Background WavePink WaveYellow Wave

KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED (05057195)

KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED (05057195) is an active UK company. incorporated on 26 February 2004. with registered office in Leatherhead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED has been registered for 22 years. Current directors include BRADIE, Stuart John Baxter, Mr., GOODWIN, Andrew Marino, Mr..

Company Number
05057195
Status
active
Type
ltd
Incorporated
26 February 2004
Age
22 years
Address
Hill Park Court, Leatherhead, KT22 7NL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADIE, Stuart John Baxter, Mr., GOODWIN, Andrew Marino, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED

KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED is an active company incorporated on 26 February 2004 with the registered office located in Leatherhead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05057195

LTD Company

Age

22 Years

Incorporated 26 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

ADVISECORP LIMITED
From: 26 February 2004To: 31 March 2004
Contact
Address

Hill Park Court Springfield Drive Leatherhead, KT22 7NL,

Timeline

10 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CABLE-LEWIS, Merida Samantha Zena

Active
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 15 May 2025

GALINDO, Sonia, Mrs.

Active
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 12 Jan 2023

BRADIE, Stuart John Baxter, Mr.

Active
Hill Park Court, LeatherheadKT22 7NL
Born August 1966
Director
Appointed 23 Apr 2020

GOODWIN, Andrew Marino, Mr.

Active
Hill Park Court, LeatherheadKT22 7NL
Born February 1985
Director
Appointed 11 Apr 2024

KRAMER, Adam Miles, Mr.

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 08 Mar 2021
Resigned 03 Jan 2023

NELHAMS, Martin

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 24 Jun 2005
Resigned 02 Jan 2020

WILSON, Gina Mary

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 02 Jan 2020
Resigned 08 Mar 2021

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 30 Mar 2004
Resigned 31 Mar 2004

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 26 Feb 2004
Resigned 30 Mar 2004

BARRETT, James Arthur

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born July 1965
Director
Appointed 31 Jan 2008
Resigned 31 Jul 2020

DALY, Michael Owen

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born August 1963
Director
Appointed 31 Jul 2020
Resigned 09 Apr 2024

KINAHAN, Clare Elizabeth

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born June 1964
Director
Appointed 24 Jun 2005
Resigned 08 Jul 2014

LAYZELL, Erik Francis

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born May 1963
Director
Appointed 24 Jun 2005
Resigned 31 Jan 2008

NELHAMS, Martin

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born January 1960
Director
Appointed 24 Jun 2005
Resigned 02 Jan 2020

WELLS, Karen

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born September 1970
Director
Appointed 06 Aug 2014
Resigned 24 Oct 2014

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 30 Mar 2004
Resigned 31 Mar 2004

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 30 Mar 2004
Resigned 31 Mar 2004

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 26 Feb 2004
Resigned 30 Mar 2004

Persons with significant control

1

Kellogg Brown & Root Holdings (U.K.) Limited

Active
Springfield Drive, LeatherheadKT22 7NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Change Sail Address Company With Old Address New Address
21 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Move Registers To Sail Company With New Address
5 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date
8 July 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
15 August 2005
363aAnnual Return
Legacy
27 July 2005
363aAnnual Return
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
287Change of Registered Office
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
287Change of Registered Office
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Legacy
8 April 2004
287Change of Registered Office
Legacy
8 April 2004
225Change of Accounting Reference Date
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 2004
NEWINCIncorporation