Company NameWorcestershire Hospital Spc Plc
Company StatusActive
Company Number03649489
CategoryPublic Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Previous NamesWalnutplace Plc and Catalyst Healthcare (Worcester) Plc

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Christopher Thomas Solley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2012(13 years, 12 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(15 years, 11 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 Neil Rae
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(18 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Leo William McKenna
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed17 January 2020(21 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceNorthern Ireland
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(21 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RolePartner
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Alan Edward Birch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Frank David Laing
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(24 years, 1 month 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, 3 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(24 years, 9 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
Appointed14 October 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
Appointed03 December 1998(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Percheron Drive
The Mount
Knaphill
Surrey
GU21 2QX
Director NameMichael Edward Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2000)
RoleCompany Director
Correspondence AddressKingswater Stickling Green
Clavering
Saffron Walden
Essex
CB11 4QX
Director NameSir Arthur David Chessells
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(1 month, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh Catts Hill
Mark Cross
East Sussex
TN6 3NQ
Secretary NameAlan Edmund Wilchen Hudson
NationalityBritish
StatusResigned
Appointed03 December 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address79 Porchfield Square
St John's Gardens
Manchester
M3 4FG
Director NameJames Edward Goold
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 year, 11 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 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, 1 month 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 NameMr Douglas Charles Robert Chalmers
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(3 years, 8 months after company formation)
Appointment Duration7 months (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGubblecote Farm Barn
Gubblecote
Hertfordshire
HP23 4QG
Director NameDennis Bate
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(4 years, 9 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(5 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address28 Talbot Road
Basement Flat
London
W2 5LJ
Secretary NameMs Ailison Louise Mitchell
NationalityBritish
StatusResigned
Appointed31 December 2004(6 years, 2 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(6 years, 6 months 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(9 years, 7 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(9 years, 8 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, 3 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 William Robert Doughty
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(10 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 January 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QJ
Director NameMr Christopher John Blundell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(10 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 January 2010)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Worcester Road
Chipping Norton
Oxfordshire
OX7 5YF
Director NameMs Zaida Munshi Conlon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMs Charlotte Louise Brunning
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(13 years, 2 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 Philip Peter Ashbrook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Alan Edward Birch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(16 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameHLM Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(3 years, 8 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 Ltd (Corporation)
StatusResigned
Appointed12 December 2011(13 years, 2 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

60k at £1Worcestershire Hospital Spc Holdings LTD
100.00%
Ordinary
1 at £1Alan Edmund Wilchen Hudson
0.00%
Ordinary

Financials

Year2014
Turnover£38,050,000
Net Worth£7,091,000
Cash£13,328,000
Current Liabilities£10,634,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

13 September 2010Delivered 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 2006Delivered 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 1999Delivered 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 2010Delivered 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

Filing History

13 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
3 August 2020Termination of appointment of Alan Campbell Ritchie as a director on 31 July 2020 (1 page)
3 August 2020Appointment of Mr Daniel North as a director on 31 July 2020 (2 pages)
15 July 2020Appointment of Mr John Ivor Cavill as a director on 13 July 2020 (2 pages)
14 July 2020Termination of appointment of Biif Corporate Services Ltd as a director on 13 July 2020 (1 page)
10 July 2020Full accounts made up to 31 December 2019 (30 pages)
31 January 2020Appointment of Mr Leo William Mckenna as a director on 17 January 2020 (2 pages)
22 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
9 July 2019Appointment of Mr Alan Campbell Ritchie as a director on 30 May 2019 (2 pages)
8 July 2019Termination of appointment of Alan Edward Birch as a director on 30 May 2019 (1 page)
3 July 2019Full accounts made up to 31 December 2018 (26 pages)
17 October 2018Confirmation statement made on 14 October 2018 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 2018Appointment of Mr Peter John Sheldrake as a director on 2 July 2018 (2 pages)
2 July 2018Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page)
12 June 2018Full accounts made up to 31 December 2017 (25 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (23 pages)
13 July 2017Full accounts made up to 31 December 2016 (23 pages)
27 April 2017Appointment of Mr Neil Rae as a director on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Terence Ryan as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Terence Ryan as a director on 27 April 2017 (1 page)
27 April 2017Appointment of Mr Neil Rae as a director on 27 April 2017 (2 pages)
27 February 2017Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page)
8 February 2017Auditor's resignation (1 page)
8 February 2017Auditor's resignation (1 page)
19 December 2016Registered 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 2016Registered 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 2016Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 (1 page)
7 November 2016Director's details changed for Mr Kenneth William Gillespie on 7 November 2016 (2 pages)
7 November 2016Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 (1 page)
7 November 2016Director's details changed for Mr Kenneth William Gillespie on 7 November 2016 (2 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
20 June 2016Full accounts made up to 31 December 2015 (26 pages)
20 June 2016Full accounts made up to 31 December 2015 (26 pages)
10 November 2015Register 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 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 60,000
(8 pages)
10 November 2015Register 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 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 60,000
(8 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)
14 July 2015Full accounts made up to 31 December 2014 (28 pages)
14 July 2015Full accounts made up to 31 December 2014 (28 pages)
24 April 2015Appointment of Mr Gregor Scott Jackson as a director on 23 April 2015 (2 pages)
24 April 2015Appointment of Mr Gregor Scott Jackson as a director on 23 April 2015 (2 pages)
23 April 2015Termination of appointment of Leo William Mckenna as a director on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Leo William Mckenna as a director on 23 April 2015 (1 page)
24 February 2015Appointment of Mr Alan Edward Birch as a director on 19 February 2015 (2 pages)
24 February 2015Appointment of Mr Alan Edward Birch as a director on 19 February 2015 (2 pages)
24 February 2015Termination of appointment of Neil Rae as a director on 19 February 2015 (1 page)
24 February 2015Termination of appointment of Neil Rae as a director on 19 February 2015 (1 page)
14 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 60,000
(8 pages)
14 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 60,000
(8 pages)
18 September 2014Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages)
18 September 2014Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages)
18 September 2014Termination of appointment of Richard David Hoile as a director on 31 July 2014 (1 page)
18 September 2014Appointment of Mr Philip Peter Ashbrook as a director on 31 July 2014 (2 pages)
18 September 2014Appointment of Mr Philip Peter Ashbrook as a director on 31 July 2014 (2 pages)
18 September 2014Termination of appointment of Richard David Hoile as a director on 31 July 2014 (1 page)
18 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
18 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
29 May 2014Full accounts made up to 31 December 2013 (27 pages)
29 May 2014Full accounts made up to 31 December 2013 (27 pages)
14 February 2014Appointment of Mr Terence Ryan as a director (2 pages)
14 February 2014Appointment of Mr Terence Ryan as a director (2 pages)
1 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 60,000
(7 pages)
1 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 60,000
(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 (26 pages)
17 June 2013Full accounts made up to 31 December 2012 (26 pages)
5 November 2012Appointment of Mr Christopher Thomas Solley as a director (2 pages)
5 November 2012Appointment of Mr Richard David Hoile as a director (2 pages)
5 November 2012Appointment of Ms Helen Mary Murphy as a director (2 pages)
5 November 2012Appointment of Ms Helen Mary Murphy as a director (2 pages)
5 November 2012Appointment of Mr Richard David Hoile as a director (2 pages)
5 November 2012Appointment of Mr Christopher Thomas Solley as a director (2 pages)
2 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
2 November 2012Termination of appointment of Moira Turnbull-Fox as a director (1 page)
2 November 2012Termination of appointment of Zaida Conlon as a director (1 page)
2 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
2 November 2012Termination of appointment of Priya Veerapen as a director (1 page)
2 November 2012Termination of appointment of Charlotte Brunning as a director (1 page)
2 November 2012Termination of appointment of Charlotte Brunning as a director (1 page)
2 November 2012Termination of appointment of Arthur Chessells as a director (1 page)
2 November 2012Termination of appointment of Priya Veerapen as a director (1 page)
2 November 2012Termination of appointment of Andrew Tennant as a director (1 page)
2 November 2012Termination of appointment of Moira Turnbull-Fox as a director (1 page)
2 November 2012Termination of appointment of Andrew Tennant as a director (1 page)
2 November 2012Termination of appointment of Zaida Conlon as a director (1 page)
2 November 2012Termination of appointment of Arthur Chessells as a director (1 page)
23 May 2012Full accounts made up to 31 December 2011 (26 pages)
23 May 2012Full accounts made up to 31 December 2011 (26 pages)
17 April 2012Appointment of Mr Leo William Mckenna as a director (2 pages)
17 April 2012Termination of appointment of Barry Millsom as a director (1 page)
17 April 2012Termination of appointment of Barry Millsom as a director (1 page)
17 April 2012Appointment of Mr Leo William Mckenna as a director (2 pages)
9 March 2012Appointment of Biif Corporate Services Ltd as a director (2 pages)
9 March 2012Appointment of Biif Corporate Services Ltd 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)
20 February 2012Appointment of Ms Charlotte Louise Brunning as a director (2 pages)
5 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (10 pages)
5 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (10 pages)
17 October 2011Change of name notice (2 pages)
17 October 2011Change of name notice (2 pages)
17 October 2011Company name changed catalyst healthcare (worcester) PLC\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
17 October 2011Company name changed catalyst healthcare (worcester) PLC\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
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 (26 pages)
20 June 2011Full accounts made up to 31 December 2010 (26 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)
20 December 2010Appointment of Mr Barry Paul Millsom as a director (2 pages)
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 Barry Paul Millsom as a director (2 pages)
20 December 2010Appointment of Mr Gary Arthur Neville as a director (2 pages)
20 December 2010Termination of appointment of Anthony Velupillai as a director (1 page)
20 December 2010Termination of appointment of Stewart Grant as a director (1 page)
20 December 2010Termination of appointment of Stewart Grant as a director (1 page)
17 November 2010Appointment of Mr Priya Ruth Veerapen as a director (2 pages)
17 November 2010Appointment of Mr Priya Ruth Veerapen as a director (2 pages)
4 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (11 pages)
4 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (11 pages)
3 November 2010Appointment of Ms Zaida Conlon as a director (2 pages)
3 November 2010Appointment of Ms Zaida Conlon as a director (2 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 September 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
13 September 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
16 August 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 August 2010Particulars of a mortgage or charge / charge no: 3 (8 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 2010Appointment of Mr Anthony Ratnam Velupillai as a director (2 pages)
8 July 2010Termination of appointment of Michael Davis 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 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 (25 pages)
16 June 2010Full accounts made up to 31 December 2009 (25 pages)
8 April 2010Termination of appointment of Christopher Blundell as a director (1 page)
8 April 2010Appointment of Mr Neil Rae as a director (2 pages)
8 April 2010Termination of appointment of Christopher Blundell as a director (1 page)
8 April 2010Termination of appointment of William Doughty as a director (1 page)
8 April 2010Termination of appointment of William Doughty as a director (1 page)
8 April 2010Appointment of Mr Neil Rae as a director (2 pages)
19 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
19 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register inspection address has been changed (1 page)
15 May 2009Full accounts made up to 31 December 2008 (26 pages)
15 May 2009Full accounts made up to 31 December 2008 (26 pages)
24 February 2009Appointment terminated director neil rae (1 page)
24 February 2009Director appointed william robert doughty (6 pages)
24 February 2009Appointment terminated director neil rae (1 page)
24 February 2009Director appointed christopher john blundell (4 pages)
24 February 2009Director appointed william robert doughty (6 pages)
24 February 2009Director appointed christopher john blundell (4 pages)
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)
14 November 2008Return made up to 14/10/08; full list of members (5 pages)
14 November 2008Return made up to 14/10/08; full list of members (5 pages)
14 November 2008Appointment terminated director timothy dickie (1 page)
14 November 2008Appointment terminated director timothy dickie (1 page)
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 (25 pages)
30 May 2008Full accounts made up to 31 December 2007 (25 pages)
2 November 2007Return made up to 14/10/07; full list of members (3 pages)
2 November 2007Return made up to 14/10/07; full list of members (3 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
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 (25 pages)
6 August 2007Full accounts made up to 31 December 2006 (25 pages)
21 April 2007Director resigned (1 page)
21 April 2007New director appointed (3 pages)
21 April 2007New director appointed (3 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
7 February 2007New director appointed (5 pages)
7 February 2007New director appointed (5 pages)
6 November 2006Return made up to 14/10/06; full list of members (4 pages)
6 November 2006Return made up to 14/10/06; full list of members (4 pages)
6 October 2006Particulars of mortgage/charge (7 pages)
6 October 2006Particulars of mortgage/charge (7 pages)
13 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
13 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (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)
4 January 2006Full accounts made up to 30 September 2005 (20 pages)
4 January 2006Full accounts made up to 30 September 2005 (20 pages)
9 November 2005Return made up to 14/10/05; full list of members (4 pages)
9 November 2005Return made up to 14/10/05; full list of members (4 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
5 May 2005New director appointed (1 page)
5 May 2005Director resigned (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)
13 April 2005Registered office changed on 13/04/05 from: spectrum house the towers business park didsbury manchester M20 2SE (1 page)
13 April 2005Registered office changed on 13/04/05 from: spectrum house the towers business park didsbury manchester M20 2SE (1 page)
4 February 2005Full accounts made up to 30 September 2004 (21 pages)
4 February 2005Full accounts made up to 30 September 2004 (21 pages)
10 January 2005New secretary appointed (1 page)
10 January 2005New secretary appointed (1 page)
10 January 2005Secretary resigned (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)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (1 page)
4 January 2005Director resigned (1 page)
18 November 2004Return made up to 14/10/04; full list of members (10 pages)
18 November 2004Return made up to 14/10/04; full list of members (10 pages)
25 October 2004Amended group of companies' accounts made up to 30 September 2003 (23 pages)
25 October 2004Amended group of companies' accounts made up to 30 September 2003 (23 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)
2 April 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
2 April 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (1 page)
19 December 2003New director appointed (1 page)
19 December 2003Director resigned (1 page)
17 November 2003Return made up to 14/10/03; full list of members (10 pages)
17 November 2003Return made up to 14/10/03; full list of members (10 pages)
11 September 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003New director appointed (2 pages)
16 April 2003Full accounts made up to 30 September 2002 (35 pages)
16 April 2003Full accounts made up to 30 September 2002 (35 pages)
27 January 2003New director appointed (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
21 October 2002Return made up to 14/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(10 pages)
21 October 2002Return made up to 14/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(10 pages)
9 August 2002New secretary appointed (1 page)
9 August 2002New secretary appointed (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
26 July 2002New secretary appointed (1 page)
26 July 2002New secretary appointed (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Director resigned (1 page)
27 June 2002Auditor's resignation (2 pages)
27 June 2002Auditor's resignation (2 pages)
29 March 2002Full accounts made up to 30 September 2001 (19 pages)
29 March 2002Full accounts made up to 30 September 2001 (19 pages)
15 November 2001Return made up to 14/10/01; full list of members (9 pages)
15 November 2001Return made up to 14/10/01; full list of members (9 pages)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (3 pages)
4 November 2001New director appointed (3 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
28 August 2001New director appointed (3 pages)
28 August 2001New director appointed (3 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
29 June 2001New director appointed (3 pages)
29 June 2001Registered office changed on 29/06/01 from: 2ND floor peter house, 2-14 oxford street manchester lancashire M1 5AN (1 page)
29 June 2001New director appointed (3 pages)
29 June 2001Registered office changed on 29/06/01 from: 2ND floor peter house, 2-14 oxford street manchester lancashire M1 5AN (1 page)
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)
27 February 2001Full accounts made up to 30 September 2000 (18 pages)
27 February 2001Full accounts made up to 30 September 2000 (18 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
13 October 2000Return made up to 14/10/00; full list of members (9 pages)
13 October 2000Return made up to 14/10/00; full list of members (9 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
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)
10 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
17 January 2000Full accounts made up to 30 September 1999 (20 pages)
17 January 2000Full accounts made up to 30 September 1999 (20 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
20 October 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
(9 pages)
20 October 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
(9 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
13 April 1999Particulars of mortgage/charge (10 pages)
13 April 1999Particulars of mortgage/charge (10 pages)
7 April 1999Ad 31/03/99--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Ad 31/03/99--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
7 April 1999New director appointed (2 pages)
6 April 1999£ nc 50000/60000 24/02/99 (1 page)
6 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1999£ nc 50000/60000 24/02/99 (1 page)
6 April 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
6 April 1999Listing of particulars (96 pages)
6 April 1999Listing of particulars (96 pages)
6 April 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
6 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 1999Ad 24/02/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 March 1999Ad 24/02/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 March 1999Application to commence business (2 pages)
4 March 1999Certificate of authorisation to commence business and borrow (1 page)
4 March 1999Application to commence business (2 pages)
4 March 1999Certificate of authorisation to commence business and borrow (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
6 January 1999Registered office changed on 06/01/99 from: 200 aldersgate london EC1A 4JJ (1 page)
6 January 1999Registered office changed on 06/01/99 from: 200 aldersgate london EC1A 4JJ (1 page)
14 December 1998Company name changed walnutplace PLC\certificate issued on 15/12/98 (6 pages)
14 December 1998Company name changed walnutplace PLC\certificate issued on 15/12/98 (6 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998New secretary appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (2 pages)
14 October 1998Incorporation (85 pages)
14 October 1998Incorporation (85 pages)