CATALYST CLINICAL RESEARCH EUROPE, LTD.

Register to unlock more data on OkredoRegister

CATALYST CLINICAL RESEARCH EUROPE, LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08872035

Incorporation date

31/01/2014

Size

Medium

Contacts

Registered address

Registered address

4th Floor East West, Tollhouse Hill, Nottingham NG1 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2014)
dot icon17/02/2026
Satisfaction of charge 088720350004 in full
dot icon17/02/2026
Satisfaction of charge 088720350003 in full
dot icon16/02/2026
Appointment of Anthony Jason Merriman as a director on 2026-02-13
dot icon16/02/2026
Termination of appointment of Patricia Bronke Mcnamara as a director on 2026-02-13
dot icon16/02/2026
Appointment of Mr Alistair John Macdonald as a director on 2026-02-13
dot icon16/02/2026
Appointment of Gabrielle Lewis as a director on 2026-02-13
dot icon16/02/2026
Termination of appointment of Nicholas Dyer as a director on 2026-02-13
dot icon05/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon06/10/2025
Accounts for a medium company made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon11/11/2024
Accounts for a small company made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2022-12-31
dot icon25/10/2023
Notification of a person with significant control statement
dot icon31/08/2023
Memorandum and Articles of Association
dot icon31/08/2023
Resolutions
dot icon29/08/2023
Registration of charge 088720350004, created on 2023-08-23
dot icon24/08/2023
Registration of charge 088720350003, created on 2023-08-23
dot icon24/08/2023
Cessation of Catalyst Clinical Research, Llc as a person with significant control on 2022-09-22
dot icon04/07/2023
Previous accounting period shortened from 2023-04-28 to 2022-12-31
dot icon19/05/2023
Registered office address changed from Block 11, Suite 2, 2nd Floor Alderley Park, Mereside Block 11, Suite 2, 2nd Floor, Congleton Road Macclesfield Cheshire SK20 4TG England to Block 11, Suite 2, 2nd Floor Alderley Park Block 11, Suite 2, 2nd Floor, Congleton Road Macclesfield SK10 4TG on 2023-05-19
dot icon19/05/2023
Registered office address changed from Block 11, Suite 2, 2nd Floor Alderley Park Block 11, Suite 2, 2nd Floor, Congleton Road Macclesfield SK10 4TG United Kingdom to Block 11, Suite 2, 2nd Floor Alderley Park Macclesfield SK10 4TG on 2023-05-19
dot icon19/05/2023
Registered office address changed from Mereside Alderley Park Macclesfield Cheshire SK10 4ZF United Kingdom to Block 11, Suite 2, 2nd Floor Alderley Park, Mereside Block 11, Suite 2, 2nd Floor, Congleton Road Macclesfield Cheshire SK20 4TG on 2023-05-19
dot icon27/04/2023
Certificate of change of name
dot icon02/02/2023
Confirmation statement made on 2023-01-21 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-04-28
dot icon20/10/2022
Cessation of Project Constellation Holdings, Inc. as a person with significant control on 2022-09-12
dot icon20/10/2022
Change of details for Catalyst Clinical Research, Llc as a person with significant control on 2022-09-12
dot icon07/10/2022
Director's details changed for Nicholas Dyer on 2022-04-29
dot icon07/10/2022
Director's details changed for Patricia Mcnamara on 2022-04-29
dot icon23/05/2022
Previous accounting period shortened from 2022-04-30 to 2022-04-28
dot icon13/05/2022
Cessation of Jonathan Lewis as a person with significant control on 2022-04-29
dot icon13/05/2022
Appointment of Patricia Mcnamara as a director on 2022-04-29
dot icon13/05/2022
Change of details for Project Constellation Holdings, Inc. as a person with significant control on 2022-04-29
dot icon13/05/2022
Notification of Catalyst Clinical Research, Llc as a person with significant control on 2022-04-29
dot icon13/05/2022
Notification of Project Constellation Holdings, Inc. as a person with significant control on 2022-04-29
dot icon13/05/2022
Termination of appointment of Stephen Mcconchie as a director on 2022-04-29
dot icon12/05/2022
Cessation of Stephen Mcconchie as a person with significant control on 2022-04-29
dot icon12/05/2022
Termination of appointment of Jonathan Lewis as a director on 2022-04-29
dot icon12/05/2022
Appointment of Nicholas Dyer as a director on 2022-04-29
dot icon12/05/2022
Termination of appointment of Anita Cawley as a director on 2022-04-29
dot icon04/05/2022
Purchase of own shares.
dot icon29/04/2022
Satisfaction of charge 088720350002 in full
dot icon29/04/2022
Purchase of own shares.
dot icon27/04/2022
Satisfaction of charge 088720350001 in full
dot icon27/04/2022
Cancellation of shares. Statement of capital on 2022-04-26
dot icon27/04/2022
Cancellation of shares. Statement of capital on 2022-04-25
dot icon26/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon14/09/2021
Registered office address changed from Mereside Alderley Park Macclesfield SK10 4TF England to Mereside Alderley Park Macclesfield Cheshire SK10 4ZF on 2021-09-14
dot icon01/09/2021
Registered office address changed from Mereside Alderley Park Alderley Edge Cheshire SK10 4TG England to Mereside Alderley Park Macclesfield SK10 4TF on 2021-09-01
dot icon20/05/2021
Resolutions
dot icon20/05/2021
Memorandum and Articles of Association
dot icon21/04/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-20
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-04-20
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/06/2019
Resolutions
dot icon29/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/01/2019
Purchase of own shares.
dot icon23/07/2018
Registration of charge 088720350002, created on 2018-07-20
dot icon25/01/2018
Registered office address changed from Alderley Park Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG England to Mereside Alderley Park Alderley Edge Cheshire SK10 4TG on 2018-01-25
dot icon17/01/2018
Registered office address changed from Biohub Alderley Park Alderley Edge Cheshire SK10 4TG United Kingdom to Alderley Park Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG on 2018-01-17
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon09/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/09/2017
Purchase of own shares.
dot icon07/02/2017
Director's details changed for Mr Jonathan Lewis on 2017-02-07
dot icon07/02/2017
Director's details changed for Mr Jonathan Lewis on 2017-02-07
dot icon07/02/2017
Registered office address changed from Biohub Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG to Biohub Alderley Park Alderley Edge Cheshire SK10 4TG on 2017-02-07
dot icon07/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon07/02/2017
Director's details changed for Mr Stephen Mcconchie on 2017-02-07
dot icon07/02/2017
Director's details changed for Anita Cawley on 2017-02-07
dot icon14/12/2016
Registration of charge 088720350001, created on 2016-12-14
dot icon29/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/11/2016
Second filing of the annual return made up to 2016-01-27
dot icon28/01/2016
Annual return
dot icon23/12/2015
Statement of capital following an allotment of shares on 2015-12-23
dot icon23/12/2015
Statement of capital following an allotment of shares on 2015-12-23
dot icon09/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-06-11
dot icon27/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon19/12/2014
Current accounting period extended from 2015-01-31 to 2015-04-30
dot icon17/04/2014
Memorandum and Articles of Association
dot icon17/04/2014
Resolutions
dot icon02/04/2014
Registered office address changed from , 8 Hawthorn Avenue, Wilmslow, Cheshire, SK9 5BR, United Kingdom on 2014-04-02
dot icon31/01/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
65.38K
-
0.00
1.18M
-
2022
34
441.20K
-
0.00
371.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Alistair John
Director
13/02/2026 - Present
15
Dyer, Nicholas
Director
29/04/2022 - 13/02/2026
1
Mcnamara, Patricia Bronke
Director
29/04/2022 - 13/02/2026
1
Merriman, Anthony Jason
Director
13/02/2026 - Present
1
Lewis, Gabrielle
Director
13/02/2026 - Present
-

Persons with Significant Control

3
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 CATALYST CLINICAL RESEARCH EUROPE, LTD.

CATALYST CLINICAL RESEARCH EUROPE, LTD. is an(a) Active company incorporated on 31/01/2014 with the registered office located at 4th Floor East West, Tollhouse Hill, Nottingham NG1 5FS. There are currently 3 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 CATALYST CLINICAL RESEARCH EUROPE, LTD.?

toggle

CATALYST CLINICAL RESEARCH EUROPE, LTD. is currently Active. It was registered on 31/01/2014 .

Where is CATALYST CLINICAL RESEARCH EUROPE, LTD. located?

toggle

CATALYST CLINICAL RESEARCH EUROPE, LTD. is registered at 4th Floor East West, Tollhouse Hill, Nottingham NG1 5FS.

What does CATALYST CLINICAL RESEARCH EUROPE, LTD. do?

toggle

CATALYST CLINICAL RESEARCH EUROPE, LTD. operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for CATALYST CLINICAL RESEARCH EUROPE, LTD.?

toggle

The latest filing was on 17/02/2026: Satisfaction of charge 088720350004 in full.