Background WavePink WaveYellow Wave

CATALYST HEALTHCARE (ROMFORD) FINANCING PLC. (04765041)

CATALYST HEALTHCARE (ROMFORD) FINANCING PLC. (04765041) is an active UK company. incorporated on 15 May 2003. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. CATALYST HEALTHCARE (ROMFORD) FINANCING PLC. has been registered for 22 years. Current directors include DONN, Michael Andrew, GRACE, Mathew Jake, IVKOVIC, Iris and 1 others.

Company Number
04765041
Status
active
Type
plc
Incorporated
15 May 2003
Age
22 years
Address
C/O Albany Spc Services Ltd 3rd Floor, Manchester, M1 4HB
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
DONN, Michael Andrew, GRACE, Mathew Jake, IVKOVIC, Iris, O'BRIEN, Kirsty
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALYST HEALTHCARE (ROMFORD) FINANCING PLC.

CATALYST HEALTHCARE (ROMFORD) FINANCING PLC. is an active company incorporated on 15 May 2003 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. CATALYST HEALTHCARE (ROMFORD) FINANCING PLC. was registered 22 years ago.(SIC: 86101)

Status

active

Active since 22 years ago

Company No

04765041

PLC Company

Age

22 Years

Incorporated 15 May 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1 year left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

SPIREVALE PLC
From: 15 May 2003To: 24 October 2003
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
Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England
From: 6 October 2015To: 6 October 2015
3rd Floor, the Venus 1 Old Park Lane, Trafford Manchester Greater Manchester M41 7HG
From: 15 May 2003To: 6 October 2015
Timeline

45 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Oct 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
May 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ALBANY SECRETARIAT LIMITED

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

DONN, Michael Andrew

Active
3rd Floor, ManchesterM1 4HB
Born February 1972
Director
Appointed 31 Jan 2026

GRACE, Mathew Jake

Active
3rd Floor, ManchesterM1 4HB
Born July 1991
Director
Appointed 28 Feb 2025

IVKOVIC, Iris

Active
3rd Floor, ManchesterM1 4HB
Born March 1986
Director
Appointed 21 May 2024

O'BRIEN, Kirsty

Active
3rd Floor, ManchesterM1 4HB
Born October 1982
Director
Appointed 17 Dec 2024

MITCHELL, Ailison Louise

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

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 15 May 2003
Resigned 23 Oct 2003

HLM SECRETARIES LIMITED

Resigned
1st Floor, AltrinchamWA14 1EX
Corporate secretary
Appointed 23 Oct 2003
Resigned 01 Jan 2005

ANDERSON, Thomas Downs

Resigned
3rd Floor, The Venus 1 Old Park, ManchesterM41 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 23 Oct 2003
Resigned 06 Jun 2008

BATE, Dennis

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

CARTER, Stuart Anthony

Resigned
Garrison Officers Mess, AldershotGU11 2AR
Born March 1965
Director
Appointed 23 Oct 2003
Resigned 31 Aug 2012

CHESSELLS, Arthur David, Sir

Resigned
Oakleigh Catts Hill, Mark CrossTN6 3NQ
Born June 1941
Director
Appointed 01 Feb 2004
Resigned 31 Mar 2012

COHEN, Gershon Daniel

Resigned
Trees, LondonNW7 3JJ
Born June 1964
Director
Appointed 05 Dec 2003
Resigned 25 Apr 2005

COLES, Lindsey Jane

Resigned
1 Ashton Villas, WinchesterSO21 1RS
Born February 1964
Director
Appointed 25 Jul 2005
Resigned 12 Mar 2010

COOPER, Phillip John

Resigned
3rd Floor, The Venus 1 Old Park, ManchesterM41 7HG
Born February 1949
Director
Appointed 09 Dec 2009
Resigned 05 Oct 2011

COOPER, Phillip John

Resigned
3rd Floor, The Venus 1 Old Park, ManchesterM41 7HG
Born February 1949
Director
Appointed 09 Dec 2009
Resigned 06 Oct 2011

DAVIS, Michael Edward

Resigned
Alpraham Green, TarporleyCW6 9LJ
Born April 1946
Director
Appointed 20 Jul 2009
Resigned 09 Dec 2009

DEACON, Andrew Brian

Resigned
3rd Floor, ManchesterM1 4HB
Born March 1980
Director
Appointed 19 Aug 2020
Resigned 19 Jan 2024

DICKIE, Timothy John

Resigned
51 Summerside Place, EdinburghEH6 4NY
Born October 1966
Director
Appointed 25 Apr 2005
Resigned 06 Jun 2008

EXAKOUSTIDOU, Angeliki Maria

Resigned
3rd Floor, ManchesterM1 4HB
Born September 1991
Director
Appointed 19 Jun 2023
Resigned 19 Jan 2024

GILLESPIE, Kenneth William

Resigned
3rd Floor, ManchesterM1 4HB
Born June 1961
Director
Appointed 01 Jul 2008
Resigned 16 Jul 2018

GRANT, Philip Robert

Resigned
40 Lumsdaine Drive, Dalgety BayKY11 9YU
Born January 1966
Director
Appointed 23 Oct 2003
Resigned 05 Dec 2003

GRANT, Stewart Chalmers

Resigned
Chester Road, NorthwoodHA6 1BQ
Born October 1951
Director
Appointed 20 Jul 2009
Resigned 09 Dec 2009

HOCKADAY, Stephen

Resigned
33a Arterberry Road, LondonSW20 8AG
Born March 1955
Director
Appointed 23 Oct 2003
Resigned 31 Aug 2007

LAING, Frank David

Resigned
3rd Floor, ManchesterM1 4HB
Born July 1987
Director
Appointed 01 Dec 2022
Resigned 31 Jan 2026

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 15 May 2003
Resigned 23 Oct 2003

LEVERD, Clement David Baptiste

Resigned
Level 7 - One Bartholomew Close, LondonEC1A 7BL
Born August 1986
Director
Appointed 26 Jan 2016
Resigned 19 Jun 2023

NEWTON, Robert James

Resigned
3rd Floor, ManchesterM1 4HB
Born November 1956
Director
Appointed 19 Jan 2024
Resigned 06 Dec 2024

PITCHER, Caroline Louise, Ms.

Resigned
3rd Floor, ManchesterM1 4HB
Born May 1991
Director
Appointed 16 Sept 2019
Resigned 19 Aug 2020

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 15 May 2003
Resigned 23 Oct 2003

QUAIFE, Geoffrey Alan

Resigned
Towers Business Park, ManchesterM20 2YY
Born October 1955
Director
Appointed 09 Dec 2009
Resigned 26 Jan 2016

QUAIFE, Geoffrey Alan

Resigned
3rd Floor, The Venus 1 Old Park, ManchesterM41 7HG
Born October 1955
Director
Appointed 09 Dec 2009
Resigned 11 Oct 2013

SOLLEY, Christopher Thomas

Resigned
3rd Floor, ManchesterM1 4HB
Born September 1970
Director
Appointed 18 Jul 2018
Resigned 28 Feb 2025

SOLLEY, Christopher Thomas

Resigned
3rd Floor, ManchesterM1 4HB
Born September 1970
Director
Appointed 31 Oct 2014
Resigned 24 Apr 2017

Persons with significant control

1

Towers Business Park, Wilmslow Road, ManchesterM20 2YY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 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
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 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 Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Made Up Date
6 March 2014
AAAnnual Accounts
Miscellaneous
18 October 2013
MISCMISC
Auditors Resignation Company
11 October 2013
AUDAUD
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Made Up Date
26 March 2013
AAAnnual Accounts
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
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Accounts With Made Up Date
5 March 2012
AAAnnual Accounts
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Made Up Date
7 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Accounts With Made Up Date
8 February 2010
AAAnnual Accounts
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Legacy
22 September 2009
363aAnnual Return
Accounts With Made Up Date
7 February 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288cChange of Particulars
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
18 June 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
27 February 2008
AAAnnual Accounts
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288cChange of Particulars
Legacy
20 July 2007
363aAnnual Return
Accounts With Made Up Date
9 March 2007
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Made Up Date
4 January 2006
AAAnnual Accounts
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
287Change of Registered Office
Legacy
8 February 2005
288cChange of Particulars
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
4 January 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 December 2004
AAAnnual Accounts
Legacy
9 July 2004
363aAnnual Return
Legacy
17 April 2004
225Change of Accounting Reference Date
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
395Particulars of Mortgage or Charge
Legacy
26 January 2004
395Particulars of Mortgage or Charge
Memorandum Articles
22 January 2004
MEM/ARTSMEM/ARTS
Legacy
14 January 2004
PROSPPROSP
Resolution
14 December 2003
RESOLUTIONSResolutions
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
14 December 2003
225Change of Accounting Reference Date
Legacy
14 December 2003
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
20 November 2003
CERT8CERT8
Application To Commence Business
20 November 2003
117117
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
287Change of Registered Office
Legacy
4 November 2003
88(2)R88(2)R
Memorandum Articles
4 November 2003
MEM/ARTSMEM/ARTS
Resolution
4 November 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 2003
288cChange of Particulars
Incorporation Company
15 May 2003
NEWINCIncorporation