CATALYST HEALTHCARE (ROMFORD) LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

19/05/2519 May 2025 Director's details changed for Mr Mathew Jake Grace on 2025-04-28

View Document

21/03/2521 March 2025 Director's details changed for Mr Mathew Jake Grace on 2025-03-18

View Document

10/03/2510 March 2025 Full accounts made up to 2024-09-30

View Document

05/03/255 March 2025 Appointment of Mr Mathew Jake Grace as a director on 2025-02-28

View Document

05/03/255 March 2025 Termination of appointment of Christopher Thomas Solley as a director on 2025-02-28

View Document

06/01/256 January 2025 Appointment of Ms Kirsty O'brien as a director on 2024-12-17

View Document

06/12/246 December 2024 Termination of appointment of Robert James Newton as a director on 2024-12-06

View Document

13/11/2413 November 2024 Director's details changed for Ms Iris Ivkovic on 2024-08-27

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

21/05/2421 May 2024 Appointment of Ms Iris Ivkovic as a director on 2024-05-21

View Document

08/03/248 March 2024 Full accounts made up to 2023-09-30

View Document

01/02/241 February 2024 Appointment of Mr Robert James Newton as a director on 2024-01-19

View Document

01/02/241 February 2024 Termination of appointment of Andrew Brian Deacon as a director on 2024-01-19

View Document

01/02/241 February 2024 Termination of appointment of Angeliki Maria Exakoustidou as a director on 2024-01-19

View Document

11/08/2311 August 2023 Termination of appointment of Ailison Louise Mitchell as a secretary on 2023-08-01

View Document

11/08/2311 August 2023 Appointment of Albany Secretariat Limited as a secretary on 2023-08-01

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

19/06/2319 June 2023 Appointment of Ms Angeliki Maria Exakoustidou as a director on 2023-06-19

View Document

19/06/2319 June 2023 Termination of appointment of Clement David Baptiste Leverd as a director on 2023-06-19

View Document

31/03/2331 March 2023 Full accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Director's details changed for Mr Clement David Baptiste Leverd on 2023-01-17

View Document

16/01/2316 January 2023 Director's details changed for Mr Clement David Baptiste Leverd on 2023-01-16

View Document

12/01/2312 January 2023 Appointment of Mr Frank David Laing as a director on 2022-12-01

View Document

13/12/2213 December 2022 Termination of appointment of Andrew Leslie Tennant as a director on 2022-11-30

View Document

12/05/2212 May 2022 Full accounts made up to 2021-09-30

View Document

19/07/2119 July 2021 Full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

02/04/202 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WAYMENT

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MS CAROLINE LOUISE PITCHER

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH GILLESPIE

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS SOLLEY

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALYST HEALTHCARE (ROMFORD) HOLDINGS LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SOLLEY

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR ANDREW LESLIE TENNANT

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM ALBANY SPC SERVICES LTD ADAMSON HOUSE, TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2YY ENGLAND

View Document

29/07/1629 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MS AILISON LOUISE MITCHELL / 12/06/2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM GILLESPIE / 12/06/2016

View Document

29/07/1629 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM LEND LEASE, ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2YY ENGLAND

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUAIFE

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR CLEMENT DAVID BAPTISTE LEVERD

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 3RD FLOOR, THE VENUS 1 OLD PARK LANE, TRAFFORD MANCHESTER GREATER MANCHESTER M41 7HG

View Document

16/06/1516 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW TENNANT

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS SOLLEY

View Document

08/08/148 August 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/10/1318 October 2013 SECTION 519

View Document

11/10/1311 October 2013 AUDITOR'S RESIGNATION

View Document

19/08/1319 August 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR STUART CARTER

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDERSON

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR CHESSELLS

View Document

04/07/124 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOPER

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR MARK CHRISTOPHER WAYMENT

View Document

24/06/1124 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR GEOFFREY QUAIFE

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR PHILLIP JOHN COOPER

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR THOMAS DOWNS ANDERSON

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR LINDSEY COLES

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEWART GRANT

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JANE COLES / 12/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY CARTER / 12/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MR MICHAEL EDWARD DAVIS

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MR STEWART CHALMERS GRANT

View Document

07/07/097 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY DICKIE

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/08/0812 August 2008 SECRETARY'S CHANGE OF PARTICULARS LINDSEY JANE COLES LOGGED FORM

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED GARY DOUGLAS TAYLOR

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED KENNETH WILLIAM GILLESPIE

View Document

14/07/0814 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS ANDERSON

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: SPECTRUM HOUSE THE TOWERS BUSINESS PARK DIDSBURY MANCHESTER M20 2SE

View Document

08/02/058 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 9TH FLOOR ST JAMES'S BUILDINGS OXFORD STREET MANCHESTER M1 6FQ

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0314 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0314 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 SECRETARY RESIGNED

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED

View Document

12/07/0312 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 REGISTERED OFFICE CHANGED ON 12/07/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

30/06/0330 June 2003 COMPANY NAME CHANGED NEONBRIGHT LIMITED CERTIFICATE ISSUED ON 30/06/03

View Document

10/06/0310 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company