CATALYST HEALTHCARE (ROMFORD) FINANCING PLC.

Register to unlock more data on OkredoRegister

CATALYST HEALTHCARE (ROMFORD) FINANCING PLC.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04765041

Incorporation date

15/05/2003

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 15/05/2003)
dot icon23/03/2026
Termination of appointment of Kirsty O'brien as a director on 2026-03-04
dot icon26/02/2026
Full accounts made up to 2025-09-30
dot icon10/02/2026
Termination of appointment of Frank David Laing as a director on 2026-01-31
dot icon10/02/2026
Appointment of Mr Michael Andrew Donn as a director on 2026-01-31
dot icon10/02/2026
Director's details changed for Mr Michael Andrew Donn on 2026-01-31
dot icon01/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon19/05/2025
Director's details changed for Mr Mathew Jake Grace on 2025-04-28
dot icon21/03/2025
Director's details changed for Mr Mathew Jake Grace on 2025-03-18
dot icon06/01/2025
Appointment of Ms Kirsty O'brien as a director on 2024-12-17
dot icon06/12/2024
Termination of appointment of Robert James Newton as a director on 2024-12-06
dot icon13/11/2024
Director's details changed for Ms Iris Ivkovic on 2024-08-27
dot icon02/10/2024
Confirmation statement made on 2024-09-20 with updates
dot icon21/05/2024
Appointment of Ms Iris Ivkovic as a director on 2024-05-21
dot icon08/03/2024
Full accounts made up to 2023-09-30
dot icon01/02/2024
Termination of appointment of Andrew Brian Deacon as a director on 2024-01-19
dot icon01/02/2024
Termination of appointment of Angeliki Maria Exakoustidou as a director on 2024-01-19
dot icon01/02/2024
Appointment of Mr Robert James Newton as a director on 2024-01-19
dot icon20/09/2023
Confirmation statement made on 2023-09-20 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 icon19/06/2023
Termination of appointment of Clement David Baptiste Leverd as a director on 2023-06-19
dot icon19/06/2023
Appointment of Ms Angeliki Maria Exakoustidou as a director on 2023-06-19
dot icon29/03/2023
Full accounts made up to 2022-09-30
dot icon17/01/2023
Director's details changed for Mr Clement David Baptiste Leverd on 2023-01-17
dot icon16/01/2023
Director's details changed for Mr Clement David Baptiste Leverd on 2023-01-16
dot icon11/01/2023
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 icon29/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon12/05/2022
Full accounts made up to 2021-09-30
dot icon01/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon19/07/2021
Full accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon21/08/2020
Appointment of Mr Andrew Brian Deacon as a director on 2020-08-19
dot icon21/08/2020
Termination of appointment of Caroline Louise Pitcher as a director on 2020-08-19
dot icon07/04/2020
Full accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon16/09/2019
Appointment of Ms Caroline Louise Pitcher as a director on 2019-09-16
dot icon16/09/2019
Termination of appointment of Mark Christopher Wayment as a director on 2019-09-16
dot icon02/04/2019
Full accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-20 with no updates
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 Christopher Thomas Solley as a director on 2018-07-18
dot icon22/03/2018
Full accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon24/04/2017
Appointment of Mr Andrew Leslie Tennant as a director on 2017-04-24
dot icon24/04/2017
Termination of appointment of Christopher Thomas Solley as a director on 2017-04-24
dot icon14/02/2017
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 to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 2016-12-19
dot icon07/11/2016
Director's details changed for Mr Kenneth William Gillespie on 2016-11-07
dot icon07/11/2016
Secretary's details changed for Ms Ailison Louise Mitchell on 2016-11-07
dot icon24/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon09/03/2016
Full accounts made up to 2015-09-30
dot icon26/01/2016
Appointment of Mr Clement David Baptiste Leverd as a director on 2016-01-26
dot icon26/01/2016
Termination of appointment of Geoffrey Alan Quaife as a director on 2016-01-26
dot icon06/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon06/10/2015
Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 2015-10-06
dot icon06/10/2015
Registered office address changed from 3rd Floor, the Venus 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 icon09/02/2015
Full accounts made up to 2014-09-30
dot icon25/11/2014
Appointment of Mr Christopher Thomas Solley as a director on 2014-10-31
dot icon25/11/2014
Termination of appointment of Andrew Leslie Tennant as a director on 2014-10-31
dot icon07/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon06/03/2014
Accounts made up to 2013-09-30
dot icon18/10/2013
Miscellaneous
dot icon11/10/2013
Auditor's resignation
dot icon11/10/2013
Termination of appointment of Geoffrey Quaife as a director
dot icon11/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon26/03/2013
Accounts made up to 2012-09-30
dot icon05/11/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon02/11/2012
Termination of appointment of Phillip Cooper as a director
dot icon02/11/2012
Termination of appointment of Stuart Carter as a director
dot icon02/11/2012
Termination of appointment of Arthur Chessells as a director
dot icon02/11/2012
Termination of appointment of Thomas Anderson as a director
dot icon05/03/2012
Accounts made up to 2011-09-30
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 icon26/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon07/02/2011
Accounts made up to 2010-09-30
dot icon08/10/2010
Appointment of Mr Geoffrey Quaife as a director
dot icon08/10/2010
Appointment of Mr Phillip John Cooper as a director
dot icon05/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon05/10/2010
Appointment of Mr Phillip John Cooper as a director
dot icon05/10/2010
Appointment of Mr Geoffrey Quaife as a director
dot icon06/07/2010
Appointment of Mr Thomas Downs Anderson as a director
dot icon06/07/2010
Termination of appointment of Stewart Grant as a director
dot icon06/07/2010
Termination of appointment of Lindsey Coles as a director
dot icon06/07/2010
Termination of appointment of Michael Davis as a director
dot icon08/02/2010
Accounts made up to 2009-09-30
dot icon17/11/2009
Termination of appointment of Gary Taylor as a director
dot icon17/11/2009
Appointment of Mr Michael Edward Davis as a director
dot icon17/11/2009
Appointment of Mr Stewart Chalmers Grant as a director
dot icon22/09/2009
Return made up to 20/09/09; full list of members
dot icon07/02/2009
Accounts made up to 2008-09-30
dot icon22/09/2008
Return made up to 20/09/08; full list of members
dot icon22/09/2008
Appointment terminated director timothy dickie
dot icon12/08/2008
Director's change of particulars lindsey jane coles logged form
dot icon11/08/2008
Director appointed gary douglas taylor
dot icon16/07/2008
Director appointed kenneth william gillespie
dot icon15/07/2008
Return made up to 12/06/08; full list of members
dot icon18/06/2008
Appointment terminated director thomas anderson
dot icon27/02/2008
Accounts made up to 2007-09-30
dot icon02/11/2007
Director resigned
dot icon12/10/2007
Director resigned
dot icon19/09/2007
Director's particulars changed
dot icon20/07/2007
Return made up to 12/06/07; full list of members
dot icon09/03/2007
Accounts made up to 2006-09-30
dot icon19/06/2006
Return made up to 12/06/06; full list of members
dot icon04/01/2006
Accounts made up to 2005-09-30
dot icon21/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon21/06/2005
Return made up to 12/06/05; full list of members
dot icon05/05/2005
Director resigned
dot icon05/05/2005
New director appointed
dot icon13/04/2005
Registered office changed on 13/04/05 from: spectrum house the towers business park didsbury manchester M20 2SE
dot icon08/02/2005
Director's particulars changed
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 icon04/01/2005
New director appointed
dot icon30/12/2004
Accounts made up to 2004-09-30
dot icon09/07/2004
Return made up to 12/06/04; full list of members
dot icon17/04/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon01/04/2004
New director appointed
dot icon28/01/2004
Particulars of mortgage/charge
dot icon26/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
Memorandum and Articles of Association
dot icon14/01/2004
Listing of particulars
dot icon14/12/2003
Resolutions
dot icon14/12/2003
New director appointed
dot icon14/12/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon14/12/2003
Director resigned
dot icon20/11/2003
Certificate of authorisation to commence business and borrow
dot icon20/11/2003
Application to commence business
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon04/11/2003
New secretary appointed
dot icon04/11/2003
New director appointed
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Registered office changed on 04/11/03 from: 200 aldersgate street london EC1A 4JJ
dot icon04/11/2003
Ad 23/10/03--------- £ si 49998@1=49998 £ ic 2/50000
dot icon04/11/2003
Memorandum and Articles of Association
dot icon04/11/2003
Resolutions
dot icon24/10/2003
Certificate of change of name
dot icon17/10/2003
Secretary's particulars changed
dot icon15/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
31/03/2027
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
Pitcher, Caroline Louise
Director
15/09/2019 - 18/08/2020
39
Deacon, Andrew Brian
Director
19/08/2020 - 19/01/2024
54
Wayment, Mark Christopher
Director
05/10/2011 - 15/09/2019
131
Laing, Frank David
Director
01/12/2022 - 31/01/2026
47
Bate, Dennis
Director
22/08/2005 - 25/10/2007
26

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 CATALYST HEALTHCARE (ROMFORD) FINANCING PLC.

CATALYST HEALTHCARE (ROMFORD) FINANCING PLC. is an(a) Active company incorporated on 15/05/2003 with the registered office located at C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HB. There are currently 4 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 (ROMFORD) FINANCING PLC.?

toggle

CATALYST HEALTHCARE (ROMFORD) FINANCING PLC. is currently Active. It was registered on 15/05/2003 .

Where is CATALYST HEALTHCARE (ROMFORD) FINANCING PLC. located?

toggle

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

What does CATALYST HEALTHCARE (ROMFORD) FINANCING PLC. do?

toggle

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

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

toggle

The latest filing was on 23/03/2026: Termination of appointment of Kirsty O'brien as a director on 2026-03-04.