About

Registered Number: 04793710
Date of Incorporation: 10/06/2003 (21 years ago)
Company Status: Active
Registered Address: C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB,

 

Having been setup in 2003, Catalyst Healthcare (Romford) Holdings Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Leverd, Clement David Baptiste, Tennant, Andrew Leslie in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVERD, Clement David Baptiste 26 January 2016 - 1
TENNANT, Andrew Leslie 24 April 2017 24 April 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 21 August 2020
TM01 - Termination of appointment of director 21 August 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 02 April 2020
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 03 April 2019
TM01 - Termination of appointment of director 27 July 2018
AP01 - Appointment of director 20 July 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 21 March 2018
PSC02 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AA - Annual Accounts 13 February 2017
AD01 - Change of registered office address 19 December 2016
AR01 - Annual Return 29 July 2016
CH03 - Change of particulars for secretary 29 July 2016
CH01 - Change of particulars for director 29 July 2016
AD01 - Change of registered office address 29 July 2016
AA - Annual Accounts 09 March 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AD01 - Change of registered office address 06 October 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 10 February 2015
AP01 - Appointment of director 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 06 March 2014
MISC - Miscellaneous document 18 October 2013
AUD - Auditor's letter of resignation 11 October 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 26 March 2013
TM01 - Termination of appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AR01 - Annual Return 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 05 March 2012
AP01 - Appointment of director 20 February 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 02 March 2011
AP01 - Appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 08 February 2010
AP01 - Appointment of director 17 November 2009
TM01 - Termination of appointment of director 17 November 2009
AP01 - Appointment of director 17 November 2009
363a - Annual Return 08 July 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 07 February 2009
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
288a - Notice of appointment of directors or secretaries 16 July 2008
363a - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
AA - Annual Accounts 27 February 2008
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
363s - Annual Return 27 June 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
287 - Change in situation or address of Registered Office 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 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
288a - Notice of appointment of directors or secretaries 04 January 2005
AA - Annual Accounts 30 December 2004
363a - Annual Return 09 July 2004
225 - Change of Accounting Reference Date 17 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
395 - Particulars of a mortgage or charge 28 January 2004
395 - Particulars of a mortgage or charge 26 January 2004
RESOLUTIONS - N/A 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
288b - Notice of resignation of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
RESOLUTIONS - N/A 04 November 2003
RESOLUTIONS - N/A 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
287 - Change in situation or address of Registered Office 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2003
225 - Change of Accounting Reference Date 04 November 2003
123 - Notice of increase in nominal capital 04 November 2003
MEM/ARTS - N/A 04 November 2003
CERTNM - Change of name certificate 24 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 October 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

Description Date Status Charge by
Security trust and intercreditor deed 15 January 2004 Outstanding

N/A

Debenture 15 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.