ST JAMES'S ONCOLOGY SPC HOLDINGS LTD - MANCHESTER


Company Profile Company Filings

Overview

ST JAMES'S ONCOLOGY SPC HOLDINGS LTD is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
ST JAMES'S ONCOLOGY SPC HOLDINGS LTD was incorporated 20 years ago on 05/04/2004 and has the registered number: 05094407. The accounts status is FULL and accounts are next due on 30/09/2024.

ST JAMES'S ONCOLOGY SPC HOLDINGS LTD - 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
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 (LEEDS) HOLDINGS LIMITED (until 17/11/2011)
BROOMCO (3446) LIMITED (until 29/06/2004)

Confirmation Statements

Last Statement Next Statement Due
05/04/2023 19/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALBANY SECRETARIAT LIMITED Corporate Secretary 2023-07-24 CURRENT
MR BARRY PAUL MILLSOM Jun 1974 British Director 2014-09-15 CURRENT
MR JOHAN HENDRIK POTGIETER Mar 1981 South African Director 2021-01-01 CURRENT
MR CHRISTOPHER THOMAS SOLLEY Sep 1970 British Director 2012-10-07 CURRENT
MR MICHAEL JAMES WILLIAMS Jan 1980 British Director 2021-01-11 CURRENT
MR FRANK DAVID LAING Jul 1987 British Director 2022-12-01 CURRENT
MR STEWART CHALMERS GRANT Oct 1951 British Director 2010-06-30 UNTIL 2010-12-10 RESIGNED
MR ANDREW LESLIE TENNANT Mar 1958 British Director 2004-10-31 UNTIL 2012-10-07 RESIGNED
MR STEPHEN HOCKADAY Mar 1955 British Director 2004-09-16 UNTIL 2007-08-31 RESIGNED
MR LEO WILLIAM MCKENNA Apr 1966 Irish Director 2011-10-11 UNTIL 2015-11-05 RESIGNED
MR GREGOR SCOTT JACKSON Dec 1974 British Director 2014-10-17 UNTIL 2017-02-27 RESIGNED
JASON DAVID MILLETT Feb 1965 British Director 2004-09-16 UNTIL 2005-08-23 RESIGNED
MR BARRY PAUL MILLSOM Jun 1974 British Director 2010-12-10 UNTIL 2013-10-31 RESIGNED
MS HELEN MARY MURPHY Apr 1981 Irish Director 2012-09-30 UNTIL 2014-09-15 RESIGNED
MS HELEN MARY MURPHY Apr 1981 Irish Director 2011-10-11 UNTIL 2011-10-11 RESIGNED
DLA NOMINEES LIMITED Nominee Director 2004-04-05 UNTIL 2004-09-16 RESIGNED
MR ROGER HAROLD POTTS Jan 1953 British Director 2010-12-10 UNTIL 2012-09-30 RESIGNED
MR GARY ARTHUR NEVILLE Aug 1956 British Director 2010-12-10 UNTIL 2011-05-05 RESIGNED
MR JOHAN HENDRIK POTGIETER Mar 1981 South African Director 2012-11-01 UNTIL 2017-02-27 RESIGNED
MS AILISON LOUISE MITCHELL Dec 1971 Secretary 2004-12-31 UNTIL 2023-07-24 RESIGNED
MR KENNETH WILLIAM GILLESPIE Jun 1961 British Director 2008-07-01 UNTIL 2018-07-16 RESIGNED
MICHAEL EDWARD DAVIS Apr 1946 British Director 2008-06-06 UNTIL 2010-06-30 RESIGNED
TIMOTHY JOHN DICKIE Oct 1966 British Director 2005-04-25 UNTIL 2008-06-06 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Director 2004-04-05 UNTIL 2004-09-16 RESIGNED
MR GERSHON DANIEL COHEN Jun 1964 British Director 2004-09-16 UNTIL 2005-04-25 RESIGNED
SIR ARTHUR DAVID CHESSELLS Jun 1941 British Director 2004-09-16 UNTIL 2012-03-31 RESIGNED
MR DOUGLAS CHARLES ROBERT CHALMERS Oct 1948 British Director 2009-06-24 UNTIL 2010-12-10 RESIGNED
DENNIS BATE May 1944 British Director 2005-08-23 UNTIL 2007-10-26 RESIGNED
MR THOMAS DOWNS ANDERSON Oct 1952 British Director 2004-09-16 UNTIL 2008-06-06 RESIGNED
MOHAMMED SAMEER AMIN Dec 1973 British Director 2004-09-16 UNTIL 2004-12-01 RESIGNED
MRS MOIRA TURNBULL-FOX Jun 1971 British Director 2010-12-10 UNTIL 2012-11-01 RESIGNED
MR ANTHONY RATNAM VELUPILLAI Oct 1955 British Director 2010-06-30 UNTIL 2010-12-10 RESIGNED
MR ANDREW LESLIE TENNANT Mar 1958 British Director 2018-07-18 UNTIL 2022-11-30 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2004-04-05 UNTIL 2004-09-16 RESIGNED
HLM SECRETARIES LIMITED Corporate Secretary 2004-09-16 UNTIL 2005-01-01 RESIGNED

Persons with Significant Control

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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXCHEQUER PARTNERSHIP HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 68320 - Management of real estate on a fee or contract basis
BURNLEY GENERAL HOSPITAL PHASE V SPC LTD MANCHESTER ENGLAND Active FULL 86101 - Hospital activities
HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED MANCHESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
EXCHEQUER PARTNERSHIP (NO.2) PLC MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
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
ST JAMES'S ONCOLOGY SPC LTD MANCHESTER ENGLAND Active FULL 86900 - Other human health activities
CONSOLIDATED INVESTMENT HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 70100 - Activities of head offices
ABERDEEN INFRASTRUCTURE (NO.3) LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
ABERDEEN INFRASTRUCTURE LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
BROWN & GRACIE LIMITED GLASGOW UNITED KINGDOM Active DORMANT 46390 - Non-specialised wholesale of food, beverages and tobacco
MCCURRACH UK LTD. EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SCOTSELL MARKETING LIMITED GLASGOW SCOTLAND Active DORMANT 46390 - Non-specialised wholesale of food, beverages and tobacco
MCCURRACH U.K. BROKERS LIMITED EDINBURGH SCOTLAND Active DORMANT 46390 - Non-specialised wholesale of food, beverages and tobacco
ABC 74 LIMITED GLASGOW Dissolved... DORMANT 46390 - Non-specialised wholesale of food, beverages and tobacco
SUMMIT FINANCE (WISHAW) PLC EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THALIA WB ODC LIMITED MANCHESTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
THALIA WB HOLDCO LIMITED MANCHESTER ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
THALIA WB SERVICES LIMITED MANCHESTER ENGLAND Active FULL 38110 - Collection of non-hazardous waste
THALIA WASTE MANAGEMENT LIMITED MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
THALIA MK HOLDCO LIMITED MANCHESTER ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
THALIA MK ODC LIMITED MANCHESTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
THALIA MK SPV LIMITED MANCHESTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AWRP HOLDING CO LIMITED MANCHESTER ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
AWRP SPV LIMITED MANCHESTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
THALIA AWRP ODC LIMITED MANCHESTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste