UKBizDB.co.uk

CATALYST HEALTHCARE (MANCHESTER) LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3-5, Charlotte Street, Manchester, England, M1 4HB

Corporate Secretary01 August 2023Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director16 November 2012Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director02 September 2019Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director15 September 2014Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director01 September 2022Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director27 May 2016Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director26 February 2017Active
26 Bridle Road, Woodford, Stockport, SK7 1QJ

Secretary22 November 2004Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Secretary31 December 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary06 September 2002Active
1st Floor, 25 Stamford Street, Altrincham, WA14 1EX

Corporate Secretary04 February 2004Active
The Venus, Catalyst Lend Lease 3rd Floor, 1 Old Park Lane Trafford,, M41 7HG

Director12 March 2010Active
157 Percheron Drive, The Mount, Knaphill, GU21 2QX

Director24 June 2004Active
3 Fitzgerald Avenue, London, SW14 8SZ

Director17 October 2008Active
109 Carmill Road, Billinge, Wigan, WN5 7TY

Director23 August 2005Active
27 Hawker Road, Ash Vale, Aldershot, GU12 5SL

Director24 June 2004Active
74 St Johns Road, Sevenoaks, TN13 3NB

Director05 February 2004Active
Gubblecote Farm, Gubblecote, Tring, HP23 4QG

Director24 June 2009Active
1 Ashton Villas, Main Road Colden Common, Winchester, SO21 1RS

Director01 July 2008Active
1 Ashton Villas, Main Road Colden Common, Winchester, SO21 1RS

Director22 November 2004Active
Ridgeways 18 Chiltern Hills Road, Beaconsfield, HP9 1PL

Director31 March 2008Active
126 Broad Hinton, Twyford, RG10 0XH

Director25 June 2007Active
Lend Lease, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director16 March 2015Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director06 September 2002Active
The Venus, Catalyst Lend Lease 3rd Floor, 1 Old Park Lane Trafford,, M41 7HG

Director02 June 2010Active
33a Arterberry Road, London, SW20 8AG

Director22 November 2004Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director24 July 2012Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director17 October 2014Active
Lend Lease, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director11 October 2011Active
Barnwell 98 Watling Street, Affetside, Bury, BL8 3QL

Director05 February 2004Active
The Venus, Catalyst Lend Lease 3rd Floor, 1 Old Park Lane Trafford,, M41 7HG

Director30 September 2011Active
The Venus, Catalyst Lend Lease 3rd Floor, 1 Old Park Lane Trafford,, M41 7HG

Director11 October 2011Active
42 Marney Road, London, SW11 5EP

Director22 November 2004Active
Lend Lease, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director01 November 2012Active
Lend Lease, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director01 October 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Officers

Appoint corporate secretary company with name date.

Download
2023-08-11Officers

Termination secretary company with name termination date.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2022-03-22Officers

Change person director company with change date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Accounts with accounts type full.

Download
2019-03-28Mortgage

Mortgage charge part release with charge number.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type full.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-02-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.