About

Registered Number: 04528405
Date of Incorporation: 06/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB,

 

Catalyst Healthcare (Manchester) Holdings Ltd was established in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 21 October 2019
AP01 - Appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 08 March 2018
PSC02 - N/A 20 February 2018
PSC07 - N/A 20 February 2018
CS01 - N/A 24 October 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AA - Annual Accounts 27 February 2017
AD01 - Change of registered office address 19 December 2016
CH03 - Change of particulars for secretary 07 November 2016
AP01 - Appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 08 July 2016
TM01 - Termination of appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 20 October 2015
AR01 - Annual Return 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AD01 - Change of registered office address 06 October 2015
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 20 April 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AA - Annual Accounts 10 March 2015
AP01 - Appointment of director 27 October 2014
AR01 - Annual Return 07 October 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 21 March 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 15 January 2014
MISC - Miscellaneous document 18 October 2013
MISC - Miscellaneous document 18 October 2013
AUD - Auditor's letter of resignation 11 October 2013
AR01 - Annual Return 09 October 2013
AP01 - Appointment of director 11 June 2013
AA - Annual Accounts 11 February 2013
AP01 - Appointment of director 05 November 2012
AR01 - Annual Return 05 November 2012
TM01 - Termination of appointment of director 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
TM01 - Termination of appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
AA - Annual Accounts 28 December 2011
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
AR01 - Annual Return 26 October 2011
AP01 - Appointment of director 14 October 2011
AP01 - Appointment of director 14 October 2011
TM01 - Termination of appointment of director 14 October 2011
TM01 - Termination of appointment of director 14 October 2011
TM01 - Termination of appointment of director 17 June 2011
AP01 - Appointment of director 30 March 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 09 September 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 08 September 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
AA - Annual Accounts 07 February 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
363a - Annual Return 03 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 27 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
363a - Annual Return 18 September 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 16 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2005
287 - Change in situation or address of Registered Office 16 September 2005
353 - Register of members 16 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
AA - Annual Accounts 02 September 2005
287 - Change in situation or address of Registered Office 13 April 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
287 - Change in situation or address of Registered Office 10 January 2005
RESOLUTIONS - N/A 17 December 2004
RESOLUTIONS - N/A 17 December 2004
RESOLUTIONS - N/A 17 December 2004
RESOLUTIONS - N/A 17 December 2004
RESOLUTIONS - N/A 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
123 - Notice of increase in nominal capital 17 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 15 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
123 - Notice of increase in nominal capital 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
287 - Change in situation or address of Registered Office 18 November 2004
363s - Annual Return 18 November 2004
AA - Annual Accounts 01 September 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
287 - Change in situation or address of Registered Office 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
363a - Annual Return 05 January 2004
CERTNM - Change of name certificate 12 December 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2004 Outstanding

N/A

Debenture 15 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.