Company NameCalderdale Hospital Spc Holdings Ltd
Company StatusActive
Company Number03525139
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)
Previous NamesStarnglade Limited and Catalyst Healthcare (Calderdale) Holdings Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Leo William McKenna
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2012(14 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleStrategic Advisor
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Christopher Thomas Solley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2012(14 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(16 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RolePartner
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Frank David Laing
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleSenior Analyst
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Mark Jonathan Knight
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(24 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Secretary NameAlbany Secretariat Limited (Corporation)
StatusCurrent
Appointed24 July 2023(25 years, 4 months after company formation)
Appointment Duration9 months, 1 week
Correspondence Address3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMr Thomas Downs Anderson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(4 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Percheron Drive
The Mount
Knaphill
Surrey
GU21 2QX
Director NameSir Arthur David Chessells
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(4 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh Catts Hill
Mark Cross
East Sussex
TN6 3NQ
Director NameJune Elizabeth Gemmell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(4 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 25 July 1998)
RoleCompany Director
Correspondence Address23 Calthorpe Close
Mount Road
Bury St Edmunds
Suffolk
IP32 7LQ
Director NameMichael Edward Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 2000)
RoleCompany Director
Correspondence AddressKingswater Stickling Green
Clavering
Saffron Walden
Essex
CB11 4QX
Director NameMr Anthony Philip Brown
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(4 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 27 January 1999)
RoleDirector/Banker
Country of ResidenceEngland
Correspondence Address8 Sutcliffe Close
London
NW11 6NT
Secretary NameAlan Edmund Wilchen Hudson
NationalityBritish
StatusResigned
Appointed24 July 1998(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address79 Porchfield Square
St John's Gardens
Manchester
M3 4FG
Director NameRobert Charles Wassell Hadley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 November 1999)
RoleChartered Accountant
Correspondence AddressKynance
Brandeston Road, Cretingham
Woodbridge
Suffolk
IP13 7DR
Director NameJames Edward Goold
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2001)
RoleBanker
Correspondence Address18 Kirklands
Innerleithen
Peeblesshire
EH44 6NA
Scotland
Director NameAndrew David Darling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2004)
RoleBanker
Correspondence Address4 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameAlan Keith Gander
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(2 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 August 2001)
RoleChartered Surveyor
Correspondence Address54 Flora Thompson Drive
Newport Pagnell
Buckinghamshire
MK16 8ST
Director NamePhilip Robert Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2004)
RoleBanker
Correspondence Address40 Lumsdaine Drive
Dalgety Bay
Fife
KY11 9YU
Scotland
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameAlan Keith Gander
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(4 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 July 2002)
RoleChartered Surveyor
Correspondence Address54 Flora Thompson Drive
Newport Pagnell
Buckinghamshire
MK16 8ST
Director NameDennis Bate
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(5 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 November 2003)
RoleCompany Director
Correspondence Address109 Carmill Road
Billinge
Wigan
Lancashire
WN5 7TY
Director NameMohammed Sameer Amin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(6 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Talbot Road
Basement Flat
London
W2 5LJ
Secretary NameMs Ailison Louise Mitchell
NationalityBritish
StatusResigned
Appointed31 December 2004(6 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 24 July 2023)
RoleCompany Director
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameTimothy John Dickie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 June 2008)
RoleBanker
Correspondence Address51 Summerside Place
Edinburgh
EH6 4NY
Scotland
Director NameMichael Edward Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStapleford House Guy Lane
Waverton
Chester
CH3 7RZ
Wales
Director NameMr Kenneth William Gillespie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(10 years, 3 months after company formation)
Appointment Duration10 years (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameVictoria Louise Bradley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Fitzgerald Avenue
London
SW14 8SZ
Director NameMr Stewart Chalmers Grant
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Chester Road
Northwood
Middlesex
HA6 1BQ
Director NameMs Charlotte Louise Brunning
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(13 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMr Peter Philip Ashbrook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(16 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(22 years, 8 months after company formation)
Appointment Duration12 months (resigned 11 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameHLM Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2005)
Correspondence Address1st Floor
25 Stamford Street
Altrincham
Cheshire
WA14 1EX
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed12 December 2011(13 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 July 2020)
Correspondence AddressCondor House St. Paul's Churchyard
London
EC4M 8AL

Contact

Websitelendlease.com

Location

Registered AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2m at £1Consolidated Investment Holdings LTD
69.94%
Redeemable
71k at £1Elbon Holdings (2) LTD
2.51%
Ordinary
493.8k at £1Elbon Holdings (2) LTD
17.49%
Redeemable
284k at £1Consolidated Investment Holdings LTD
10.06%
Ordinary

Financials

Year2014
Net Worth£2,825,000
Cash£245,000
Current Liabilities£41,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

14 May 2002Delivered on: 20 May 2002
Persons entitled: Halifax PLC (As Trustee for the Secured Creditors)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 July 1998Delivered on: 7 August 1998
Persons entitled: Halifax PLC as Security Trustee for the Secured Creditors

Classification: Hc debenture
Secured details: All moneys,debts and liabilities due or to become due by catalyst healthcare (calderdale) PLC (the borrower) or the company to any secured creditor (as defined) under or in connection with any secured finance document (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 August 2023Termination of appointment of Ailison Louise Mitchell as a secretary on 24 July 2023 (1 page)
4 August 2023Appointment of Albany Secretariat Limited as a secretary on 24 July 2023 (2 pages)
12 May 2023Full accounts made up to 31 December 2022 (21 pages)
4 May 2023Director's details changed for Mr Leo William Mckenna on 24 April 2023 (2 pages)
13 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
27 January 2023Termination of appointment of John Wrinn as a director on 26 January 2023 (1 page)
27 January 2023Appointment of Mr Mark Jonathan Knight as a director on 26 January 2023 (2 pages)
9 January 2023Appointment of Mr Frank David Laing as a director on 1 December 2022 (2 pages)
13 December 2022Termination of appointment of Andrew Leslie Tennant as a director on 30 November 2022 (1 page)
1 July 2022Full accounts made up to 31 December 2021 (21 pages)
22 March 2022Director's details changed for Mr Barry Paul Millsom on 13 March 2022 (2 pages)
11 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
12 November 2021Appointment of Mr John Wrinn as a director on 11 November 2021 (2 pages)
12 November 2021Termination of appointment of David Fulton Gilmour as a director on 11 November 2021 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (20 pages)
9 September 2021Director's details changed for Mr Barry Paul Millsom on 3 September 2021 (2 pages)
10 March 2021Director's details changed for Mr Leo William Mckenna on 4 January 2021 (2 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
13 November 2020Termination of appointment of Peter John Sheldrake as a director on 12 November 2020 (1 page)
13 November 2020Appointment of Mr David Fulton Gilmour as a director on 12 November 2020 (2 pages)
15 July 2020Appointment of Mr John Ivor Cavill as a director on 13 July 2020 (2 pages)
15 July 2020Termination of appointment of Biif Corporate Services Limited as a director on 13 July 2020 (1 page)
10 July 2020Full accounts made up to 31 December 2019 (17 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
1 July 2019Full accounts made up to 31 December 2018 (20 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
27 July 2018Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018 (1 page)
20 July 2018Appointment of Mr Andrew Leslie Tennant as a director on 18 July 2018 (2 pages)
2 July 2018Termination of appointment of Peter Philip Ashbrook as a director on 29 June 2018 (1 page)
2 July 2018Appointment of Mr Peter John Sheldrake as a director on 2 July 2018 (2 pages)
12 June 2018Full accounts made up to 31 December 2017 (18 pages)
16 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (18 pages)
13 July 2017Full accounts made up to 31 December 2016 (18 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
19 December 2016Registered 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 19 December 2016 (1 page)
19 December 2016Registered 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 19 December 2016 (1 page)
7 November 2016Director's details changed for Mr Kenneth William Gillespie on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Kenneth William Gillespie on 7 November 2016 (2 pages)
20 June 2016Full accounts made up to 31 December 2015 (19 pages)
20 June 2016Full accounts made up to 31 December 2015 (19 pages)
8 April 2016Secretary's details changed for Ms Ailison Louise Mitchell on 2 April 2016 (1 page)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,824,197
(7 pages)
8 April 2016Registered 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 8 April 2016 (1 page)
8 April 2016Secretary's details changed for Ms Ailison Louise Mitchell on 2 April 2016 (1 page)
8 April 2016Registered 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 8 April 2016 (1 page)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,824,197
(7 pages)
6 October 2015Registered office address changed from 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 6 October 2015 (1 page)
6 October 2015Registered office address changed from 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 6 October 2015 (1 page)
6 October 2015Registered office address changed from 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 6 October 2015 (1 page)
25 June 2015Full accounts made up to 31 December 2014 (18 pages)
25 June 2015Full accounts made up to 31 December 2014 (18 pages)
20 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,824,197
(7 pages)
20 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,824,197
(7 pages)
17 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
17 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
17 September 2014Termination of appointment of Richard David Hoile as a director on 31 July 2014 (1 page)
17 September 2014Termination of appointment of Richard David Hoile as a director on 31 July 2014 (1 page)
17 September 2014Appointment of Mr Peter Philip Ashbrook as a director on 31 July 2014 (2 pages)
17 September 2014Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages)
17 September 2014Appointment of Mr Peter Philip Ashbrook as a director on 31 July 2014 (2 pages)
17 September 2014Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages)
29 May 2014Full accounts made up to 31 December 2013 (18 pages)
29 May 2014Full accounts made up to 31 December 2013 (18 pages)
15 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 354,996
(7 pages)
15 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 354,996
(7 pages)
18 October 2013Sect 519 (2 pages)
18 October 2013Sect 519 (2 pages)
11 October 2013Auditor's resignation (2 pages)
11 October 2013Auditor's resignation (2 pages)
17 June 2013Full accounts made up to 31 December 2012 (18 pages)
17 June 2013Full accounts made up to 31 December 2012 (18 pages)
10 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
5 November 2012Appointment of Mr Leo William Mckenna as a director (2 pages)
5 November 2012Appointment of Mr Christopher Thomas Solley as a director (2 pages)
5 November 2012Appointment of Ms Helen Mary Murphy as a director (2 pages)
5 November 2012Termination of appointment of Moira Turnbull-Fox as a director (1 page)
5 November 2012Termination of appointment of Charlotte Brunning as a director (1 page)
5 November 2012Appointment of Mr Christopher Thomas Solley as a director (2 pages)
5 November 2012Termination of appointment of Charlotte Brunning as a director (1 page)
5 November 2012Termination of appointment of Andrew Tennant as a director (1 page)
5 November 2012Termination of appointment of Moira Turnbull-Fox as a director (1 page)
5 November 2012Appointment of Mr Richard David Hoile as a director (2 pages)
5 November 2012Termination of appointment of Priya Veerapen as a director (1 page)
5 November 2012Termination of appointment of Barry Millsom as a director (1 page)
5 November 2012Appointment of Ms Helen Mary Murphy as a director (2 pages)
5 November 2012Termination of appointment of Priya Veerapen as a director (1 page)
5 November 2012Termination of appointment of Barry Millsom as a director (1 page)
5 November 2012Termination of appointment of Andrew Tennant as a director (1 page)
5 November 2012Appointment of Mr Richard David Hoile as a director (2 pages)
5 November 2012Appointment of Mr Leo William Mckenna as a director (2 pages)
14 June 2012Full accounts made up to 31 December 2011 (19 pages)
14 June 2012Full accounts made up to 31 December 2011 (19 pages)
17 April 2012Termination of appointment of Arthur Chessells as a director (1 page)
17 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (9 pages)
17 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (9 pages)
17 April 2012Termination of appointment of Arthur Chessells as a director (1 page)
9 March 2012Appointment of Biif Corporate Services Limited as a director (2 pages)
9 March 2012Appointment of Biif Corporate Services Limited as a director (2 pages)
20 February 2012Appointment of Ms Charlotte Louise Brunning as a director (2 pages)
20 February 2012Termination of appointment of Victoria Bradley as a director (1 page)
20 February 2012Appointment of Ms Charlotte Louise Brunning as a director (2 pages)
20 February 2012Termination of appointment of Victoria Bradley as a director (1 page)
17 November 2011Company name changed catalyst healthcare (calderdale) holdings LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
17 November 2011Company name changed catalyst healthcare (calderdale) holdings LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
24 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28
(1 page)
24 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28
(1 page)
17 October 2011Change of name notice (2 pages)
17 October 2011Change of name notice (2 pages)
17 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28
(1 page)
17 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28
(1 page)
20 September 2011Appointment of Ms Moira Turnbull-Fox as a director (2 pages)
20 September 2011Appointment of Ms Moira Turnbull-Fox as a director (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (17 pages)
20 June 2011Full accounts made up to 31 December 2010 (17 pages)
24 May 2011Termination of appointment of Gary Neville as a director (1 page)
24 May 2011Termination of appointment of Gary Neville as a director (1 page)
3 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (9 pages)
3 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (9 pages)
20 December 2010Appointment of Mr Barry Paul Millsom as a director (2 pages)
20 December 2010Termination of appointment of Stewart Grant as a director (1 page)
20 December 2010Termination of appointment of Anthony Velupillai as a director (1 page)
20 December 2010Appointment of Mr Gary Arthur Neville as a director (2 pages)
20 December 2010Appointment of Mr Gary Arthur Neville as a director (2 pages)
20 December 2010Termination of appointment of Stewart Grant as a director (1 page)
20 December 2010Termination of appointment of Anthony Velupillai as a director (1 page)
20 December 2010Appointment of Mr Barry Paul Millsom as a director (2 pages)
17 November 2010Appointment of Ms Priya Ruth Veerapen as a director (2 pages)
17 November 2010Appointment of Ms Priya Ruth Veerapen as a director (2 pages)
8 July 2010Termination of appointment of Michael Davis as a director (1 page)
8 July 2010Appointment of Mr Anthony Ratnam Velupillai as a director (2 pages)
8 July 2010Termination of appointment of Michael Davis as a director (1 page)
8 July 2010Appointment of Mr Anthony Ratnam Velupillai as a director (2 pages)
6 July 2010Appointment of Mr Stewart Chalmers Grant as a director (1 page)
6 July 2010Termination of appointment of David Powling as a director (1 page)
6 July 2010Appointment of Mr Stewart Chalmers Grant as a director (1 page)
6 July 2010Termination of appointment of David Powling as a director (1 page)
16 June 2010Full accounts made up to 31 December 2009 (18 pages)
16 June 2010Full accounts made up to 31 December 2009 (18 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
16 May 2009Full accounts made up to 31 December 2008 (25 pages)
16 May 2009Full accounts made up to 31 December 2008 (25 pages)
9 April 2009Return made up to 11/03/09; full list of members (5 pages)
9 April 2009Return made up to 11/03/09; full list of members (5 pages)
6 April 2009Appointment terminated director timothy dickie (1 page)
6 April 2009Appointment terminated director timothy dickie (1 page)
11 February 2009Appointment terminated director nicholas scott-barrett (1 page)
11 February 2009Appointment terminated director nicholas scott-barrett (1 page)
10 February 2009Director appointed victoria louise bradley (2 pages)
10 February 2009Director appointed victoria louise bradley (2 pages)
16 July 2008Director appointed kenneth william gillespie (3 pages)
16 July 2008Director appointed kenneth william gillespie (3 pages)
18 June 2008Appointment terminated director thomas anderson (1 page)
18 June 2008Director appointed michael edward davis (2 pages)
18 June 2008Appointment terminated director thomas anderson (1 page)
18 June 2008Director appointed michael edward davis (2 pages)
30 May 2008Full accounts made up to 31 December 2007 (17 pages)
30 May 2008Full accounts made up to 31 December 2007 (17 pages)
25 April 2008Return made up to 11/03/08; full list of members (5 pages)
25 April 2008Return made up to 11/03/08; full list of members (5 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
6 August 2007Full accounts made up to 31 December 2006 (17 pages)
6 August 2007Full accounts made up to 31 December 2006 (17 pages)
28 March 2007Return made up to 11/03/07; full list of members (4 pages)
28 March 2007Return made up to 11/03/07; full list of members (4 pages)
1 December 2006Group of companies' accounts made up to 31 May 2006 (27 pages)
1 December 2006Group of companies' accounts made up to 31 May 2006 (27 pages)
13 September 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
13 September 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
4 April 2006Return made up to 11/03/06; full list of members (4 pages)
4 April 2006Return made up to 11/03/06; full list of members (4 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
19 January 2006New director appointed (5 pages)
19 January 2006New director appointed (5 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
20 September 2005Group of companies' accounts made up to 31 May 2005 (24 pages)
20 September 2005Group of companies' accounts made up to 31 May 2005 (24 pages)
9 June 2005Ad 13/05/02--------- £ si 13999998@1 (2 pages)
9 June 2005Ad 13/05/02--------- £ si 13999998@1 (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (1 page)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
14 April 2005Registered office changed on 14/04/05 from: spectrum house the towers business park didsbury manchester M20 2SE (1 page)
14 April 2005Registered office changed on 14/04/05 from: spectrum house the towers business park didsbury manchester M20 2SE (1 page)
23 March 2005Return made up to 11/03/05; full list of members (11 pages)
23 March 2005Return made up to 11/03/05; full list of members (11 pages)
10 January 2005New secretary appointed (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: hlm secretaries LTD 9TH floor st james s buildings oxford street manchester M1 6FQ (1 page)
10 January 2005Registered office changed on 10/01/05 from: hlm secretaries LTD 9TH floor st james s buildings oxford street manchester M1 6FQ (1 page)
10 January 2005New secretary appointed (1 page)
10 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
8 October 2004Group of companies' accounts made up to 31 May 2004 (24 pages)
8 October 2004Group of companies' accounts made up to 31 May 2004 (24 pages)
7 July 2004Return made up to 11/03/04; no change of members (8 pages)
7 July 2004Return made up to 11/03/04; no change of members (8 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
17 April 2004New director appointed (1 page)
17 April 2004New director appointed (1 page)
17 April 2004New director appointed (1 page)
17 April 2004New director appointed (1 page)
26 February 2004Group of companies' accounts made up to 31 May 2003 (26 pages)
26 February 2004Group of companies' accounts made up to 31 May 2003 (26 pages)
19 December 2003New director appointed (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
27 June 2003Return made up to 11/03/03; full list of members (12 pages)
27 June 2003Return made up to 11/03/03; full list of members (12 pages)
20 June 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
20 June 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
27 January 2003New director appointed (3 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (3 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (1 page)
9 August 2002New secretary appointed (1 page)
9 August 2002New secretary appointed (1 page)
26 July 2002New secretary appointed (1 page)
26 July 2002New secretary appointed (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
12 July 2002New director appointed (1 page)
12 July 2002New director appointed (1 page)
12 July 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
12 July 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
27 June 2002Auditor's resignation (2 pages)
27 June 2002Auditor's resignation (2 pages)
29 May 2002New director appointed (3 pages)
29 May 2002Resolutions
  • RES13 ‐ Facilitate transfer 22/05/02
(3 pages)
29 May 2002Resolutions
  • RES13 ‐ Facilitate transfer 22/05/02
(3 pages)
29 May 2002New director appointed (3 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
22 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of assistance for shares acquisition (10 pages)
22 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 May 2002Declaration of shares redemption:auditor's report (4 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of shares redemption:auditor's report (5 pages)
22 May 2002Declaration of assistance for shares acquisition (10 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of shares redemption:auditor's report (4 pages)
22 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of shares redemption:auditor's report (5 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of assistance for shares acquisition (10 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of shares redemption:auditor's report (5 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of shares redemption:auditor's report (5 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 May 2002Declaration of assistance for shares acquisition (10 pages)
22 May 2002Declaration of assistance for shares acquisition (10 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of assistance for shares acquisition (10 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of shares redemption:auditor's report (5 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of shares redemption:auditor's report (5 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of shares redemption:auditor's report (5 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of assistance for shares acquisition (10 pages)
22 May 2002Declaration of shares redemption:auditor's report (5 pages)
22 May 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Declaration of assistance for shares acquisition (10 pages)
22 May 2002Declaration of assistance for shares acquisition (10 pages)
22 May 2002Declaration of assistance for shares acquisition (10 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 May 2002Resolutions
  • RES13 ‐ Re financing 14/05/02
(1 page)
21 May 2002Memorandum and Articles of Association (35 pages)
21 May 2002Memorandum and Articles of Association (35 pages)
21 May 2002Resolutions
  • RES13 ‐ Arts disapplied transfe 13/05/02
(3 pages)
21 May 2002Resolutions
  • RES13 ‐ Arts disapplied transfe 13/05/02
(3 pages)
21 May 2002Resolutions
  • RES13 ‐ Re financing 14/05/02
(1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 May 2002Resolutions
  • RES13 ‐ Arts disapplied transfe 13/05/02
(3 pages)
21 May 2002Resolutions
  • RES13 ‐ Arts disapplied transfe 13/05/02
(3 pages)
20 May 2002Particulars of mortgage/charge (15 pages)
20 May 2002Particulars of mortgage/charge (15 pages)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 April 2002Nc inc already adjusted 25/03/02 (1 page)
12 April 2002Memorandum and Articles of Association (45 pages)
12 April 2002Memorandum and Articles of Association (45 pages)
12 April 2002Nc inc already adjusted 25/03/02 (1 page)
25 March 2002Return made up to 11/03/02; full list of members (10 pages)
25 March 2002Return made up to 11/03/02; full list of members (10 pages)
1 November 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
1 November 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
28 August 2001New director appointed (3 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (3 pages)
29 June 2001Registered office changed on 29/06/01 from: 2ND floor peter house 2-14 oxford street manchester M1 5AN (1 page)
29 June 2001Registered office changed on 29/06/01 from: 2ND floor peter house 2-14 oxford street manchester M1 5AN (1 page)
29 June 2001New director appointed (3 pages)
29 June 2001New director appointed (3 pages)
11 May 2001Director's particulars changed (1 page)
11 May 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
16 March 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
29 August 2000Full group accounts made up to 31 March 2000 (21 pages)
29 August 2000Full group accounts made up to 31 March 2000 (21 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
15 March 2000Return made up to 11/03/00; full list of members (9 pages)
15 March 2000Return made up to 11/03/00; full list of members (9 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
7 October 1999Full group accounts made up to 31 March 1999 (18 pages)
7 October 1999Full group accounts made up to 31 March 1999 (18 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
17 March 1999Return made up to 11/03/99; full list of members (11 pages)
17 March 1999Return made up to 11/03/99; full list of members (11 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
7 August 1998Particulars of mortgage/charge (34 pages)
7 August 1998Particulars of mortgage/charge (34 pages)
6 August 1998Ad 30/07/98--------- £ si 342496@1=342496 £ ic 12500/354996 (2 pages)
6 August 1998Ad 30/07/98--------- £ si 342496@1=342496 £ ic 12500/354996 (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
3 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(31 pages)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
3 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(31 pages)
3 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(31 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: 2ND floor peter house 2-14 oxford street manchester M1 5AN (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: 2ND floor peter house 2-14 oxford street manchester M1 5AN (1 page)
29 July 1998New director appointed (2 pages)
26 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 1998Director resigned (1 page)
26 July 1998Ad 24/07/98--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages)
26 July 1998Registered office changed on 26/07/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
26 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 July 1998Ad 24/07/98--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages)
26 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Registered office changed on 26/07/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998£ nc 100/400000 24/07/98 (1 page)
26 July 1998£ nc 100/400000 24/07/98 (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
24 July 1998Company name changed starnglade LIMITED\certificate issued on 24/07/98 (2 pages)
24 July 1998Company name changed starnglade LIMITED\certificate issued on 24/07/98 (2 pages)
11 March 1998Incorporation (25 pages)
11 March 1998Incorporation (25 pages)