Warning: file_put_contents(c/49033de13224ac0d65c6957b1fe6b749.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Catalyst Medical Limited, M2 3DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CATALYST MEDICAL LIMITED

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

This company is commonly known as Catalyst Medical Limited. The company was founded 15 years ago and was given the registration number 06877987. The firm's registered office is in MANCHESTER. You can find them at Mazars Llp, One St. Peter's Square, Manchester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CATALYST MEDICAL LIMITED
Company Number:06877987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Mazars Llp, One St. Peter's Square, Manchester, England, M2 3DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Prestbury Road, Macclesfield, England, SK10 3BN

Secretary16 April 2009Active
Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, England, SK8 3TD

Director30 March 2010Active
Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, England, SK8 3TD

Director16 April 2009Active
Fountain Court, 68 Fountain Street, Manchester, M2 2FB

Corporate Secretary15 April 2009Active
40, Durley Drive, Prenton, CH43 3AY

Director15 April 2009Active
Mazars Llp, One St. Peter's Square, Manchester, England, M2 3DE

Director30 March 2010Active
Mazars Llp, One St. Peter's Square, Manchester, England, M2 3DE

Director16 April 2009Active

People with Significant Control

Paula Louise Constable
Notified on:05 April 2023
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Cn House, Brooks Drive, Cheadle, England, SK8 3TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Naresh Kanumilli
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Mazars Llp, One St. Peter's Square, Manchester, England, M2 3DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Paul Wright
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Cn House, Brooks Drive, Cheadle, England, SK8 3TD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Capital

Capital allotment shares.

Download
2023-10-06Address

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

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Capital

Capital return purchase own shares.

Download
2023-05-03Capital

Capital cancellation shares.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Officers

Change person secretary company with change date.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.