Background WavePink WaveYellow Wave

KATALYST HEALTHCARE LIMITED (06139079)

KATALYST HEALTHCARE LIMITED (06139079) is an active UK company. incorporated on 5 March 2007. with registered office in Epping. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KATALYST HEALTHCARE LIMITED has been registered for 19 years. Current directors include BODHANYA, Debbie.

Company Number
06139079
Status
active
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
The Limes Medical Centre, Epping, CM16 6TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BODHANYA, Debbie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KATALYST HEALTHCARE LIMITED

KATALYST HEALTHCARE LIMITED is an active company incorporated on 5 March 2007 with the registered office located in Epping. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KATALYST HEALTHCARE LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06139079

LTD Company

Age

19 Years

Incorporated 5 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

The Limes Medical Centre The Plain Epping, CM16 6TL,

Timeline

2 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jun 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BODHANYA, Debbie

Active
The Limes Medical Centre, EppingCM16 6TL
Secretary
Appointed 05 Mar 2007

BODHANYA, Debbie

Active
The Limes Medical Centre, EppingCM16 6TL
Born September 1963
Director
Appointed 05 Mar 2007

ASHFORD, Andrew

Resigned
The Limes Medical Centre, EppingCM16 6TL
Born December 1955
Director
Appointed 05 Mar 2007
Resigned 23 Jun 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
13 December 2021
AAMDAAMD
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Gazette Notice Compulsary
19 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
24 June 2009
363aAnnual Return
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 May 2008
363aAnnual Return
Incorporation Company
5 March 2007
NEWINCIncorporation