About

Registered Number: 05472427
Date of Incorporation: 06/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB,

 

Catalyst Higher Education (Sheffield) Holdings Ltd was registered on 06 June 2005 with its registered office in Manchester. The business has no directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
AA - Annual Accounts 31 January 2020
AP01 - Appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 11 June 2018
PSC02 - N/A 20 February 2018
PSC07 - N/A 20 February 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 20 June 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AD01 - Change of registered office address 19 December 2016
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
CH03 - Change of particulars for secretary 08 June 2016
AD01 - Change of registered office address 08 June 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 06 October 2015
AR01 - Annual Return 16 June 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AR01 - Annual Return 12 June 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
AA - Annual Accounts 09 December 2013
MISC - Miscellaneous document 18 October 2013
AUD - Auditor's letter of resignation 11 October 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 04 July 2012
TM01 - Termination of appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 28 July 2011
AP01 - Appointment of director 17 June 2011
AP01 - Appointment of director 17 June 2011
AA - Annual Accounts 01 December 2010
TM01 - Termination of appointment of director 07 October 2010
TM01 - Termination of appointment of director 06 July 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 01 August 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 20 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
225 - Change of Accounting Reference Date 12 October 2006
AA - Annual Accounts 27 September 2006
RESOLUTIONS - N/A 20 September 2006
225 - Change of Accounting Reference Date 13 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
363a - Annual Return 19 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
123 - Notice of increase in nominal capital 18 May 2006
MEM/ARTS - N/A 18 May 2006
287 - Change in situation or address of Registered Office 28 April 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
NEWINC - New incorporation documents 06 June 2005

Mortgages & Charges

Description Date Status Charge by
Holdco fixed and floating security document 26 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.