CALDERDALE HOSPITAL SPC LTD

CALDERDALE HOSPITAL SPC LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCALDERDALE HOSPITAL SPC LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03524906
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CALDERDALE HOSPITAL SPC LTD?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is CALDERDALE HOSPITAL SPC LTD located?

    Registered Office Address
    C/O Albany Spc Services Ltd 3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CALDERDALE HOSPITAL SPC LTD?

    Previous Company Names
    Company NameFromUntil
    CATALYST HEALTHCARE (CALDERDALE) LIMITEDJul 24, 1998Jul 24, 1998
    OXENGRANGE PLCMar 10, 1998Mar 10, 1998

    What are the latest accounts for CALDERDALE HOSPITAL SPC LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CALDERDALE HOSPITAL SPC LTD?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for CALDERDALE HOSPITAL SPC LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Leo William Mckenna on Dec 04, 2025

    2 pagesCH01

    Director's details changed for Mr Mathew Jake Grace on Apr 28, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Director's details changed for Mr Mathew Jake Grace on Mar 18, 2025

    2 pagesCH01

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Mathew Jake Grace on Mar 05, 2025

    2 pagesCH01

    Appointment of Mr Mathew Jake Grace as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Frank David Laing as a director on Feb 28, 2025

    1 pagesTM01

    Registration of charge 035249060004, created on Feb 14, 2025

    12 pagesMR01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Appointment of Albany Secretariat Limited as a secretary on Jul 24, 2023

    2 pagesAP04

    Termination of appointment of Ailison Louise Mitchell as a secretary on Jul 24, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Director's details changed for Mr Leo William Mckenna on Apr 24, 2023

    2 pagesCH01

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Mark Jonathan Knight as a director on Jan 26, 2023

    2 pagesAP01

    Termination of appointment of John Wrinn as a director on Jan 26, 2023

    1 pagesTM01

    Appointment of Mr Frank David Laing as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Andrew Leslie Tennant as a director on Nov 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Director's details changed for Mr Barry Paul Millsom on Mar 13, 2022

    2 pagesCH01

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Wrinn as a director on Nov 11, 2021

    2 pagesAP01

    Termination of appointment of David Fulton Gilmour as a director on Nov 11, 2021

    1 pagesTM01

    Who are the officers of CALDERDALE HOSPITAL SPC LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBANY SECRETARIAT LIMITED
    Charlotte Street
    M1 4HB Manchester
    3-5
    England
    Secretary
    Charlotte Street
    M1 4HB Manchester
    3-5
    England
    Identification TypeUK Limited Company
    Registration Number14325732
    303585870001
    CAVILL, John Ivor
    Palace Street
    SW1E 5JD London
    16
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    EnglandBritish272015020001
    GRACE, Mathew Jake
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    United KingdomBritish295647450002
    KNIGHT, Mark Jonathan
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    United KingdomBritish114783000001
    MCKENNA, Leo
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Northern IrelandNorthern Irish164592610005
    MILLSOM, Barry Paul
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish190982570023
    SOLLEY, Christopher Thomas
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    United KingdomBritish166666620001
    HUDSON, Alan Edmund Wilchen
    79 Porchfield Square
    St John's Gardens
    M3 4FG Manchester
    Secretary
    79 Porchfield Square
    St John's Gardens
    M3 4FG Manchester
    British38798810002
    MITCHELL, Ailison Louise
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Secretary
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    British53150080001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    HLM SECRETARIES LIMITED
    1st Floor
    25 Stamford Street
    WA14 1EX Altrincham
    Cheshire
    Secretary
    1st Floor
    25 Stamford Street
    WA14 1EX Altrincham
    Cheshire
    118686920001
    AMIN, Mohammed Sameer
    28 Talbot Road
    Basement Flat
    W2 5LJ London
    Director
    28 Talbot Road
    Basement Flat
    W2 5LJ London
    EnglandBritish68855640001
    ANDERSON, Thomas Downs
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    Director
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    United KingdomBritish54976140002
    ASHBROOK, Philip Peter
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    United KingdomBritish121252960001
    BATE, Dennis
    109 Carmill Road
    Billinge
    WN5 7TY Wigan
    Lancashire
    Director
    109 Carmill Road
    Billinge
    WN5 7TY Wigan
    Lancashire
    British28569910001
    BATE, Dennis
    109 Carmill Road
    Billinge
    WN5 7TY Wigan
    Lancashire
    Director
    109 Carmill Road
    Billinge
    WN5 7TY Wigan
    Lancashire
    British28569910001
    BRADLEY, Victoria Louise
    26 Fitzgerald Avenue
    SW14 8SZ London
    Director
    26 Fitzgerald Avenue
    SW14 8SZ London
    United KingdomBritish126733230001
    BROWN, Anthony Philip
    8 Sutcliffe Close
    NW11 6NT London
    Director
    8 Sutcliffe Close
    NW11 6NT London
    EnglandBritish56374550001
    BRUNNING, Charlotte Louise
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    Director
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    United KingdomBritish242374880001
    CHALMERS, Douglas Charles Robert
    Gubblecote Farm Barn
    HP23 4QG Gubblecote
    Hertfordshire
    Director
    Gubblecote Farm Barn
    HP23 4QG Gubblecote
    Hertfordshire
    EnglandBritish152499570001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CHESSELLS, Arthur David, Sir
    Oakleigh Catts Hill
    TN6 3NQ Mark Cross
    East Sussex
    Director
    Oakleigh Catts Hill
    TN6 3NQ Mark Cross
    East Sussex
    EnglandBritish39000870003
    DARLING, Andrew David
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    Director
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    British73218540001
    DAVIS, Michael Edward
    Guy Lane
    CH3 7RZ Waverton
    Stapleford House
    Chester
    Director
    Guy Lane
    CH3 7RZ Waverton
    Stapleford House
    Chester
    United KingdomBritish131261410001
    DAVIS, Michael Edward
    Kingswater Stickling Green
    Clavering
    CB11 4QX Saffron Walden
    Essex
    Director
    Kingswater Stickling Green
    Clavering
    CB11 4QX Saffron Walden
    Essex
    British49577090002
    DICKIE, Timothy John
    51 Summerside Place
    EH6 4NY Edinburgh
    Director
    51 Summerside Place
    EH6 4NY Edinburgh
    British107164130002
    ELLIOT, John Christian
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    Director
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    United KingdomBritish184790001
    GANDER, Alan Keith
    54 Flora Thompson Drive
    MK16 8ST Newport Pagnell
    Buckinghamshire
    Director
    54 Flora Thompson Drive
    MK16 8ST Newport Pagnell
    Buckinghamshire
    British73248930001
    GEMMELL, June Elizabeth
    23 Calthorpe Close
    Mount Road
    IP32 7LQ Bury St Edmunds
    Suffolk
    Director
    23 Calthorpe Close
    Mount Road
    IP32 7LQ Bury St Edmunds
    Suffolk
    British45044920002
    GILLESPIE, Kenneth William
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    ScotlandBritish105139700001
    GILMOUR, David Fulton
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    United KingdomBritish158508150001
    GOOLD, James Edward
    18 Kirklands
    EH44 6NA Innerleithen
    Peeblesshire
    Director
    18 Kirklands
    EH44 6NA Innerleithen
    Peeblesshire
    British102579010001
    GRANT, Philip Robert
    40 Lumsdaine Drive
    KY11 9YU Dalgety Bay
    Fife
    Director
    40 Lumsdaine Drive
    KY11 9YU Dalgety Bay
    Fife
    British76673520001
    GRANT, Stewart Chalmers
    Chester Road
    HA6 1BQ Northwood
    20
    Middlesex
    Director
    Chester Road
    HA6 1BQ Northwood
    20
    Middlesex
    United KingdomBritish206362380001
    HADLEY, Robert Charles Wassell
    Kynance
    Brandeston Road, Cretingham
    IP13 7DR Woodbridge
    Suffolk
    Director
    Kynance
    Brandeston Road, Cretingham
    IP13 7DR Woodbridge
    Suffolk
    British64757430001

    Who are the persons with significant control of CALDERDALE HOSPITAL SPC LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Calderdale Hospital Spc Holdings Ltd
    3rd Floor, 3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Sep 03, 2016
    3rd Floor, 3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    No
    Legal FormLimited Company
    Legal AuthorityLaw Companies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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