CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC

CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC

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

    Company NameCATALYST HEALTHCARE (MANCHESTER) FINANCING PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05203435
    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) FINANCING PLC?

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

    Where is CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC 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 are the latest accounts for CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC?

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

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

    Last Confirmation Statement Made Up ToAug 11, 2025
    Next Confirmation Statement DueAug 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 11, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    30 pagesAA

    Confirmation statement made on Aug 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    30 pagesAA

    Confirmation statement made on Aug 11, 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

    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

    Confirmation statement made on Aug 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    28 pagesAA

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

    2 pagesCH01

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

    2 pagesCH01

    Confirmation statement made on Aug 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    27 pagesAA

    Confirmation statement made on Aug 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    24 pagesAA

    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

    Confirmation statement made on Aug 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    22 pagesAA

    Confirmation statement made on Aug 11, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    21 pagesAA

    Confirmation statement made on Aug 11, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Steven Marc Prior as a director on Feb 27, 2017

    2 pagesAP01

    Who are the officers of CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC?

    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
    EnglandBritishDirector185028930001
    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
    EnglandBritishInvestment Director261406680001
    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
    EnglandBritishDirector190982570023
    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
    EnglandBritishInvestment Director289756560001
    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 KingdomBritishCommercial Director57997800001
    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
    EnglandBritishDirector142912290002
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Thomas Downs
    The Venus, 3rd Floor
    1 Old Park Lane, Trafford
    M41 7HG Manchester
    Greater Manchester
    Director
    The Venus, 3rd Floor
    1 Old Park Lane, Trafford
    M41 7HG Manchester
    Greater Manchester
    United KingdomBritishDirector54976140002
    ANDERSON, Thomas Downs
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    Director
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    United KingdomBritishDirector54976140002
    BARDEN, Philip Thomas
    3 Fitzgerald Avenue
    SW14 8SZ London
    Director
    3 Fitzgerald Avenue
    SW14 8SZ London
    EnglandBritishSolicitor116520140001
    BATE, Dennis
    109 Carmill Road
    Billinge
    WN5 7TY Wigan
    Lancashire
    Director
    109 Carmill Road
    Billinge
    WN5 7TY Wigan
    Lancashire
    BritishDirector28569910001
    CARTER, Stuart Anthony
    27 Hawker Road
    Ash Vale
    GU12 5SL Aldershot
    Hampshire
    Director
    27 Hawker Road
    Ash Vale
    GU12 5SL Aldershot
    Hampshire
    United KingdomBritishDirector89521900002
    CHALMERS, Douglas Charles Robert
    Gubblecote
    HP23 4QG Tring
    Gubblecote Farm
    Hertfordshire
    Director
    Gubblecote
    HP23 4QG Tring
    Gubblecote Farm
    Hertfordshire
    EnglandBritishDirector152499570001
    CLOES, Lindsey Jane
    92 Church Lane
    Colden Common
    SO21 1TS Winchester
    Lavender House
    Hampshire
    Director
    92 Church Lane
    Colden Common
    SO21 1TS Winchester
    Lavender House
    Hampshire
    BritishDirector132479870002
    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 KingdomBritishDi97370350001
    CONNOLLY, Aidan Joseph
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    Director
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    EnglandBritishDirector100376210001
    COOPER, Phillip John
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    Director
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    United KingdomBritishDirector116775310001
    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
    EnglandBritishDirector184392260001
    GRANT, Stewart Chalmers
    The Venus, 3rd Floor
    1 Old Park Lane, Trafford
    M41 7HG Manchester
    Greater Manchester
    Director
    The Venus, 3rd Floor
    1 Old Park Lane, Trafford
    M41 7HG Manchester
    Greater Manchester
    United KingdomBritishDirector206362380001
    HOCKADAY, Stephen
    33a Arterberry Road
    SW20 8AG London
    Director
    33a Arterberry Road
    SW20 8AG London
    EnglandBritishDirector101894100001
    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
    EnglandBritishDirector170508700001
    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
    EnglandBritishDirector191227420001
    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 IrishDirector164592610001
    MILLETT, Jason David
    Barnwell 98 Watling Street
    Affetside
    BL8 3QL Bury
    Lancashire
    Director
    Barnwell 98 Watling Street
    Affetside
    BL8 3QL Bury
    Lancashire
    BritishDirector68041260001
    MILLSOM, Barry Paul
    The Venus, 3rd Floor
    1 Old Park Lane, Trafford
    M41 7HG Manchester
    Greater Manchester
    Director
    The Venus, 3rd Floor
    1 Old Park Lane, Trafford
    M41 7HG Manchester
    Greater Manchester
    EnglandBritishDirector156461120001
    MURPHY, Helen Mary
    The Venus, 3rd Floor
    1 Old Park Lane, Trafford
    M41 7HG Manchester
    Greater Manchester
    Director
    The Venus, 3rd Floor
    1 Old Park Lane, Trafford
    M41 7HG Manchester
    Greater Manchester
    EnglandIrishDirector156461710001
    POCHON, Sebastien
    42 Marney Road
    SW11 5EP London
    Director
    42 Marney Road
    SW11 5EP London
    BritishDirector100976810001
    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 AfricanDirector173393140001
    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 KingdomBritishSolicitor177465680002
    QUAIFE, Geoffrey Alan
    106 Grosvenor Road
    KT18 6JB Epsom Downs
    Surrey
    Director
    106 Grosvenor Road
    KT18 6JB Epsom Downs
    Surrey
    United KingdomBritishAsset Manager123048390001
    TAYLOR, Gary Douglas
    44 Barham Road
    SW20 0ET London
    Director
    44 Barham Road
    SW20 0ET London
    United KingdomAustralianDirector124867200001
    TURNBULL-FOX, Moira
    Ibworth Lane
    GU51 1AU Fleet
    19
    Hampshire
    United Kingdom
    Director
    Ibworth Lane
    GU51 1AU Fleet
    19
    Hampshire
    United Kingdom
    EnglandBritishDirector156461580001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Catalyst Healthcare (Manchester) Holdings Ltd
    Towers Business Park, Wilmslow Road
    M20 2YY Manchester
    C/O Albany Spc Services Ltd, Adamson House
    England
    Aug 11, 2016
    Towers Business Park, Wilmslow Road
    M20 2YY Manchester
    C/O Albany Spc Services Ltd, 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 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.
    • 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