3-5 Charlotte Street
Manchester
M1 4HB
Director Name | Mr Steven Paul Fraser |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2013(5 years after company formation) |
Appointment Duration | 10 years, 11 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 Christopher Thomas Solley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2014(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 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 Michael Andrew Donn |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 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 | 11 January 2021(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 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(12 years, 8 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 Steven Frederick Slater |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dorset Avenue Shaw Oldham Lancashire OL2 7EG |
Director Name | Mr Michael Andrew Donn |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 October 2014) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 38 Rosslyn Crescent Edinburgh Midlothian EH6 5AX Scotland |
Director Name | Mr Roger Mark Thompson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Derwent House Station Road Mouldsworth Chester Cheshire CH3 8AJ Wales |
Director Name | David James Snowdon |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 October 2008) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Melbourne Lodge 19, Queen Parade Harrogate North Yorkshire HG1 5PP |
Director Name | Mr David Boyd Lindsay |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 11 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Currie Hill Close Wimbledon London SW19 7DX |
Director Name | Mr Kenneth William Gillespie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 months, 1 week 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 Benjamin Matthew Cashin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Dryden Road Gateshead Tyne And Wear NE9 5DA |
Director Name | Mr Charles George Alexander McLeod |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hollandbury Park Kings Hill West Malling Kent ME19 4BZ |
Director Name | Mr Michael Edward Davis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Alpraham Hall Barns Alpraham Green Tarporley Cheshire CW6 9LJ |
Director Name | Mr Michael William Couzens |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Stewart Chalmers Grant |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 30 September 2011(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mrs Moira Turnbull-Fox |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Sinesh Ramesh Shah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2015) |
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 | 31 December 2012(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 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 Leo William McKenna |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 31 December 2012(4 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Charles William Grant Herriott |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Ms Jasvinder Kaur Uppal |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(6 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 August 2020) |
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 Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 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 |
Director Name | Ms Kate Louise Flaherty |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 November 2020) |
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 Johan Hendrik Potgieter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 June 2018(10 years, 1 month after company formation) |
Appointment Duration | 1 month (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 |
Director Name | Mrs Lynn Bridget Murphy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(10 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 2019) |
Role | Consultant |
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(11 years 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 |
Director Name | Mr Daniel Colin Ward |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2020(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 2022) |
Role | Investment 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 | Catalyst Education (Lancashire) Holdings Phase 2a LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,058,000 |
Net Worth | £87,000 |
Cash | £3,883,000 |
Current Liabilities | £4,383,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 1 day from now) |
4 July 2008 | Delivered on: 16 July 2008 Persons entitled: Dexia Management Services Limited (Security Trustee) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|
1 September 2023 | Appointment of Mr Steven Marc Prior as a director on 25 August 2023 (2 pages) |
---|---|
24 August 2023 | Full accounts made up to 31 December 2022 (30 pages) |
4 August 2023 | Termination of appointment of Steven Paul Fraser as a director on 26 July 2023 (1 page) |
4 August 2023 | Appointment of Albany Secretariat Limited as a secretary on 24 July 2023 (2 pages) |
4 August 2023 | Termination of appointment of Ailison Louise Mitchell as a secretary on 24 July 2023 (1 page) |
2 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
27 July 2022 | Termination of appointment of Daniel Colin Ward as a director on 14 July 2022 (1 page) |
20 July 2022 | Full accounts made up to 31 December 2021 (29 pages) |
6 May 2022 | Confirmation statement made on 25 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) |
13 September 2021 | Director's details changed for Mr Barry Paul Millsom on 3 September 2021 (2 pages) |
26 August 2021 | Full accounts made up to 31 December 2020 (26 pages) |
4 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
11 January 2021 | Appointment of Mr Barry Paul Millsom as a director on 11 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Leo William Mckenna 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) |
11 January 2021 | Termination of appointment of Johan Hendrik Potgieter as a director on 11 January 2021 (1 page) |
20 November 2020 | Termination of appointment of Kate Louise Flaherty as a director on 18 November 2020 (1 page) |
5 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
25 August 2020 | Termination of appointment of Jasvinder Kaur Uppal as a director on 14 August 2020 (1 page) |
20 August 2020 | Appointment of Mr Daniel Colin Ward as a director on 14 July 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
14 May 2019 | Appointment of Mr Johan Hendrik Potgieter as a director on 10 May 2019 (2 pages) |
14 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 25 April 2019 with no updates (3 pages) |
23 November 2018 | Appointment of Ms Lynn Bridget Murphy as a director on 4 September 2018 (2 pages) |
8 September 2018 | Termination of appointment of Johan Hendrik Potgieter as a director on 12 July 2018 (1 page) |
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 Michael Andrew Donn as a director on 18 July 2018 (2 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
8 June 2018 | Termination of appointment of Barry Paul Millsom as a director on 7 June 2018 (1 page) |
8 June 2018 | Appointment of Mr Johan Hendrik Potgieter as a director on 7 June 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 25 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) |
17 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 June 2016 | Director's details changed for Mr Kenneth William Gillespie on 8 May 2016 (2 pages) |
9 June 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 2016 (1 page) |
9 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 9 June 2016 (1 page) |
9 June 2016 | Director's details changed for Mr Kenneth William Gillespie on 8 May 2016 (2 pages) |
9 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 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 9 June 2016 (1 page) |
9 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 2016 (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) |
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) |
26 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
20 April 2015 | Appointment of Ms Kate Louise Flaherty as a director on 30 March 2015 (2 pages) |
20 April 2015 | Appointment of Ms Kate Louise Flaherty as a director on 30 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Sinesh Ramesh Shah as a director on 30 March 2015 (1 page) |
20 April 2015 | Termination of appointment of Sinesh Ramesh Shah as a director on 30 March 2015 (1 page) |
25 November 2014 | Appointment of Mr Christopher Thomas Solley as a director on 29 October 2014 (2 pages) |
25 November 2014 | Termination of appointment of Michael Andrew Donn as a director on 29 October 2014 (1 page) |
25 November 2014 | Appointment of Mr Christopher Thomas Solley as a director on 29 October 2014 (2 pages) |
25 November 2014 | Termination of appointment of Michael Andrew Donn as a director on 29 October 2014 (1 page) |
17 September 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
17 September 2014 | Appointment of Ms Jasvinder Kaur Uppal as a director on 30 April 2014 (2 pages) |
17 September 2014 | Termination of appointment of Charles William Grant Herriott as a director on 30 April 2014 (1 page) |
17 September 2014 | Appointment of Ms Jasvinder Kaur Uppal as a director on 30 April 2014 (2 pages) |
17 September 2014 | Termination of appointment of Charles William Grant Herriott as a director on 30 April 2014 (1 page) |
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) |
17 September 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
10 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 January 2014 | Appointment of Mr Charles William Grant Herriott as a director (2 pages) |
14 January 2014 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
14 January 2014 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
14 January 2014 | Appointment of Mr Charles William Grant Herriott as a director (2 pages) |
18 October 2013 | Section 519 (2 pages) |
18 October 2013 | Section 519 (2 pages) |
11 October 2013 | Auditor's resignation (2 pages) |
11 October 2013 | Auditor's resignation (2 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Termination of appointment of Stewart Grant as a director (1 page) |
31 May 2013 | Termination of appointment of Stewart Grant as a director (1 page) |
15 February 2013 | Termination of appointment of Barry Millsom as a director (1 page) |
15 February 2013 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
15 February 2013 | Appointment of Mr Leo William Mckenna as a director (2 pages) |
15 February 2013 | Appointment of Mr Leo William Mckenna as a director (2 pages) |
15 February 2013 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
15 February 2013 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
15 February 2013 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
15 February 2013 | Termination of appointment of Barry Millsom as a director (1 page) |
5 November 2012 | Appointment of Mr Sinesh Ramesh Shah as a director (2 pages) |
5 November 2012 | Appointment of Mr Sinesh Ramesh Shah as a director (2 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
31 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
17 October 2011 | Change of name notice (2 pages) |
17 October 2011 | Company name changed catalyst education (lancashire) phase 2A LIMITED\certificate issued on 17/10/11
|
17 October 2011 | Change of name notice (2 pages) |
17 October 2011 | Company name changed catalyst education (lancashire) phase 2A LIMITED\certificate issued on 17/10/11
|
14 October 2011 | Termination of appointment of Benjamin Cashin as a director (1 page) |
14 October 2011 | Termination of appointment of Benjamin Cashin as a director (1 page) |
14 October 2011 | Termination of appointment of Michael Couzens as a director (1 page) |
14 October 2011 | Termination of appointment of Michael Couzens as a director (1 page) |
14 October 2011 | Appointment of Ms Moira Turnbull-Fox as a director (2 pages) |
14 October 2011 | Appointment of Ms Moira Turnbull-Fox as a director (2 pages) |
14 October 2011 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
14 October 2011 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
13 September 2011 | Resolutions
|
13 September 2011 | Resolutions
|
28 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
3 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
17 November 2010 | Appointment of Mr Kenneth William Gillespie as a director (1 page) |
17 November 2010 | Appointment of Mr Kenneth William Gillespie as a director (1 page) |
7 October 2010 | Appointment of Mr Stewart Chalmers Grant as a director (2 pages) |
7 October 2010 | Termination of appointment of Charles Mcleod as a director (1 page) |
7 October 2010 | Appointment of Mr Stewart Chalmers Grant as a director (2 pages) |
7 October 2010 | Termination of appointment of Charles Mcleod as a director (1 page) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
8 July 2010 | Termination of appointment of Michael Davis as a director (1 page) |
8 July 2010 | Appointment of Mr Michael William Couzens as a director (2 pages) |
8 July 2010 | Termination of appointment of Michael Davis as a director (1 page) |
8 July 2010 | Appointment of Mr Michael William Couzens as a director (2 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (30 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (30 pages) |
10 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Termination of appointment of Roger Thompson as a director (1 page) |
17 March 2010 | Termination of appointment of Roger Thompson as a director (1 page) |
5 August 2009 | Director appointed mr michael edward davis (1 page) |
5 August 2009 | Director appointed mr michael edward davis (1 page) |
17 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
17 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
17 July 2009 | Gbp nc 1000/50000\01/07/08 (2 pages) |
17 July 2009 | Gbp nc 1000/50000\01/07/08 (2 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
13 February 2009 | Director appointed charles george alexander mcleod (3 pages) |
13 February 2009 | Director appointed charles george alexander mcleod (3 pages) |
12 January 2009 | Director's change of particulars / roger thompson / 01/12/2008 (1 page) |
12 January 2009 | Director's change of particulars / roger thompson / 01/12/2008 (1 page) |
11 November 2008 | Director appointed benjamin matthew cashin (3 pages) |
11 November 2008 | Director appointed benjamin matthew cashin (3 pages) |
28 October 2008 | Appointment terminated director david lindsay (2 pages) |
28 October 2008 | Appointment terminated director steven slater (2 pages) |
28 October 2008 | Appointment terminated director david lindsay (2 pages) |
28 October 2008 | Appointment terminated director david snowdon (2 pages) |
28 October 2008 | Appointment terminated director steven slater (2 pages) |
28 October 2008 | Appointment terminated director david snowdon (2 pages) |
3 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
3 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
22 July 2008 | Director appointed david boyd lindsay (3 pages) |
22 July 2008 | Director appointed david boyd lindsay (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
1 July 2008 | Director appointed michael andrew donn (3 pages) |
1 July 2008 | Director appointed david james snowdon (3 pages) |
1 July 2008 | Director appointed david james snowdon (3 pages) |
1 July 2008 | Director appointed roger mark thompson (3 pages) |
1 July 2008 | Director appointed michael andrew donn (3 pages) |
1 July 2008 | Director appointed roger mark thompson (3 pages) |
25 April 2008 | Incorporation (18 pages) |
25 April 2008 | Incorporation (18 pages) |