CATALYST HEALTHCARE (ROMFORD) HOLDINGS LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: John Laing Investments Holding Limited. Notification date: 2024-01-19. 2024-02-01 View Report
Persons with significant control. Cessation date: 2024-01-19. Psc name: Infrastructure Investment Holdings Limited. 2024-02-01 View Report
Officers. Appointment date: 2024-01-19. Officer name: Mr Robert James Newton. 2024-02-01 View Report
Officers. Officer name: Angeliki Maria Exakoustidou. Termination date: 2024-01-19. 2024-02-01 View Report
Officers. Officer name: Andrew Brian Deacon. Termination date: 2024-01-19. 2024-02-01 View Report
Officers. Appointment date: 2023-08-01. Officer name: Albany Secretariat Limited. 2023-08-11 View Report
Officers. Termination date: 2023-08-01. Officer name: Ailison Louise Mitchell. 2023-08-11 View Report
Confirmation statement. Statement with no updates. 2023-06-22 View Report
Officers. Appointment date: 2023-06-19. Officer name: Ms Angeliki Maria Exakoustidou. 2023-06-19 View Report
Officers. Termination date: 2023-06-19. Officer name: Clement David Baptiste Leverd. 2023-06-19 View Report
Accounts. Accounts type group. 2023-03-31 View Report
Officers. Change date: 2023-01-17. Officer name: Mr Clement David Baptiste Leverd. 2023-01-17 View Report
Officers. Officer name: Mr. Clement David Baptiste Leverd. Change date: 2023-01-16. 2023-01-16 View Report
Officers. Officer name: Mr Frank David Laing. Appointment date: 2022-12-01. 2023-01-12 View Report
Officers. Termination date: 2022-11-30. Officer name: Andrew Leslie Tennant. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-06-20 View Report
Accounts. Accounts type group. 2022-05-12 View Report
Accounts. Accounts type group. 2021-07-19 View Report
Confirmation statement. Statement with no updates. 2021-06-14 View Report
Officers. Officer name: Mr Andrew Brian Deacon. Appointment date: 2020-08-19. 2020-08-21 View Report
Officers. Termination date: 2020-08-19. Officer name: Caroline Louise Pitcher. 2020-08-21 View Report
Confirmation statement. Statement with no updates. 2020-06-17 View Report
Accounts. Accounts type group. 2020-04-02 View Report
Officers. Appointment date: 2019-09-16. Officer name: Ms Caroline Louise Pitcher. 2019-09-16 View Report
Officers. Officer name: Mark Christopher Wayment. Termination date: 2019-09-16. 2019-09-16 View Report
Confirmation statement. Statement with no updates. 2019-06-13 View Report
Accounts. Accounts type group. 2019-04-03 View Report
Officers. Officer name: Kenneth William Gillespie. Termination date: 2018-07-16. 2018-07-27 View Report
Officers. Appointment date: 2018-07-18. Officer name: Mr Christopher Thomas Solley. 2018-07-20 View Report
Confirmation statement. Statement with no updates. 2018-06-19 View Report
Accounts. Accounts type group. 2018-03-21 View Report
Persons with significant control. Notification date: 2016-09-03. Psc name: Infrastructure Investment Holdings Limited. 2017-06-26 View Report
Persons with significant control. Notification date: 2016-09-03. Psc name: Aberdeen Infrastructure Investments (No.3) Limited. 2017-06-26 View Report
Confirmation statement. Statement with no updates. 2017-06-26 View Report
Officers. Officer name: Mr Andrew Leslie Tennant. Appointment date: 2017-04-24. 2017-04-24 View Report
Officers. Termination date: 2017-04-24. Officer name: Andrew Leslie Tennant. 2017-04-24 View Report
Officers. Officer name: Mr Andrew Leslie Tennant. Appointment date: 2017-04-24. 2017-04-24 View Report
Officers. Officer name: Christopher Thomas Solley. Termination date: 2017-04-24. 2017-04-24 View Report
Accounts. Accounts type group. 2017-02-13 View Report
Address. New address: C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB. Old address: Albany Spc Services Ltd Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY England. Change date: 2016-12-19. 2016-12-19 View Report
Annual return. With made up date full list shareholders. 2016-07-29 View Report
Officers. Change date: 2016-06-12. Officer name: Ms Ailison Louise Mitchell. 2016-07-29 View Report
Officers. Officer name: Mr Kenneth William Gillespie. Change date: 2016-06-12. 2016-07-29 View Report
Address. Change date: 2016-07-29. Old address: Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England. New address: Albany Spc Services Ltd Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY. 2016-07-29 View Report
Accounts. Accounts type group. 2016-03-09 View Report
Officers. Appointment date: 2016-01-26. Officer name: Mr Clement David Baptiste Leverd. 2016-01-26 View Report
Officers. Termination date: 2016-01-26. Officer name: Geoffrey Alan Quaife. 2016-01-26 View Report
Address. New address: Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY. Change date: 2015-10-06. Old address: 3rd Floor the Venus 1 Old Park Lane, Trafford Manchester Greater Manchester M41 7HG. 2015-10-06 View Report
Annual return. With made up date full list shareholders. 2015-06-16 View Report
Accounts. Accounts type group. 2015-02-10 View Report