WORCESTERSHIRE HOSPITAL SPC HOLDINGS LTD
- Legal registered address
- C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester England M1 4HB Copied!
Current company directors
ALBANY SECRETARIAT LIMITED
BOND, Josh Callum
CAVILL, John Ivor
GRACE, Mathew Jake
KNIGHT, Mark Jonathan
LAING, Frank David
MCKENNA, Leo William
MILLSOM, BARRY PAUL
MITCHELL, Ailison Louise
NORTH, Daniel Geoffrey
NORTH, Daniel Geoffrey
RAE, NEIL
SHELDRAKE, Peter John
SOLLEY, Christopher Thomas
TENNANT, Andrew Leslie
WRINN, John
View full details of company directors- Company number
- 03649503 Copied!
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 September 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 13 October 2024
Next statement due by 27 October 2025
Nature of business (SIC)
70100 - Activities of head offices
Previous company names
Name | Date previous name changed |
---|---|
WALNUTBASE LIMITED | 16 December 1998 |
CATALYST HEALTHCARE (WORCESTER) HOLDINGS LIMITED | 17 November 2011 |
Latest company documents
Date | Description |
---|---|
19/05/2519 May 2025 | Director's details changed for Mr Mathew Jake Grace on 2025-04-28 |
02/05/252 May 2025 | Full accounts made up to 2024-12-31 |
21/03/2521 March 2025 | Director's details changed for Mr Mathew Jake Grace on 2025-03-18 |
05/03/255 March 2025 | Director's details changed for Mr Mathew Jake Grace on 2025-03-05 |
28/02/2528 February 2025 | Appointment of Mr Mathew Jake Grace as a director on 2025-02-28 |
More Company Information
Recently Viewed
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