Company NameBa Healthcare Trust Limited
Company StatusActive
Company Number09619950
CategoryPrivate Limited Company
Incorporation Date2 June 2015(8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael James Harrigan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameMs Alison Elizabeth Gordon
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleGlobal Reward Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMs Meena Bosamia
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(7 years, 10 months after company formation)
Appointment Duration12 months
RoleHead Of Compensation & Performance
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMs Rachel Catherine Clarke Iley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(8 years after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Peter Jeremy Swyny
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(same day as company formation)
RoleHead Of Reward And People Serv
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Harmondsworth
West Drayton
Middlesex
UB7 0GB
Director NameDr Elizabeth Sarah Wilkinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(same day as company formation)
RoleHead Of Health Services Consul
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
West Drayton
Middlesex
UB7 0GB
Director NameKay Irene Talbot
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(same day as company formation)
RoleBusiness Manager Health Servic
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Harmondsworth
West Drayton
Middlesex
UB7 0GB
Director NameAoife Mary Glassman
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2015(same day as company formation)
RoleHr Reward Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
West Drayton
Middlesex
UB7 0GB
Secretary NameLuke Alexander Straver
StatusResigned
Appointed02 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Harmondsworth
West Drayton
Middlesex
UB7 0GB
Director NameMr Timothy Paul Taylor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritish Airways Plc Waterside Hda3
PO Box 365
Harmondsworth
UB7 0GB
Director NameMs Sarah Jane Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB

Contact

Websitewww.ba.com
Telephone01482 909865
Telephone regionHull

Location

Registered AddressWaterside
Speedbird Way
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

1 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
1 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
1 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (112 pages)
1 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
30 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
13 June 2023Termination of appointment of Aoife Mary Glassman as a director on 31 May 2023 (1 page)
13 June 2023Appointment of Ms Rachel Catherine Clarke Iley as a director on 31 May 2023 (2 pages)
4 May 2023Appointment of Ms Meena Bosamia as a director on 21 April 2023 (2 pages)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (111 pages)
6 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 July 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
1 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
1 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (99 pages)
5 July 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
7 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (99 pages)
7 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
24 December 2020Appointment of Ms Alison Elizabeth Gordon as a director on 30 September 2020 (2 pages)
22 September 2020Termination of appointment of Sarah Jane Smith as a director on 14 September 2020 (1 page)
8 July 2020Termination of appointment of Luke Alexander Straver as a secretary on 7 July 2020 (1 page)
17 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
18 February 2020Termination of appointment of Kay Irene Talbot as a director on 10 January 2020 (1 page)
13 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (96 pages)
13 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
13 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
13 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 July 2019Termination of appointment of Elizabeth Sarah Wilkinson as a director on 18 July 2019 (1 page)
18 July 2019Appointment of Mr Michael James Harrigan as a director on 18 July 2019 (2 pages)
5 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
19 February 2019Appointment of Ms Sarah Jane Smith as a director on 12 February 2019 (2 pages)
23 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
11 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (90 pages)
11 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
11 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
28 March 2018Director's details changed for Aoife Mary Payne on 11 December 2016 (2 pages)
13 March 2018Termination of appointment of Timothy Paul Taylor as a director on 28 February 2018 (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
5 July 2016Appointment of Timothy Paul Taylor as a director on 14 June 2016 (2 pages)
5 July 2016Appointment of Timothy Paul Taylor as a director on 14 June 2016 (2 pages)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
(6 pages)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
(6 pages)
9 September 2015Termination of appointment of Peter Jeremy Swyny as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Peter Jeremy Swyny as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Peter Jeremy Swyny as a director on 1 September 2015 (1 page)
16 June 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
16 June 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)