Background WavePink WaveYellow Wave

CATALYST HIGHER EDUCATION (SHEFFIELD) PLC (05471915)

CATALYST HIGHER EDUCATION (SHEFFIELD) PLC (05471915) is an active UK company. incorporated on 6 June 2005. with registered office in Manchester. The company operates in the Education sector, engaged in other education n.e.c.. CATALYST HIGHER EDUCATION (SHEFFIELD) PLC has been registered for 20 years. Current directors include MCKENNA, Leo, MILLSOM, Barry Paul, WILLIAMS, Michael James.

Company Number
05471915
Status
active
Type
plc
Incorporated
6 June 2005
Age
20 years
Address
C/O Albany Spc Services Ltd 3rd Floor, Manchester, M1 4HB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MCKENNA, Leo, MILLSOM, Barry Paul, WILLIAMS, Michael James
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALYST HIGHER EDUCATION (SHEFFIELD) PLC

CATALYST HIGHER EDUCATION (SHEFFIELD) PLC is an active company incorporated on 6 June 2005 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in other education n.e.c.. CATALYST HIGHER EDUCATION (SHEFFIELD) PLC was registered 20 years ago.(SIC: 85590)

Status

active

Active since 20 years ago

Company No

05471915

PLC Company

Age

20 Years

Incorporated 6 June 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 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
C/O Catalyst Lend Lease Ltd 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG
From: 6 June 2005To: 6 October 2015
Timeline

31 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Jul 10
Director Left
Sept 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

ALBANY SECRETARIAT LIMITED

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

MCKENNA, Leo

Active
3rd Floor, ManchesterM1 4HB
Born April 1966
Director
Appointed 30 Jun 2012

MILLSOM, Barry Paul

Active
3rd Floor, ManchesterM1 4HB
Born June 1974
Director
Appointed 27 Feb 2017

WILLIAMS, Michael James

Active
3rd Floor, ManchesterM1 4HB
Born January 1980
Director
Appointed 21 Dec 2023

MITCHELL, Ailison Louise

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

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 06 Jun 2005
Resigned 23 Jun 2005

ANDERSON, Thomas Downs

Resigned
157 Percheron Drive, KnaphillGU21 2QX
Born October 1952
Director
Appointed 13 Feb 2006
Resigned 06 Jun 2008

CHALMERS, Douglas Charles Robert

Resigned
Barn, TringHP23 4QG
Born October 1948
Director
Appointed 13 Nov 2008
Resigned 30 Jun 2012

COLEMAN, Martin John

Resigned
C/O Catalyst Lend Lease Ltd, 1 Old Park Lane TraffordM41 7HG
Born November 1961
Director
Appointed 13 Jun 2011
Resigned 30 Jun 2012

COOPER, Phillip John

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

DRIVER, Ross William

Resigned
3rd Floor, ManchesterM1 4HB
Born May 1981
Director
Appointed 09 Sept 2019
Resigned 04 Mar 2020

EXELL, Stephanie Ann

Resigned
3rd Floor, ManchesterM1 4HB
Born August 1977
Director
Appointed 04 Mar 2020
Resigned 21 Dec 2023

GRANT, Stewart Chalmers

Resigned
Chester Road, NorthwoodHA6 1BQ
Born October 1951
Director
Appointed 13 Nov 2008
Resigned 30 Jun 2012

HALL SMITH, James Edward

Resigned
Abbey Oak, AndoverSP11 7HY
Born March 1969
Director
Appointed 13 Feb 2006
Resigned 25 Jun 2007

HOLDEN, Mark Geoffrey David

Resigned
3rd Floor, ManchesterM1 4HB
Born September 1957
Director
Appointed 26 Feb 2015
Resigned 01 Feb 2022

JACKSON, Gregor Scott

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

LEEMING, Steven John

Resigned
26 Bridle Road, StockportSK7 1QJ
Born March 1963
Director
Appointed 23 Jun 2005
Resigned 14 Feb 2006

LOWE, Judith Ann

Resigned
221 Lauderdale Tower, LondonEC2Y 8BY
Born December 1945
Director
Appointed 18 Jul 2006
Resigned 09 Jul 2010

MILLSOM, Barry Paul

Resigned
Towers Business Park, ManchesterM20 2YY
Born June 1974
Director
Appointed 30 Jun 2012
Resigned 20 Apr 2016

MORGAN, Katherine Victoria

Resigned
3rd Floor, ManchesterM1 4HB
Born April 1974
Director
Appointed 26 Aug 2022
Resigned 21 Dec 2023

MORRIS, William Edward

Resigned
3rd Floor, ManchesterM1 4HB
Born February 1980
Director
Appointed 01 Feb 2022
Resigned 26 Aug 2022

POTGIETER, Johan Hendrik

Resigned
Towers Business Park, ManchesterM20 2YY
Born March 1981
Director
Appointed 12 Dec 2013
Resigned 20 Apr 2016

QUAIFE, Geoffrey Alan

Resigned
106 Grosvenor Road, Epsom DownsKT18 6JB
Born October 1955
Director
Appointed 25 Jun 2007
Resigned 26 Feb 2015

SEEKINGS, Harry Edward Charles

Resigned
60 Hermitage Court, LondonE1W 1PW
Born December 1973
Director
Appointed 13 Feb 2006
Resigned 25 Jun 2007

THOMPSON, Roger Mark

Resigned
Station Road, ChesterCH3 8AJ
Born January 1954
Director
Appointed 23 Jun 2005
Resigned 31 Oct 2009

WAYMENT, Mark Christopher

Resigned
3rd Floor, ManchesterM1 4HB
Born December 1958
Director
Appointed 06 Oct 2011
Resigned 09 Sept 2019

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 06 Jun 2005
Resigned 23 Jun 2005

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 06 Jun 2005
Resigned 14 Feb 2006

Persons with significant control

1

Catalyst Higher Education (Sheffield) Holdings Limited

Active
3rd Floor, 3-5 Charlotte Street, ManchesterM1 4HB

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

110

Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
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
18 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 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
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
8 June 2016
CH03Change of Secretary Details
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
Accounts With Accounts Type Full
31 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
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Miscellaneous
18 October 2013
MISCMISC
Auditors Resignation Company
11 October 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Full
27 November 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
2 February 2008
288bResignation of Director or Secretary
Legacy
2 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
12 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
225Change of Accounting Reference Date
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
363aAnnual Return
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
5 May 2006
CERT8CERT8
Application To Commence Business
5 May 2006
117117
Legacy
28 April 2006
287Change of Registered Office
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Incorporation Company
6 June 2005
NEWINCIncorporation