Company NameSt James's Oncology Spc Ltd
Company StatusActive
Company Number05113572
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)
Previous NamesBroomco (3467) Limited and Catalyst Healthcare (Leeds) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Christopher Thomas Solley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2012(8 years, 5 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(10 years, 4 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
Appointed01 January 2021(16 years, 8 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 Johan Hendrik Potgieter
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed11 January 2021(16 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany 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(18 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleSenior Analyst
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Secretary NameAlbany Secretariat Limited (Corporation)
StatusCurrent
Appointed24 July 2023(19 years, 3 months after company formation)
Appointment Duration9 months
Correspondence Address3-5 Charlotte Street
Manchester
M1 4HB
Director NameSir Arthur David Chessells
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(4 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh Catts Hill
Mark Cross
East Sussex
TN6 3NQ
Director NameMohammed Sameer Amin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 2004)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address28 Talbot Road
Basement Flat
London
W2 5LJ
Director NameMr Thomas Downs Anderson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Percheron Drive
The Mount
Knaphill
Surrey
GU21 2QX
Director NameMr Gershon Daniel Cohen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(4 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 25 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrees
82 Millway
London
NW7 3JJ
Director NameMr Stephen Hockaday
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Arterberry Road
London
SW20 8AG
Director NameJason David Millett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(4 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 23 August 2005)
RoleCompany Director
Correspondence AddressBarnwell 98 Watling Street
Affetside
Bury
Lancashire
BL8 3QL
Director NameMr Andrew Leslie Tennant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2004(6 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 07 October 2012)
RoleBanker
Country of ResidenceScotland
Correspondence AddressRowardennan, 5 Campbell Drive
Bearsden
Glasgow
Strathclyde
G61 4NF
Scotland
Secretary NameMs Ailison Louise Mitchell
NationalityBritish
StatusResigned
Appointed31 December 2004(8 months, 1 week 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(12 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 June 2008)
RoleBanker
Correspondence Address51 Summerside Place
Edinburgh
EH6 4NY
Scotland
Director NameDennis Bate
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address109 Carmill Road
Billinge
Wigan
Lancashire
WN5 7TY
Director NameMichael Edward Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(4 years, 1 month 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(4 years, 2 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 Douglas Charles Robert Chalmers
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGubblecote Farm Barn
Gubblecote
Tring
Hertfordshire
HP23 4QG
Director NameMr Anthony Ratnam Velupillai
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(6 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 December 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3rd Floor The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMr Stewart Chalmers Grant
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(6 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMr Roger Harold Potts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(6 years, 7 months 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 NameMrs Moira Turnbull-Fox
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2012)
RoleAssistant Fund Manager
Country of ResidenceEngland
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(6 years, 7 months 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(6 years, 7 months 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 NameMr Leo William McKenna
Date of BirthApril 1966 (Born 58 years ago)
NationalityNorthern Irish
StatusResigned
Appointed11 October 2011(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLend Lease, Adamson House Towers Business Park
Wilmslow Road
Manchester
M20 2YY
Director NameMs Helen Mary Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2011(7 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 11 October 2011)
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(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLend Lease, Adamson House Towers Business Park
Wilmslow Road
Manchester
M20 2YY
Director NameMr Gregor Scott Jackson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Andrew Leslie Tennant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(14 years, 2 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 NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameHLM Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2004(4 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (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

Financials

Year2013
Turnover£17,246,000
Net Worth£10,990,000
Cash£33,245,000
Current Liabilities£14,172,000

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Charges

31 March 2017Delivered on: 4 April 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
15 October 2004Delivered on: 22 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Senior Creditors

Classification: Debenture
Secured details: All monies due or to become due from the company to any senior 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

4 August 2023Termination of appointment of Ailison Louise Mitchell as a secretary on 24 July 2023 (1 page)
4 August 2023Appointment of Albany Secretariat Limited as a secretary on 24 July 2023 (2 pages)
8 July 2023Full accounts made up to 31 December 2022 (29 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)
5 July 2022Full accounts made up to 31 December 2021 (28 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)
30 September 2021Full accounts made up to 31 December 2020 (28 pages)
13 September 2021Director's details changed for Mr Barry Paul Millsom on 3 September 2021 (2 pages)
5 July 2021Director's details changed for Mr Johan Hendrik Potgieter on 28 June 2021 (2 pages)
4 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
11 January 2021Appointment of Mr Michael James Williams as a director on 1 January 2021 (2 pages)
11 January 2021Appointment of Mr Johan Hendrik Potgieter as a director on 11 January 2021 (2 pages)
13 July 2020Full accounts made up to 31 December 2019 (26 pages)
1 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
1 July 2019Full accounts made up to 31 December 2018 (25 pages)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
27 July 2018Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018 (1 page)
20 July 2018Appointment of Mr Andrew Leslie Tennant as a director on 18 July 2018 (2 pages)
13 June 2018Full accounts made up to 31 December 2017 (23 pages)
3 May 2018Confirmation statement made on 20 April 2018 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)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
28 April 2017Memorandum and Articles of Association (28 pages)
28 April 2017Memorandum and Articles of Association (28 pages)
21 April 2017Satisfaction of charge 1 in full (2 pages)
21 April 2017Satisfaction of charge 1 in full (2 pages)
12 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 April 2017Registration of charge 051135720002, created on 31 March 2017 (36 pages)
4 April 2017Registration of charge 051135720002, created on 31 March 2017 (36 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)
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 (26 pages)
20 June 2016Full accounts made up to 31 December 2015 (26 pages)
8 June 2016Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 2016 (1 page)
8 June 2016Director's details changed for Mr Kenneth William Gillespie on 8 May 2016 (2 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 50,000
(5 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 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(5 pages)
8 June 2016Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 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 2016Termination of appointment of Johan Hendrik Potgieter 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)
9 November 2015Termination of appointment of Leo William Mckenna as a director on 5 November 2015 (1 page)
9 November 2015Termination of appointment of Leo William Mckenna as a director on 5 November 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)
9 July 2015Full accounts made up to 31 December 2014 (22 pages)
9 July 2015Full accounts made up to 31 December 2014 (22 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 50,000
(7 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 50,000
(7 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)
18 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
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 2014Appointment of Mr Barry Millsom as a director (2 pages)
18 September 2014Termination of appointment of a director (1 page)
18 September 2014Termination of appointment of a director (1 page)
18 September 2014Appointment of Mr Barry Millsom as a director (2 pages)
18 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 (22 pages)
2 June 2014Full accounts made up to 31 December 2013 (22 pages)
27 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(6 pages)
27 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(6 pages)
15 January 2014Termination of appointment of Barry Millsom as a director (1 page)
15 January 2014Termination of appointment of Barry Millsom as a director (1 page)
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 (21 pages)
17 June 2013Full accounts made up to 31 December 2012 (21 pages)
22 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
5 November 2012Termination of appointment of Moira Turnbull-Fox as a director (1 page)
5 November 2012Appointment of Mr Johan Hendrik Potgieter as a director (2 pages)
5 November 2012Appointment of Ms Helen Mary Murphy as a director (2 pages)
5 November 2012Termination of appointment of Arthur Chessells as a director (1 page)
5 November 2012Termination of appointment of Arthur Chessells as a director (1 page)
5 November 2012Termination of appointment of Andrew Tennant as a director (1 page)
5 November 2012Termination of appointment of Moira Turnbull-Fox as a director (1 page)
5 November 2012Termination of appointment of Roger Potts as a director (1 page)
5 November 2012Appointment of Mr Christopher Thomas Solley as a director (2 pages)
5 November 2012Appointment of Ms Helen Mary Murphy as a director (2 pages)
5 November 2012Appointment of Mr Christopher Thomas Solley as a director (2 pages)
5 November 2012Termination of appointment of Roger Potts as a director (1 page)
5 November 2012Appointment of Mr Johan Hendrik Potgieter as a director (2 pages)
5 November 2012Termination of appointment of Andrew Tennant as a director (1 page)
14 June 2012Full accounts made up to 31 December 2011 (21 pages)
14 June 2012Full accounts made up to 31 December 2011 (21 pages)
31 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (9 pages)
31 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (9 pages)
9 March 2012Termination of appointment of Helen Murphy as a director (1 page)
9 March 2012Termination of appointment of Helen Murphy as a director (1 page)
15 November 2011Appointment of Ms Helen Mary Murphy as a director (2 pages)
15 November 2011Appointment of Mr Leo William Mckenna as a director (2 pages)
15 November 2011Appointment of Mr Leo William Mckenna as a director (2 pages)
15 November 2011Appointment of Ms Helen Mary Murphy as a director (2 pages)
17 October 2011Change of name notice (2 pages)
17 October 2011Company name changed catalyst healthcare (leeds) LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
17 October 2011Company name changed catalyst healthcare (leeds) LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
17 October 2011Change of name notice (2 pages)
18 July 2011Full accounts made up to 31 December 2010 (20 pages)
18 July 2011Full accounts made up to 31 December 2010 (20 pages)
24 May 2011Termination of appointment of Gary Neville as a director (1 page)
24 May 2011Termination of appointment of Gary Neville as a director (1 page)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (9 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (9 pages)
21 December 2010Termination of appointment of Stewart Grant as a director (1 page)
21 December 2010Termination of appointment of Douglas Chalmers as a director (1 page)
21 December 2010Appointment of Mr Gary Arthur Neville as a director (2 pages)
21 December 2010Appointment of Mr Barry Paul Millsom as a director (2 pages)
21 December 2010Termination of appointment of Anthony Velupillai as a director (1 page)
21 December 2010Termination of appointment of Stewart Grant as a director (1 page)
21 December 2010Termination of appointment of Douglas Chalmers as a director (1 page)
21 December 2010Appointment of Mr Gary Arthur Neville as a director (2 pages)
21 December 2010Appointment of Mr Roger Harold Potts as a director (2 pages)
21 December 2010Appointment of Mr Roger Harold Potts as a director (2 pages)
21 December 2010Appointment of Ms Moira Turnbull-Fox as a director (2 pages)
21 December 2010Appointment of Mr Barry Paul Millsom as a director (2 pages)
21 December 2010Appointment of Ms Moira Turnbull-Fox as a director (2 pages)
21 December 2010Termination of appointment of Anthony Velupillai as a director (1 page)
17 November 2010Appointment of Mr Douglas Charles Robert Chalmers as a director (1 page)
17 November 2010Appointment of Mr Douglas Charles Robert Chalmers as a director (1 page)
8 October 2010Appointment of Mr Stewart Chalmers Grant as a director (2 pages)
8 October 2010Appointment of Mr Stewart Chalmers Grant 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)
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)
16 June 2010Full accounts made up to 31 December 2009 (20 pages)
16 June 2010Full accounts made up to 31 December 2009 (20 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
26 May 2009Return made up to 27/04/09; full list of members (4 pages)
26 May 2009Return made up to 27/04/09; full list of members (4 pages)
16 May 2009Full accounts made up to 31 December 2008 (24 pages)
16 May 2009Full accounts made up to 31 December 2008 (24 pages)
6 April 2009Appointment terminated director timothy dickie (1 page)
6 April 2009Appointment 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 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)
18 June 2008Appointment terminated director thomas anderson (1 page)
30 May 2008Full accounts made up to 31 December 2007 (19 pages)
30 May 2008Full accounts made up to 31 December 2007 (19 pages)
9 May 2008Return made up to 27/04/08; full list of members (4 pages)
9 May 2008Return made up to 27/04/08; full list of members (4 pages)
2 November 2007Director resigned (1 page)
2 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)
27 July 2007Full accounts made up to 31 December 2006 (19 pages)
27 July 2007Full accounts made up to 31 December 2006 (19 pages)
24 May 2007Return made up to 27/04/07; full list of members (3 pages)
24 May 2007Return made up to 27/04/07; full list of members (3 pages)
13 September 2006Full accounts made up to 31 March 2006 (20 pages)
13 September 2006Full accounts made up to 31 March 2006 (20 pages)
13 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 May 2006Return made up to 27/04/06; full list of members (3 pages)
9 May 2006Return made up to 27/04/06; full list of members (3 pages)
20 September 2005Full accounts made up to 31 March 2005 (18 pages)
20 September 2005Full accounts made up to 31 March 2005 (18 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
9 May 2005Return made up to 27/04/05; full list of members (9 pages)
9 May 2005Return made up to 27/04/05; full list of members (9 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (1 page)
5 May 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)
8 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: hlm secretaries LIMITED 9TH floor st james's uilding oxford street manchester M1 6FQ (1 page)
10 January 2005New secretary appointed (1 page)
10 January 2005Registered office changed on 10/01/05 from: hlm secretaries LIMITED 9TH floor st james's uilding oxford street manchester M1 6FQ (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (3 pages)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (3 pages)
1 November 2004Ad 14/10/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
1 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
1 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
1 November 2004Ad 14/10/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
1 November 2004Nc inc already adjusted 14/10/04 (2 pages)
1 November 2004Nc inc already adjusted 14/10/04 (2 pages)
22 October 2004Particulars of mortgage/charge (22 pages)
22 October 2004Particulars of mortgage/charge (22 pages)
6 October 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
6 October 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
28 September 2004New director appointed (4 pages)
28 September 2004New director appointed (3 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004New director appointed (3 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New director appointed (3 pages)
28 September 2004New director appointed (4 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (3 pages)
28 September 2004New director appointed (3 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (3 pages)
28 September 2004New director appointed (3 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004New director appointed (3 pages)
28 September 2004New director appointed (3 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (3 pages)
4 August 2004Registered office changed on 04/08/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
4 August 2004Registered office changed on 04/08/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
27 July 2004Company name changed broomco (3467) LIMITED\certificate issued on 26/07/04 (2 pages)
27 July 2004Company name changed broomco (3467) LIMITED\certificate issued on 26/07/04 (2 pages)
27 April 2004Incorporation (19 pages)
27 April 2004Incorporation (19 pages)