CATALYST SUPPORT LIMITED

Register to unlock more data on OkredoRegister

CATALYST SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03689561

Incorporation date

21/12/1998

Size

Group

Contacts

Registered address

Registered address

Block G, Unit 1, Nankeville Court, Guildford Road, Woking GU22 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1998)
dot icon11/03/2026
Termination of appointment of Sarbani Bose as a director on 2026-02-27
dot icon15/01/2026
Termination of appointment of Philip Taylor as a secretary on 2026-01-15
dot icon02/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon19/12/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon15/12/2025
Appointment of Mr Daniel Eduardo Remedios as a secretary on 2025-12-15
dot icon21/05/2025
Director's details changed for Mr Dwight Nicholas Cupit on 2025-05-01
dot icon01/05/2025
Director's details changed for Ms Katharine Ann Mills on 2024-11-01
dot icon01/02/2025
Appointment of Mr Dwight Nicholas Cupit as a director on 2025-01-24
dot icon20/01/2025
Appointment of Ms Yvonne Louise Rees as a director on 2025-01-06
dot icon20/01/2025
Termination of appointment of Warren Rockett as a director on 2025-01-20
dot icon20/01/2025
Termination of appointment of Roger Frederick Drennan as a director on 2025-01-01
dot icon19/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon13/11/2024
Registered office address changed from 14 Jenner Road Guildford Surrey GU1 3PL to Block G, Unit 1, Nankeville Court Guildford Road Woking GU22 7NJ on 2024-11-13
dot icon13/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon07/05/2024
Appointment of Mrs Charlotte Louise Miller as a director on 2024-05-03
dot icon03/05/2024
Appointment of Mr Gerard Francis Lyons as a director on 2024-05-03
dot icon15/04/2024
Termination of appointment of Chisha Mcdonald as a director on 2024-03-31
dot icon05/03/2024
Termination of appointment of Kimberley Tinneny as a director on 2024-03-01
dot icon05/03/2024
Termination of appointment of Rebekka Francis as a director on 2024-03-01
dot icon29/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon05/07/2023
Memorandum and Articles of Association
dot icon05/07/2023
Resolutions
dot icon29/06/2023
Termination of appointment of Lindsay Barbara Rolls as a secretary on 2023-06-29
dot icon29/06/2023
Appointment of Mr Philip Taylor as a secretary on 2023-06-29
dot icon26/06/2023
Statement of company's objects
dot icon05/12/2022
Termination of appointment of Elizabeth Ann Grant as a director on 2022-12-01
dot icon23/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon22/11/2022
Termination of appointment of Jill Amanda Uzel (Aka Clucas) as a director on 2022-08-08
dot icon25/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon14/06/2022
Memorandum and Articles of Association
dot icon27/05/2022
Resolutions
dot icon27/05/2022
Statement of company's objects
dot icon24/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon01/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon15/09/2021
Appointment of Mrs Sarbani Bose as a director on 2021-07-26
dot icon15/09/2021
Appointment of Ms Rebekka Francis as a director on 2021-07-26
dot icon18/05/2021
Appointment of Mr Ewan Henniker-Smith as a director on 2021-05-01
dot icon16/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon13/07/2020
Appointment of Mrs Chisha Mcdonald as a director on 2020-06-12
dot icon18/05/2020
Appointment of Mrs Jill Amanda Uzel (Aka Clucas) as a director on 2020-02-07
dot icon27/04/2020
Termination of appointment of Susan Bowen as a director on 2020-04-20
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon05/09/2019
Termination of appointment of Jane Winstone as a director on 2019-08-31
dot icon13/08/2019
Appointment of Ms Kimberley Tinneny as a director on 2019-08-02
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon29/11/2018
Termination of appointment of Peter Vaughan Wallis as a director on 2018-04-20
dot icon29/11/2018
Appointment of Mrs Lindsay Barbara Rolls as a secretary on 2018-11-29
dot icon29/11/2018
Termination of appointment of Keith Deane as a director on 2018-08-14
dot icon05/07/2018
Termination of appointment of David Jonathan Cunningham as a secretary on 2018-05-01
dot icon21/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon21/11/2017
Appointment of Mr Roger Frederick Drennan as a director on 2017-10-27
dot icon21/11/2017
Termination of appointment of Kirsty Collier as a director on 2017-10-27
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon04/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/06/2016
Termination of appointment of Sarah Buckingham as a director on 2016-02-16
dot icon26/02/2016
Appointment of David Jonathan Cunningham as a secretary on 2016-01-29
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-11-12 no member list
dot icon19/11/2015
Director's details changed for Warren Rockett on 2015-05-15
dot icon16/11/2015
Termination of appointment of Elliot John Willis as a secretary on 2015-11-16
dot icon15/06/2015
Statement of company's objects
dot icon15/06/2015
Resolutions
dot icon13/02/2015
Certificate of change of name
dot icon06/02/2015
Appointment of Mrs Jane Winstone as a director
dot icon02/02/2015
Appointment of Mrs Jane Winstone as a director on 2014-12-06
dot icon19/11/2014
Annual return made up to 2014-11-12 no member list
dot icon19/11/2014
Director's details changed for Susan Bowen on 2014-04-01
dot icon11/11/2014
Termination of appointment of Alan Kenneth Davis as a director on 2014-08-01
dot icon11/11/2014
Termination of appointment of Jane Woodley as a director on 2014-10-24
dot icon17/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/12/2013
Annual return made up to 2013-11-12 no member list
dot icon13/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/09/2013
Appointment of Keith Deane as a director
dot icon01/08/2013
Appointment of Kirsty Collier as a director
dot icon23/07/2013
Appointment of Sarah Buckingham as a director
dot icon21/01/2013
Appointment of Jane Woodley as a director
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-11-12 no member list
dot icon08/11/2012
Termination of appointment of Nigel Cudlip as a director
dot icon16/11/2011
Annual return made up to 2011-11-12 no member list
dot icon02/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon12/11/2010
Annual return made up to 2010-11-12 no member list
dot icon29/10/2010
Appointment of Katharine Ann Mills as a director
dot icon27/10/2010
Termination of appointment of Sara Lovell as a director
dot icon05/01/2010
Annual return made up to 2009-12-21 no member list
dot icon05/01/2010
Director's details changed for Peter Vaughan Wallis on 2010-01-05
dot icon05/01/2010
Director's details changed for Nigel Hugh Cudlip on 2010-01-05
dot icon05/01/2010
Director's details changed for Elizabeth Ann Grant on 2010-01-05
dot icon05/01/2010
Director's details changed for Susan Bowen on 2010-01-01
dot icon05/01/2010
Director's details changed for Sara Anne Lovell on 2010-01-04
dot icon05/01/2010
Director's details changed for Dr Alan Kenneth Davis on 2010-01-01
dot icon04/01/2010
Director's details changed for Warren Rockett on 2010-01-04
dot icon24/12/2009
Certificate of change of name
dot icon18/12/2009
Partial exemption accounts made up to 2009-03-31
dot icon14/12/2009
Resolutions
dot icon08/01/2009
Full accounts made up to 2008-03-31
dot icon22/12/2008
Annual return made up to 21/12/08
dot icon18/09/2008
Director appointed peter vaughan wallis
dot icon22/05/2008
Director appointed dr alan kenneth davis
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon03/01/2008
Annual return made up to 21/12/07
dot icon03/01/2008
Secretary resigned
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon09/03/2007
New secretary appointed
dot icon20/01/2007
Annual return made up to 21/12/06
dot icon11/12/2006
Full accounts made up to 2006-03-31
dot icon31/07/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon19/05/2006
Director's particulars changed
dot icon28/02/2006
Full accounts made up to 2005-03-31
dot icon24/02/2006
Auditor's resignation
dot icon12/01/2006
Annual return made up to 21/12/05
dot icon10/02/2005
Annual return made up to 21/12/04
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon22/06/2004
Director resigned
dot icon21/04/2004
Director's particulars changed
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon28/01/2004
New director appointed
dot icon23/01/2004
Annual return made up to 21/12/03
dot icon24/10/2003
New director appointed
dot icon17/02/2003
Annual return made up to 21/12/02
dot icon30/12/2002
Full accounts made up to 2002-03-31
dot icon27/02/2002
Full accounts made up to 2001-03-31
dot icon23/01/2002
Annual return made up to 21/12/01
dot icon12/09/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon21/03/2001
Annual return made up to 21/12/00
dot icon15/08/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon17/07/2000
Full accounts made up to 1999-12-31
dot icon31/05/2000
Resolutions
dot icon31/01/2000
Annual return made up to 21/12/99
dot icon21/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyons, Gerard Francis
Director
03/05/2024 - Present
5
Wallis, Peter Vaughan
Director
28/08/2008 - 20/04/2018
2
Bose, Sarbani
Director
26/07/2021 - 27/02/2026
7
Nightingale, Peter Robert
Director
24/05/2000 - 10/05/2004
4
Lovell, Sara Anne
Director
24/05/2000 - 01/06/2010
2

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 SUPPORT LIMITED

CATALYST SUPPORT LIMITED is an(a) Active company incorporated on 21/12/1998 with the registered office located at Block G, Unit 1, Nankeville Court, Guildford Road, Woking GU22 7NJ. 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 SUPPORT LIMITED?

toggle

CATALYST SUPPORT LIMITED is currently Active. It was registered on 21/12/1998 .

Where is CATALYST SUPPORT LIMITED located?

toggle

CATALYST SUPPORT LIMITED is registered at Block G, Unit 1, Nankeville Court, Guildford Road, Woking GU22 7NJ.

What does CATALYST SUPPORT LIMITED do?

toggle

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

What is the latest filing for CATALYST SUPPORT LIMITED?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Sarbani Bose as a director on 2026-02-27.