Company NameBurnley General Hospital Phase V Spc Ltd
Company StatusActive
Company Number04096792
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 6 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Leo William McKenna
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2012(11 years, 11 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(11 years, 11 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(13 years, 10 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 Michael James Williams
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(20 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleInvestment Director
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(22 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
Secretary NameAlbany Secretariat Limited (Corporation)
StatusCurrent
Appointed20 July 2023(22 years, 9 months after company formation)
Appointment Duration9 months, 1 week
Correspondence Address3-5 Charlotte Street
Manchester
M1 4HB
Director NameMs Ailison Louise Mitchell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleChartered Secretary
Correspondence Address16 Heatley Close
Denton
Manchester
Lancashire
M34 2JD
Director NameMr Thomas Downs Anderson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Percheron Drive
The Mount
Knaphill
Surrey
GU21 2QX
Secretary NameAlan Edmund Wilchen Hudson
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address79 Porchfield Square
St John's Gardens
Manchester
M3 4FG
Secretary NameMs Ailison Louise Mitchell
NationalityBritish
StatusResigned
Appointed25 February 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 September 2003)
RoleCompany Director
Correspondence Address16 Heatley Close
Denton
Manchester
Lancashire
M34 2JD
Director NameMr Roger Mark Thompson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(2 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 19 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonehaven
Kelsall Road, Ashton
Chester
Cheshire
CH3 8BH
Wales
Director NameAndrew David Darling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(2 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 March 2004)
RoleCompany Director
Correspondence Address4 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NamePhilip Robert Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(2 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 March 2004)
RoleBanker
Correspondence Address40 Lumsdaine Drive
Dalgety Bay
Fife
KY11 9YU
Scotland
Director NameJason David Millett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 19 September 2003)
RoleCompany Director
Correspondence AddressBarnwell 98 Watling Street
Affetside
Bury
Lancashire
BL8 3QL
Director NameRichard Hewitt Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2005)
RoleAccountant
Correspondence AddressThe Millers House
Penn Bottom
Penn
Buckinghamshire
HP10 8PH
Director NameSir Arthur David Chessells
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(2 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOakleigh Catts Hill
Mark Cross
East Sussex
TN6 3NQ
Director NameMr David Alan Powling
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 21 June 2009)
RoleHead Of Facilities Mgt
Country of ResidenceUnited Kingdom
Correspondence Address55 Calder Avenue
Brookmans Park
Hertfordshire
AL9 7AH
Director NameMr Andrew Leslie Tennant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(3 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 October 2012)
RoleBanker
Country of ResidenceScotland
Correspondence AddressRowardennan, 5 Campbell Drive
Bearsden
Glasgow
Strathclyde
G61 4NF
Scotland
Director NameMohammed Sameer Amin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(3 years, 4 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
Director NameTimothy John Dickie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(4 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 NameMr Stephen Hockaday
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Arterberry Road
London
SW20 8AG
Director NameMichael Edward Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(7 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(7 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 NameMr Stewart Chalmers Grant
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2009(8 years, 8 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 NameMr Roger Harold Potts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2012)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMr Gary Arthur Neville
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(10 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2013)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address3rd Floor The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMs Moira Turnbull-Fox
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMs Helen Mary Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2011(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMr Johan Hendrik Potgieter
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 2012(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbany Spc Services Ltd, Adamson House Towers Busi
Wilmslow Road
Manchester
M20 2YY
Director NameMr Gregor Scott Jackson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbany Spc Services Ltd, Adamson House Towers Busi
Wilmslow Road
Manchester
M20 2YY
Director NameMr Andrew Leslie Tennant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(17 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMrs Lynn Bridget Murphy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(17 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Johan Hendrik Potgieter
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed10 May 2019(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Secretary NameHLM Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2005)
Correspondence Address1st Floor
25 Stamford Street
Altrincham
Cheshire
WA14 1EX

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

50k at £1Burnley General Hospital Phase V Spc Holdings LTD
100.00%
Ordinary
1 at £1Ailison Mitchell
0.00%
Ordinary

Financials

Year2014
Turnover£3,402,000
Net Worth£1,320,000
Cash£3,227,000
Current Liabilities£1,715,000

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 Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (5 days from now)

Charges

13 October 2003Delivered on: 29 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Creditors

Classification: Borrower debenture
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

Filing History

21 July 2023Termination of appointment of Ailison Louise Mitchell as a secretary on 20 July 2023 (1 page)
20 July 2023Appointment of Albany Secretariat Limited as a secretary on 20 July 2023 (2 pages)
12 May 2023Full accounts made up to 31 December 2022 (30 pages)
4 May 2023Director's details changed for Mr Leo William Mckenna on 24 April 2023 (2 pages)
2 May 2023Confirmation statement made on 20 April 2023 with no updates (3 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)
31 August 2022Full accounts made up to 31 December 2021 (30 pages)
29 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
22 March 2022Director's details changed for Mr Barry Paul Millsom on 13 March 2022 (2 pages)
24 December 2021Full accounts made up to 31 December 2020 (30 pages)
10 September 2021Director's details changed for Mr Barry Paul Millsom on 3 September 2021 (2 pages)
4 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
15 April 2021Director's details changed for Mr Leo William Mckenna on 4 January 2021 (2 pages)
11 January 2021Termination of appointment of Johan Hendrik Potgieter as a director on 11 January 2021 (1 page)
11 January 2021Appointment of Mr Michael James Williams as a director on 11 January 2021 (2 pages)
2 October 2020Full accounts made up to 31 December 2019 (26 pages)
1 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (25 pages)
13 May 2019Appointment of Mr Johan Hendrik Potgieter as a director on 10 May 2019 (2 pages)
13 May 2019Termination of appointment of Lynn Bridget Murphy as a director on 10 May 2019 (1 page)
3 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
3 May 2019Register inspection address has been changed from C/O Catalyst Lend Lease C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England to Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB (1 page)
22 November 2018Appointment of Ms Lynn Bridget Murphy as a director on 4 September 2018 (2 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)
14 June 2018Full accounts made up to 31 December 2017 (24 pages)
3 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
14 July 2017Full accounts made up to 31 December 2016 (23 pages)
14 July 2017Full accounts made up to 31 December 2016 (23 pages)
4 May 2017Register 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 C/O Catalyst Lend Lease C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB (1 page)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Register 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 C/O Catalyst Lend Lease C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB (1 page)
4 May 2017Confirmation statement made on 20 April 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)
20 June 2016Full accounts made up to 31 December 2015 (28 pages)
20 June 2016Full accounts made up to 31 December 2015 (28 pages)
8 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,001
(5 pages)
8 June 2016Termination of appointment of Gregor Scott Jackson as a director on 20 April 2016 (1 page)
8 June 2016Director's details changed for Mr Kenneth William Gillespie on 8 May 2016 (2 pages)
8 June 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 June 2016 (1 page)
8 June 2016Termination of appointment of Johan Hendrik Potgieter as a director on 20 April 2016 (1 page)
8 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,001
(5 pages)
8 June 2016Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 2016 (1 page)
8 June 2016Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 2016 (1 page)
8 June 2016Termination of appointment of Gregor Scott Jackson as a director on 20 April 2016 (1 page)
8 June 2016Termination of appointment of Johan Hendrik Potgieter as a director on 20 April 2016 (1 page)
8 June 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 June 2016 (1 page)
8 June 2016Director's details changed for Mr Kenneth William Gillespie on 8 May 2016 (2 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 (19 pages)
25 June 2015Full accounts made up to 31 December 2014 (19 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,001
(8 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,001
(8 pages)
14 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50,001
(8 pages)
14 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50,001
(8 pages)
27 October 2014Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014 (2 pages)
27 October 2014Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014 (2 pages)
17 September 2014Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages)
17 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
17 September 2014Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages)
17 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
2 June 2014Full accounts made up to 31 December 2013 (19 pages)
2 June 2014Full accounts made up to 31 December 2013 (19 pages)
1 December 2013Termination of appointment of Barry Millsom as a director (1 page)
1 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 50,001
(8 pages)
1 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 50,001
(8 pages)
1 December 2013Termination of appointment of Barry Millsom as a director (1 page)
18 October 2013Sect 519 (2 pages)
18 October 2013Sect 519 (2 pages)
17 June 2013Full accounts made up to 31 December 2012 (19 pages)
17 June 2013Full accounts made up to 31 December 2012 (19 pages)
5 November 2012Appointment of Mr Christopher Thomas Solley as a director (2 pages)
5 November 2012Annual return made up to 26 October 2012 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 Mr Leo William Mckenna as a director (2 pages)
5 November 2012Appointment of Mr Johan Hendrik Potgieter as a director (2 pages)
5 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
5 November 2012Appointment of Mr Johan Hendrik Potgieter as a director (2 pages)
2 November 2012Termination of appointment of Andrew Tennant as a director (1 page)
2 November 2012Termination of appointment of Andrew Tennant as a director (1 page)
2 November 2012Termination of appointment of Arthur Chessells 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 Arthur Chessells as a director (1 page)
2 November 2012Termination of appointment of Roger Potts 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 Roger Potts as a director (1 page)
14 June 2012Full accounts made up to 31 December 2011 (20 pages)
14 June 2012Full accounts made up to 31 December 2011 (20 pages)
6 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (10 pages)
6 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (10 pages)
5 December 2011Termination of appointment of Moira Turnbull-Fox as a director (1 page)
5 December 2011Termination of appointment of Moira Turnbull-Fox as a director (1 page)
15 November 2011Appointment of Ms Helen Mary Murphy as a director (2 pages)
15 November 2011Appointment of Ms Helen Mary Murphy as a director (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 July 2011Company name changed catalyst healthcare (burnley) LIMITED\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 July 2011Company name changed catalyst healthcare (burnley) LIMITED\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2011Full accounts made up to 31 December 2010 (19 pages)
18 July 2011Full accounts made up to 31 December 2010 (19 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 Ms Moira Turnbull-Fox as a director (2 pages)
20 December 2010Termination of appointment of Anthony Velupillai as a director (1 page)
20 December 2010Appointment of Mr Roger Harold Potts 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 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 2010Appointment of Mr Roger Harold Potts as a director (2 pages)
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 Ms Moira Turnbull-Fox as a director (2 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (9 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (9 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 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)
16 June 2010Full accounts made up to 31 December 2009 (19 pages)
16 June 2010Full accounts made up to 31 December 2009 (19 pages)
6 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (8 pages)
6 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (8 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
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 (19 pages)
15 May 2009Full accounts made up to 31 December 2008 (19 pages)
18 November 2008Return made up to 26/10/08; full list of members (5 pages)
18 November 2008Return made up to 26/10/08; full list of members (5 pages)
17 November 2008Appointment terminated director timothy dickie (1 page)
17 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)
19 June 2008Director appointed michael edward davis (2 pages)
19 June 2008Director appointed michael edward davis (2 pages)
18 June 2008Appointment terminated director thomas anderson (1 page)
18 June 2008Appointment terminated director thomas anderson (1 page)
30 May 2008Full accounts made up to 31 December 2007 (21 pages)
30 May 2008Full accounts made up to 31 December 2007 (21 pages)
1 November 2007Return made up to 26/10/07; full list of members (3 pages)
1 November 2007Return made up to 26/10/07; full list of members (3 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)
27 July 2007Full accounts made up to 31 December 2006 (21 pages)
27 July 2007Full accounts made up to 31 December 2006 (21 pages)
6 November 2006Return made up to 26/10/06; full list of members (3 pages)
6 November 2006Return made up to 26/10/06; full list of members (3 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)
4 January 2006Full accounts made up to 30 September 2005 (18 pages)
4 January 2006Full accounts made up to 30 September 2005 (18 pages)
9 November 2005Return made up to 26/10/05; full list of members (3 pages)
9 November 2005Return made up to 26/10/05; full list of members (3 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
5 May 2005New director appointed (1 page)
5 May 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)
3 February 2005Full accounts made up to 30 September 2004 (19 pages)
3 February 2005Full accounts made up to 30 September 2004 (19 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director 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)
10 January 2005New secretary appointed (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Accounts for a dormant company made up to 30 September 2003 (1 page)
4 January 2005Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
4 January 2005Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
4 January 2005Accounts for a dormant company made up to 30 September 2003 (1 page)
4 January 2005Director resigned (1 page)
18 November 2004Return made up to 26/10/04; full list of members (10 pages)
18 November 2004Return made up to 26/10/04; full list of members (10 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)
19 December 2003New director appointed (1 page)
19 December 2003New director appointed (1 page)
4 December 2003Return made up to 26/10/03; full list of members (7 pages)
4 December 2003Return made up to 26/10/03; full list of members (7 pages)
5 November 2003£ nc 1000/50001 09/10/03 (1 page)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
5 November 2003Ad 09/10/03-09/10/03 £ si 50000@1=50000 £ ic 1/50001 (2 pages)
5 November 2003Ad 09/10/03-09/10/03 £ si 50000@1=50000 £ ic 1/50001 (2 pages)
5 November 2003£ nc 1000/50001 09/10/03 (1 page)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
29 October 2003Particulars of mortgage/charge (19 pages)
29 October 2003Particulars of mortgage/charge (19 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
2 October 2003New director appointed (4 pages)
2 October 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
2 October 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
2 October 2003New director appointed (3 pages)
2 October 2003New director appointed (4 pages)
2 October 2003New director appointed (3 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003New director appointed (4 pages)
2 October 2003New director appointed (4 pages)
2 October 2003New director appointed (3 pages)
2 October 2003New director appointed (3 pages)
2 October 2003New director appointed (3 pages)
2 October 2003New director appointed (3 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
5 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
5 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
28 October 2002Return made up to 26/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
(6 pages)
28 October 2002Return made up to 26/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
(6 pages)
16 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
16 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 June 2001Registered office changed on 29/06/01 from: c/o hlm secretaries LIMITED 2ND floor peter house 2-14 oxford street manchester M1 5AN (1 page)
29 June 2001Registered office changed on 29/06/01 from: c/o hlm secretaries LIMITED 2ND floor peter house 2-14 oxford street manchester M1 5AN (1 page)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
29 January 2001Company name changed catalyst healthcare one LIMITED\certificate issued on 29/01/01 (2 pages)
29 January 2001Company name changed catalyst healthcare one LIMITED\certificate issued on 29/01/01 (2 pages)
23 January 2001Company name changed catalyst healthcare (gloucester) LIMITED\certificate issued on 23/01/01 (2 pages)
23 January 2001Company name changed catalyst healthcare (gloucester) LIMITED\certificate issued on 23/01/01 (2 pages)
18 December 2000New director appointed (3 pages)
18 December 2000New director appointed (3 pages)
26 October 2000Incorporation (15 pages)
26 October 2000Incorporation (15 pages)