UKBizDB.co.uk

CATALYST HEALTHCARE (ROMFORD) HOLDINGS LIMITED

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

This company is commonly known as Catalyst Healthcare (romford) Holdings Limited. The company was founded 20 years ago and was given the registration number 04793710. 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 86101 - Hospital activities.

Company Information

Name:CATALYST HEALTHCARE (ROMFORD) HOLDINGS LIMITED
Company Number:04793710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

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

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

Director19 January 2024Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director18 July 2018Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Secretary31 December 2004Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary10 June 2003Active
1st Floor, 25 Stamford Street, Altrincham, WA14 1EX

Corporate Secretary23 October 2003Active
3rd Floor The Venus 1 Old Park, Lane, Trafford, Manchester, M41 7HG

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

Director23 October 2003Active
109 Carmill Road, Billinge, Wigan, WN5 7TY

Director23 August 2005Active
Garrison Officers Mess, Hospital Road, Aldershot, GU11 2AR

Director23 October 2003Active
Oakleigh Catts Hill, Mark Cross, TN6 3NQ

Director01 February 2004Active
Trees, 82 Millway, London, NW7 3JJ

Director05 December 2003Active
1 Ashton Villas, Main Road Colden Common, Winchester, SO21 1RS

Director25 July 2005Active
3rd Floor The Venus 1 Old Park, Lane, Trafford, Manchester, M41 7HG

Director17 December 2009Active
1, Alpraham Green, Alpraham, Tarporley, CW6 9LJ

Director20 July 2009Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director19 August 2020Active
51 Summerside Place, Edinburgh, EH6 4NY

Director25 April 2005Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director19 June 2023Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director01 July 2008Active
40 Lumsdaine Drive, Dalgety Bay, KY11 9YU

Director23 October 2003Active
20, Chester Road, Northwood, HA6 1BQ

Director20 July 2009Active
33a Arterberry Road, London, SW20 8AG

Director23 October 2003Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director10 June 2003Active
Infrared Capital Partners Limited, Level 7 - One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director26 January 2016Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director16 September 2019Active
10 Upper Bank Street, London, E14 5JJ

Director10 June 2003Active
Lend Lease, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director17 December 2009Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director31 October 2014Active
44 Barham Road, London, SW20 0ET

Director10 July 2008Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director24 April 2017Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director24 April 2017Active
Rowardennan, 5 Campbell Drive, Bearsden, Glasgow, G61 4NF

Director01 October 2004Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director06 October 2011Active

People with Significant Control

John Laing Investments Holding Limited
Notified on:19 January 2024
Status:Active
Country of residence:England
Address:1, Kingsway, London, England, WC2B 6AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Infrastructure Investment Holdings Limited
Notified on:03 September 2016
Status:Active
Country of residence:England
Address:12, Charles Ii Street, London, England, SW1Y 4QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Aberdeen Infrastructure Investments (No.3) Limited
Notified on:03 September 2016
Status:Active
Country of residence:England
Address:20, Churchill Place, London, England, E14 5HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type group.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Appoint corporate secretary company with name date.

Download
2023-08-11Officers

Termination secretary company with name termination date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type group.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type group.

Download
2021-07-19Accounts

Accounts with accounts type group.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type group.

Download
2019-09-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.