Baxter Healthcare Pension Plan Trustees Limited CROYDON


Baxter Healthcare Pension Plan Trustees started in year 1960 as Private Limited Company with registration number 00665938. The Baxter Healthcare Pension Plan Trustees company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Croydon at Amp House. Postal code: CR0 2LX.

Currently there are 5 directors in the the company, namely Geoffrey B., Matthew O. and Roy A. and others. In addition one secretary - Jayesh S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Baxter Healthcare Pension Plan Trustees Limited Address / Contact

Office Address Amp House
Office Address2 Dingwall Road
Town Croydon
Post code CR0 2LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00665938
Date of Incorporation Mon, 25th Jul 1960
Industry Pension funding
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Geoffrey B.

Position: Director

Appointed: 01 May 2019

Matthew O.

Position: Director

Appointed: 01 December 2017

Roy A.

Position: Director

Appointed: 01 July 2015

Mark G.

Position: Director

Appointed: 08 October 2011

Jayesh S.

Position: Secretary

Appointed: 08 September 2010

Ian S.

Position: Director

Appointed: 24 October 2008

Michael B.

Position: Director

Appointed: 30 April 2015

Resigned: 13 October 2017

Kathy Q.

Position: Director

Appointed: 01 February 2014

Resigned: 30 April 2015

Glen H.

Position: Director

Appointed: 31 March 2009

Resigned: 31 January 2014

Anthony W.

Position: Director

Appointed: 01 November 2004

Resigned: 23 June 2008

Milon D.

Position: Director

Appointed: 20 January 2004

Resigned: 08 October 2004

Barbara E.

Position: Director

Appointed: 13 June 2003

Resigned: 07 October 2011

Gillian R.

Position: Director

Appointed: 11 December 2002

Resigned: 21 May 2023

Colin C.

Position: Director

Appointed: 01 October 2002

Resigned: 11 June 2015

Shara R.

Position: Director

Appointed: 01 March 2002

Resigned: 31 December 2017

William W.

Position: Director

Appointed: 21 February 2002

Resigned: 19 June 2003

Janice M.

Position: Director

Appointed: 01 January 2002

Resigned: 31 December 2003

Mark G.

Position: Secretary

Appointed: 18 September 2001

Resigned: 08 September 2010

Lisa R.

Position: Director

Appointed: 08 April 1999

Resigned: 28 February 2002

Robert C.

Position: Director

Appointed: 31 December 1998

Resigned: 21 February 2002

Karan B.

Position: Director

Appointed: 07 August 1998

Resigned: 31 March 1999

Joo-Ee B.

Position: Director

Appointed: 07 August 1998

Resigned: 31 December 2001

Joseph O.

Position: Director

Appointed: 07 August 1998

Resigned: 12 September 2002

Graham H.

Position: Director

Appointed: 06 September 1995

Resigned: 11 December 2002

Colin C.

Position: Director

Appointed: 31 March 1995

Resigned: 05 April 1995

John S.

Position: Director

Appointed: 29 September 1993

Resigned: 31 May 1995

June D.

Position: Director

Appointed: 13 August 1992

Resigned: 30 November 1993

Ronald F.

Position: Director

Appointed: 13 August 1992

Resigned: 31 December 2009

Malcolm B.

Position: Director

Appointed: 10 October 1991

Resigned: 30 July 1993

Thomas H.

Position: Director

Appointed: 13 July 1991

Resigned: 31 May 1995

William D.

Position: Director

Appointed: 13 July 1991

Resigned: 31 December 1998

Colin C.

Position: Secretary

Appointed: 13 July 1991

Resigned: 18 September 2001

John A.

Position: Director

Appointed: 13 July 1991

Resigned: 31 December 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Baxter Healthcare Limited from Thetford, England. The abovementioned PSC is categorised as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Baxter International Inc that entered Deerfield, United States as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Baxter Healthcare Limited

Baxter Healthcare Limited Caxton Way, Thetford, Norfolk, IP24 3SE, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00461365
Notified on 6 April 2016
Nature of control: 25-50% shares

Baxter International Inc

Baxter International Inc One Baxter Parkway, Deerfield, Il 60015, United States

Legal authority Delaware
Legal form Limited Company
Country registered United States
Place registered It Has Voting Shares Admitted To Trading On The New York Stock Exchange
Registration number 198600502
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth222       
Balance Sheet
Net Assets Liabilities  22222222
Net Assets Liabilities Including Pension Asset Liability222       
Reserves/Capital
Shareholder Funds222       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2222222222
Number Shares Allotted 222222222
Par Value Share 111111111
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 27th, June 2023
Free Download (2 pages)

Company search

Advertisements