BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED
Overview
| Company Name | BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04768908 |
| 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 BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED?
- Hospital activities (86101) / Human health and social work activities
Where is BURNLEY GENERAL HOSPITAL PHASE V SPC 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 BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CATALYST HEALTHCARE (BURNLEY) HOLDINGS LIMITED | Jul 02, 2003 | Jul 02, 2003 |
| BROOMCO (3193) LIMITED | May 18, 2003 | May 18, 2003 |
What are the latest accounts for BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 20, 2026 |
|---|---|
| Next Confirmation Statement Due | May 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2025 |
| Overdue | No |
What are the latest filings for BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Leo William Mckenna on Dec 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Mathew Jake Grace on Apr 28, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mathew Jake Grace as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Frank David Laing as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Albany Secretariat Limited as a secretary on Jul 20, 2023 | 2 pages | AP04 | ||
Termination of appointment of Ailison Louise Mitchell as a secretary on Jul 20, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Director's details changed for Mr Leo William Mckenna on Apr 24, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Frank David Laing as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Leslie Tennant as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Barry Paul Millsom on Mar 13, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Director's details changed for Mr Barry Paul Millsom on Sep 03, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Leo William Mckenna on Jan 04, 2021 | 2 pages | CH01 | ||
Termination of appointment of Johan Hendrik Potgieter as a director on Jan 11, 2021 | 1 pages | TM01 | ||
Appointment of Mr Michael James Williams as a director on Jan 11, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Who are the officers of BURNLEY GENERAL HOSPITAL PHASE V SPC 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 | ||||||||||
| GRACE, Mathew Jake | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | United Kingdom | British | 295647450002 | |||||||||
| MCKENNA, Leo | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | Northern Ireland | Northern Irish | 164592610005 | |||||||||
| MILLSOM, Barry Paul | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 190982570023 | |||||||||
| SOLLEY, Christopher Thomas | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | United Kingdom | British | 166666620001 | |||||||||
| WILLIAMS, Michael James | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 241284720001 | |||||||||
| 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 | |||||||||||
| AMIN, Mohammed Sameer | Director | 28 Talbot Road Basement Flat W2 5LJ London | England | British | 68855640001 | |||||||||
| ANDERSON, Thomas Downs | Director | 157 Percheron Drive The Mount GU21 2QX Knaphill Surrey | United Kingdom | British | 54976140002 | |||||||||
| CHESSELLS, Arthur David, Sir | Director | Oakleigh Catts Hill TN6 3NQ Mark Cross East Sussex | England | British | 39000870003 | |||||||||
| DARLING, Andrew David | Director | 4 Grange Knowe EH49 7HX Linlithgow West Lothian | British | 73218540001 | ||||||||||
| DAVIS, Michael Edward | Director | Guy Lane CH3 7RZ Waverton Stapleford House Chester | United Kingdom | British | 131261410001 | |||||||||
| DICKIE, Timothy John | Director | 51 Summerside Place EH6 4NY Edinburgh | British | 107164130002 | ||||||||||
| GILLESPIE, Kenneth William | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | Scotland | British | 105139700001 | |||||||||
| GRANT, Philip Robert | Director | 40 Lumsdaine Drive KY11 9YU Dalgety Bay Fife | British | 76673520001 | ||||||||||
| GRANT, Stewart Chalmers | Director | Chester Road HA6 1BQ Northwood 20 | United Kingdom | British | 206362380001 | |||||||||
| HOCKADAY, Stephen | Director | 33a Arterberry Road SW20 8AG London | England | British | 101894100001 | |||||||||
| JACKSON, Gregor Scott | Director | Towers Business Park Wilmslow Road M20 2YY Manchester Albany Spc Services Ltd, Adamson House England | England | British | 191227420001 | |||||||||
| LAING, Frank David | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | Scotland | British | 256185820002 | |||||||||
| MILLETT, Jason David | Director | Barnwell 98 Watling Street Affetside BL8 3QL Bury Lancashire | British | 68041260001 | ||||||||||
| MILLSOM, Barry Paul | Director | 3rd Floor The Venus 1 Old Park Lane M41 7HG Trafford Manchester | England | British | 156461120001 | |||||||||
| MURPHY, Helen Mary | Director | 3rd Floor The Venus 1 Old Park Lane M41 7HG Trafford Manchester | England | Irish | 156461710001 | |||||||||
| MURPHY, Lynn Bridget | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | United Kingdom | British | 258209470001 | |||||||||
| NEVILLE, Gary Arthur | Director | 3rd Floor The Venus 1 Old Park Lane M41 7HG Trafford Manchester | England | British | 156463000001 | |||||||||
| POTGIETER, Johan Hendrik | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | South African | 258420160001 | |||||||||
| POTGIETER, Johan Hendrik | Director | Towers Business Park Wilmslow Road M20 2YY Manchester Albany Spc Services Ltd, Adamson House England | England | South African | 173393140001 | |||||||||
| POTTS, Roger Harold | Director | 3rd Floor The Venus 1 Old Park Lane M41 7HG Trafford Manchester | United Kingdom | British | 111244220001 | |||||||||
| POWLING, David Alan | Director | 55 Calder Avenue AL9 7AH Brookmans Park Hertfordshire | United Kingdom | British | 94649360001 | |||||||||
| TAYLOR, Richard Hewitt | Director | The Millers House Penn Bottom HP10 8PH Penn Buckinghamshire | British | 75400270002 | ||||||||||
| TENNANT, Andrew Leslie | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | Scotland | British | 95469230002 | |||||||||
| TENNANT, Andrew Leslie | Director | Rowardennan, 5 Campbell Drive Bearsden G61 4NF Glasgow Strathclyde | Scotland | British | 95469230001 | |||||||||
| TURNBULL-FOX, Moira | Director | 3rd Floor The Venus 1 Old Park Lane M41 7HG Trafford Manchester | England | British | 156461580001 | |||||||||
| TURNBULL-FOX, Moira | Director | 3rd Floor The Venus 1 Old Park Lane M41 7HG Trafford Manchester | England | British | 156461580001 |
Who are the persons with significant control of BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Consolidated Investment Holdings Limited | Sep 03, 2016 | 3rd Floor, 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd 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