BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04768908

Incorporation date

18/05/2003

Size

Full

Contacts

Registered address

Registered address

C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2003)
dot icon08/12/2025
Director's details changed for Mr Leo William Mckenna on 2025-12-04
dot icon19/05/2025
Director's details changed for Mr Mathew Jake Grace on 2025-04-28
dot icon09/05/2025
Full accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon28/02/2025
Termination of appointment of Frank David Laing as a director on 2025-02-28
dot icon28/02/2025
Appointment of Mr Mathew Jake Grace as a director on 2025-02-28
dot icon13/05/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon20/07/2023
Termination of appointment of Ailison Louise Mitchell as a secretary on 2023-07-20
dot icon20/07/2023
Appointment of Albany Secretariat Limited as a secretary on 2023-07-20
dot icon12/05/2023
Full accounts made up to 2022-12-31
dot icon04/05/2023
Director's details changed for Mr Leo William Mckenna on 2023-04-24
dot icon02/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon09/01/2023
Appointment of Mr Frank David Laing as a director on 2022-12-01
dot icon13/12/2022
Termination of appointment of Andrew Leslie Tennant as a director on 2022-11-30
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon22/03/2022
Director's details changed for Mr Barry Paul Millsom on 2022-03-13
dot icon24/12/2021
Full accounts made up to 2020-12-31
dot icon10/09/2021
Director's details changed for Mr Barry Paul Millsom on 2021-09-03
dot icon04/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon15/04/2021
Director's details changed for Mr Leo William Mckenna on 2021-01-04
dot icon11/01/2021
Termination of appointment of Johan Hendrik Potgieter as a director on 2021-01-11
dot icon11/01/2021
Appointment of Mr Michael James Williams as a director on 2021-01-11
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Appointment of Mr Johan Hendrik Potgieter as a director on 2019-05-10
dot icon13/05/2019
Termination of appointment of Lynn Bridget Murphy as a director on 2019-05-10
dot icon01/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon22/11/2018
Appointment of Ms Lynn Bridget Murphy as a director on 2018-09-04
dot icon30/07/2018
Appointment of Mr Andrew Leslie Tennant as a director on 2018-07-18
dot icon20/07/2018
Termination of appointment of Kenneth William Gillespie as a director on 2018-07-16
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon19/12/2016
Registered office address changed from , Albany Spc Services Ltd, Adamson House Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 2016-12-19
dot icon20/06/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon08/06/2016
Termination of appointment of Gregor Scott Jackson as a director on 2016-04-20
dot icon08/06/2016
Termination of appointment of Johan Hendrik Potgieter as a director on 2016-04-20
dot icon08/06/2016
Director's details changed for Mr Kenneth William Gillespie on 2016-05-08
dot icon08/06/2016
Secretary's details changed for Ms Ailison Louise Mitchell on 2016-05-08
dot icon08/06/2016
Registered office address changed from , Lend Lease, Adamson House Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 2016-06-08
dot icon06/10/2015
Registered office address changed from , 3rd Floor the Venus, 1 Old Park Lane, Trafford, Manchester, M41 7HG to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 2015-10-06
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon27/10/2014
Appointment of Mr Gregor Scott Jackson as a director on 2014-10-17
dot icon17/09/2014
Appointment of Mr Barry Millsom as a director on 2014-09-15
dot icon17/09/2014
Termination of appointment of Helen Mary Murphy as a director on 2014-09-15
dot icon25/07/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon02/06/2014
Full accounts made up to 2013-12-31
dot icon15/01/2014
Termination of appointment of Barry Millsom as a director
dot icon18/10/2013
Miscellaneous
dot icon17/06/2013
Full accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon05/11/2012
Appointment of Mr Leo William Mckenna as a director
dot icon05/11/2012
Termination of appointment of Roger Potts as a director
dot icon05/11/2012
Termination of appointment of Andrew Tennant as a director
dot icon05/11/2012
Termination of appointment of Moira Turnbull-Fox as a director
dot icon05/11/2012
Termination of appointment of Moira Turnbull-Fox as a director
dot icon05/11/2012
Appointment of Mr Christopher Thomas Solley as a director
dot icon05/11/2012
Appointment of Mr Johan Hendrik Potgieter as a director
dot icon05/11/2012
Termination of appointment of Arthur Chessells as a director
dot icon04/07/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon15/11/2011
Appointment of Ms Helen Mary Murphy as a director
dot icon20/09/2011
Appointment of Ms Moira Turnbull-Fox as a director
dot icon21/07/2011
Certificate of change of name
dot icon21/07/2011
Change of name notice
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon24/05/2011
Termination of appointment of Gary Neville as a director
dot icon20/12/2010
Appointment of Mr Barry Paul Millsom as a director
dot icon20/12/2010
Appointment of Mr Roger Harold Potts as a director
dot icon20/12/2010
Appointment of Ms Moira Turnbull-Fox as a director
dot icon20/12/2010
Appointment of Mr Gary Arthur Neville as a director
dot icon20/12/2010
Termination of appointment of Anthony Velupillai as a director
dot icon20/12/2010
Termination of appointment of Stewart Grant as a director
dot icon08/07/2010
Appointment of Mr Anthony Ratnam Velupillai as a director
dot icon08/07/2010
Termination of appointment of Michael Davis as a director
dot icon06/07/2010
Appointment of Mr Stewart Chalmers Grant as a director
dot icon16/06/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon17/03/2010
Termination of appointment of David Powling as a director
dot icon30/05/2009
Return made up to 11/05/09; full list of members
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon06/04/2009
Appointment terminated director timothy dickie
dot icon16/07/2008
Director appointed kenneth william gillespie
dot icon18/06/2008
Director appointed michael edward davis
dot icon18/06/2008
Appointment terminated director thomas anderson
dot icon30/05/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 11/05/08; full list of members
dot icon12/10/2007
Director resigned
dot icon19/09/2007
Director's particulars changed
dot icon27/07/2007
Full accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 11/05/07; full list of members
dot icon13/09/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon06/06/2006
Return made up to 11/05/06; full list of members
dot icon04/01/2006
Group of companies' accounts made up to 2005-09-30
dot icon02/06/2005
Director resigned
dot icon02/06/2005
New director appointed
dot icon12/05/2005
Return made up to 11/05/05; full list of members
dot icon05/05/2005
New director appointed
dot icon14/04/2005
Registered office changed on 14/04/05 from:\spectrum house, the towers business park, didsbury, manchester M20 2SE
dot icon03/02/2005
Group of companies' accounts made up to 2004-09-30
dot icon24/01/2005
Director resigned
dot icon10/01/2005
Secretary resigned
dot icon10/01/2005
New secretary appointed
dot icon10/01/2005
Registered office changed on 10/01/05 from:\hlm secretaries LTD 9TH floor, st james`s buildings, 79 oxford street, manchester greater manchester
dot icon04/01/2005
Director resigned
dot icon04/01/2005
Accounts for a dormant company made up to 2003-09-30
dot icon04/01/2005
Accounting reference date shortened from 31/03/04 to 30/09/03
dot icon11/10/2004
Return made up to 18/05/04; full list of members; amend
dot icon09/07/2004
Return made up to 18/05/04; full list of members
dot icon26/04/2004
Director resigned
dot icon26/04/2004
Director resigned
dot icon17/04/2004
New director appointed
dot icon17/04/2004
New director appointed
dot icon19/12/2003
New director appointed
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Ad 09/10/03-09/10/03 £ si 50000@1=50000 £ ic 1/50001
dot icon05/11/2003
£ nc 1000/50001 09/10/03
dot icon29/10/2003
Particulars of mortgage/charge
dot icon14/10/2003
Secretary resigned;director resigned
dot icon14/10/2003
Director resigned
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New secretary appointed
dot icon02/10/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon04/07/2003
Registered office changed on 04/07/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon02/07/2003
Certificate of change of name
dot icon18/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laing, Frank David
Director
01/12/2022 - 28/02/2025
47
Millett, Jason David
Director
18/09/2003 - 18/09/2003
49
Hockaday, Stephen
Director
23/05/2005 - 30/08/2007
67
Turnbull-Fox, Moira
Director
09/12/2010 - 31/10/2012
76
Turnbull-Fox, Moira
Director
04/05/2011 - 31/10/2012
76

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED

BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED is an(a) Active company incorporated on 18/05/2003 with the registered office located at C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED?

toggle

BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED is currently Active. It was registered on 18/05/2003 .

Where is BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED located?

toggle

BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED is registered at C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HB.

What does BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED do?

toggle

BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED?

toggle

The latest filing was on 08/12/2025: Director's details changed for Mr Leo William Mckenna on 2025-12-04.