CATALYST HEALTHCARE (ROMFORD) HOLDINGS LIMITED - MANCHESTER


Company Profile Company Filings

Overview

CATALYST HEALTHCARE (ROMFORD) HOLDINGS LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
CATALYST HEALTHCARE (ROMFORD) HOLDINGS LIMITED was incorporated 20 years ago on 10/06/2003 and has the registered number: 04793710. The accounts status is GROUP and accounts are next due on 30/06/2024.

CATALYST HEALTHCARE (ROMFORD) HOLDINGS LIMITED - MANCHESTER

This company is listed in the following categories:
86101 - Hospital activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

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

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/06/2023 26/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER THOMAS SOLLEY Sep 1970 British Director 2018-07-18 CURRENT
ALBANY SECRETARIAT LIMITED Corporate Secretary 2023-08-01 CURRENT
MR FRANK DAVID LAING Jul 1987 British Director 2022-12-01 CURRENT
MR ROBERT NEWTON Nov 1956 British Director 2024-01-19 CURRENT
MR GARY DOUGLAS TAYLOR Apr 1964 Australian Director 2008-07-10 UNTIL 2009-07-20 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 2003-06-10 UNTIL 2003-10-23 RESIGNED
HLM SECRETARIES LIMITED Corporate Secretary 2003-10-23 UNTIL 2005-01-01 RESIGNED
MS AILISON LOUISE MITCHELL Dec 1971 Secretary 2004-12-31 UNTIL 2023-08-01 RESIGNED
MATTHEW ROBERT LAYTON Feb 1961 British Nominee Director 2003-06-10 UNTIL 2003-10-23 RESIGNED
MR MARK CHRISTOPHER WAYMENT Dec 1958 British Director 2011-10-06 UNTIL 2019-09-16 RESIGNED
DIRECTOR CAROLINE LOUISE PITCHER May 1991 British Director 2019-09-16 UNTIL 2020-08-19 RESIGNED
PHILIP ROBERT GRANT Jan 1966 British Director 2003-10-23 UNTIL 2003-12-05 RESIGNED
MR STEWART CHALMERS GRANT Oct 1951 British Director 2009-07-20 UNTIL 2009-12-09 RESIGNED
MR STEPHEN HOCKADAY Mar 1955 British Director 2003-10-23 UNTIL 2007-08-31 RESIGNED
MR. CLEMENT DAVID BAPTISTE LEVERD Aug 1986 French Director 2016-01-26 UNTIL 2023-06-19 RESIGNED
MR GEOFFREY ALAN QUAIFE Oct 1955 British Director 2009-12-17 UNTIL 2016-01-26 RESIGNED
MR DAVID JOHN PUDGE Aug 1965 British Director 2003-06-10 UNTIL 2003-10-23 RESIGNED
MS ANGELIKI MARIA EXAKOUSTIDOU Sep 1991 Greek Director 2023-06-19 UNTIL 2024-01-19 RESIGNED
MR CHRISTOPHER THOMAS SOLLEY Sep 1970 British Director 2014-10-31 UNTIL 2017-04-24 RESIGNED
MR THOMAS DOWNS ANDERSON Oct 1952 British Director 2003-10-23 UNTIL 2008-06-06 RESIGNED
MR ANDREW LESLIE TENNANT Mar 1958 British Director 2017-04-24 UNTIL 2017-04-24 RESIGNED
MR ANDREW LESLIE TENNANT Mar 1958 British Director 2017-04-24 UNTIL 2022-11-30 RESIGNED
MR ANDREW LESLIE TENNANT Mar 1958 British Director 2004-10-01 UNTIL 2014-10-31 RESIGNED
MR KENNETH WILLIAM GILLESPIE Jun 1961 British Director 2008-07-01 UNTIL 2018-07-16 RESIGNED
TIMOTHY JOHN DICKIE Oct 1966 British Director 2005-04-25 UNTIL 2008-06-06 RESIGNED
MR THOMAS DOWNS ANDERSON Oct 1952 British Director 2010-03-12 UNTIL 2012-07-31 RESIGNED
MR ANDREW BRIAN DEACON Mar 1980 British Director 2020-08-19 UNTIL 2024-01-19 RESIGNED
MR MICHAEL EDWARD DAVIS Apr 1946 British Director 2009-07-20 UNTIL 2009-12-09 RESIGNED
MR PHILLIP JOHN COOPER Feb 1949 British Director 2009-12-17 UNTIL 2011-10-05 RESIGNED
LINDSEY JANE COLES Feb 1964 British Director 2005-07-25 UNTIL 2010-03-12 RESIGNED
MR GERSHON DANIEL COHEN Jun 1964 British Director 2003-12-05 UNTIL 2005-04-25 RESIGNED
SIR ARTHUR DAVID CHESSELLS Jun 1941 British Director 2004-02-01 UNTIL 2012-03-31 RESIGNED
MR STUART ANTHONY CARTER Mar 1965 British Director 2003-10-23 UNTIL 2012-08-31 RESIGNED
DENNIS BATE May 1944 British Director 2005-08-23 UNTIL 2007-10-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Aberdeen Infrastructure Investments (No.3) Limited 2016-09-03 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Infrastructure Investment Holdings Limited 2016-09-03 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CALDERDALE HOSPITAL SPC LTD MANCHESTER ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
CALDERDALE HOSPITAL SPC HOLDINGS LTD MANCHESTER ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
BURNLEY GENERAL HOSPITAL PHASE V SPC LTD MANCHESTER ENGLAND Active FULL 86101 - Hospital activities
DUDLEY SUMMIT PLC LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
EXCHEQUER PARTNERSHIP (NO.2) HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 70100 - Activities of head offices
CATALYST HEALTHCARE (ROMFORD) FINANCING PLC. MANCHESTER ENGLAND Active FULL 86101 - Hospital activities
BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED MANCHESTER ENGLAND Active FULL 86101 - Hospital activities
CATALYST HEALTHCARE (ROMFORD) LIMITED MANCHESTER ENGLAND Active FULL 86101 - Hospital activities
THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) HOLDINGS LIMITED ASHTON-ON-RIBBLE ENGLAND Active GROUP 86101 - Hospital activities
THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITED ASHTON-ON-RIBBLE ENGLAND Active FULL 86101 - Hospital activities
CONSOLIDATED INVESTMENT HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 70100 - Activities of head offices
EAST LANCASHIRE LEP COMPANY LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
EAST LANCASHIRE LEP FINANCE COMPANY LIMITED MANCHESTER ENGLAND Active FULL 70221 - Financial management
RJN CONSULTING LTD DEVIZES ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
3 ED HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
3 ED GLASGOW LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
ESP (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
3 ED HOLDINGS 2 LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
3 ED SISTERCO LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONSOLIDATED INVESTMENT HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 70100 - Activities of head offices
EAST LANCASHIRE LEP COMPANY LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
EAST LANCASHIRE LEP FINANCE COMPANY LIMITED MANCHESTER ENGLAND Active FULL 70221 - Financial management
CONSORT HEALTHCARE (TAMESIDE) HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
CONSORT HEALTHCARE (SALFORD) INTERMEDIATE LIMITED MANCHESTER UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CONSORT HEALTHCARE (TAMESIDE) PLC MANCHESTER ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CONSORT HEALTHCARE (SALFORD) PLC MANCHESTER ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
E4D&G PROJECT CO LIMITED MANCHESTER ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
E4D&G HOLDCO LIMITED MANCHESTER ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
ALBANY SPC SERVICES LIMITED MANCHESTER ENGLAND Active GROUP 70221 - Financial management