CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC
Overview
Company Name | CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 05203435 |
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) 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 Address | No |
What are the latest accounts for CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC?
Last Confirmation Statement Made Up To | Aug 11, 2025 |
---|---|
Next Confirmation Statement Due | Aug 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 11, 2024 |
Overdue | No |
What are the latest filings for CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 30 pages | AA | ||
Confirmation statement made on Aug 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 30 pages | AA | ||
Confirmation statement made on Aug 11, 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 | ||
Full accounts made up to Sep 30, 2022 | 28 pages | AA | ||
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 | ||
Confirmation statement made on Aug 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 28 pages | AA | ||
Director's details changed for Mr Barry Paul Millsom on Mar 13, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Barry Paul Millsom on Sep 03, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Aug 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 27 pages | AA | ||
Confirmation statement made on Aug 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 24 pages | AA | ||
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 | ||
Confirmation statement made on Aug 11, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 22 pages | AA | ||
Confirmation statement made on Aug 11, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2017 | 21 pages | AA | ||
Confirmation statement made on Aug 11, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven Marc Prior as a director on Feb 27, 2017 | 2 pages | AP01 | ||
Who are the officers of CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC?
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 | Director | 185028930001 | ||||||||
EXELL, Stephanie Ann | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | Investment Director | 261406680001 | ||||||||
MILLSOM, Barry Paul | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | Director | 190982570023 | ||||||||
MORGAN, Katherine Victoria | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | Investment Director | 289756560001 | ||||||||
PAGE, Alastair Huw | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | United Kingdom | British | Commercial Director | 57997800001 | ||||||||
PRIOR, Steven Marc | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | Director | 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 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ANDERSON, Thomas Downs | Director | The Venus, 3rd Floor 1 Old Park Lane, Trafford M41 7HG Manchester Greater Manchester | United Kingdom | British | Director | 54976140002 | ||||||||
ANDERSON, Thomas Downs | Director | 157 Percheron Drive The Mount GU21 2QX Knaphill Surrey | United Kingdom | British | Director | 54976140002 | ||||||||
BARDEN, Philip Thomas | Director | 3 Fitzgerald Avenue SW14 8SZ London | England | British | Solicitor | 116520140001 | ||||||||
BATE, Dennis | Director | 109 Carmill Road Billinge WN5 7TY Wigan Lancashire | British | Director | 28569910001 | |||||||||
CARTER, Stuart Anthony | Director | 27 Hawker Road Ash Vale GU12 5SL Aldershot Hampshire | United Kingdom | British | Director | 89521900002 | ||||||||
CHALMERS, Douglas Charles Robert | Director | Gubblecote HP23 4QG Tring Gubblecote Farm Hertfordshire | England | British | Director | 152499570001 | ||||||||
CLOES, Lindsey Jane | Director | 92 Church Lane Colden Common SO21 1TS Winchester Lavender House Hampshire | British | Director | 132479870002 | |||||||||
COLES, Lindsey Jane | Director | 1 Ashton Villas Main Road Colden Common SO21 1RS Winchester Hampshire | United Kingdom | British | Di | 97370350001 | ||||||||
CONNOLLY, Aidan Joseph | Director | Ridgeways 18 Chiltern Hills Road HP9 1PL Beaconsfield Buckinghamshire | England | British | Director | 100376210001 | ||||||||
COOPER, Phillip John | Director | 126 Broad Hinton RG10 0XH Twyford Berkshire | United Kingdom | British | Director | 116775310001 | ||||||||
DEACON, Andrew Brian | Director | Towers Business Park Wilmslow Road M20 2YY Manchester Lend Lease, Adamson House England | England | British | Director | 184392260001 | ||||||||
GRANT, Stewart Chalmers | Director | The Venus, 3rd Floor 1 Old Park Lane, Trafford M41 7HG Manchester Greater Manchester | United Kingdom | British | Director | 206362380001 | ||||||||
HOCKADAY, Stephen | Director | 33a Arterberry Road SW20 8AG London | England | British | Director | 101894100001 | ||||||||
HOLDEN, Mark Geoffrey David | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | Director | 170508700001 | ||||||||
JACKSON, Gregor Scott | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | Director | 191227420001 | ||||||||
MCKENNA, Leo William | Director | Towers Business Park Wilmslow Road M20 2YY Manchester Lend Lease, Adamson House England | Northern Ireland | Northern Irish | Director | 164592610001 | ||||||||
MILLETT, Jason David | Director | Barnwell 98 Watling Street Affetside BL8 3QL Bury Lancashire | British | Director | 68041260001 | |||||||||
MILLSOM, Barry Paul | Director | The Venus, 3rd Floor 1 Old Park Lane, Trafford M41 7HG Manchester Greater Manchester | England | British | Director | 156461120001 | ||||||||
MURPHY, Helen Mary | Director | The Venus, 3rd Floor 1 Old Park Lane, Trafford M41 7HG Manchester Greater Manchester | England | Irish | Director | 156461710001 | ||||||||
POCHON, Sebastien | Director | 42 Marney Road SW11 5EP London | British | Director | 100976810001 | |||||||||
POTGIETER, Johan Hendrik | Director | Towers Business Park Wilmslow Road M20 2YY Manchester Lend Lease, Adamson House England | England | South African | Director | 173393140001 | ||||||||
POWER, Antony David | Director | Towers Business Park Wilmslow Road M20 2YY Manchester Lend Lease, Adamson House England | United Kingdom | British | Solicitor | 177465680002 | ||||||||
QUAIFE, Geoffrey Alan | Director | 106 Grosvenor Road KT18 6JB Epsom Downs Surrey | United Kingdom | British | Asset Manager | 123048390001 | ||||||||
TAYLOR, Gary Douglas | Director | 44 Barham Road SW20 0ET London | United Kingdom | Australian | Director | 124867200001 | ||||||||
TURNBULL-FOX, Moira | Director | Ibworth Lane GU51 1AU Fleet 19 Hampshire United Kingdom | England | British | Director | 156461580001 |
Who are the persons with significant control of CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Catalyst Healthcare (Manchester) Holdings Ltd | Aug 11, 2016 | Towers Business Park, Wilmslow Road M20 2YY Manchester C/O Albany Spc Services Ltd, Adamson House 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