Mitchells And Butlers Healthcare Trustee Limited WEST MIDLANDS


Founded in 2003, Mitchells And Butlers Healthcare Trustee, classified under reg no. 04659443 is an active company. Currently registered at 27 Fleet Street B3 1JP, West Midlands the company has been in the business for twenty one years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-24. Since 2003-03-27 Mitchells And Butlers Healthcare Trustee Limited is no longer carrying the name Alnery No.2334.

At the moment there are 4 directors in the the company, namely Ryan P., Caroline D. and Faye B. and others. In addition one secretary - Denise B. - is with the firm. At the moment 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.

Mitchells And Butlers Healthcare Trustee Limited Address / Contact

Office Address 27 Fleet Street
Office Address2 Birmingham
Town West Midlands
Post code B3 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04659443
Date of Incorporation Fri, 7th Feb 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Sat, 24th Sep 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Denise B.

Position: Secretary

Appointed: 07 September 2020

Ryan P.

Position: Director

Appointed: 18 July 2018

Caroline D.

Position: Director

Appointed: 01 July 2016

Faye B.

Position: Director

Appointed: 06 June 2013

Andrew V.

Position: Director

Appointed: 22 January 2004

Gregory M.

Position: Secretary

Appointed: 01 April 2020

Resigned: 07 September 2020

Martin N.

Position: Director

Appointed: 06 June 2013

Resigned: 10 January 2019

James P.

Position: Director

Appointed: 06 June 2013

Resigned: 28 February 2014

Denise B.

Position: Secretary

Appointed: 19 January 2011

Resigned: 31 March 2020

Carolyn T.

Position: Secretary

Appointed: 15 November 2010

Resigned: 19 January 2011

Rachel B.

Position: Secretary

Appointed: 26 April 2007

Resigned: 15 November 2010

Una B.

Position: Director

Appointed: 13 January 2006

Resigned: 23 March 2012

Victoria P.

Position: Secretary

Appointed: 12 August 2003

Resigned: 26 April 2007

Michael B.

Position: Secretary

Appointed: 27 March 2003

Resigned: 12 August 2003

Andrew S.

Position: Director

Appointed: 27 March 2003

Resigned: 06 June 2013

Iain K.

Position: Director

Appointed: 27 March 2003

Resigned: 02 April 2004

Michael B.

Position: Director

Appointed: 27 March 2003

Resigned: 25 October 2005

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 07 February 2003

Resigned: 27 March 2003

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 07 February 2003

Resigned: 27 March 2003

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 07 February 2003

Resigned: 27 March 2003

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Mitchells & Butlers Leisure Holdings Limited from Birmingham, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mitchells & Butlers Leisure Holdings Limited

27 Fleet Street, Birmingham, B3 1JP, England

Legal authority Companies Act
Legal form Limited
Country registered England
Place registered Companies House
Registration number 2608173
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alnery No.2334 March 27, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Other
Consolidated accounts of parent company for subsidiary company period ending 24/09/22
filed on: 24th, May 2023
Free Download (184 pages)

Company search

Advertisements