BURNLEY GENERAL HOSPITAL PHASE V SPC LTD

Register to unlock more data on OkredoRegister

BURNLEY GENERAL HOSPITAL PHASE V SPC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04096792

Incorporation date

26/10/2000

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 26/10/2000)
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 icon18/03/2025
Director's details changed for Mr Mathew Jake Grace on 2025-03-18
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 updates
dot icon21/07/2023
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 icon03/05/2019
Register inspection address has been changed from C/O Catalyst Lend Lease C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England to Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB
dot icon03/05/2019
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 icon27/07/2018
Termination of appointment of Kenneth William Gillespie as a director on 2018-07-16
dot icon20/07/2018
Appointment of Mr Andrew Leslie Tennant as a director on 2018-07-18
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Register inspection address has been changed from C/O Catalyst Lend Lease 3rd Floor, the Venus Old Park Lane Urmston Manchester M41 7HG United Kingdom to C/O Catalyst Lend Lease C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB
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 Johan Hendrik Potgieter as a director on 2016-04-20
dot icon08/06/2016
Termination of appointment of Gregor Scott Jackson as a director on 2016-04-20
dot icon08/06/2016
Secretary's details changed for Ms Ailison Louise Mitchell on 2016-05-08
dot icon08/06/2016
Director's details changed for Mr Kenneth William Gillespie 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 Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY 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 Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY 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 icon14/11/2014
Annual return made up to 2014-10-26 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 icon02/06/2014
Full accounts made up to 2013-12-31
dot icon01/12/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon01/12/2013
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 icon05/11/2012
Appointment of Mr Johan Hendrik Potgieter as a director
dot icon05/11/2012
Appointment of Mr Leo William Mckenna as a director
dot icon05/11/2012
Appointment of Mr Christopher Thomas Solley as a director
dot icon05/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon02/11/2012
Termination of appointment of Andrew Tennant as a director
dot icon02/11/2012
Termination of appointment of Moira Turnbull-Fox as a director
dot icon02/11/2012
Termination of appointment of Arthur Chessells as a director
dot icon02/11/2012
Termination of appointment of Roger Potts as a director
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon05/12/2011
Termination of appointment of Moira Turnbull-Fox as a director
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 icon20/07/2011
Certificate of change of name
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Termination of appointment of Gary Neville as a director
dot icon20/12/2010
Appointment of Mr Gary Arthur Neville as a director
dot icon20/12/2010
Appointment of Ms Moira Turnbull-Fox 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
Termination of appointment of Anthony Velupillai as a director
dot icon20/12/2010
Termination of appointment of Stewart Grant as a director
dot icon04/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon08/07/2010
Termination of appointment of Michael Davis as a director
dot icon08/07/2010
Appointment of Mr Anthony Ratnam Velupillai as a director
dot icon06/07/2010
Termination of appointment of David Powling 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 icon06/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Register inspection address has been changed
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon18/11/2008
Return made up to 26/10/08; full list of members
dot icon17/11/2008
Appointment terminated director timothy dickie
dot icon16/07/2008
Director appointed kenneth william gillespie
dot icon19/06/2008
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 icon01/11/2007
Return made up to 26/10/07; 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 icon06/11/2006
Return made up to 26/10/06; full list of members
dot icon13/09/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon04/01/2006
Full accounts made up to 2005-09-30
dot icon09/11/2005
Return made up to 26/10/05; full list of members
dot icon02/06/2005
Director resigned
dot icon02/06/2005
New director appointed
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
Full accounts made up to 2004-09-30
dot icon24/01/2005
Director resigned
dot icon11/01/2005
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 oxford street manchester M1 6FQ
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 icon18/11/2004
Return made up to 26/10/04; 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 icon04/12/2003
Return made up to 26/10/03; full list of members
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
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 extended from 31/10/03 to 31/03/04
dot icon07/03/2003
New director appointed
dot icon05/11/2002
Accounts for a dormant company made up to 2002-10-31
dot icon28/10/2002
Return made up to 26/10/02; full list of members
dot icon16/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon15/03/2002
New secretary appointed
dot icon15/03/2002
Secretary resigned
dot icon15/11/2001
Return made up to 26/10/01; full list of members
dot icon29/06/2001
Registered office changed on 29/06/01 from: c/o hlm secretaries LIMITED 2ND floor peter house 2-14 oxford street manchester M1 5AN
dot icon11/04/2001
Director's particulars changed
dot icon29/01/2001
Certificate of change of name
dot icon23/01/2001
Certificate of change of name
dot icon18/12/2000
New director appointed
dot icon26/10/2000
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laing, Frank David
Director
01/12/2022 - 28/02/2025
47
Mitchell, Ailison Louise
Director
25/10/2000 - 01/11/2000
9
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 - 04/05/2011
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 LTD

BURNLEY GENERAL HOSPITAL PHASE V SPC LTD is an(a) Active company incorporated on 26/10/2000 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 LTD?

toggle

BURNLEY GENERAL HOSPITAL PHASE V SPC LTD is currently Active. It was registered on 26/10/2000 .

Where is BURNLEY GENERAL HOSPITAL PHASE V SPC LTD located?

toggle

BURNLEY GENERAL HOSPITAL PHASE V SPC LTD 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 LTD do?

toggle

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

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

toggle

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