Background WavePink WaveYellow Wave

GE HEALTHCARE PENSION TRUSTEE LIMITED (11673452)

GE HEALTHCARE PENSION TRUSTEE LIMITED (11673452) is an active UK company. incorporated on 12 November 2018. with registered office in Chalfont St. Giles. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GE HEALTHCARE PENSION TRUSTEE LIMITED has been registered for 7 years. Current directors include CHAPPELLE, Michael Robert, FALATO, Bryan, HODGSON, Scott Terence and 4 others.

Company Number
11673452
Status
active
Type
ltd
Incorporated
12 November 2018
Age
7 years
Address
Pollards Wood, Chalfont St. Giles, HP8 4SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHAPPELLE, Michael Robert, FALATO, Bryan, HODGSON, Scott Terence, LIVETT, Ilse Simonne Adrienne, O'NEILL, Kevin Michael, READING, Gary, WILKINSON, Martin Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GE HEALTHCARE PENSION TRUSTEE LIMITED

GE HEALTHCARE PENSION TRUSTEE LIMITED is an active company incorporated on 12 November 2018 with the registered office located in Chalfont St. Giles. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GE HEALTHCARE PENSION TRUSTEE LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11673452

LTD Company

Age

7 Years

Incorporated 12 November 2018

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Pollards Wood Nightingales Lane Chalfont St. Giles, HP8 4SP,

Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

CHAPPELLE, Michael Robert

Active
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born March 1961
Director
Appointed 03 Jul 2025

FALATO, Bryan

Active
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born January 1986
Director
Appointed 24 Aug 2023

HODGSON, Scott Terence

Active
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born February 1967
Director
Appointed 15 Aug 2022

LIVETT, Ilse Simonne Adrienne

Active
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born November 1983
Director
Appointed 10 Apr 2025

O'NEILL, Kevin Michael

Active
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born December 1968
Director
Appointed 15 Aug 2022

READING, Gary

Active
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born November 1967
Director
Appointed 03 Jul 2025

WILKINSON, Martin Charles

Active
1 Ashley Road, AltrinchamWA14 2DT
Born June 1958
Director
Appointed 18 Jan 2019

BUTLER, Duncan

Resigned
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born March 1964
Director
Appointed 18 Jan 2019
Resigned 19 Aug 2019

CRATHORN, Hugh Alexander

Resigned
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born May 1957
Director
Appointed 15 Aug 2022
Resigned 15 Nov 2022

FRENCH, Sebastian Edward

Resigned
Nightingales Lane, Little ChalfontHP8 4SP
Born October 1981
Director
Appointed 12 Nov 2018
Resigned 13 Mar 2020

FREW, Nicola Jane

Resigned
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born June 1976
Director
Appointed 15 Aug 2022
Resigned 25 Nov 2024

O'NEILL, Kevin Michael

Resigned
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born December 1968
Director
Appointed 18 Jan 2019
Resigned 19 Aug 2019

O'SULLIVAN, Derek Christopher

Resigned
Little Chalfont, AmershamHP7 9NA
Born December 1978
Director
Appointed 18 Jan 2019
Resigned 19 Aug 2019

ROWLAND-TEW, Kerrie Jane

Resigned
AltrinchamWA14 2DT
Born October 1971
Director
Appointed 12 Nov 2018
Resigned 09 Oct 2023

WALKER, Marcus Graham

Resigned
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born August 1976
Director
Appointed 19 Jan 2023
Resigned 25 Jan 2025

Persons with significant control

1

Nightingales Lane, Chalfont St. GilesHP8 4SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Legacy
27 November 2019
ANNOTATIONANNOTATION
Legacy
27 November 2019
ANNOTATIONANNOTATION
Legacy
27 November 2019
ANNOTATIONANNOTATION
Change To A Person With Significant Control
30 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2018
NEWINCIncorporation