3-5 Charlotte Street
Manchester
M1 4HB
Director Name | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Neil Rae |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2017(18 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Leo William McKenna |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 January 2020(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Alan Edward Birch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Frank David Laing |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Senior Analyst |
Country of Residence | Scotland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Mark Jonathan Knight |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Secretary Name | Albany Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2023(24 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week |
Correspondence Address | 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Mr Thomas Downs Anderson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Percheron Drive The Mount Knaphill Surrey GU21 2QX |
Director Name | Michael Edward Davis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | Kingswater Stickling Green Clavering Saffron Walden Essex CB11 4QX |
Director Name | Sir Arthur David Chessells |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh Catts Hill Mark Cross East Sussex TN6 3NQ |
Secretary Name | Alan Edmund Wilchen Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 79 Porchfield Square St John's Gardens Manchester M3 4FG |
Director Name | James Edward Goold |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2001) |
Role | Banker |
Correspondence Address | 18 Kirklands Innerleithen Peeblesshire EH44 6NA Scotland |
Director Name | Andrew David Darling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 March 2004) |
Role | Banker |
Correspondence Address | 4 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Alan Keith Gander |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 August 2001) |
Role | Chartered Surveyor |
Correspondence Address | 54 Flora Thompson Drive Newport Pagnell Buckinghamshire MK16 8ST |
Director Name | Mr Douglas Charles Robert Chalmers |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(3 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 21 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gubblecote Farm Barn Gubblecote Hertfordshire HP23 4QG |
Director Name | Dennis Bate |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 November 2003) |
Role | Company Director |
Correspondence Address | 109 Carmill Road Billinge Wigan Lancashire WN5 7TY |
Director Name | Mohammed Sameer Amin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 December 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 28 Talbot Road Basement Flat London W2 5LJ |
Secretary Name | Ms Ailison Louise Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 24 July 2023) |
Role | Company Director |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Timothy John Dickie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 June 2008) |
Role | Banker |
Correspondence Address | 51 Summerside Place Edinburgh EH6 4NY Scotland |
Director Name | Michael Edward Davis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stapleford House Guy Lane Waverton Chester CH3 7RZ Wales |
Director Name | Mr Kenneth William Gillespie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Victoria Louise Bradley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fitzgerald Avenue London SW14 8SZ |
Director Name | Mr William Robert Doughty |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 January 2010) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QJ |
Director Name | Mr Christopher John Blundell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 January 2010) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Worcester Road Chipping Norton Oxfordshire OX7 5YF |
Director Name | Ms Zaida Munshi Conlon |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Ms Charlotte Louise Brunning |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Philip Peter Ashbrook |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Alan Edward Birch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 May 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | HLM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2005) |
Correspondence Address | 1st Floor 25 Stamford Street Altrincham Cheshire WA14 1EX |
Director Name | BIIF Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2011(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 July 2020) |
Correspondence Address | Condor House St. Paul's Churchyard London EC4M 8AL |
Website | lendlease.com |
---|
Registered Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
60k at £1 | Worcestershire Hospital Spc Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Alan Edmund Wilchen Hudson 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £38,050,000 |
Net Worth | £7,091,000 |
Cash | £13,328,000 |
Current Liabilities | £10,634,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
13 September 2010 | Delivered on: 13 September 2010 Persons entitled: The Law Debenture Trust Corporation P.L.C Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings at worcestershire royal hospital charles hastings way worcester (formerly known as newtown hospital newtown road worcester) t/no:WR127967 right title and interest in and to each of the following any agreements contracts deeds undertakings guarantees warranties any leases all chattels all present and future licences see image for full details. Outstanding |
---|---|
29 September 2006 | Delivered on: 6 October 2006 Persons entitled: The Law Debenture Trust Corporation PLC as Security Trustee Classification: A charge over account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in or to the account and all amounts standing to the credit of the account. See the mortgage charge document for full details. Outstanding |
31 March 1999 | Delivered on: 13 April 1999 Persons entitled: The Law Debenture Trust Corporation PLC(The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (as defined) under the finance documents (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 |
4 August 2010 | Delivered on: 16 August 2010 Satisfied on: 1 October 2010 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at newtown hospital t/no HW137677 all the right, title and interest in and to each of the following, any agreements, contracts, deeds, see image for full details. Fully Satisfied |
13 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
---|---|
3 August 2020 | Termination of appointment of Alan Campbell Ritchie as a director on 31 July 2020 (1 page) |
3 August 2020 | Appointment of Mr Daniel North as a director on 31 July 2020 (2 pages) |
15 July 2020 | Appointment of Mr John Ivor Cavill as a director on 13 July 2020 (2 pages) |
14 July 2020 | Termination of appointment of Biif Corporate Services Ltd as a director on 13 July 2020 (1 page) |
10 July 2020 | Full accounts made up to 31 December 2019 (30 pages) |
31 January 2020 | Appointment of Mr Leo William Mckenna as a director on 17 January 2020 (2 pages) |
22 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
9 July 2019 | Appointment of Mr Alan Campbell Ritchie as a director on 30 May 2019 (2 pages) |
8 July 2019 | Termination of appointment of Alan Edward Birch as a director on 30 May 2019 (1 page) |
3 July 2019 | Full accounts made up to 31 December 2018 (26 pages) |
17 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
27 July 2018 | Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018 (1 page) |
20 July 2018 | Appointment of Mr Andrew Leslie Tennant as a director on 18 July 2018 (2 pages) |
2 July 2018 | Appointment of Mr Peter John Sheldrake as a director on 2 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page) |
12 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 April 2017 | Appointment of Mr Neil Rae as a director on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Terence Ryan as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Terence Ryan as a director on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Neil Rae as a director on 27 April 2017 (2 pages) |
27 February 2017 | Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page) |
8 February 2017 | Auditor's resignation (1 page) |
8 February 2017 | Auditor's resignation (1 page) |
19 December 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 19 December 2016 (1 page) |
19 December 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 19 December 2016 (1 page) |
7 November 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 (1 page) |
7 November 2016 | Director's details changed for Mr Kenneth William Gillespie on 7 November 2016 (2 pages) |
7 November 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 (1 page) |
7 November 2016 | Director's details changed for Mr Kenneth William Gillespie on 7 November 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
10 November 2015 | Register inspection address has been changed from C/O Catalyst Lend Lease 3rd Floor the Venus Old Park Lane Urmston Manchester M41 7HG United Kingdom to Lend Lease, Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY (1 page) |
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Register inspection address has been changed from C/O Catalyst Lend Lease 3rd Floor the Venus Old Park Lane Urmston Manchester M41 7HG United Kingdom to Lend Lease, Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY (1 page) |
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
6 October 2015 | Registered 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 2015 | Registered 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) |
14 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
24 April 2015 | Appointment of Mr Gregor Scott Jackson as a director on 23 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Gregor Scott Jackson as a director on 23 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Leo William Mckenna as a director on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Leo William Mckenna as a director on 23 April 2015 (1 page) |
24 February 2015 | Appointment of Mr Alan Edward Birch as a director on 19 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Alan Edward Birch as a director on 19 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Neil Rae as a director on 19 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Neil Rae as a director on 19 February 2015 (1 page) |
14 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
18 September 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Richard David Hoile as a director on 31 July 2014 (1 page) |
18 September 2014 | Appointment of Mr Philip Peter Ashbrook as a director on 31 July 2014 (2 pages) |
18 September 2014 | Appointment of Mr Philip Peter Ashbrook as a director on 31 July 2014 (2 pages) |
18 September 2014 | Termination of appointment of Richard David Hoile as a director on 31 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page) |
29 May 2014 | Full accounts made up to 31 December 2013 (27 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (27 pages) |
14 February 2014 | Appointment of Mr Terence Ryan as a director (2 pages) |
14 February 2014 | Appointment of Mr Terence Ryan as a director (2 pages) |
1 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
18 October 2013 | Sect 519 (2 pages) |
18 October 2013 | Sect 519 (2 pages) |
11 October 2013 | Auditor's resignation (2 pages) |
11 October 2013 | Auditor's resignation (2 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
5 November 2012 | Appointment of Mr Christopher Thomas Solley as a director (2 pages) |
5 November 2012 | Appointment of Mr Richard David Hoile as a director (2 pages) |
5 November 2012 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
5 November 2012 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
5 November 2012 | Appointment of Mr Richard David Hoile as a director (2 pages) |
5 November 2012 | Appointment of Mr Christopher Thomas Solley as a director (2 pages) |
2 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
2 November 2012 | Termination of appointment of Zaida Conlon as a director (1 page) |
2 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Termination of appointment of Priya Veerapen as a director (1 page) |
2 November 2012 | Termination of appointment of Charlotte Brunning as a director (1 page) |
2 November 2012 | Termination of appointment of Charlotte Brunning as a director (1 page) |
2 November 2012 | Termination of appointment of Arthur Chessells as a director (1 page) |
2 November 2012 | Termination of appointment of Priya Veerapen as a director (1 page) |
2 November 2012 | Termination of appointment of Andrew Tennant as a director (1 page) |
2 November 2012 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
2 November 2012 | Termination of appointment of Andrew Tennant as a director (1 page) |
2 November 2012 | Termination of appointment of Zaida Conlon as a director (1 page) |
2 November 2012 | Termination of appointment of Arthur Chessells as a director (1 page) |
23 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
17 April 2012 | Appointment of Mr Leo William Mckenna as a director (2 pages) |
17 April 2012 | Termination of appointment of Barry Millsom as a director (1 page) |
17 April 2012 | Termination of appointment of Barry Millsom as a director (1 page) |
17 April 2012 | Appointment of Mr Leo William Mckenna as a director (2 pages) |
9 March 2012 | Appointment of Biif Corporate Services Ltd as a director (2 pages) |
9 March 2012 | Appointment of Biif Corporate Services Ltd as a director (2 pages) |
20 February 2012 | Termination of appointment of Victoria Bradley as a director (1 page) |
20 February 2012 | Appointment of Ms Charlotte Louise Brunning as a director (2 pages) |
20 February 2012 | Termination of appointment of Victoria Bradley as a director (1 page) |
20 February 2012 | Appointment of Ms Charlotte Louise Brunning as a director (2 pages) |
5 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (10 pages) |
5 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (10 pages) |
17 October 2011 | Change of name notice (2 pages) |
17 October 2011 | Change of name notice (2 pages) |
17 October 2011 | Company name changed catalyst healthcare (worcester) PLC\certificate issued on 17/10/11
|
17 October 2011 | Company name changed catalyst healthcare (worcester) PLC\certificate issued on 17/10/11
|
20 September 2011 | Appointment of Ms Moira Turnbull-Fox as a director (2 pages) |
20 September 2011 | Appointment of Ms Moira Turnbull-Fox as a director (2 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
24 May 2011 | Termination of appointment of Gary Neville as a director (1 page) |
24 May 2011 | Termination of appointment of Gary Neville as a director (1 page) |
20 December 2010 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
20 December 2010 | Termination of appointment of Anthony Velupillai as a director (1 page) |
20 December 2010 | Appointment of Mr Gary Arthur Neville as a director (2 pages) |
20 December 2010 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
20 December 2010 | Appointment of Mr Gary Arthur Neville as a director (2 pages) |
20 December 2010 | Termination of appointment of Anthony Velupillai as a director (1 page) |
20 December 2010 | Termination of appointment of Stewart Grant as a director (1 page) |
20 December 2010 | Termination of appointment of Stewart Grant as a director (1 page) |
17 November 2010 | Appointment of Mr Priya Ruth Veerapen as a director (2 pages) |
17 November 2010 | Appointment of Mr Priya Ruth Veerapen as a director (2 pages) |
4 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (11 pages) |
4 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (11 pages) |
3 November 2010 | Appointment of Ms Zaida Conlon as a director (2 pages) |
3 November 2010 | Appointment of Ms Zaida Conlon as a director (2 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 September 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
13 September 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
16 August 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 August 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
8 July 2010 | Termination of appointment of Michael Davis as a director (1 page) |
8 July 2010 | Appointment of Mr Anthony Ratnam Velupillai as a director (2 pages) |
8 July 2010 | Appointment of Mr Anthony Ratnam Velupillai as a director (2 pages) |
8 July 2010 | Termination of appointment of Michael Davis as a director (1 page) |
6 July 2010 | Termination of appointment of David Powling as a director (1 page) |
6 July 2010 | Appointment of Mr Stewart Chalmers Grant as a director (1 page) |
6 July 2010 | Appointment of Mr Stewart Chalmers Grant as a director (1 page) |
6 July 2010 | Termination of appointment of David Powling as a director (1 page) |
16 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
8 April 2010 | Termination of appointment of Christopher Blundell as a director (1 page) |
8 April 2010 | Appointment of Mr Neil Rae as a director (2 pages) |
8 April 2010 | Termination of appointment of Christopher Blundell as a director (1 page) |
8 April 2010 | Termination of appointment of William Doughty as a director (1 page) |
8 April 2010 | Termination of appointment of William Doughty as a director (1 page) |
8 April 2010 | Appointment of Mr Neil Rae as a director (2 pages) |
19 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
19 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Register inspection address has been changed (1 page) |
15 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
24 February 2009 | Appointment terminated director neil rae (1 page) |
24 February 2009 | Director appointed william robert doughty (6 pages) |
24 February 2009 | Appointment terminated director neil rae (1 page) |
24 February 2009 | Director appointed christopher john blundell (4 pages) |
24 February 2009 | Director appointed william robert doughty (6 pages) |
24 February 2009 | Director appointed christopher john blundell (4 pages) |
11 February 2009 | Appointment terminated director nicholas scott-barrett (1 page) |
11 February 2009 | Appointment terminated director nicholas scott-barrett (1 page) |
10 February 2009 | Director appointed victoria louise bradley (2 pages) |
10 February 2009 | Director appointed victoria louise bradley (2 pages) |
14 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
14 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
14 November 2008 | Appointment terminated director timothy dickie (1 page) |
14 November 2008 | Appointment terminated director timothy dickie (1 page) |
16 July 2008 | Director appointed kenneth william gillespie (3 pages) |
16 July 2008 | Director appointed kenneth william gillespie (3 pages) |
18 June 2008 | Appointment terminated director thomas anderson (1 page) |
18 June 2008 | Director appointed michael edward davis (2 pages) |
18 June 2008 | Appointment terminated director thomas anderson (1 page) |
18 June 2008 | Director appointed michael edward davis (2 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (25 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (25 pages) |
2 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
6 August 2007 | Full accounts made up to 31 December 2006 (25 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (25 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | New director appointed (3 pages) |
21 April 2007 | New director appointed (3 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (5 pages) |
7 February 2007 | New director appointed (5 pages) |
6 November 2006 | Return made up to 14/10/06; full list of members (4 pages) |
6 November 2006 | Return made up to 14/10/06; full list of members (4 pages) |
6 October 2006 | Particulars of mortgage/charge (7 pages) |
6 October 2006 | Particulars of mortgage/charge (7 pages) |
13 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
13 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
19 January 2006 | New director appointed (5 pages) |
19 January 2006 | New director appointed (5 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
4 January 2006 | Full accounts made up to 30 September 2005 (20 pages) |
4 January 2006 | Full accounts made up to 30 September 2005 (20 pages) |
9 November 2005 | Return made up to 14/10/05; full list of members (4 pages) |
9 November 2005 | Return made up to 14/10/05; full list of members (4 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: spectrum house the towers business park didsbury manchester M20 2SE (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: spectrum house the towers business park didsbury manchester M20 2SE (1 page) |
4 February 2005 | Full accounts made up to 30 September 2004 (21 pages) |
4 February 2005 | Full accounts made up to 30 September 2004 (21 pages) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Registered 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 2005 | Registered office changed on 10/01/05 from: hlm secretaries LTD 9TH floor st james s buildings oxford street manchester M1 6FQ (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | Director resigned (1 page) |
18 November 2004 | Return made up to 14/10/04; full list of members (10 pages) |
18 November 2004 | Return made up to 14/10/04; full list of members (10 pages) |
25 October 2004 | Amended group of companies' accounts made up to 30 September 2003 (23 pages) |
25 October 2004 | Amended group of companies' accounts made up to 30 September 2003 (23 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
17 April 2004 | New director appointed (1 page) |
17 April 2004 | New director appointed (1 page) |
17 April 2004 | New director appointed (1 page) |
17 April 2004 | New director appointed (1 page) |
2 April 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
2 April 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | Director resigned (1 page) |
17 November 2003 | Return made up to 14/10/03; full list of members (10 pages) |
17 November 2003 | Return made up to 14/10/03; full list of members (10 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
16 April 2003 | Full accounts made up to 30 September 2002 (35 pages) |
16 April 2003 | Full accounts made up to 30 September 2002 (35 pages) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
21 October 2002 | Return made up to 14/10/02; full list of members
|
21 October 2002 | Return made up to 14/10/02; full list of members
|
9 August 2002 | New secretary appointed (1 page) |
9 August 2002 | New secretary appointed (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
26 July 2002 | New secretary appointed (1 page) |
26 July 2002 | New secretary appointed (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
27 June 2002 | Auditor's resignation (2 pages) |
27 June 2002 | Auditor's resignation (2 pages) |
29 March 2002 | Full accounts made up to 30 September 2001 (19 pages) |
29 March 2002 | Full accounts made up to 30 September 2001 (19 pages) |
15 November 2001 | Return made up to 14/10/01; full list of members (9 pages) |
15 November 2001 | Return made up to 14/10/01; full list of members (9 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (3 pages) |
4 November 2001 | New director appointed (3 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (3 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: 2ND floor peter house, 2-14 oxford street manchester lancashire M1 5AN (1 page) |
29 June 2001 | New director appointed (3 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: 2ND floor peter house, 2-14 oxford street manchester lancashire M1 5AN (1 page) |
11 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
27 February 2001 | Full accounts made up to 30 September 2000 (18 pages) |
27 February 2001 | Full accounts made up to 30 September 2000 (18 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
13 October 2000 | Return made up to 14/10/00; full list of members (9 pages) |
13 October 2000 | Return made up to 14/10/00; full list of members (9 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
17 January 2000 | Full accounts made up to 30 September 1999 (20 pages) |
17 January 2000 | Full accounts made up to 30 September 1999 (20 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
20 October 1999 | Return made up to 14/10/99; full list of members
|
20 October 1999 | Return made up to 14/10/99; full list of members
|
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
13 April 1999 | Particulars of mortgage/charge (10 pages) |
13 April 1999 | Particulars of mortgage/charge (10 pages) |
7 April 1999 | Ad 31/03/99--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Ad 31/03/99--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
7 April 1999 | New director appointed (2 pages) |
6 April 1999 | £ nc 50000/60000 24/02/99 (1 page) |
6 April 1999 | Resolutions
|
6 April 1999 | £ nc 50000/60000 24/02/99 (1 page) |
6 April 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
6 April 1999 | Listing of particulars (96 pages) |
6 April 1999 | Listing of particulars (96 pages) |
6 April 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
6 April 1999 | Resolutions
|
5 March 1999 | Ad 24/02/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 March 1999 | Ad 24/02/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 March 1999 | Application to commence business (2 pages) |
4 March 1999 | Certificate of authorisation to commence business and borrow (1 page) |
4 March 1999 | Application to commence business (2 pages) |
4 March 1999 | Certificate of authorisation to commence business and borrow (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: 200 aldersgate london EC1A 4JJ (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: 200 aldersgate london EC1A 4JJ (1 page) |
14 December 1998 | Company name changed walnutplace PLC\certificate issued on 15/12/98 (6 pages) |
14 December 1998 | Company name changed walnutplace PLC\certificate issued on 15/12/98 (6 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
14 October 1998 | Incorporation (85 pages) |
14 October 1998 | Incorporation (85 pages) |