Background WavePink WaveYellow Wave

CATALYST HEALTHCARE (MANCHESTER) LIMITED (04528418)

CATALYST HEALTHCARE (MANCHESTER) LIMITED (04528418) is an active UK company. incorporated on 6 September 2002. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CATALYST HEALTHCARE (MANCHESTER) LIMITED has been registered for 23 years. Current directors include COWDELL, Jonathan Nigel Edward, EXELL, Stephanie Ann, MILLSOM, Barry Paul and 3 others.

Company Number
04528418
Status
active
Type
ltd
Incorporated
6 September 2002
Age
23 years
Address
C/O Albany Spc Services Ltd 3rd Floor, Manchester, M1 4HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COWDELL, Jonathan Nigel Edward, EXELL, Stephanie Ann, MILLSOM, Barry Paul, MORGAN, Katherine Victoria, PAGE, Alastair Huw, PRIOR, Steven Marc
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALYST HEALTHCARE (MANCHESTER) LIMITED

CATALYST HEALTHCARE (MANCHESTER) LIMITED is an active company incorporated on 6 September 2002 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CATALYST HEALTHCARE (MANCHESTER) LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04528418

LTD Company

Age

23 Years

Incorporated 6 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

BROOMCO (3027) LIMITED
From: 6 September 2002To: 5 December 2002
Contact
Address

C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester, M1 4HB,

Previous Addresses

Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY
From: 6 October 2015To: 19 December 2016
The Venus Catalyst Lend Lease 3rd Floor 1 Old Park Lane Trafford, Manchester, Lancs M41 7HG
From: 6 September 2002To: 6 October 2015
Timeline

45 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Mar 11
Director Left
Jun 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jun 13
Loan Secured
Aug 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Dec 18
Loan Cleared
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ALBANY SECRETARIAT LIMITED

Active
Charlotte Street, ManchesterM1 4HB
Corporate secretary
Appointed 01 Aug 2023

COWDELL, Jonathan Nigel Edward

Active
3rd Floor, ManchesterM1 4HB
Born November 1966
Director
Appointed 16 Nov 2012

EXELL, Stephanie Ann

Active
3rd Floor, ManchesterM1 4HB
Born August 1977
Director
Appointed 02 Sept 2019

MILLSOM, Barry Paul

Active
3rd Floor, ManchesterM1 4HB
Born June 1974
Director
Appointed 15 Sept 2014

MORGAN, Katherine Victoria

Active
3rd Floor, ManchesterM1 4HB
Born April 1974
Director
Appointed 01 Sept 2022

PAGE, Alastair Huw

Active
3rd Floor, ManchesterM1 4HB
Born July 1961
Director
Appointed 27 May 2016

PRIOR, Steven Marc

Active
3rd Floor, ManchesterM1 4HB
Born September 1972
Director
Appointed 26 Feb 2017

LEEMING, Steven John

Resigned
26 Bridle Road, StockportSK7 1QJ
Secretary
Appointed 22 Nov 2004
Resigned 01 Jan 2005

MITCHELL, Ailison Louise

Resigned
3rd Floor, ManchesterM1 4HB
Secretary
Appointed 31 Dec 2004
Resigned 01 Aug 2023

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 06 Sept 2002
Resigned 04 Feb 2004

HLM SECRETARIES LIMITED

Resigned
1st Floor, AltrinchamWA14 1EX
Corporate secretary
Appointed 04 Feb 2004
Resigned 22 Nov 2004

ANDERSON, Thomas Downs

Resigned
The Venus, 1 Old Park Lane Trafford,M41 7HG
Born October 1952
Director
Appointed 12 Mar 2010
Resigned 31 Jul 2012

ANDERSON, Thomas Downs

Resigned
157 Percheron Drive, KnaphillGU21 2QX
Born October 1952
Director
Appointed 24 Jun 2004
Resigned 06 Jun 2008

BARDEN, Philip Thomas

Resigned
3 Fitzgerald Avenue, LondonSW14 8SZ
Born September 1961
Director
Appointed 17 Oct 2008
Resigned 30 Mar 2009

BATE, Dennis

Resigned
109 Carmill Road, WiganWN5 7TY
Born May 1944
Director
Appointed 23 Aug 2005
Resigned 26 Oct 2007

CARTER, Stuart Anthony

Resigned
27 Hawker Road, AldershotGU12 5SL
Born March 1965
Director
Appointed 24 Jun 2004
Resigned 17 Sept 2015

CAVEN, Robin Graham

Resigned
74 St Johns Road, SevenoaksTN13 3NB
Born February 1961
Director
Appointed 05 Feb 2004
Resigned 22 Nov 2004

CHALMERS, Douglas Charles Robert

Resigned
Gubblecote, TringHP23 4QG
Born October 1948
Director
Appointed 24 Jun 2009
Resigned 30 Sept 2011

COLES, Lindsey Jane

Resigned
1 Ashton Villas, WinchesterSO21 1RS
Born February 1964
Director
Appointed 01 Jul 2008
Resigned 17 Oct 2008

COLES, Lindsey Jane

Resigned
1 Ashton Villas, WinchesterSO21 1RS
Born February 1964
Director
Appointed 22 Nov 2004
Resigned 31 Mar 2008

CONNOLLY, Aidan Joseph

Resigned
Ridgeways 18 Chiltern Hills Road, BeaconsfieldHP9 1PL
Born August 1957
Director
Appointed 31 Mar 2008
Resigned 12 Mar 2010

COOPER, Phillip John

Resigned
126 Broad Hinton, TwyfordRG10 0XH
Born February 1949
Director
Appointed 25 Jun 2007
Resigned 06 Oct 2011

DEACON, Andrew Brian

Resigned
Towers Business Park, ManchesterM20 2YY
Born March 1980
Director
Appointed 16 Mar 2015
Resigned 26 Oct 2016

GRANT, Stewart Chalmers

Resigned
The Venus, 1 Old Park Lane Trafford,M41 7HG
Born October 1951
Director
Appointed 02 Jun 2010
Resigned 30 Sept 2011

HOCKADAY, Stephen

Resigned
33a Arterberry Road, LondonSW20 8AG
Born March 1955
Director
Appointed 22 Nov 2004
Resigned 31 Aug 2007

HOLDEN, Mark Geoffrey David

Resigned
3rd Floor, ManchesterM1 4HB
Born September 1957
Director
Appointed 24 Jul 2012
Resigned 01 Sept 2022

JACKSON, Gregor Scott

Resigned
3rd Floor, ManchesterM1 4HB
Born December 1974
Director
Appointed 17 Oct 2014
Resigned 27 Feb 2017

MCKENNA, Leo William

Resigned
Towers Business Park, ManchesterM20 2YY
Born April 1966
Director
Appointed 11 Oct 2011
Resigned 20 Apr 2016

MILLETT, Jason David

Resigned
Barnwell 98 Watling Street, BuryBL8 3QL
Born February 1965
Director
Appointed 05 Feb 2004
Resigned 23 Aug 2005

MILLSOM, Barry Paul

Resigned
The Venus, 1 Old Park Lane Trafford,M41 7HG
Born June 1974
Director
Appointed 30 Sept 2011
Resigned 31 Oct 2013

MURPHY, Helen Mary

Resigned
The Venus, 1 Old Park Lane Trafford,M41 7HG
Born April 1981
Director
Appointed 11 Oct 2011
Resigned 15 Sept 2014

POCHON, Sebastien

Resigned
42 Marney Road, LondonSW11 5EP
Born April 1973
Director
Appointed 22 Nov 2004
Resigned 25 Jun 2007

POTGIETER, Johan Hendrik

Resigned
Towers Business Park, ManchesterM20 2YY
Born March 1981
Director
Appointed 01 Nov 2012
Resigned 20 Apr 2016

POWER, Antony David

Resigned
Towers Business Park, ManchesterM20 2YY
Born March 1972
Director
Appointed 01 Oct 2015
Resigned 27 May 2016

QUAIFE, Geoffrey Alan

Resigned
106 Grosvenor Road, Epsom DownsKT18 6JB
Born October 1955
Director
Appointed 25 Jun 2007
Resigned 01 Jan 2015

Persons with significant control

1

Towers Business Park, Wilmslow Road, ManchesterM20 2YY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Sept 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
28 March 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 November 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Termination Director Company
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Auditors Resignation Company
11 October 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Legacy
9 March 2012
MG01MG01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
21 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288cChange of Particulars
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
2 February 2008
288bResignation of Director or Secretary
Legacy
2 February 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
363aAnnual Return
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Legacy
16 September 2005
190190
Legacy
16 September 2005
353353
Legacy
16 September 2005
287Change of Registered Office
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Legacy
13 April 2005
287Change of Registered Office
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
287Change of Registered Office
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
123Notice of Increase in Nominal Capital
Resolution
14 December 2004
RESOLUTIONSResolutions
Legacy
14 December 2004
88(2)R88(2)R
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
88(2)R88(2)R
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
287Change of Registered Office
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
287Change of Registered Office
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
363aAnnual Return
Certificate Change Of Name Company
5 December 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 September 2002
NEWINCIncorporation