Advanced company searchLink opens in new window

CATALYST HEALTHCARE (MANCHESTER) LIMITED

Company number 04528418

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
27 Feb 2017 AP01 Appointment of Mr Steven Marc Prior as a director on 26 February 2017
27 Feb 2017 TM01 Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017
27 Feb 2017 AA Full accounts made up to 30 September 2016
19 Dec 2016 AD01 Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016
07 Nov 2016 CH03 Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016
07 Nov 2016 AP01 Appointment of Mr Mark Christopher Wayment as a director on 26 October 2016
07 Nov 2016 TM01 Termination of appointment of Andrew Brian Deacon as a director on 26 October 2016
19 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
08 Jul 2016 AA Full accounts made up to 30 September 2015
08 Jun 2016 TM01 Termination of appointment of Johan Hendrik Potgieter as a director on 20 April 2016
08 Jun 2016 AP01 Appointment of Mr Alastair Huw Page as a director on 27 May 2016
08 Jun 2016 TM01 Termination of appointment of Antony David Power as a director on 27 May 2016
08 Jun 2016 TM01 Termination of appointment of Leo William Mckenna as a director on 20 April 2016
07 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 50,000
07 Oct 2015 TM01 Termination of appointment of a director
06 Oct 2015 AP01 Appointment of Mr Antony David Power as a director on 1 October 2015
06 Oct 2015 AD01 Registered office address changed from The Venus Catalyst Lend Lease 3rd Floor 1 Old Park Lane Trafford, Manchester, Lancs M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015
18 Sep 2015 TM01 Termination of appointment of Stuart Anthony Carter as a director on 17 September 2015
20 Apr 2015 TM01 Termination of appointment of Geoffrey Alan Quaife as a director on 1 January 2015
17 Mar 2015 AP01 Appointment of Mr Andrew Brian Deacon as a director on 16 March 2015
17 Mar 2015 TM01 Termination of appointment of Mark Christopher Wayment as a director on 16 March 2015
10 Mar 2015 AA Full accounts made up to 30 September 2014
27 Oct 2014 AP01 Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014
07 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,000