CATALYST HEALTHCARE LIMITED
Overview
| Company Name | CATALYST HEALTHCARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03244555 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CATALYST HEALTHCARE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CATALYST HEALTHCARE LIMITED located?
| Registered Office Address | 20 Triton Street Regent's Place NW1 3BF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CATALYST HEALTHCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEFOREMIGHT LIMITED | Sep 02, 1996 | Sep 02, 1996 |
What are the latest accounts for CATALYST HEALTHCARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for CATALYST HEALTHCARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Mark Boor as a director on Aug 03, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 20, 2020 with updates | 4 pages | CS01 | ||
Notification of Uberior Investments Limited as a person with significant control on Dec 04, 2018 | 2 pages | PSC02 | ||
Notification of Lendlease Infrastructure Holdings (Europe) Limited as a person with significant control on Jun 30, 2016 | 2 pages | PSC02 | ||
Notification of Rco Support Services as a person with significant control on Jun 30, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jan 20, 2020 | 2 pages | PSC09 | ||
Confirmation statement made on Sep 02, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 1 pages | AA | ||
Confirmation statement made on Sep 02, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 1 pages | AA | ||
Confirmation statement made on Sep 02, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2016 | 2 pages | AA | ||
Termination of appointment of Jennifer Draper as a secretary on Dec 20, 2016 | 1 pages | TM02 | ||
Confirmation statement made on Sep 02, 2016 with updates | 5 pages | CS01 | ||
Appointment of Mr Steven Paul Fraser as a director on Apr 18, 2016 | 2 pages | AP01 | ||
Termination of appointment of Steven Frederick Slater as a director on Apr 18, 2016 | 1 pages | TM01 | ||
Appointment of Mr Mark Boor as a director on Apr 18, 2016 | 2 pages | AP01 | ||
Appointment of Mr Mark John Packer as a director on Apr 18, 2016 | 2 pages | AP01 | ||
Appointment of Jennifer Draper as a secretary on Apr 18, 2016 | 2 pages | AP03 | ||
Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to 20 Triton Street Regent's Place London NW1 3BF on Jul 18, 2016 | 1 pages | AD01 | ||
Termination of appointment of Ailison Louise Mitchell as a secretary on Apr 18, 2016 | 1 pages | TM02 | ||
Who are the officers of CATALYST HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRASER, Steven Paul | Director | Regent's Place NW1 3BF London 20 Triton Street England | England | British | 175869500001 | |||||
| PACKER, Mark John | Director | Regent's Place NW1 3BF London 20 Triton Street England | United Kingdom | British | 192191690001 | |||||
| ATKINS, Judith Irene Rosamund | Secretary | 11 Aberavon Road E3 5AR London | British | 30041600001 | ||||||
| DRAPER, Jennifer | Secretary | Regent's Place NW1 3BF London 20 Triton Street England | 210399080001 | |||||||
| HUDSON, Alan Edmund Wilchen | Secretary | 79 Porchfield Square St John's Gardens M3 4FG Manchester | British | 38798810002 | ||||||
| MITCHELL, Ailison Louise | Secretary | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | 53150080001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALUISI, Patricia Ann | Director | 76 Cadogan Place SW1X 9RP London | American | 23362430001 | ||||||
| ANDERSON, Thomas Downs | Director | 157 Percheron Drive The Mount GU21 2QX Knaphill Surrey | United Kingdom | British | 54976140002 | |||||
| BOOR, Mark | Director | Regent's Place NW1 3BF London 20 Triton Street England | United Kingdom | British | 134752850001 | |||||
| BROWN, Anthony Philip | Director | 8 Sutcliffe Close NW11 6NT London | England | British | 56374550001 | |||||
| CHESSELLS, Arthur David, Sir | Director | Oakleigh Catts Hill TN6 3NQ Mark Cross East Sussex | England | British | 39000870003 | |||||
| DAVIS, Michael Edward | Director | Guy Lane CH3 7RZ Waverton Stapleford House Chester | United Kingdom | British | 131261410001 | |||||
| GEMMELL, June Elizabeth | Director | 23 Calthorpe Close Mount Road IP32 7LQ Bury St Edmunds Suffolk | British | 45044920002 | ||||||
| MOYES, William, Dr | Director | Quintos Priors Wood, Compton GU3 1DR Guildford | British | 77757960001 | ||||||
| MURRAY, Alan Adams | Director | 3 Otterburn Park EH14 1JX Edinburgh Midlothian | Scotland | British | 559270001 | |||||
| OWEN, Elizabeth April | Director | Flat 17 Kemble Hall 24 Keswick Road Putney SW15 2JP London | British | 60509950001 | ||||||
| RING, Anthony | Director | 39 Mount Ararat Road TW10 6PH Richmond Surrey | British | 68603350001 | ||||||
| SILVERBECK, Andrew David | Director | The Orchard 12 Barham Avenue WD6 3PN Elstree Hertfordshire | United Kingdom | British | 68603270002 | |||||
| SLATER, Steven Frederick | Director | Regent's Place NW1 3BF London 20 Triton Street England | United Kingdom | British | 105311650001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CATALYST HEALTHCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uberior Investments Limited | Dec 04, 2018 | The Mound EH1 1YZ Edinburgh The Mound Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lendlease Infrastructure Holdings (Europe) Limited | Jun 30, 2016 | Triton Street NW1 3BF London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rco Support Services | Jun 30, 2016 | Brooklands Drive KT13 0SL Weybridge 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CATALYST HEALTHCARE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 02, 2016 | Jan 20, 2020 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0