CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC

Register to unlock more data on OkredoRegister

CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05203435

Incorporation date

11/08/2004

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 11/08/2004)
dot icon25/03/2026
Full accounts made up to 2025-09-30
dot icon19/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon10/02/2025
Full accounts made up to 2024-09-30
dot icon15/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon08/07/2024
Full accounts made up to 2023-09-30
dot icon21/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon11/08/2023
Termination of appointment of Ailison Louise Mitchell as a secretary on 2023-08-01
dot icon11/08/2023
Appointment of Albany Secretariat Limited as a secretary on 2023-08-01
dot icon08/04/2023
Full accounts made up to 2022-09-30
dot icon02/09/2022
Appointment of Ms Katherine Victoria Morgan as a director on 2022-09-01
dot icon02/09/2022
Termination of appointment of Mark Geoffrey David Holden as a director on 2022-09-01
dot icon19/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon06/04/2022
Full accounts made up to 2021-09-30
dot icon22/03/2022
Director's details changed for Mr Barry Paul Millsom on 2022-03-13
dot icon14/09/2021
Director's details changed for Mr Barry Paul Millsom on 2021-09-03
dot icon18/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon19/07/2021
Full accounts made up to 2020-09-30
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon10/03/2020
Full accounts made up to 2019-09-30
dot icon02/09/2019
Appointment of Ms Stephanie Ann Exell as a director on 2019-09-02
dot icon02/09/2019
Termination of appointment of Mark Christopher Wayment as a director on 2019-09-02
dot icon13/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon29/03/2019
Full accounts made up to 2018-09-30
dot icon15/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon07/03/2018
Full accounts made up to 2017-09-30
dot icon23/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon27/02/2017
Appointment of Mr Steven Marc Prior as a director on 2017-02-27
dot icon27/02/2017
Termination of appointment of Gregor Scott Jackson as a director on 2017-02-27
dot icon27/02/2017
Full accounts made up to 2016-09-30
dot icon19/12/2016
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 2016-12-19
dot icon07/11/2016
Secretary's details changed for Ms Ailison Louise Mitchell on 2016-11-07
dot icon07/11/2016
Appointment of Mr Mark Christopher Wayment as a director on 2016-10-26
dot icon07/11/2016
Termination of appointment of Andrew Brian Deacon as a director on 2016-10-26
dot icon19/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon08/07/2016
Full accounts made up to 2015-09-30
dot icon08/06/2016
Termination of appointment of Johan Hendrik Potgieter as a director on 2016-04-20
dot icon08/06/2016
Appointment of Mr Alastair Huw Page as a director on 2016-05-27
dot icon08/06/2016
Termination of appointment of Antony David Power as a director on 2016-05-27
dot icon08/06/2016
Termination of appointment of Leo William Mckenna as a director on 2016-04-20
dot icon06/10/2015
Appointment of Mr Antony David Power as a director on 2015-10-01
dot icon06/10/2015
Registered office address changed from The Venus, 3rd Floor 1 Old Park Lane, Trafford Manchester Greater Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 2015-10-06
dot icon18/09/2015
Termination of appointment of Stuart Anthony Carter as a director on 2015-09-17
dot icon20/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon20/04/2015
Termination of appointment of Geoffrey Alan Quaife as a director on 2015-01-01
dot icon17/03/2015
Appointment of Mr Andrew Brian Deacon as a director on 2015-03-16
dot icon17/03/2015
Termination of appointment of Mark Christopher Wayment as a director on 2015-03-16
dot icon10/03/2015
Full accounts made up to 2014-09-30
dot icon27/10/2014
Appointment of Mr Gregor Scott Jackson as a director on 2014-10-17
dot icon18/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon18/09/2014
Appointment of Mr Barry Millsom as a director on 2014-09-15
dot icon18/09/2014
Termination of appointment of Helen Mary Murphy as a director on 2014-09-15
dot icon21/03/2014
Full accounts made up to 2013-09-30
dot icon11/02/2014
Appointment of Mr Jonathan Nigel Edward Cowdell as a director
dot icon15/01/2014
Termination of appointment of Barry Millsom as a director
dot icon18/10/2013
Miscellaneous
dot icon11/10/2013
Auditor's resignation
dot icon09/10/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon11/06/2013
Appointment of Mr Mark Geoffrey David Holden as a director
dot icon11/02/2013
Full accounts made up to 2012-09-30
dot icon05/11/2012
Appointment of Mr Johan Hendrik Potgieter 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 Thomas Anderson as a director
dot icon04/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon20/02/2012
Termination of appointment of Phillip Cooper as a director
dot icon20/02/2012
Appointment of Mr Mark Christopher Wayment as a director
dot icon28/12/2011
Full accounts made up to 2011-09-30
dot icon15/11/2011
Appointment of Mr Leo William Mckenna as a director
dot icon15/11/2011
Appointment of Ms Helen Mary Murphy as a director
dot icon21/10/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon14/10/2011
Termination of appointment of Stewart Grant as a director
dot icon14/10/2011
Termination of appointment of Douglas Chalmers as a director
dot icon14/10/2011
Appointment of Ms Moira Turnbull-Fox as a director
dot icon14/10/2011
Appointment of Mr Barry Paul Millsom as a director
dot icon17/06/2011
Termination of appointment of Alastair Watson as a director
dot icon30/03/2011
Appointment of Mr Stewart Chalmers Grant as a director
dot icon25/03/2011
Full accounts made up to 2010-09-30
dot icon12/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mr Douglas Charles Robert Chalmers on 2010-08-11
dot icon07/07/2010
Appointment of Mr Douglas Charles Robert Chalmers as a director
dot icon07/07/2010
Termination of appointment of Gary Taylor as a director
dot icon06/07/2010
Appointment of Mr Thomas Downs Anderson as a director
dot icon06/07/2010
Termination of appointment of Aidan Connolly as a director
dot icon14/04/2010
Full accounts made up to 2009-09-30
dot icon13/08/2009
Return made up to 11/08/09; full list of members
dot icon21/07/2009
Appointment terminated director philip barden
dot icon07/02/2009
Full accounts made up to 2008-09-30
dot icon11/11/2008
Director appointed philip thomas barden
dot icon28/10/2008
Appointment terminated director lindsey cloes
dot icon22/09/2008
Director appointed alastair watson
dot icon04/09/2008
Return made up to 11/08/08; full list of members
dot icon11/08/2008
Director's change of particulars / lindsey cloes / 15/07/2008
dot icon11/08/2008
Director appointed lindsey jane cloes
dot icon18/06/2008
Appointment terminated director thomas anderson
dot icon18/04/2008
Director appointed aidan joseph connolly
dot icon18/04/2008
Appointment terminated director lindsey coles
dot icon27/02/2008
Full accounts made up to 2007-09-30
dot icon02/02/2008
Director resigned
dot icon02/02/2008
Director resigned
dot icon02/11/2007
Director resigned
dot icon12/10/2007
Director resigned
dot icon01/10/2007
New director appointed
dot icon24/09/2007
Director resigned
dot icon16/08/2007
Return made up to 11/08/07; full list of members
dot icon17/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon09/03/2007
Full accounts made up to 2006-09-30
dot icon04/10/2006
Return made up to 11/08/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-09-30
dot icon02/09/2005
Director resigned
dot icon02/09/2005
New director appointed
dot icon17/08/2005
Return made up to 11/08/05; full list of members
dot icon16/08/2005
Location of debenture register
dot icon16/08/2005
Location of register of members
dot icon16/08/2005
Registered office changed on 16/08/05 from: 3RD floor the venus 1 old park lane trafford manchester M41 7HG
dot icon13/04/2005
Registered office changed on 13/04/05 from: spectrum house the towers business park didsbury manchester M20 2SE
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: 9TH floor st james's buildings oxford street manchester M1 6FQ
dot icon21/12/2004
New director appointed
dot icon16/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Listing of particulars
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Accounting reference date extended from 31/08/05 to 30/09/05
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New director appointed
dot icon03/12/2004
Resolutions
dot icon03/12/2004
Resolutions
dot icon29/11/2004
Ad 22/11/04--------- £ si 49998@1=49998 £ ic 2/50000
dot icon24/11/2004
Certificate of authorisation to commence business and borrow
dot icon24/11/2004
Application to commence business
dot icon16/09/2004
New director appointed
dot icon07/09/2004
Secretary resigned;director resigned
dot icon07/09/2004
Director resigned
dot icon07/09/2004
New secretary appointed
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New director appointed
dot icon11/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Katherine Victoria
Director
01/09/2022 - Present
24
Prior, Steven Marc
Director
27/02/2017 - Present
35
Millsom, Barry Paul
Director
15/09/2014 - Present
118
Cowdell, Jonathan Nigel Edward
Director
16/11/2012 - Present
45
Page, Alastair Huw
Director
27/05/2016 - Present
8

Persons with Significant Control

0

No PSC data available.

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 HEALTHCARE (MANCHESTER) FINANCING PLC

CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC is an(a) Active company incorporated on 11/08/2004 with the registered office located at C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HB. There are currently 7 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 HEALTHCARE (MANCHESTER) FINANCING PLC?

toggle

CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC is currently Active. It was registered on 11/08/2004 .

Where is CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC located?

toggle

CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC is registered at C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HB.

What does CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC do?

toggle

CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC?

toggle

The latest filing was on 25/03/2026: Full accounts made up to 2025-09-30.