CATALYST HIGHER EDUCATION (SHEFFIELD) PLC

Register to unlock more data on OkredoRegister

CATALYST HIGHER EDUCATION (SHEFFIELD) PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05471915

Incorporation date

06/06/2005

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 06/06/2005)
dot icon08/12/2025
Director's details changed for Mr Leo William Mckenna on 2025-12-04
dot icon27/11/2025
Full accounts made up to 2025-07-31
dot icon16/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon13/12/2024
Full accounts made up to 2024-07-31
dot icon17/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon01/02/2024
Full accounts made up to 2023-07-31
dot icon16/01/2024
Appointment of Mr Michael James Williams as a director on 2023-12-21
dot icon03/01/2024
Termination of appointment of Katherine Victoria Morgan as a director on 2023-12-21
dot icon03/01/2024
Termination of appointment of Stephanie Ann Exell as a director on 2023-12-21
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 icon18/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon04/05/2023
Director's details changed for Mr Leo William Mckenna on 2023-04-24
dot icon12/01/2023
Full accounts made up to 2022-07-31
dot icon02/09/2022
Appointment of Ms Katherine Victoria Morgan as a director on 2022-08-26
dot icon02/09/2022
Termination of appointment of William Edward Morris as a director on 2022-08-26
dot icon10/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon22/03/2022
Director's details changed for Mr Barry Paul Millsom on 2022-03-13
dot icon08/02/2022
Full accounts made up to 2021-07-31
dot icon07/02/2022
Appointment of Mr William Edward Morris as a director on 2022-02-01
dot icon07/02/2022
Termination of appointment of Mark Geoffrey David Holden as a director on 2022-02-01
dot icon14/09/2021
Director's details changed for Mr Barry Paul Millsom on 2021-09-03
dot icon08/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon17/05/2021
Full accounts made up to 2020-07-31
dot icon15/04/2021
Director's details changed for Mr Leo William Mckenna on 2021-01-04
dot icon17/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon24/03/2020
Appointment of Ms Stephanie Ann Exell as a director on 2020-03-04
dot icon24/03/2020
Termination of appointment of Ross William Driver as a director on 2020-03-04
dot icon31/01/2020
Full accounts made up to 2019-07-31
dot icon10/09/2019
Appointment of Mr Ross William Driver as a director on 2019-09-09
dot icon10/09/2019
Termination of appointment of Mark Christopher Wayment as a director on 2019-09-09
dot icon13/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon14/01/2019
Full accounts made up to 2018-07-31
dot icon07/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon05/02/2018
Full accounts made up to 2017-07-31
dot icon20/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon27/02/2017
Appointment of Mr Barry Paul Millsom 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 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 icon15/12/2016
Full accounts made up to 2016-07-31
dot icon08/06/2016
Annual return made up to 2016-06-06 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
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 Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 2016-06-08
dot icon08/06/2016
Termination of appointment of Barry Paul Millsom as a director on 2016-04-20
dot icon31/12/2015
Full accounts made up to 2015-07-31
dot icon06/10/2015
Registered office address changed from C/O Catalyst Lend Lease Ltd 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 icon16/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon06/03/2015
Appointment of Mr Mark Geoffrey David Holden as a director on 2015-02-26
dot icon06/03/2015
Termination of appointment of Geoffrey Alan Quaife as a director on 2015-02-26
dot icon16/12/2014
Full accounts made up to 2014-07-31
dot icon27/10/2014
Appointment of Mr Gregor Scott Jackson as a director on 2014-10-17
dot icon27/10/2014
Appointment of Mr Johan Hendrik Potgieter as a director on 2013-12-12
dot icon12/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon09/12/2013
Full accounts made up to 2013-07-31
dot icon18/10/2013
Miscellaneous
dot icon11/10/2013
Auditor's resignation
dot icon01/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon15/02/2013
Appointment of Mr Barry Paul Millsom as a director
dot icon15/02/2013
Appointment of Mr Leo William Mckenna as a director
dot icon15/02/2013
Termination of appointment of Martin Coleman as a director
dot icon15/02/2013
Termination of appointment of Stewart Grant as a director
dot icon15/02/2013
Termination of appointment of Douglas Chalmers as a director
dot icon10/12/2012
Full accounts made up to 2012-07-31
dot icon16/08/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon20/02/2012
Appointment of Mr Mark Christopher Wayment as a director
dot icon20/02/2012
Termination of appointment of Phillip Cooper as a director
dot icon23/11/2011
Full accounts made up to 2011-07-31
dot icon28/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon17/06/2011
Appointment of Mr Martin John Coleman as a director
dot icon17/06/2011
Appointment of Mr Douglas Charles Robert Chalmers as a director
dot icon01/12/2010
Full accounts made up to 2010-07-31
dot icon28/09/2010
Termination of appointment of Judith Lowe as a director
dot icon06/07/2010
Termination of appointment of Roger Thompson as a director
dot icon29/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon27/11/2009
Full accounts made up to 2009-07-31
dot icon07/07/2009
Return made up to 06/06/09; full list of members
dot icon24/02/2009
Director appointed stewart chalmers grant
dot icon12/01/2009
Director's change of particulars / roger thompson / 01/12/2008
dot icon08/12/2008
Full accounts made up to 2008-07-31
dot icon01/08/2008
Return made up to 06/06/08; full list of members
dot icon18/06/2008
Appointment terminated director thomas anderson
dot icon02/02/2008
Director resigned
dot icon02/02/2008
Director resigned
dot icon29/11/2007
Full accounts made up to 2007-07-31
dot icon20/07/2007
Return made up to 06/06/07; full list of members
dot icon17/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon12/10/2006
Accounting reference date extended from 30/04/07 to 31/07/07
dot icon27/09/2006
Accounts for a dormant company made up to 2006-04-30
dot icon20/09/2006
Resolutions
dot icon13/09/2006
Accounting reference date shortened from 30/06/06 to 30/04/06
dot icon07/09/2006
New director appointed
dot icon19/06/2006
Return made up to 06/06/06; full list of members
dot icon01/06/2006
Particulars of mortgage/charge
dot icon18/05/2006
Ad 05/05/06--------- £ si 49998@1=49998 £ ic 2/50000
dot icon05/05/2006
Certificate of authorisation to commence business and borrow
dot icon05/05/2006
Application to commence business
dot icon28/04/2006
Registered office changed on 28/04/06 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon16/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon06/03/2006
Director resigned
dot icon06/03/2006
New director appointed
dot icon11/07/2005
Secretary resigned
dot icon11/07/2005
Director resigned
dot icon11/07/2005
New secretary appointed
dot icon11/07/2005
New director appointed
dot icon11/07/2005
New director appointed
dot icon06/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
31/01/2027
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayment, Mark Christopher
Director
06/10/2011 - 09/09/2019
131
Morris, William Edward
Director
01/02/2022 - 26/08/2022
68
Morgan, Katherine Victoria
Director
26/08/2022 - 21/12/2023
24
Holden, Mark Geoffrey David
Director
26/02/2015 - 01/02/2022
100
Mr Gregor Scott Jackson
Director
17/10/2014 - 27/02/2017
47

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 HIGHER EDUCATION (SHEFFIELD) PLC

CATALYST HIGHER EDUCATION (SHEFFIELD) PLC is an(a) Active company incorporated on 06/06/2005 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 HIGHER EDUCATION (SHEFFIELD) PLC?

toggle

CATALYST HIGHER EDUCATION (SHEFFIELD) PLC is currently Active. It was registered on 06/06/2005 .

Where is CATALYST HIGHER EDUCATION (SHEFFIELD) PLC located?

toggle

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

What does CATALYST HIGHER EDUCATION (SHEFFIELD) PLC do?

toggle

CATALYST HIGHER EDUCATION (SHEFFIELD) PLC operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CATALYST HIGHER EDUCATION (SHEFFIELD) PLC?

toggle

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