CATALYST HEALTHCARE (MANCHESTER) LIMITED

CATALYST HEALTHCARE (MANCHESTER) LIMITED

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

    Company NameCATALYST HEALTHCARE (MANCHESTER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04528418
    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 CATALYST HEALTHCARE (MANCHESTER) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CATALYST HEALTHCARE (MANCHESTER) LIMITED 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 CATALYST HEALTHCARE (MANCHESTER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3027) LIMITEDSep 06, 2002Sep 06, 2002

    What are the latest accounts for CATALYST HEALTHCARE (MANCHESTER) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CATALYST HEALTHCARE (MANCHESTER) LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for CATALYST HEALTHCARE (MANCHESTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    28 pagesAA

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    29 pagesAA

    Confirmation statement made on Aug 25, 2023 with no updates

    3 pagesCS01

    Appointment of Albany Secretariat Limited as a secretary on Aug 01, 2023

    2 pagesAP04

    Termination of appointment of Ailison Louise Mitchell as a secretary on Aug 01, 2023

    1 pagesTM02

    Full accounts made up to Sep 30, 2022

    28 pagesAA

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Katherine Victoria Morgan as a director on Sep 01, 2022

    2 pagesAP01

    Termination of appointment of Mark Geoffrey David Holden as a director on Sep 01, 2022

    1 pagesTM01

    Full accounts made up to Sep 30, 2021

    27 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Barry Paul Millsom on Sep 03, 2021

    2 pagesCH01

    Full accounts made up to Sep 30, 2020

    24 pagesAA

    Confirmation statement made on Aug 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    22 pagesAA

    Confirmation statement made on Sep 06, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Stephanie Ann Exell as a director on Sep 02, 2019

    2 pagesAP01

    Termination of appointment of Mark Christopher Wayment as a director on Sep 02, 2019

    1 pagesTM01

    Full accounts made up to Sep 30, 2018

    22 pagesAA

    **Part of the property or undertaking has been released from charge ** 2

    5 pagesMR05

    Satisfaction of charge 3 in full

    4 pagesMR04

    Registration of charge 045284180005, created on Dec 20, 2018

    14 pagesMR01

    Who are the officers of CATALYST HEALTHCARE (MANCHESTER) LIMITED?

    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
    COWDELL, Jonathan Nigel Edward
    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
    EnglandBritish185028930001
    EXELL, Stephanie Ann
    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 KingdomBritish261406680001
    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
    MORGAN, Katherine Victoria
    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
    EnglandBritish289756560001
    PAGE, Alastair Huw
    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 KingdomBritish57997800001
    PRIOR, Steven Marc
    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
    EnglandBritish142912290002
    LEEMING, Steven John
    26 Bridle Road
    Woodford
    SK7 1QJ Stockport
    Cheshire
    Secretary
    26 Bridle Road
    Woodford
    SK7 1QJ Stockport
    Cheshire
    British99979300001
    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
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    HLM SECRETARIES LIMITED
    1st Floor
    25 Stamford Street
    WA14 1EX Altrincham
    Cheshire
    Secretary
    1st Floor
    25 Stamford Street
    WA14 1EX Altrincham
    Cheshire
    118686920001
    ANDERSON, Thomas Downs
    The Venus
    Catalyst Lend Lease 3rd Floor
    M41 7HG 1 Old Park Lane Trafford,
    Manchester, Lancs
    Director
    The Venus
    Catalyst Lend Lease 3rd Floor
    M41 7HG 1 Old Park Lane Trafford,
    Manchester, Lancs
    United KingdomBritish54976140002
    ANDERSON, Thomas Downs
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    Director
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    United KingdomBritish54976140002
    BARDEN, Philip Thomas
    3 Fitzgerald Avenue
    SW14 8SZ London
    Director
    3 Fitzgerald Avenue
    SW14 8SZ London
    EnglandBritish116520140001
    BATE, Dennis
    109 Carmill Road
    Billinge
    WN5 7TY Wigan
    Lancashire
    Director
    109 Carmill Road
    Billinge
    WN5 7TY Wigan
    Lancashire
    British28569910001
    CARTER, Stuart Anthony
    27 Hawker Road
    Ash Vale
    GU12 5SL Aldershot
    Hampshire
    Director
    27 Hawker Road
    Ash Vale
    GU12 5SL Aldershot
    Hampshire
    United KingdomBritish89521900002
    CAVEN, Robin Graham
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    Director
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    United KingdomBritish76216840002
    CHALMERS, Douglas Charles Robert
    Gubblecote
    HP23 4QG Tring
    Gubblecote Farm
    Hertfordshire
    Director
    Gubblecote
    HP23 4QG Tring
    Gubblecote Farm
    Hertfordshire
    EnglandBritish152499570001
    COLES, Lindsey Jane
    1 Ashton Villas
    Main Road Colden Common
    SO21 1RS Winchester
    Hampshire
    Director
    1 Ashton Villas
    Main Road Colden Common
    SO21 1RS Winchester
    Hampshire
    United KingdomBritish97370350001
    COLES, Lindsey Jane
    1 Ashton Villas
    Main Road Colden Common
    SO21 1RS Winchester
    Hampshire
    Director
    1 Ashton Villas
    Main Road Colden Common
    SO21 1RS Winchester
    Hampshire
    United KingdomBritish97370350001
    CONNOLLY, Aidan Joseph
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    Director
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    EnglandBritish100376210001
    COOPER, Phillip John
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    Director
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    United KingdomBritish116775310001
    DEACON, Andrew Brian
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    Lend Lease, Adamson House
    England
    Director
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    Lend Lease, Adamson House
    England
    EnglandBritish184392260001
    GRANT, Stewart Chalmers
    The Venus
    Catalyst Lend Lease 3rd Floor
    M41 7HG 1 Old Park Lane Trafford,
    Manchester, Lancs
    Director
    The Venus
    Catalyst Lend Lease 3rd Floor
    M41 7HG 1 Old Park Lane Trafford,
    Manchester, Lancs
    United KingdomBritish206362380001
    HOCKADAY, Stephen
    33a Arterberry Road
    SW20 8AG London
    Director
    33a Arterberry Road
    SW20 8AG London
    EnglandBritish101894100001
    HOLDEN, Mark Geoffrey David
    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
    EnglandBritish170508700001
    JACKSON, Gregor Scott
    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
    EnglandBritish191227420001
    MCKENNA, Leo William
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    Lend Lease, Adamson House
    England
    Director
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    Lend Lease, Adamson House
    England
    Northern IrelandNorthern Irish164592610001
    MILLETT, Jason David
    Barnwell 98 Watling Street
    Affetside
    BL8 3QL Bury
    Lancashire
    Director
    Barnwell 98 Watling Street
    Affetside
    BL8 3QL Bury
    Lancashire
    British68041260001
    MILLSOM, Barry Paul
    The Venus
    Catalyst Lend Lease 3rd Floor
    M41 7HG 1 Old Park Lane Trafford,
    Manchester, Lancs
    Director
    The Venus
    Catalyst Lend Lease 3rd Floor
    M41 7HG 1 Old Park Lane Trafford,
    Manchester, Lancs
    EnglandBritish156461120001
    MURPHY, Helen Mary
    The Venus
    Catalyst Lend Lease 3rd Floor
    M41 7HG 1 Old Park Lane Trafford,
    Manchester, Lancs
    Director
    The Venus
    Catalyst Lend Lease 3rd Floor
    M41 7HG 1 Old Park Lane Trafford,
    Manchester, Lancs
    EnglandIrish156461710001
    POCHON, Sebastien
    42 Marney Road
    SW11 5EP London
    Director
    42 Marney Road
    SW11 5EP London
    British100976810001
    POTGIETER, Johan Hendrik
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    Lend Lease, Adamson House
    England
    Director
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    Lend Lease, Adamson House
    England
    EnglandSouth African173393140001
    POWER, Antony David
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    Lend Lease, Adamson House
    England
    Director
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    Lend Lease, Adamson House
    England
    United KingdomBritish177465680002
    QUAIFE, Geoffrey Alan
    106 Grosvenor Road
    KT18 6JB Epsom Downs
    Surrey
    Director
    106 Grosvenor Road
    KT18 6JB Epsom Downs
    Surrey
    United KingdomBritish123048390001

    Who are the persons with significant control of CATALYST HEALTHCARE (MANCHESTER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Catalyst Healthcare (Manchester) Holdings Ltd
    Towers Business Park, Wilmslow Road
    M20 2YY Manchester
    Adamson House
    England
    Sep 06, 2016
    Towers Business Park, Wilmslow Road
    M20 2YY Manchester
    Adamson House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4528405
    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 25% but not more than 50% 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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