Background WavePink WaveYellow Wave

CATALYST EDUCATION LIMITED (05460588)

CATALYST EDUCATION LIMITED (05460588) is an active UK company. incorporated on 23 May 2005. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. CATALYST EDUCATION LIMITED has been registered for 20 years. Current directors include WILLIAMS, Michael James.

Company Number
05460588
Status
active
Type
ltd
Incorporated
23 May 2005
Age
20 years
Address
C/O Albany Spc Services Ltd 3rd Floor, Manchester, M1 4HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
WILLIAMS, Michael James
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALYST EDUCATION LIMITED

CATALYST EDUCATION LIMITED is an active company incorporated on 23 May 2005 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. CATALYST EDUCATION LIMITED was registered 20 years ago.(SIC: 69109)

Status

active

Active since 20 years ago

Company No

05460588

LTD Company

Age

20 Years

Incorporated 23 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
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 Lancashire M41 7HG
From: 23 May 2005To: 6 October 2015
Timeline

3 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
May 05
Director Left
Apr 19
Director Joined
Oct 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALBANY SECRETARIAT LIMITED

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

WILLIAMS, Michael James

Active
3rd Floor, ManchesterM1 4HB
Born January 1980
Director
Appointed 01 May 2019

MITCHELL, Alison Louise

Resigned
3rd Floor, ManchesterM1 4HB
Secretary
Appointed 23 May 2005
Resigned 01 Aug 2023

SLATER, Steven Frederick

Resigned
3rd Floor, ManchesterM1 4HB
Born May 1968
Director
Appointed 23 May 2005
Resigned 12 Apr 2019

Persons with significant control

1

Ms Ailison Louise Mitchell

Active
3rd Floor, ManchesterM1 4HB
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 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
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
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Dormant
4 March 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Incorporation Company
23 May 2005
NEWINCIncorporation