CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED
Overview
| Company Name | CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04528405 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 (MANCHESTER) HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED located?
| Registered Office Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street M1 4HB Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3028) LIMITED | Sep 06, 2002 | Sep 06, 2002 |
What are the latest accounts for CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2024 | 38 pages | AA | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2023 | 38 pages | AA | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Albany Secretariat Limited as a secretary on Aug 01, 2023 | 2 pages | AP04 | ||
Termination of appointment of Ailison Louise Mitchell as a secretary on Aug 01, 2023 | 1 pages | TM02 | ||
Group of companies' accounts made up to Sep 30, 2022 | 37 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Katherine Victoria Morgan as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Geoffrey David Holden as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Sep 30, 2021 | 36 pages | AA | ||
Director's details changed for Mr Barry Paul Millsom on Mar 13, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Barry Paul Millsom on Sep 03, 2021 | 2 pages | CH01 | ||
Group of companies' accounts made up to Sep 30, 2020 | 36 pages | AA | ||
Confirmation statement made on Oct 20, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2019 | 33 pages | AA | ||
Confirmation statement made on Oct 20, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Stephanie Ann Exell as a director on Sep 02, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mark Christopher Wayment as a director on Sep 02, 2019 | 1 pages | TM01 | ||
Group of companies' accounts made up to Sep 30, 2018 | 33 pages | AA | ||
Confirmation statement made on Oct 20, 2018 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2017 | 34 pages | AA | ||
Who are the officers of CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALBANY SECRETARIAT LIMITED | Secretary | Charlotte Street M1 4HB Manchester 3-5 England |
| 303585870001 | ||||||||||
| COWDELL, Jonathan Nigel Edward | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 185028930001 | |||||||||
| EXELL, Stephanie Ann | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | United Kingdom | British | 261406680001 | |||||||||
| MILLSOM, Barry Paul | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 190982570023 | |||||||||
| MORGAN, Katherine Victoria | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 289756560001 | |||||||||
| PAGE, Alastair Huw | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | United Kingdom | British | 57997800001 | |||||||||
| PRIOR, Steven Marc | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 142912290002 | |||||||||
| LEEMING, Steven John | Secretary | 26 Bridle Road Woodford SK7 1QJ Stockport Cheshire | British | 99979300001 | ||||||||||
| MITCHELL, Ailison Louise | Secretary | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | British | 53150080001 | ||||||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||||||
| HLM SECRETARIES LIMITED | Secretary | 1st Floor 25 Stamford Street WA14 1EX Altrincham Cheshire | 118686920001 | |||||||||||
| ANDERSON, Thomas Downs | Director | The Venus, Rd Floor 1 Old Park Lane Trafford M41 7HG Manchester Lancs | United Kingdom | British | 54976140002 | |||||||||
| ANDERSON, Thomas Downs | Director | 157 Percheron Drive The Mount GU21 2QX Knaphill Surrey | United Kingdom | British | 54976140002 | |||||||||
| BARDEN, Philip Thomas | Director | 3 Fitzgerald Avenue SW14 8SZ London | England | British | 116520140001 | |||||||||
| BATE, Dennis | Director | 109 Carmill Road Billinge WN5 7TY Wigan Lancashire | British | 28569910001 | ||||||||||
| CARTER, Stuart Anthony | Director | 27 Hawker Road Ash Vale GU12 5SL Aldershot Hampshire | United Kingdom | British | 89521900002 | |||||||||
| CAVEN, Robin Graham | Director | 74 St Johns Road TN13 3NB Sevenoaks Kent | United Kingdom | British | 76216840002 | |||||||||
| CHALMERS, Douglas Charles Robert | Director | Gubblecote HP23 4QG Tring Gubblecote Farm Hertfordshire | England | British | 152499570001 | |||||||||
| COLES, Lindsey Jane | Director | 1 Ashton Villas Main Road Colden Common SO21 1RS Winchester Hampshire | United Kingdom | British | 97370350001 | |||||||||
| COLES, Lindsey Jane | Director | 1 Ashton Villas Main Road Colden Common SO21 1RS Winchester Hampshire | United Kingdom | British | 97370350001 | |||||||||
| CONNOLLY, Aidan Joseph | Director | Ridgeways 18 Chiltern Hills Road HP9 1PL Beaconsfield Buckinghamshire | England | British | 100376210001 | |||||||||
| COOPER, Phillip John | Director | 126 Broad Hinton RG10 0XH Twyford Berkshire | United Kingdom | British | 116775310001 | |||||||||
| DEACON, Andrew Brian | Director | Towers Business Park Wilmslow Road M20 2YY Manchester Lend Lease, Adamson House England | England | British | 184392260001 | |||||||||
| GRANT, Stewart Chalmers | Director | The Venus, Rd Floor 1 Old Park Lane Trafford M41 7HG Manchester Lancs | United Kingdom | British | 206362380001 | |||||||||
| HOCKADAY, Stephen | Director | 33a Arterberry Road SW20 8AG London | England | British | 101894100001 | |||||||||
| HOLDEN, Mark Geoffrey David | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 170508700001 | |||||||||
| JACKSON, Gregor Scott | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 191227420001 | |||||||||
| MCKENNA, Leo William | Director | Towers Business Park Wilmslow Road M20 2YY Manchester Lend Lease, Adamson House England | Northern Ireland | Northern Irish | 164592610001 | |||||||||
| MILLETT, Jason David | Director | Barnwell 98 Watling Street Affetside BL8 3QL Bury Lancashire | British | 68041260001 | ||||||||||
| MILLSOM, Barry Paul | Director | Oaklands Crescent CM2 9PR Chelmsford 16 United Kingdom | England | British | 156461120001 | |||||||||
| MURPHY, Helen Mary | Director | The Venus, Rd Floor 1 Old Park Lane Trafford M41 7HG Manchester Lancs | England | Irish | 156461710001 | |||||||||
| POCHON, Sebastien | Director | 42 Marney Road SW11 5EP London | British | 100976810001 | ||||||||||
| POTGIETER, Johan Hendrik | Director | Towers Business Park Wilmslow Road M20 2YY Manchester Lend Lease, Adamson House England | England | South African | 173393140001 | |||||||||
| POWER, Antony David | Director | Towers Business Park Wilmslow Road M20 2YY Manchester Lend Lease, Adamson House England | United Kingdom | British | 177465680002 | |||||||||
| QUAIFE, Geoffrey Alan | Director | 106 Grosvenor Road KT18 6JB Epsom Downs Surrey | United Kingdom | British | 123048390001 |
Who are the persons with significant control of CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Civis Pfi / Ppp Infrastructure Fund Lp | Feb 20, 2018 | Park Row LS1 5AB Leeds 1 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Civis Pfi /Ppp Infrastructure Manchester Holdings Ltd | Sep 03, 2016 | The Esplanade St Helier JE4 9WE Jersey 44 Jersey | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Sodexo Investment Services Ltd | Sep 03, 2016 | Southampton Row WC1B 5HA London 1 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Infrared Infrastructure Yield Holdings Ltd | Sep 03, 2016 | Charles Ii Street SW1Y 4QU London 12 Charles Ii Street England | No | ||||
| |||||||
Natures of Control
| |||||||
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