CALDERDALE HOSPITAL SPC HOLDINGS LTD - MANCHESTER


Company Profile Company Filings

Overview

CALDERDALE HOSPITAL SPC HOLDINGS LTD is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
CALDERDALE HOSPITAL SPC HOLDINGS LTD was incorporated 26 years ago on 11/03/1998 and has the registered number: 03525139. The accounts status is FULL and accounts are next due on 30/09/2024.

CALDERDALE HOSPITAL SPC HOLDINGS LTD - MANCHESTER

This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O ALBANY SPC SERVICES LTD 3RD FLOOR
MANCHESTER
M1 4HB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CATALYST HEALTHCARE (CALDERDALE) HOLDINGS LIMITED (until 17/11/2011)

Confirmation Statements

Last Statement Next Statement Due
05/03/2023 19/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALBANY SECRETARIAT LIMITED Corporate Secretary 2023-07-24 CURRENT
MR JOHN IVOR CAVILL Oct 1972 British Director 2020-07-13 CURRENT
MARK JONATHAN KNIGHT Oct 1974 British Director 2023-01-26 CURRENT
MR FRANK DAVID LAING Jul 1987 British Director 2022-12-01 CURRENT
MR LEO WILLIAM MCKENNA Apr 1966 Irish Director 2012-09-30 CURRENT
MR BARRY PAUL MILLSOM Jun 1974 British Director 2014-09-15 CURRENT
MR CHRISTOPHER THOMAS SOLLEY Sep 1970 British Director 2012-10-07 CURRENT
MR RICHARD DAVID HOILE Dec 1963 British Director 2012-07-31 UNTIL 2014-07-31 RESIGNED
MR DAVID KEITH PERRY Mar 1960 British Director 2003-01-21 UNTIL 2003-07-22 RESIGNED
MR GARY ARTHUR NEVILLE Aug 1956 British Director 2010-12-10 UNTIL 2011-05-05 RESIGNED
MS HELEN MARY MURPHY Apr 1981 Irish Director 2012-11-01 UNTIL 2014-09-15 RESIGNED
JUNE ELIZABETH GEMMELL Jun 1951 British Director 1998-07-24 UNTIL 1998-07-25 RESIGNED
MR BARRY PAUL MILLSOM Jun 1974 British Director 2010-12-10 UNTIL 2012-11-01 RESIGNED
DR WILLIAM MOYES Sep 1949 British Director 1998-08-10 UNTIL 2000-06-30 RESIGNED
STEPHEN ADRIAN LEES May 1948 British Director 2000-09-26 UNTIL 2004-11-01 RESIGNED
ANDREW SIMON PRICE Dec 1964 British Director 2002-11-22 UNTIL 2005-03-22 RESIGNED
MR STEPHEN HOCKADAY Mar 1955 British Director 2005-05-24 UNTIL 2007-08-31 RESIGNED
ROBERT CHARLES WASSELL HADLEY Sep 1944 British Director 1999-05-26 UNTIL 1999-11-19 RESIGNED
MR STEWART CHALMERS GRANT Oct 1951 British Director 2009-06-21 UNTIL 2010-12-10 RESIGNED
PHILIP ROBERT GRANT Jan 1966 British Director 2001-06-04 UNTIL 2004-03-11 RESIGNED
JAMES EDWARD GOOLD Mar 1957 British Director 2000-09-26 UNTIL 2001-01-31 RESIGNED
MR DAVID FULTON GILMOUR Jan 1963 British Director 2020-11-12 UNTIL 2021-11-11 RESIGNED
PHILIP MATTHEWS Oct 1964 British Director 1999-01-27 UNTIL 2000-10-17 RESIGNED
ANTHONY RING Mar 1942 British Director 1998-07-24 UNTIL 2002-05-17 RESIGNED
MR PETER JOHN CHARLTON Dec 1955 British Nominee Director 1998-03-11 UNTIL 1998-07-24 RESIGNED
MARTIN EDGAR RICHARDS Feb 1943 British Nominee Director 1998-03-11 UNTIL 1998-07-24 RESIGNED
ALAN EDMUND WILCHEN HUDSON Mar 1937 British Secretary 1998-07-24 UNTIL 2002-07-01 RESIGNED
MS AILISON LOUISE MITCHELL Dec 1971 Secretary 2004-12-31 UNTIL 2023-07-24 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 1998-03-11 UNTIL 1998-07-24 RESIGNED
DENNIS BATE May 1944 British Director 2003-07-22 UNTIL 2003-11-18 RESIGNED
HLM SECRETARIES LIMITED Corporate Secretary 2002-07-01 UNTIL 2005-01-01 RESIGNED
MR JOHN CHRISTIAN ELLIOT Jan 1952 British Director 2002-05-17 UNTIL 2005-12-19 RESIGNED
TIMOTHY JOHN DICKIE Oct 1966 British Director 2005-04-25 UNTIL 2008-06-06 RESIGNED
MICHAEL EDWARD DAVIS Apr 1946 British Director 1998-07-24 UNTIL 2000-11-21 RESIGNED
MICHAEL EDWARD DAVIS Apr 1946 British Director 2008-06-06 UNTIL 2010-06-30 RESIGNED
ANDREW DAVID DARLING Dec 1961 British Director 2000-10-17 UNTIL 2004-03-11 RESIGNED
SIR ARTHUR DAVID CHESSELLS Jun 1941 British Director 1998-07-24 UNTIL 2012-03-31 RESIGNED
MS CHARLOTTE LOUISE BRUNNING Apr 1986 British Director 2011-12-12 UNTIL 2012-07-31 RESIGNED
MR ANTHONY PHILIP BROWN Jul 1947 British Director 1998-07-24 UNTIL 1999-01-27 RESIGNED
VICTORIA LOUISE BRADLEY Oct 1971 British Director 2009-01-09 UNTIL 2011-12-12 RESIGNED
MR DAVID KEITH PERRY Mar 1960 British Director 1998-07-24 UNTIL 1999-05-27 RESIGNED
MR PETER PHILIP ASHBROOK May 1960 British Director 2014-07-31 UNTIL 2018-06-29 RESIGNED
MR THOMAS DOWNS ANDERSON Oct 1952 British Director 1998-07-24 UNTIL 2008-06-06 RESIGNED
MOHAMMED SAMEER AMIN Dec 1973 British Director 2004-03-11 UNTIL 2004-12-01 RESIGNED
ALAN KEITH GANDER Sep 1953 British Director 2000-11-21 UNTIL 2001-08-16 RESIGNED
ALAN KEITH GANDER Sep 1958 British Director 2002-05-28 UNTIL 2002-07-11 RESIGNED
ANDREW SIMON PRICE Dec 1964 British Director 2000-09-26 UNTIL 2000-12-19 RESIGNED
MR KENNETH WILLIAM GILLESPIE Jun 1961 British Director 2008-07-01 UNTIL 2018-07-16 RESIGNED
MR DAVID ALAN POWLING Jul 1946 British Director 2003-11-18 UNTIL 2009-06-21 RESIGNED
MR KENNETH FREDERICK PORTER Apr 1944 British Director 1998-07-24 UNTIL 2000-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Consolidated Investment Holdings Limited 2016-09-03 Manchester   Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMG SYSTEMS LIMITED BIGGLESWADE ENGLAND Active SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
NEWSCHOOLS (PENWEDDIG) LIMITED LONDON Active FULL 41100 - Development of building projects
J.W. GALLOWAY LIMITED GLASGOW SCOTLAND Active GROUP 10130 - Production of meat and poultry meat products
QUAYLE MUNRO HOLDINGS LIMITED DUMFRIES ... TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
HOULIHAN LOKEY (CORPORATE FINANCE) LIMITED ABERDEEN UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
EAST OF SCOTLAND INVESTMENTS LIMITED DUMFRIES ... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
DAVID HUME INSTITUTE THE EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
GREYFRIARS OUTREACH LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
H.F.C.HOLDINGS LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
KE PROJECT LIMITED EDINBURGH UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
LH PROJECT LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ESP (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
ABC SCHOOLS (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
PPP SERVICES (NORTH AYRSHIRE) HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
PPP SERVICES (NORTH AYRSHIRE) LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GRASSMARKET COMMUNITY PROJECT EDINBURGH Active SMALL 85590 - Other education n.e.c.
JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active SMALL 64203 - Activities of construction holding companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST JAMES'S ONCOLOGY SPC HOLDINGS LTD MANCHESTER ENGLAND Active FULL 86101 - Hospital activities
ST JAMES'S ONCOLOGY SPC LTD MANCHESTER ENGLAND Active FULL 86900 - Other human health activities
SOUTH TYNE & WEAR ENERGY RECOVERY LTD MANCHESTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
THALIA IOW ODC LIMITED MANCHESTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
THALIA IOW SPV LIMITED MANCHESTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED MANCHESTER ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
EQUITIX INFRASTRUCTURE MANAGEMENT (2) LIMITED MANCHESTER ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
CALDERDALE HOSPITAL SPC FINANCING PLC MANCHESTER UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
ALBANY SECRETARIAT LIMITED MANCHESTER ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
CIVIS HOLDING LLP MANCHESTER UNITED KINGDOM Active GROUP None Supplied