Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Seton Healthcare Group No. 2 Trustee Limited
Seton Healthcare Group No. 2 Trustee Limited is a dissolved company incorporated on 21 June 1999 with the registered office located in Slough, Berkshire. Seton Healthcare Group No. 2 Trustee Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 November 2021
(3 years ago)
Was
22 years old
at the time of dissolution
Following
liquidation
Company No
03795689
Private limited company
Age
26 years
Incorporated
21 June 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Seton Healthcare Group No. 2 Trustee Limited
Contact
Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Same address for the past
4 years
Companies in SL1 3UH
Telephone
Unreported
Email
Unreported
Website
Schollshoes.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Timothy John Martel
Director • SVP Corporate Controller • British • Lives in UK • Born in Jan 1975
Richard Mark Greensmith
Director • Group Tax Director • British • Lives in UK • Born in Jun 1973
Mrs Angelika Vermeulen
Secretary
Reckitt Benckiser Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dakin Brothers Limited
Richard Mark Greensmith is a mutual person.
Active
Cupal,Limited
Richard Mark Greensmith is a mutual person.
Active
Scholl Consumer Products Limited
Richard Mark Greensmith is a mutual person.
Active
Howard Lloyd & Company,Limited
Richard Mark Greensmith is a mutual person.
Active
W.Woodward,Limited
Richard Mark Greensmith is a mutual person.
Active
Sonet Dormant Company No. 1 Limited
Richard Mark Greensmith is a mutual person.
Active
Optrex Limited
Richard Mark Greensmith is a mutual person.
Active
Reckitt & Colman (UK) Limited
Richard Mark Greensmith is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 18 Nov 2021
Declaration of Solvency
4 Years Ago on 9 Feb 2021
Inspection Address Changed
4 Years Ago on 8 Jan 2021
Voluntary Liquidator Appointed
4 Years Ago on 31 Dec 2020
Alasdair James Peach Resigned
4 Years Ago on 16 Dec 2020
Confirmation Submitted
5 Years Ago on 26 Jun 2020
Mrs Angelika Vermeulen Appointed
5 Years Ago on 8 Jun 2020
Christine Anne-Marie Logan Resigned
5 Years Ago on 8 Jun 2020
Reckitt Benckiser Limited (PSC) Appointed
5 Years Ago on 12 Mar 2020
Ssl International Plc (PSC) Resigned
5 Years Ago on 12 Mar 2020
Get Alerts
Get Credit Report
Discover Seton Healthcare Group No. 2 Trustee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Nov 2021
Return of final meeting in a members' voluntary winding up
Submitted on 18 Aug 2021
Declaration of solvency
Submitted on 9 Feb 2021
Register inspection address has been changed to 103-105 Bath Road Slough SL1 3UH
Submitted on 8 Jan 2021
Resolutions
Submitted on 31 Dec 2020
Appointment of a voluntary liquidator
Submitted on 31 Dec 2020
Termination of appointment of Alasdair James Peach as a director on 16 December 2020
Submitted on 17 Dec 2020
Cessation of Ssl International Plc as a person with significant control on 12 March 2020
Submitted on 20 Oct 2020
Notification of Reckitt Benckiser Limited as a person with significant control on 12 March 2020
Submitted on 20 Oct 2020
Confirmation statement made on 21 June 2020 with no updates
Submitted on 26 Jun 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs