Company NameBritish American Tobacco Healthcare Trustee Limited
Company StatusActive
Company Number12356155
CategoryPrivate Limited Company
Incorporation Date9 December 2019(4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Dzung Thi Ngoc Bale
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(same day as company formation)
RoleHead Of Global Pensions
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameMr Jonathan Mark Evans
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(same day as company formation)
RoleGroup Head Of Reward
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameMr Jonathan Mark Hedley
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameMrs Ruth Wilson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameHayley Maxine Vowls
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameChristopher Worlock
StatusCurrent
Appointed19 December 2022(3 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameMr David Sutherland
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed09 December 2019(same day as company formation)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed09 December 2019(same day as company formation)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NamePeter McCormack
StatusResigned
Appointed11 November 2020(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG

Location

Registered AddressGlobe House
4 Temple Place
London
WC2R 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
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 CategoryFull
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

8 August 2023Termination of appointment of Dzung Thi Ngoc Bale as a director on 31 July 2023 (1 page)
27 July 2023Full accounts made up to 31 December 2022 (15 pages)
25 July 2023Appointment of Mr Geoffrey Alexander Mckenzie as a director on 24 July 2023 (2 pages)
29 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 31 December 2021 (15 pages)
19 December 2022Appointment of Christopher Worlock as a secretary on 19 December 2022 (2 pages)
6 July 2022Termination of appointment of Peter Mccormack as a secretary on 26 November 2021 (1 page)
6 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
24 November 2021Appointment of Hayley Maxine Vowls as a director on 24 November 2021 (2 pages)
2 November 2021Termination of appointment of David Sutherland as a director on 31 July 2021 (1 page)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
8 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
30 November 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
30 November 2020Appointment of Peter Mccormack as a secretary on 11 November 2020 (2 pages)
17 December 2019Resolutions
  • RES13 ‐ Section 175 of the act may authorise any matter which would otherwise result in a director infringing his duty to avoid a situation he has, or can have, a direct or indirect intrest that conflicts 10/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 December 2019Incorporation
Statement of capital on 2019-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)