CATALYST MEDICAL LIMITED

Register to unlock more data on OkredoRegister

CATALYST MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06877987

Incorporation date

15/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle SK8 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2009)
dot icon08/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/10/2023
Registered office address changed from Mazars Llp One St. Peter's Square Manchester M2 3DE England to Cn House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 2023-10-06
dot icon06/10/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon23/05/2023
Confirmation statement made on 2023-04-15 with updates
dot icon19/05/2023
Micro company accounts made up to 2022-09-30
dot icon16/05/2023
Purchase of own shares.
dot icon03/05/2023
Cancellation of shares. Statement of capital on 2023-04-05
dot icon14/04/2023
Termination of appointment of Julie Margaret Kanumilli as a director on 2023-04-05
dot icon14/04/2023
Termination of appointment of Naresh Kanumilli as a director on 2023-04-05
dot icon14/04/2023
Cessation of Naresh Kanumilli as a person with significant control on 2023-04-05
dot icon14/04/2023
Change of details for Dr Paul Wright as a person with significant control on 2023-04-05
dot icon14/04/2023
Notification of Paula Louise Constable as a person with significant control on 2023-04-05
dot icon05/08/2022
Micro company accounts made up to 2021-09-30
dot icon06/07/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon31/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon08/07/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon08/07/2020
Director's details changed for Dr Paul Wright on 2020-07-08
dot icon08/07/2020
Director's details changed for Dr Naresh Kanumilli on 2020-07-08
dot icon08/07/2020
Director's details changed for Julie Margaret Kanumilli on 2020-07-08
dot icon08/07/2020
Director's details changed for Paula Louise Constable on 2020-07-08
dot icon08/07/2020
Director's details changed for Julie Margaret Kanumilli on 2020-07-08
dot icon08/07/2020
Secretary's details changed for Dr Paul Wright on 2020-07-08
dot icon22/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/09/2019
Director's details changed for Julie Margaret Kanumilli on 2019-09-03
dot icon03/09/2019
Director's details changed for Paula Louise Constable on 2019-09-03
dot icon03/09/2019
Registered office address changed from 12 st. John Street Manchester Greater Manchester M3 4DY to Mazars Llp One St. Peter's Square Manchester M2 3DE on 2019-09-03
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon30/05/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon20/07/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/05/2010
Appointment of Julie Margaret Kanumilli as a director
dot icon12/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon12/05/2010
Director's details changed for Dr Paul Wright on 2010-04-15
dot icon12/05/2010
Director's details changed for Dr Naresh Kanumilli on 2010-04-15
dot icon06/05/2010
Appointment of Paula Louise Constable as a director
dot icon06/05/2010
Resolutions
dot icon06/05/2010
Registered office address changed from Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB on 2010-05-06
dot icon06/05/2010
Current accounting period extended from 2010-04-30 to 2010-09-30
dot icon06/05/2010
Change of share class name or designation
dot icon06/05/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon21/04/2009
Director appointed dr naresh kanumilli
dot icon21/04/2009
Director and secretary appointed dr paul wright
dot icon21/04/2009
Appointment terminated secretary george davies (nominees) LIMITED
dot icon21/04/2009
Appointment terminated director david easdown
dot icon21/04/2009
Ad 16/04/09\gbp si 1@1=1\gbp ic 1/2\
dot icon15/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
93.69K
-
0.00
-
-
2022
4
74.67K
-
0.00
-
-
2022
4
74.67K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

74.67K £Descended-20.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Naresh Kanumilli
Director
16/04/2009 - 05/04/2023
7
Wright, Paul, Dr
Director
16/04/2009 - Present
2
GEORGE DAVIES (NOMINEES) LIMITED
Corporate Secretary
15/04/2009 - 16/04/2009
102
Kanumilli, Julie Margaret
Director
30/03/2010 - 05/04/2023
4
Paula Louise Constable
Director
30/03/2010 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CATALYST MEDICAL LIMITED

CATALYST MEDICAL LIMITED is an(a) Active company incorporated on 15/04/2009 with the registered office located at Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle SK8 3TD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYST MEDICAL LIMITED?

toggle

CATALYST MEDICAL LIMITED is currently Active. It was registered on 15/04/2009 .

Where is CATALYST MEDICAL LIMITED located?

toggle

CATALYST MEDICAL LIMITED is registered at Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle SK8 3TD.

What does CATALYST MEDICAL LIMITED do?

toggle

CATALYST MEDICAL LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CATALYST MEDICAL LIMITED have?

toggle

CATALYST MEDICAL LIMITED had 4 employees in 2022.

What is the latest filing for CATALYST MEDICAL LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-06 with no updates.