3-5 Charlotte Street
Manchester
M1 4HB
Director Name | Mr Christopher Thomas Solley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2012(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
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 | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(13 years, 10 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 Michael James Williams |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Investment 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 Frank David Laing |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(22 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 |
Secretary Name | Albany Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2023(22 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week |
Correspondence Address | 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Ms Ailison Louise Mitchell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 16 Heatley Close Denton Manchester Lancashire M34 2JD |
Director Name | Mr Thomas Downs Anderson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Percheron Drive The Mount Knaphill Surrey GU21 2QX |
Secretary Name | Alan Edmund Wilchen Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Porchfield Square St John's Gardens Manchester M3 4FG |
Secretary Name | Ms Ailison Louise Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | 16 Heatley Close Denton Manchester Lancashire M34 2JD |
Director Name | Mr Roger Mark Thompson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 19 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonehaven Kelsall Road, Ashton Chester Cheshire CH3 8BH Wales |
Director Name | Andrew David Darling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 March 2004) |
Role | Company Director |
Correspondence Address | 4 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Philip Robert Grant |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 March 2004) |
Role | Banker |
Correspondence Address | 40 Lumsdaine Drive Dalgety Bay Fife KY11 9YU Scotland |
Director Name | Jason David Millett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | Barnwell 98 Watling Street Affetside Bury Lancashire BL8 3QL |
Director Name | Richard Hewitt Taylor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 2005) |
Role | Accountant |
Correspondence Address | The Millers House Penn Bottom Penn Buckinghamshire HP10 8PH |
Director Name | Sir Arthur David Chessells |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oakleigh Catts Hill Mark Cross East Sussex TN6 3NQ |
Director Name | Mr David Alan Powling |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 June 2009) |
Role | Head Of Facilities Mgt |
Country of Residence | United Kingdom |
Correspondence Address | 55 Calder Avenue Brookmans Park Hertfordshire AL9 7AH |
Director Name | Mr Andrew Leslie Tennant |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 October 2012) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Rowardennan, 5 Campbell Drive Bearsden Glasgow Strathclyde G61 4NF Scotland |
Director Name | Mohammed Sameer Amin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(3 years, 4 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 |
Director Name | Timothy John Dickie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(4 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 | Mr Stephen Hockaday |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Arterberry Road London SW20 8AG |
Director Name | Michael Edward Davis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(7 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(7 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 | Mr Stewart Chalmers Grant |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2009(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chester Road Northwood Middlesex HA6 1BQ |
Director Name | Mr Roger Harold Potts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2012) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Gary Arthur Neville |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(10 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2013) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Ms Moira Turnbull-Fox |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 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 | Ms Helen Mary Murphy |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 2011(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Johan Hendrik Potgieter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 2012(12 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albany Spc Services Ltd, Adamson House Towers Busi Wilmslow Road Manchester M20 2YY |
Director Name | Mr Gregor Scott Jackson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albany Spc Services Ltd, Adamson House Towers Busi Wilmslow Road Manchester M20 2YY |
Director Name | Mr Andrew Leslie Tennant |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2022) |
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 | Mrs Lynn Bridget Murphy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(17 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 2019) |
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 Johan Hendrik Potgieter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 May 2019(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Secretary Name | HLM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2005) |
Correspondence Address | 1st Floor 25 Stamford Street Altrincham Cheshire WA14 1EX |
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 |
50k at £1 | Burnley General Hospital Phase V Spc Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Ailison Mitchell 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,402,000 |
Net Worth | £1,320,000 |
Cash | £3,227,000 |
Current Liabilities | £1,715,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (5 days from now) |
13 October 2003 | Delivered 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 |
---|
21 July 2023 | Termination of appointment of Ailison Louise Mitchell as a secretary on 20 July 2023 (1 page) |
---|---|
20 July 2023 | Appointment of Albany Secretariat Limited as a secretary on 20 July 2023 (2 pages) |
12 May 2023 | Full accounts made up to 31 December 2022 (30 pages) |
4 May 2023 | Director's details changed for Mr Leo William Mckenna on 24 April 2023 (2 pages) |
2 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
9 January 2023 | Appointment of Mr Frank David Laing as a director on 1 December 2022 (2 pages) |
13 December 2022 | Termination of appointment of Andrew Leslie Tennant as a director on 30 November 2022 (1 page) |
31 August 2022 | Full accounts made up to 31 December 2021 (30 pages) |
29 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
22 March 2022 | Director's details changed for Mr Barry Paul Millsom on 13 March 2022 (2 pages) |
24 December 2021 | Full accounts made up to 31 December 2020 (30 pages) |
10 September 2021 | Director's details changed for Mr Barry Paul Millsom on 3 September 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
15 April 2021 | Director's details changed for Mr Leo William Mckenna on 4 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Johan Hendrik Potgieter as a director on 11 January 2021 (1 page) |
11 January 2021 | Appointment of Mr Michael James Williams as a director on 11 January 2021 (2 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
1 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
13 May 2019 | Appointment of Mr Johan Hendrik Potgieter as a director on 10 May 2019 (2 pages) |
13 May 2019 | Termination of appointment of Lynn Bridget Murphy as a director on 10 May 2019 (1 page) |
3 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
3 May 2019 | Register 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 2018 | Appointment of Ms Lynn Bridget Murphy as a director on 4 September 2018 (2 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) |
14 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
3 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 May 2017 | 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 C/O Catalyst Lend Lease C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB (1 page) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 May 2017 | 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 C/O Catalyst Lend Lease C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB (1 page) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
19 December 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (28 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
8 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Termination of appointment of Gregor Scott Jackson as a director on 20 April 2016 (1 page) |
8 June 2016 | Director's details changed for Mr Kenneth William Gillespie on 8 May 2016 (2 pages) |
8 June 2016 | Registered 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 2016 | Termination of appointment of Johan Hendrik Potgieter as a director on 20 April 2016 (1 page) |
8 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 2016 (1 page) |
8 June 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Gregor Scott Jackson as a director on 20 April 2016 (1 page) |
8 June 2016 | Termination of appointment of Johan Hendrik Potgieter as a director on 20 April 2016 (1 page) |
8 June 2016 | Registered 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 2016 | Director's details changed for Mr Kenneth William Gillespie on 8 May 2016 (2 pages) |
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) |
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) |
25 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
14 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
27 October 2014 | Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014 (2 pages) |
17 September 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page) |
17 September 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page) |
2 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 December 2013 | Termination of appointment of Barry Millsom as a director (1 page) |
1 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Termination of appointment of Barry Millsom as a director (1 page) |
18 October 2013 | Sect 519 (2 pages) |
18 October 2013 | Sect 519 (2 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 November 2012 | Appointment of Mr Christopher Thomas Solley as a director (2 pages) |
5 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Appointment of Mr Leo William Mckenna as a director (2 pages) |
5 November 2012 | Appointment of Mr Christopher Thomas Solley as a director (2 pages) |
5 November 2012 | Appointment of Mr Leo William Mckenna as a director (2 pages) |
5 November 2012 | Appointment of Mr Johan Hendrik Potgieter as a director (2 pages) |
5 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Appointment of Mr Johan Hendrik Potgieter as a director (2 pages) |
2 November 2012 | Termination of appointment of Andrew Tennant 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 Arthur Chessells 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 Arthur Chessells as a director (1 page) |
2 November 2012 | Termination of appointment of Roger Potts 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 Roger Potts as a director (1 page) |
14 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
6 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (10 pages) |
6 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (10 pages) |
5 December 2011 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
5 December 2011 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
15 November 2011 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
15 November 2011 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
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 July 2011 | Company name changed catalyst healthcare (burnley) LIMITED\certificate issued on 20/07/11
|
20 July 2011 | Company name changed catalyst healthcare (burnley) LIMITED\certificate issued on 20/07/11
|
18 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (19 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 Ms Moira Turnbull-Fox 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 Roger Harold Potts 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 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
20 December 2010 | Termination of appointment of Stewart Grant as a director (1 page) |
20 December 2010 | Appointment of Mr Roger Harold Potts as a director (2 pages) |
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 Ms Moira Turnbull-Fox as a director (2 pages) |
4 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (9 pages) |
4 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (9 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 | 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) |
16 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
6 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
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 (19 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
18 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
17 November 2008 | Appointment terminated director timothy dickie (1 page) |
17 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) |
19 June 2008 | Director appointed michael edward davis (2 pages) |
19 June 2008 | Director appointed michael edward davis (2 pages) |
18 June 2008 | Appointment terminated director thomas anderson (1 page) |
18 June 2008 | Appointment terminated director thomas anderson (1 page) |
30 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
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) |
27 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
6 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 26/10/06; full list of members (3 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) |
4 January 2006 | Full accounts made up to 30 September 2005 (18 pages) |
4 January 2006 | Full accounts made up to 30 September 2005 (18 pages) |
9 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New director appointed (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: spectrum house the towers business park didsbury manchester M20 2SE (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: spectrum house the towers business park didsbury manchester M20 2SE (1 page) |
3 February 2005 | Full accounts made up to 30 September 2004 (19 pages) |
3 February 2005 | Full accounts made up to 30 September 2004 (19 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director 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) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
4 January 2005 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
4 January 2005 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
4 January 2005 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
4 January 2005 | Director resigned (1 page) |
18 November 2004 | Return made up to 26/10/04; full list of members (10 pages) |
18 November 2004 | Return made up to 26/10/04; full list of members (10 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) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | New director appointed (1 page) |
4 December 2003 | Return made up to 26/10/03; full list of members (7 pages) |
4 December 2003 | Return 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 2003 | Resolutions
|
5 November 2003 | Ad 09/10/03-09/10/03 £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
5 November 2003 | Ad 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 2003 | Resolutions
|
29 October 2003 | Particulars of mortgage/charge (19 pages) |
29 October 2003 | Particulars of mortgage/charge (19 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New director appointed (4 pages) |
2 October 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
2 October 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New director appointed (4 pages) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New director appointed (4 pages) |
2 October 2003 | New director appointed (4 pages) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New director appointed (3 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
28 October 2002 | Return made up to 26/10/02; full list of members
|
28 October 2002 | Return made up to 26/10/02; full list of members
|
16 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 November 2001 | Return made up to 26/10/01; full list of members
|
15 November 2001 | Return made up to 26/10/01; full list of members
|
29 June 2001 | Registered 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 2001 | Registered 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 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
29 January 2001 | Company name changed catalyst healthcare one LIMITED\certificate issued on 29/01/01 (2 pages) |
29 January 2001 | Company name changed catalyst healthcare one LIMITED\certificate issued on 29/01/01 (2 pages) |
23 January 2001 | Company name changed catalyst healthcare (gloucester) LIMITED\certificate issued on 23/01/01 (2 pages) |
23 January 2001 | Company name changed catalyst healthcare (gloucester) LIMITED\certificate issued on 23/01/01 (2 pages) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | New director appointed (3 pages) |
26 October 2000 | Incorporation (15 pages) |
26 October 2000 | Incorporation (15 pages) |