UKBizDB.co.uk

CATALYST COLLECTIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Catalyst Collective Limited. The company was founded 31 years ago and was given the registration number 02738104. The firm's registered office is in HEBDEN BRIDGE. You can find them at 2 Keighley Road, Keighley Road, Hebden Bridge, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:CATALYST COLLECTIVE LIMITED
Company Number:02738104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:2 Keighley Road, Keighley Road, Hebden Bridge, England, HX7 8LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Lennox Road, Todmorden, England, OL14 8QD

Director25 April 2017Active
84, Lennox Road, Todmorden, England, OL14 8QD

Director05 September 2017Active
84, Lennox Road, Todmorden, England, OL14 8QD

Director09 December 2020Active
84, Lennox Road, Todmorden, England, OL14 8QD

Director14 February 2020Active
40, Heigham Road, Norwich, England, NR2 3AU

Secretary27 August 2007Active
281 Gladstone Street, Nottingham, NG7 6HX

Secretary06 August 1992Active
18, Croftlands, Warton, Carnforth, England, LA5 9PY

Secretary28 March 2017Active
19, Queenswood Road, Moseley, Birmingham, Uk, B13 9AU

Director09 May 2009Active
Berry Farm, Clarkes Lane, Ilketshall St. Andrew, Beccles, England, NR34 8HR

Director27 August 2007Active
40, Heigham Road, Norwich, England, NR2 3AU

Director27 August 2007Active
Engine Arm Moorings, Rabone Lane, Smethwick, B66 3JH

Director03 March 2009Active
Bromley House, Church Street, Calstock, PL18 9QE

Director06 August 1992Active
281 Gladstone Street, Nottingham, NG7 6HX

Director06 August 1992Active
18 Folkestone Street, Hull, HU5 1BH

Director02 October 1992Active
281 Gladstone Street, Nottingham, NG7 6HX

Director01 March 2003Active
93 North Street, Burwell, CB5 0BB

Director01 May 2001Active
48a Burwell Drive, Witney, OX8 7LY

Director26 March 1993Active
1 The Cliff, Brighton, BN2 5RF

Director06 October 2004Active
18, Croftlands, Warton, Carnforth, England, LA5 9PY

Director26 June 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Address

Change sail address company with old address new address.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-01-25Officers

Change person director company with change date.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Address

Change registered office address company with date old address new address.

Download
2022-03-08Officers

Change person director company with change date.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Officers

Change person director company with change date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-08-21Address

Change sail address company with old address new address.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Address

Change registered office address company with date old address new address.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Officers

Change person director company with change date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.