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 | 26 June 2013(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 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 Johan Hendrik Potgieter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 21 September 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 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 Steven Frederick Slater |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dorset Avenue Shaw Oldham Lancashire OL2 7EG |
Director Name | Mr Thomas Downs Anderson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Percheron Drive The Mount Knaphill Surrey GU21 2QX |
Director Name | Mr Charles George Alexander McLeod |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hollandbury Park Kings Hill West Malling ME19 4BZ |
Director Name | Mr Gary Douglas Taylor |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 September 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Barham Road London SW20 0ET |
Director Name | Mr Alastair Watson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(2 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Catalyst Lend Lease Ltd 3rd Floor, The Venus 1 Old Park Lane, Trafford Manchester M41 7HG |
Director Name | Mr Martin John Coleman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Catalyst Lend Lease Ltd 3rd Floor, The Venus 1 Old Park Lane, Trafford Manchester M41 7HG |
Director Name | Mr Benjamin Michael O'Rourke |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 December 2010(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Catalyst Lend Lease Ltd 3rd Floor, The Venus 1 Old Park Lane, Trafford Manchester M41 7HG |
Director Name | Ms Hayley Miller |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Catalyst Lend Lease Ltd 3rd Floor, The Venus 1 Old Park Lane, Trafford Manchester M41 7HG |
Director Name | Mr Steven Paul Fraser |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Catalyst Lend Lease Ltd 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 | 26 June 2013(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Catalyst Lend Lease Ltd 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 | 22 December 2014(7 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
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 | Lend Lease Infrastructure Holdings (Emea) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,000 |
Current Liabilities | £90,047 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
17 January 2024 | Accounts for a small company made up to 31 December 2022 (19 pages) |
---|---|
11 August 2023 | Appointment of Albany Secretariat Limited as a secretary on 1 August 2023 (2 pages) |
11 August 2023 | Termination of appointment of Ailison Louise Mitchell as a secretary on 1 August 2023 (1 page) |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
7 January 2023 | Full accounts made up to 31 December 2021 (20 pages) |
11 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
22 March 2022 | Director's details changed for Mr Barry Paul Millsom on 13 March 2022 (2 pages) |
3 November 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
10 September 2021 | Director's details changed for Mr Barry Paul Millsom on 3 September 2021 (2 pages) |
5 July 2021 | Director's details changed for Mr Johan Hendrik Potgieter on 28 June 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
21 September 2020 | Appointment of Mr Johan Hendrik Potgieter as a director on 21 September 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
9 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
8 September 2018 | Termination of appointment of Johan Hendrik Potgieter as a director on 12 July 2018 (1 page) |
12 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 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) |
7 November 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 (1 page) |
7 November 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 (1 page) |
30 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
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 | 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) |
6 October 2015 | Registered office address changed from C/O Catalyst Lend Lease Ltd 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 C/O Catalyst Lend Lease Ltd 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 C/O Catalyst Lend Lease Ltd 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 | Full accounts made up to 31 December 2014 (14 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
22 December 2014 | Appointment of Mr Johan Hendrik Potgieter as a director on 22 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Johan Hendrik Potgieter as a director on 22 December 2014 (2 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 September 2014 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page) |
10 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
19 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 September 2013 | Termination of appointment of Steven Fraser as a director (1 page) |
17 September 2013 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
17 September 2013 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
17 September 2013 | Termination of appointment of Martin Coleman as a director (1 page) |
17 September 2013 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
17 September 2013 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
17 September 2013 | Termination of appointment of Martin Coleman as a director (1 page) |
17 September 2013 | Termination of appointment of Steven Fraser as a director (1 page) |
21 June 2013 | Resolutions
|
21 June 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
21 June 2013 | Resolutions
|
21 June 2013 | Statement of capital on 21 June 2013
|
21 June 2013 | Statement by directors (1 page) |
21 June 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
21 June 2013 | Solvency statement dated 21/06/13 (1 page) |
21 June 2013 | Solvency statement dated 21/06/13 (1 page) |
21 June 2013 | Statement of capital on 21 June 2013
|
21 June 2013 | Statement by directors (1 page) |
29 May 2013 | Termination of appointment of Hayley Miller as a director (1 page) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Termination of appointment of Hayley Miller as a director (1 page) |
19 April 2013 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
19 April 2013 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
19 April 2013 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
19 April 2013 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
25 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Appointment of Ms Hayley Miller as a director (2 pages) |
22 November 2011 | Appointment of Ms Hayley Miller as a director (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 May 2011 | Appointment of Mr Martin John Coleman as a director (2 pages) |
26 May 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
26 May 2011 | Termination of appointment of Alastair Watson as a director (1 page) |
26 May 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
26 May 2011 | Termination of appointment of Gary Taylor as a director (1 page) |
26 May 2011 | Termination of appointment of Gary Taylor as a director (1 page) |
26 May 2011 | Appointment of Mr Martin John Coleman as a director (2 pages) |
26 May 2011 | Termination of appointment of Alastair Watson as a director (1 page) |
11 April 2011 | Company name changed catalyst education (birmingham) LIMITED\certificate issued on 11/04/11
|
11 April 2011 | Company name changed catalyst education (birmingham) LIMITED\certificate issued on 11/04/11
|
22 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 October 2010 | Termination of appointment of Charles Mcleod as a director (1 page) |
7 October 2010 | Appointment of Mr Alastair Watson as a director (2 pages) |
7 October 2010 | Appointment of Mr Alastair Watson as a director (2 pages) |
7 October 2010 | Termination of appointment of Charles Mcleod as a director (1 page) |
6 October 2010 | Termination of appointment of Steven Slater as a director (1 page) |
6 October 2010 | Termination of appointment of Steven Slater as a director (1 page) |
25 August 2010 | Capitals not rolled up (2 pages) |
25 August 2010 | Capitals not rolled up (2 pages) |
28 May 2010 | Appointment of Mr Charles George Alexander Mcleod as a director (1 page) |
28 May 2010 | Appointment of Mr Charles George Alexander Mcleod as a director (1 page) |
28 May 2010 | Appointment of Mr Gary Douglas Taylor as a director (1 page) |
28 May 2010 | Appointment of Mr Gary Douglas Taylor as a director (1 page) |
15 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mr Steven Frederick Slater on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Steven Frederick Slater on 15 January 2010 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 January 2009 | Appointment terminated director thomas anderson (1 page) |
5 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
5 January 2009 | Appointment terminated director thomas anderson (1 page) |
5 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
19 December 2007 | New director appointed (4 pages) |
19 December 2007 | New director appointed (4 pages) |
12 December 2007 | Incorporation (17 pages) |
12 December 2007 | Incorporation (17 pages) |