UKBizDB.co.uk

CATALYST HIGHER EDUCATION (SHEFFIELD) HOLDINGS LIMITED

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

This company is commonly known as Catalyst Higher Education (sheffield) Holdings Limited. The company was founded 19 years ago and was given the registration number 05472427. 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 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CATALYST HIGHER EDUCATION (SHEFFIELD) HOLDINGS LIMITED
Company Number:05472427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

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

Director30 June 2012Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director27 February 2017Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director21 December 2023Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Secretary23 June 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary06 June 2005Active
157 Percheron Drive, The Mount, Knaphill, GU21 2QX

Director13 February 2006Active
Gubblecote Farm, Barn, Gubblecote, Tring, HP23 4QG

Director13 November 2008Active
C/O Catalyst Lend Lease Ltd, 3rd Floor The Venus, 1 Old Park Lane Trafford, M41 7HG

Director13 June 2011Active
126 Broad Hinton, Twyford, RG10 0XH

Director25 June 2007Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director09 September 2019Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director04 March 2020Active
20, Chester Road, Northwood, HA6 1BQ

Director13 November 2008Active
Abbey Oak, Wherwell, Andover, SP11 7HY

Director13 February 2006Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director26 February 2015Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director17 October 2014Active
221 Lauderdale Tower, Barbican, London, EC2Y 8BY

Director18 July 2006Active
Albany Spc Services Ltd, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director15 September 2014Active
C/O Catalyst Lend Lease Ltd, 3rd Floor The Venus, 1 Old Park Lane Trafford, M41 7HG

Director30 June 2012Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director26 August 2022Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director01 February 2022Active
C/O Catalyst Lend Lease Ltd, 3rd Floor The Venus, 1 Old Park Lane Trafford, M41 7HG

Director24 December 2012Active
Albany Spc Services Ltd, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director31 October 2013Active
106 Grosvenor Road, Epsom Downs, KT18 6JB

Director25 June 2007Active
60 Hermitage Court, Knighten Street, London, E1W 1PW

Director13 February 2006Active
Derwent House, Station Road, Mouldsworth, Chester, CH3 8AJ

Director23 June 2005Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director06 October 2011Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director06 June 2005Active

People with Significant Control

Civis Pfi / Ppp Infrastructure Fund Lp
Notified on:20 February 2018
Status:Active
Country of residence:England
Address:1, Park Row, Leeds, England, LS1 5AB
Nature of control:
  • Significant influence or control
Infrastructure Investments Holdings Ltd
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 25 to 50 percent
  • Voting rights 25 to 50 percent
Civis Pfi/Pff Infrastructure Sheffield Holdings Ltd
Notified on:03 September 2016
Status:Active
Country of residence:Jersey
Address:4th Floor, St Paul's Gate, 22-24 New Street, Jersey, Jersey, JE1 4TR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type group.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

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
2023-06-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-01-12Accounts

Accounts with accounts type group.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-02-08Accounts

Accounts with accounts type group.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type group.

Download
2021-04-15Officers

Change person director company with change date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.