Background WavePink WaveYellow Wave

ST JAMES'S ONCOLOGY SPC LTD (05113572)

ST JAMES'S ONCOLOGY SPC LTD (05113572) is an active UK company. incorporated on 27 April 2004. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ST JAMES'S ONCOLOGY SPC LTD has been registered for 21 years.

Company Number
05113572
Status
active
Type
ltd
Incorporated
27 April 2004
Age
21 years
Address
C/O Albany Spc Services Ltd 3rd Floor, Manchester, M1 4HB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES'S ONCOLOGY SPC LTD

ST JAMES'S ONCOLOGY SPC LTD is an active company incorporated on 27 April 2004 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ST JAMES'S ONCOLOGY SPC LTD was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05113572

LTD Company

Age

21 Years

Incorporated 27 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

CATALYST HEALTHCARE (LEEDS) LIMITED
From: 26 July 2004To: 17 October 2011
BROOMCO (3467) LIMITED
From: 27 April 2004To: 26 July 2004
Contact
Address

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

Previous Addresses

, Albany Spc Services Ltd, Adamson House Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England
From: 8 June 2016To: 19 December 2016
, Lend Lease, Adamson House Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England
From: 6 October 2015To: 8 June 2016
, 3rd Floor the Venus, 1 Old Park Lane, Trafford, Manchester, M41 7HG
From: 27 April 2004To: 6 October 2015
Timeline

42 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
May 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Mar 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Jan 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Nov 15
Director Left
Jun 16
Director Left
Feb 17
Loan Secured
Apr 17
Loan Cleared
Apr 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
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
Second Filing Of Director Appointment With Name
7 October 2024
RP04AP01RP04AP01
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
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
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Memorandum Articles
28 April 2017
MAMA
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Resolution
12 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
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 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2014
AP01Appointment of Director
Termination Director Company
18 September 2014
TM01Termination of Director
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
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Miscellaneous
18 October 2013
MISCMISC
Auditors Resignation Company
11 October 2013
AUDAUD
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Certificate Change Of Name Company
17 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
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
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
13 September 2006
225Change of Accounting Reference Date
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
9 May 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
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
1 November 2004
88(2)R88(2)R
Legacy
1 November 2004
123Notice of Increase in Nominal Capital
Resolution
1 November 2004
RESOLUTIONSResolutions
Resolution
1 November 2004
RESOLUTIONSResolutions
Legacy
22 October 2004
395Particulars of Mortgage or Charge
Legacy
6 October 2004
225Change of Accounting Reference Date
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
287Change of Registered Office
Certificate Change Of Name Company
27 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 2004
NEWINCIncorporation