ST JAMES'S ONCOLOGY SPC HOLDINGS LTD

ST JAMES'S ONCOLOGY SPC HOLDINGS LTD

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

    Company NameST JAMES'S ONCOLOGY SPC HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05094407
    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 ST JAMES'S ONCOLOGY SPC HOLDINGS LTD?

    • Hospital activities (86101) / Human health and social work activities

    Where is ST JAMES'S ONCOLOGY SPC HOLDINGS 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 ST JAMES'S ONCOLOGY SPC HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    CATALYST HEALTHCARE (LEEDS) HOLDINGS LIMITEDJun 29, 2004Jun 29, 2004
    BROOMCO (3446) LIMITEDApr 05, 2004Apr 05, 2004

    What are the latest accounts for ST JAMES'S ONCOLOGY SPC HOLDINGS 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 ST JAMES'S ONCOLOGY SPC HOLDINGS LTD?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for ST JAMES'S ONCOLOGY SPC HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    22 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

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

    Second filing for the appointment of Mr Johan Hendrik Potgieter as a director

    3 pagesRP04AP01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Apr 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

    21 pagesAA

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    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

    21 pagesAA

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

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

    2 pagesCH01

    Director's details changed for Mr Johan Hendrik Potgieter on Jun 28, 2021

    2 pagesCH01

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Johan Hendrik Potgieter as a director on Jan 01, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 07, 2024Clarification A second filed ap01 was filed on 07/10/24

    Appointment of Mr Michael James Williams as a director on Jan 11, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Who are the officers of ST JAMES'S ONCOLOGY SPC HOLDINGS 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
    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
    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
    EnglandBritish190982570002
    POTGIETER, Johan Hendrik
    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
    EnglandSouth African258420160002
    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
    WILLIAMS, Michael James
    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
    EnglandBritish241284720001
    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
    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
    BATE, Dennis
    109 Carmill Road
    Billinge
    WN5 7TY Wigan
    Lancashire
    Director
    109 Carmill Road
    Billinge
    WN5 7TY Wigan
    Lancashire
    British28569910001
    CHALMERS, Douglas Charles Robert
    Farm Barn
    Gubblecote
    HP23 4QG Tring
    Gubblecote
    Hertfordshire
    Director
    Farm Barn
    Gubblecote
    HP23 4QG Tring
    Gubblecote
    Hertfordshire
    EnglandBritish152499570001
    CHESSELLS, Arthur David, Sir
    Oakleigh Catts Hill
    TN6 3NQ Mark Cross
    East Sussex
    Director
    Oakleigh Catts Hill
    TN6 3NQ Mark Cross
    East Sussex
    EnglandBritish39000870003
    COHEN, Gershon Daniel
    Trees
    82 Millway
    NW7 3JJ London
    Director
    Trees
    82 Millway
    NW7 3JJ London
    United KingdomBritish77776830001
    DAVIS, Michael Edward
    Guy Lane
    CH3 7RZ Waverton
    Stapleford House
    Chester
    Director
    Guy Lane
    CH3 7RZ Waverton
    Stapleford House
    Chester
    United KingdomBritish131261410001
    DICKIE, Timothy John
    51 Summerside Place
    EH6 4NY Edinburgh
    Director
    51 Summerside Place
    EH6 4NY Edinburgh
    British107164130002
    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
    GRANT, Stewart Chalmers
    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 KingdomBritish206362380001
    HOCKADAY, Stephen
    33a Arterberry Road
    SW20 8AG London
    Director
    33a Arterberry Road
    SW20 8AG London
    EnglandBritish101894100001
    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
    LAING, Frank 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
    ScotlandBritish256185820002
    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
    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
    EnglandBritish156461120001
    MURPHY, Helen Mary
    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
    EnglandIrish156461710001
    MURPHY, Helen Mary
    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
    EnglandIrish156461710001
    NEVILLE, Gary Arthur
    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
    EnglandBritish156463000001
    POTGIETER, Johan Hendrik
    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
    EnglandSouth African173393140001
    POTTS, Roger Harold
    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 KingdomBritish111244220001
    TENNANT, Andrew Leslie
    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
    ScotlandBritish95469230002
    TENNANT, Andrew Leslie
    Rowardennan, 5 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Strathclyde
    Director
    Rowardennan, 5 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Strathclyde
    ScotlandBritish95469230001
    TURNBULL-FOX, Moira
    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
    EnglandBritish156461580001
    VELUPILLAI, Anthony Ratnam
    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
    EnglandBritish152481000001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001

    Who are the persons with significant control of ST JAMES'S ONCOLOGY SPC HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Consolidated Investment 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