Background WavePink WaveYellow Wave

NATIONWIDE HEALTHCARE TRUSTEE LIMITED (05768509)

NATIONWIDE HEALTHCARE TRUSTEE LIMITED (05768509) is an active UK company. incorporated on 4 April 2006. with registered office in Swindon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NATIONWIDE HEALTHCARE TRUSTEE LIMITED has been registered for 19 years. Current directors include BATES, Peter John, HOLMES, Laura.

Company Number
05768509
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 2006
Age
19 years
Address
Nationwide House, Swindon, SN38 1NW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATES, Peter John, HOLMES, Laura
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE HEALTHCARE TRUSTEE LIMITED

NATIONWIDE HEALTHCARE TRUSTEE LIMITED is an active company incorporated on 4 April 2006 with the registered office located in Swindon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NATIONWIDE HEALTHCARE TRUSTEE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05768509

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 4 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Nationwide House Pipers Way Swindon, SN38 1NW,

Previous Addresses

Nationwide House Pipers Way Swindon Wiltshire SN38 1NW
From: 4 April 2006To: 27 February 2014
Timeline

20 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Apr 14
Director Left
Apr 14
Director Left
May 14
Director Joined
May 14
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Joined
May 21
Director Joined
Aug 21
Director Left
Jan 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

NBS COSEC LIMITED

Active
Pipers Way, SwindonSN38 1NW
Corporate secretary
Appointed 18 Jan 2019

BATES, Peter John

Active
Pipers Way, SwindonSN38 1NW
Born January 1980
Director
Appointed 06 May 2021

HOLMES, Laura

Active
Pipers Way, SwindonSN38 1NW
Born April 1983
Director
Appointed 16 Dec 2022

LINDSEY, Jason David

Resigned
Pipers Way, SwindonSN38 1NW
Secretary
Appointed 01 Apr 2011
Resigned 30 Nov 2016

ORME, Victoria Helen

Resigned
Pipers Way, SwindonSN38 1NW
Secretary
Appointed 30 Nov 2016
Resigned 18 Jan 2019

PAUL, Julyan

Resigned
Nationwide House, SwindonSN38 1NW
Secretary
Appointed 15 Jun 2010
Resigned 01 Apr 2011

PRITCHARD, Sandra

Resigned
Manor Farm House, BushtonSN4 7PX
Secretary
Appointed 04 Apr 2006
Resigned 29 Nov 2007

SMITHERS, Tonia Lorraine

Resigned
Fosseway, RadstockBA3 4AU
Secretary
Appointed 29 Nov 2007
Resigned 13 May 2008

VINALL, Philip Gary

Resigned
11 Kiln Close, ThatchamRG18 9TQ
Secretary
Appointed 13 May 2008
Resigned 15 Jun 2010

ALDRICH, Robert Charles

Resigned
Pipers Way, SwindonSN38 1NW
Born March 1965
Director
Appointed 23 Mar 2011
Resigned 31 Mar 2014

ALEXANDER, Anthony John

Resigned
Pipers Way, SwindonSN38 1NW
Born December 1963
Director
Appointed 04 Apr 2006
Resigned 06 May 2021

BANKS, Janice Willmott

Resigned
Bristol Road, ChippenhamSN15 4BQ
Born September 1960
Director
Appointed 04 Apr 2006
Resigned 28 Feb 2007

CONWELL, Tracy

Resigned
Pipers Way, SwindonSN38 1NW
Born June 1963
Director
Appointed 14 May 2014
Resigned 16 Feb 2021

DAVIS, Alissa Carol

Resigned
Pipers Way, SwindonSN38 1NW
Born June 1975
Director
Appointed 16 Feb 2021
Resigned 30 Sept 2022

FLAVIANI, Louisa

Resigned
Pipers Way, SwindonSN38 1NW
Born December 1973
Director
Appointed 01 Feb 2010
Resigned 14 May 2014

HANSON, Jane Margaret Morse

Resigned
Pipers Way, SwindonSN38 1NW
Born September 1972
Director
Appointed 01 Sept 2019
Resigned 16 Dec 2022

PALMER, Darren

Resigned
6 Primrose Walk, NorthamptonNN4 5DE
Born August 1965
Director
Appointed 04 Apr 2006
Resigned 01 Feb 2010

RIGNEY, David James

Resigned
3 Powell Court, DoyntonBS30 5TY
Born June 1963
Director
Appointed 04 Apr 2006
Resigned 02 Jan 2007

ROBB, Alison Jane

Resigned
Nationwide House, SwindonSN38 1SN
Born February 1969
Director
Appointed 31 Mar 2014
Resigned 01 Sept 2019

TEBBOTH, James Richard

Resigned
Pipers Way, SwindonSN38 1NW
Born October 1972
Director
Appointed 02 Aug 2021
Resigned 04 Jan 2022

WRIGHTHOUSE, John Derek

Resigned
Nationwide House, SwindonSN38 1NW
Born June 1964
Director
Appointed 02 Jan 2007
Resigned 31 Jul 2011

Persons with significant control

1

Pipers Way, SwindonSN38 1NW

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Legacy
21 November 2013
PARENT_ACCPARENT_ACC
Legacy
11 November 2013
AGREEMENT1AGREEMENT1
Legacy
11 November 2013
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Resolution
8 September 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
363aAnnual Return
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 December 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
225Change of Accounting Reference Date
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Incorporation Company
4 April 2006
NEWINCIncorporation