Kellogg Brown & Root Healthcare Trustee Limited

  • Active
  • Incorporated on 26 Feb 2004

Reg Address: Hill Park Court, Springfield Drive, Leatherhead KT22 7NL

Previous Names:
Advisecorp Limited - 31 Mar 2004
Advisecorp Limited - 26 Feb 2004

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Kellogg Brown & Root Healthcare Trustee Limited" is a ltd and located in Hill Park Court, Springfield Drive, Leatherhead KT22 7NL. Kellogg Brown & Root Healthcare Trustee Limited is currently in active status and it was incorporated on 26 Feb 2004 (20 years 6 months 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Kellogg Brown & Root Healthcare Trustee Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew Marino Goodwin Director 11 Apr 2024 American Active
2 Sonia Galindo Secretary 12 Jan 2023 - Active
3 Adam Miles Kramer Secretary 8 Mar 2021 - Active
4 Michael Owen Daly Director 31 Jul 2020 British Active
5 Michael Owen Daly Director 31 Jul 2020 British Resigned
9 Apr 2024
6 Stuart John Baxter Bradie Director 23 Apr 2020 British Active
7 Gina Mary Wilson Secretary 2 Jan 2020 - Active
8 Gina Mary Wilson Secretary 2 Jan 2020 - Resigned
8 Mar 2021
9 Karen Wells Director 6 Aug 2014 British Resigned
24 Oct 2014
10 James Arthur Barrett Director 31 Jan 2008 British Resigned
31 Jul 2020
11 Erik Francis Layzell Director 24 Jun 2005 British Resigned
31 Jan 2008
12 Martin Nelhams Director 24 Jun 2005 British Resigned
2 Jan 2020
13 Martin Nelhams Secretary 24 Jun 2005 British Resigned
2 Jan 2020
14 Clare Elizabeth Kinahan Director 24 Jun 2005 British Resigned
8 Jul 2014
15 ABOGADO NOMINEES LIMITED Corporate Secretary 30 Mar 2004 - Resigned
31 Mar 2004
16 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 30 Mar 2004 - Resigned
31 Mar 2004
17 ABOGADO NOMINEES LIMITED Corporate Director 30 Mar 2004 - Resigned
31 Mar 2004
18 THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 26 Feb 2004 - Resigned
30 Mar 2004
19 LUCIENE JAMES LIMITED Corporate Nominee Director 26 Feb 2004 - Resigned
30 Mar 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Kellogg Brown & Root Holdings (U.K.) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
1 May 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Kellogg Brown & Root Healthcare Trustee Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 16 Apr 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 16 Apr 2024 Download PDF
3 Accounts - Dormant 4 Oct 2023 Download PDF
4 Confirmation Statement - No Updates 1 Aug 2023 Download PDF
5 Officers - Appoint Person Secretary Company With Name Date 12 Jan 2023 Download PDF
6 Confirmation Statement - No Updates 11 Oct 2022 Download PDF
3 Pages
7 Accounts - Dormant 3 Oct 2022 Download PDF
8 Confirmation Statement - No Updates 22 Jul 2021 Download PDF
9 Officers - Termination Secretary Company With Name Termination Date 13 Apr 2021 Download PDF
10 Officers - Appoint Person Secretary Company With Name Date 13 Apr 2021 Download PDF
11 Accounts - Dormant 31 Dec 2020 Download PDF
5 Pages
12 Officers - Appoint Person Director Company With Name Date 14 Aug 2020 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 14 Aug 2020 Download PDF
1 Pages
14 Confirmation Statement - No Updates 21 Jul 2020 Download PDF
3 Pages
15 Officers - Appoint Person Director Company With Name Date 23 Apr 2020 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 13 Jan 2020 Download PDF
1 Pages
17 Officers - Appoint Person Secretary Company With Name Date 9 Jan 2020 Download PDF
2 Pages
18 Officers - Termination Secretary Company With Name Termination Date 9 Jan 2020 Download PDF
1 Pages
19 Accounts - Dormant 1 Oct 2019 Download PDF
5 Pages
20 Confirmation Statement - No Updates 11 Jul 2019 Download PDF
3 Pages
21 Persons With Significant Control - Change To A Person With Significant Control 11 Jul 2019 Download PDF
2 Pages
22 Accounts - Dormant 4 Oct 2018 Download PDF
5 Pages
23 Confirmation Statement - No Updates 5 Jul 2018 Download PDF
3 Pages
24 Persons With Significant Control - Notification Of A Person With Significant Control 18 May 2018 Download PDF
1 Pages
25 Accounts - Dormant 6 Oct 2017 Download PDF
4 Pages
26 Confirmation Statement - No Updates 10 Aug 2017 Download PDF
3 Pages
27 Accounts - Dormant 22 Sep 2016 Download PDF
4 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 11 Aug 2016 Download PDF
7 Pages
29 Address - Change Sail Company With Old New 21 Dec 2015 Download PDF
1 Pages
30 Accounts - Dormant 26 Aug 2015 Download PDF
4 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 6 Aug 2015 Download PDF
6 Pages
32 Address - Change Sail Company With New 5 Dec 2014 Download PDF
1 Pages
33 Address - Move Registers To Sail Company With New 5 Dec 2014 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 31 Oct 2014 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 18 Aug 2014 Download PDF
3 Pages
36 Officers - Termination Director Company With Name Termination Date 14 Aug 2014 Download PDF
2 Pages
37 Accounts - Dormant 8 Jul 2014 Download PDF
4 Pages
38 Annual Return - Company With Made Up Date 8 Jul 2014 Download PDF
15 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 9 Jul 2013 Download PDF
15 Pages
40 Accounts - Dormant 27 Jun 2013 Download PDF
4 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 26 Jul 2012 Download PDF
15 Pages
42 Accounts - Dormant 7 Jun 2012 Download PDF
4 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 22 Jul 2011 Download PDF
12 Pages
44 Accounts - Dormant 16 Mar 2011 Download PDF
3 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 28 Jul 2010 Download PDF
12 Pages
46 Accounts - Dormant 18 Mar 2010 Download PDF
3 Pages
47 Annual Return - Legacy 14 Jul 2009 Download PDF
6 Pages
48 Accounts - Dormant 19 May 2009 Download PDF
3 Pages
49 Annual Return - Legacy 7 Jul 2008 Download PDF
6 Pages
50 Accounts - Dormant 12 May 2008 Download PDF
3 Pages
51 Officers - Legacy 11 Feb 2008 Download PDF
2 Pages
52 Officers - Legacy 11 Feb 2008 Download PDF
1 Pages
53 Annual Return - Legacy 13 Jul 2007 Download PDF
6 Pages
54 Accounts - Dormant 14 Jun 2007 Download PDF
3 Pages
55 Resolution 18 Jul 2006 Download PDF
56 Resolution 18 Jul 2006 Download PDF
1 Pages
57 Resolution 18 Jul 2006 Download PDF
58 Accounts - Dormant 13 Jul 2006 Download PDF
3 Pages
59 Accounts - Dormant 13 Jul 2006 Download PDF
3 Pages
60 Annual Return - Legacy 11 Jul 2006 Download PDF
6 Pages
61 Annual Return - Legacy 15 Aug 2005 Download PDF
5 Pages
62 Annual Return - Legacy 27 Jul 2005 Download PDF
6 Pages
63 Officers - Legacy 7 Jul 2005 Download PDF
3 Pages
64 Officers - Legacy 7 Jul 2005 Download PDF
2 Pages
65 Officers - Legacy 7 Jul 2005 Download PDF
2 Pages
66 Address - Legacy 6 Jul 2005 Download PDF
1 Pages
67 Officers - Legacy 8 Apr 2004 Download PDF
1 Pages
68 Resolution 8 Apr 2004 Download PDF
69 Officers - Legacy 8 Apr 2004 Download PDF
23 Pages
70 Officers - Legacy 8 Apr 2004 Download PDF
23 Pages
71 Accounts - Legacy 8 Apr 2004 Download PDF
1 Pages
72 Address - Legacy 8 Apr 2004 Download PDF
1 Pages
73 Resolution 8 Apr 2004 Download PDF
38 Pages
74 Officers - Legacy 8 Apr 2004 Download PDF
1 Pages
75 Address - Legacy 8 Apr 2004 Download PDF
1 Pages
76 Officers - Legacy 8 Apr 2004 Download PDF
1 Pages
77 Officers - Legacy 8 Apr 2004 Download PDF
1 Pages
78 Change Of Name - Certificate Company 31 Mar 2004 Download PDF
2 Pages
79 Incorporation - Company 26 Feb 2004 Download PDF
10 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Mo.St Holding Company
Mutual People: Stuart John Baxter Bradie
Active - Proposal To Strike Off
2 Kbr General Partner Limited
Mutual People: Stuart John Baxter Bradie
Active
3 Kellogg Brown & Root Holdings (U.K.) Limited
Mutual People: Stuart John Baxter Bradie
Active
4 Kellogg Brown & Root Overseas Projects Limited
Mutual People: Stuart John Baxter Bradie
Active
5 Kbr Investments Limited
Mutual People: Stuart John Baxter Bradie
Active
6 Kbr Employment Services Limited
Mutual People: Stuart John Baxter Bradie
Active
7 Kellogg Brown & Root Group Limited
Mutual People: Stuart John Baxter Bradie
Active
8 Kellogg Brown & Root Investment Holdings Limited
Mutual People: Stuart John Baxter Bradie , Michael Owen Daly
Active
9 Kellogg Brown & Root Holdings Limited
Mutual People: Stuart John Baxter Bradie
Active
10 Kellogg Brown & Root Dh Limited
Mutual People: Stuart John Baxter Bradie
Liquidation
11 Brush Electrical Machines Limited
Mutual People: Michael Owen Daly
Active
12 Brush Transformers Limited
Mutual People: Michael Owen Daly
Active
13 Brush Electrical Engineering Company Limited
Mutual People: Michael Owen Daly
Active
14 Fki Engineering Limited
Mutual People: Michael Owen Daly
Active
15 Harrington Generators International Limited
Mutual People: Michael Owen Daly
Active
16 Hawker Siddeley Switchgear Limited
Mutual People: Michael Owen Daly
Active
17 Kdpc Limited
Mutual People: Michael Owen Daly
Liquidation
18 Kazakh Projects Joint Venture Limited
Mutual People: Michael Owen Daly
Active
19 Kellogg Brown & Root Limited
Mutual People: Michael Owen Daly
Active
20 B7Jv (Uk) Limited
Mutual People: Michael Owen Daly
Active
21 Worley Europe Ltd
Mutual People: Michael Owen Daly
Active
22 Worley Eames Holdings Limited
Mutual People: Michael Owen Daly
Active
23 Worley Uk Finance Sub Plc
Mutual People: Michael Owen Daly
Active
24 Intecsea (Uk) Limited
Mutual People: Michael Owen Daly
Active