Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED
Company Information for

MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED

27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP,
Company Registration Number
04659443
Private Limited Company
Active

Company Overview

About Mitchells And Butlers Healthcare Trustee Ltd
MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED was founded on 2003-02-07 and has its registered office in West Midlands. The organisation's status is listed as "Active". Mitchells And Butlers Healthcare Trustee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED
 
Legal Registered Office
27 FLEET STREET
BIRMINGHAM
WEST MIDLANDS
B3 1JP
Other companies in B3
 
Filing Information
Company Number 04659443
Company ID Number 04659443
Date formed 2003-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/09/2022
Account next due 30/06/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 17:45:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
DENISE PATRICIA BURTON
Company Secretary 2011-01-19
FAYE BOVEY
Director 2013-06-06
CAROLINE DAVIES
Director 2016-07-01
MARTIN NELSON
Director 2013-06-06
RYAN PALLETT
Director 2018-07-18
ANDREW WILLIAM VAUGHAN
Director 2004-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PAVEY
Director 2013-06-06 2014-02-28
ANDREW JAMES SMITH
Director 2003-03-27 2013-06-06
UNA KATHRYN BECK JOHNSON
Director 2006-01-13 2012-03-23
CAROLYN TROUSDALE
Company Secretary 2010-11-15 2011-01-19
RACHEL ABIGAIL BENJAMIN
Company Secretary 2007-04-26 2010-11-15
VICTORIA MARGARET PENRICE
Company Secretary 2003-08-12 2007-04-26
MICHAEL JOHN NOEL BRIDGE
Director 2003-03-27 2005-10-25
IAIN KIRKPATRICK
Director 2003-03-27 2004-04-02
MICHAEL JOHN NOEL BRIDGE
Company Secretary 2003-03-27 2003-08-12
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2003-02-07 2003-03-27
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2003-02-07 2003-03-27
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2003-02-07 2003-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM VAUGHAN ORCHID PUBS & DINING LIMITED Director 2014-09-15 CURRENT 2008-11-20 Active
ANDREW WILLIAM VAUGHAN MIDCO 1 LIMITED Director 2014-09-15 CURRENT 2006-06-02 Active
ANDREW WILLIAM VAUGHAN INTERTAIN (DINING) LIMITED Director 2011-09-10 CURRENT 2009-09-30 Liquidation
ANDREW WILLIAM VAUGHAN HA HA BAR AND GRILL LIMITED Director 2010-10-04 CURRENT 2007-06-27 Active
ANDREW WILLIAM VAUGHAN LANDMARK LEISURE LIMITED Director 2010-08-31 CURRENT 1973-06-11 Dissolved 2015-02-17
ANDREW WILLIAM VAUGHAN STANDARD COMMERCIAL PROPERTY DEVELOPMENTS (TANGCOURT) LIMITED Director 2010-08-31 CURRENT 1972-12-08 Dissolved 2014-07-22
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED Director 2010-08-31 CURRENT 2007-07-04 Dissolved 2015-02-17
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED Director 2010-08-31 CURRENT 2003-09-04 Active
ANDREW WILLIAM VAUGHAN STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2010-08-31 CURRENT 1985-11-04 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS FINANCE PLC Director 2010-08-31 CURRENT 2003-05-28 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS (IP) LIMITED Director 2010-08-31 CURRENT 2003-09-03 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS LEASE COMPANY LIMITED Director 2010-08-31 CURRENT 1996-01-30 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN EAST LONDON PUBS AND RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1989-04-26 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED Director 2010-08-31 CURRENT 2008-01-17 Active
ANDREW WILLIAM VAUGHAN TEMPLE CIRCUS DEVELOPMENTS LIMITED Director 2010-08-31 CURRENT 2008-05-16 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANT (BRIGHTON) LIMITED Director 2010-08-31 CURRENT 1981-05-28 Active
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1971-02-01 Active
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANT (OXFORD) LIMITED Director 2010-08-31 CURRENT 1983-06-10 Active
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANT (BRISTOL) LIMITED Director 2010-08-31 CURRENT 1989-02-24 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED Director 2010-08-31 CURRENT 1991-05-07 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS HOLDINGS LIMITED Director 2010-08-31 CURRENT 1997-08-15 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS RETAIL (NO 2) LIMITED Director 2010-08-31 CURRENT 2000-03-29 Active
ANDREW WILLIAM VAUGHAN BEDE RETAIL INVESTMENTS LIMITED Director 2010-08-31 CURRENT 2000-12-11 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN CROWNHILL ESTATES (DERRIFORD) LIMITED Director 2010-08-31 CURRENT 2002-03-06 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS ACQUISITION COMPANY Director 2010-08-31 CURRENT 2006-07-18 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED Director 2010-08-31 CURRENT 2007-07-04 Active
ANDREW WILLIAM VAUGHAN STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED Director 2010-08-31 CURRENT 1898-03-16 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS RETAIL LIMITED Director 2010-08-31 CURRENT 1887-06-07 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS LEISURE RETAIL LIMITED Director 2010-08-31 CURRENT 1971-01-29 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS (PROPERTY) LIMITED Director 2010-08-31 CURRENT 1977-02-23 Active
ANDREW WILLIAM VAUGHAN LASTBREW LIMITED Director 2010-08-31 CURRENT 1902-12-01 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED Director 2010-08-31 CURRENT 1982-12-30 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANT (LONDON) LIMITED Director 2010-08-31 CURRENT 1934-09-12 Active
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANT (CAMBRIDGE) LIMITED Director 2010-08-31 CURRENT 1975-12-18 Active
ANDREW WILLIAM VAUGHAN OLD KENTUCKY RESTAURANTS LIMITED Director 2010-08-09 CURRENT 1949-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-05-01Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-05-01Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-05-01Audit exemption subsidiary accounts made up to 2023-09-30
2024-01-10CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-05-24Consolidated accounts of parent company for subsidiary company period ending 24/09/22
2023-05-24Audit exemption subsidiary accounts made up to 2022-09-24
2023-01-13CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 24/09/22
2022-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 24/09/22
2022-03-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/09/21
2022-01-14CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-05-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/09/21
2021-05-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/09/21
2021-05-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/09/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-09-09AP03Appointment of Ms Denise Patricia Burton as company secretary on 2020-09-07
2020-09-09TM02Termination of appointment of Gregory Joseph Mcmahon on 2020-09-07
2020-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/09/19
2020-04-02AP03Appointment of Mr Gregory Joseph Mcmahon as company secretary on 2020-04-01
2020-04-02TM02Termination of appointment of Denise Patricia Burton on 2020-03-31
2020-02-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/09/20
2020-02-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/09/20
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-06-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/09/19
2019-06-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/09/19
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NELSON
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 29/09/18
2018-07-24AP01DIRECTOR APPOINTED RYAN PALLETT
2018-01-24AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 24/09/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-08-09AP01DIRECTOR APPOINTED CAROLINE DAVIES
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-25AR0101/01/16 ANNUAL RETURN FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 26/09/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-12AR0101/01/15 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 27/09/14
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAVEY
2014-02-13AAFULL ACCOUNTS MADE UP TO 28/09/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-24AR0101/01/14 ANNUAL RETURN FULL LIST
2013-07-16AP01DIRECTOR APPOINTED JAMES PAVEY
2013-06-24AP01DIRECTOR APPOINTED MARTIN NELSON
2013-06-20AP01DIRECTOR APPOINTED FAYE BOVEY
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2013-01-23AAFULL ACCOUNTS MADE UP TO 29/09/12
2013-01-22AR0101/01/13 ANNUAL RETURN FULL LIST
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR UNA BECK JOHNSON
2012-02-21AAFULL ACCOUNTS MADE UP TO 24/09/11
2012-01-31AR0101/01/12 ANNUAL RETURN FULL LIST
2011-04-26AUDAUDITOR'S RESIGNATION
2011-04-14AUDAUDITOR'S RESIGNATION
2011-02-17AR0107/02/11 FULL LIST
2011-02-07AAFULL ACCOUNTS MADE UP TO 25/09/10
2011-01-23AP03SECRETARY APPOINTED MS DENISE PATRICIA BURTON
2011-01-23TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN TROUSDALE
2010-11-16AP03SECRETARY APPOINTED MISS CAROLYN TROUSDALE
2010-11-15TM02APPOINTMENT TERMINATED, SECRETARY RACHEL BENJAMIN
2010-03-11AAFULL ACCOUNTS MADE UP TO 26/09/09
2010-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-02AD02SAIL ADDRESS CREATED
2010-02-16AR0107/02/10 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM VAUGHAN / 13/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SMITH / 13/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / UNA KATHRYN BECK JOHNSON / 13/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL ABIGAIL BENJAMIN / 13/11/2009
2009-02-09363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-07AAFULL ACCOUNTS MADE UP TO 27/09/08
2008-09-22353LOCATION OF REGISTER OF MEMBERS
2008-04-10353LOCATION OF REGISTER OF MEMBERS
2008-04-04AAFULL ACCOUNTS MADE UP TO 29/09/07
2008-02-07363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-06-06AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-21288bSECRETARY RESIGNED
2007-05-21288aNEW SECRETARY APPOINTED
2007-02-14363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 01/10/05
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-01-31288aNEW DIRECTOR APPOINTED
2005-12-01288bDIRECTOR RESIGNED
2005-07-08AAFULL ACCOUNTS MADE UP TO 25/09/04
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-16363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-07-15AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-21288bDIRECTOR RESIGNED
2004-02-26353LOCATION OF REGISTER OF MEMBERS
2004-02-26363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-02-07288aNEW DIRECTOR APPOINTED
2003-09-09225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03
2003-08-29288aNEW SECRETARY APPOINTED
2003-08-29288bSECRETARY RESIGNED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-05287REGISTERED OFFICE CHANGED ON 05/04/03 FROM: 9 CHEAPSIDE LONDON EC2V 6AD
2003-04-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED
Trademarks
We have not found any records of MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.