This company is commonly known as Catalyst Healthcare (manchester) Limited. The company was founded 21 years ago and was given the registration number 04528418. The firm's registered office is in MANCHESTER. You can find them at C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CATALYST HEALTHCARE (MANCHESTER) LIMITED |
---|---|---|
Company Number | : | 04528418 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3-5, Charlotte Street, Manchester, England, M1 4HB | Corporate Secretary | 01 August 2023 | Active |
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB | Director | 16 November 2012 | Active |
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB | Director | 02 September 2019 | Active |
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB | Director | 15 September 2014 | Active |
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB | Director | 01 September 2022 | Active |
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB | Director | 27 May 2016 | Active |
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB | Director | 26 February 2017 | Active |
26 Bridle Road, Woodford, Stockport, SK7 1QJ | Secretary | 22 November 2004 | Active |
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB | Secretary | 31 December 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 06 September 2002 | Active |
1st Floor, 25 Stamford Street, Altrincham, WA14 1EX | Corporate Secretary | 04 February 2004 | Active |
The Venus, Catalyst Lend Lease 3rd Floor, 1 Old Park Lane Trafford,, M41 7HG | Director | 12 March 2010 | Active |
157 Percheron Drive, The Mount, Knaphill, GU21 2QX | Director | 24 June 2004 | Active |
3 Fitzgerald Avenue, London, SW14 8SZ | Director | 17 October 2008 | Active |
109 Carmill Road, Billinge, Wigan, WN5 7TY | Director | 23 August 2005 | Active |
27 Hawker Road, Ash Vale, Aldershot, GU12 5SL | Director | 24 June 2004 | Active |
74 St Johns Road, Sevenoaks, TN13 3NB | Director | 05 February 2004 | Active |
Gubblecote Farm, Gubblecote, Tring, HP23 4QG | Director | 24 June 2009 | Active |
1 Ashton Villas, Main Road Colden Common, Winchester, SO21 1RS | Director | 01 July 2008 | Active |
1 Ashton Villas, Main Road Colden Common, Winchester, SO21 1RS | Director | 22 November 2004 | Active |
Ridgeways 18 Chiltern Hills Road, Beaconsfield, HP9 1PL | Director | 31 March 2008 | Active |
126 Broad Hinton, Twyford, RG10 0XH | Director | 25 June 2007 | Active |
Lend Lease, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY | Director | 16 March 2015 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 06 September 2002 | Active |
The Venus, Catalyst Lend Lease 3rd Floor, 1 Old Park Lane Trafford,, M41 7HG | Director | 02 June 2010 | Active |
33a Arterberry Road, London, SW20 8AG | Director | 22 November 2004 | Active |
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB | Director | 24 July 2012 | Active |
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB | Director | 17 October 2014 | Active |
Lend Lease, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY | Director | 11 October 2011 | Active |
Barnwell 98 Watling Street, Affetside, Bury, BL8 3QL | Director | 05 February 2004 | Active |
The Venus, Catalyst Lend Lease 3rd Floor, 1 Old Park Lane Trafford,, M41 7HG | Director | 30 September 2011 | Active |
The Venus, Catalyst Lend Lease 3rd Floor, 1 Old Park Lane Trafford,, M41 7HG | Director | 11 October 2011 | Active |
42 Marney Road, London, SW11 5EP | Director | 22 November 2004 | Active |
Lend Lease, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY | Director | 01 November 2012 | Active |
Lend Lease, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY | Director | 01 October 2015 | Active |
Catalyst Healthcare (Manchester) Holdings Ltd | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Officers | Appoint corporate secretary company with name date. | Download |
2023-08-11 | Officers | Termination secretary company with name termination date. | Download |
2023-04-08 | Accounts | Accounts with accounts type full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Accounts | Accounts with accounts type full. | Download |
2022-03-22 | Officers | Change person director company with change date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Accounts | Accounts with accounts type full. | Download |
2019-03-28 | Mortgage | Mortgage charge part release with charge number. | Download |
2019-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type full. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.