Background WavePink WaveYellow Wave

PCT HEALTHCARE (HOLDINGS) LIMITED (06399469)

PCT HEALTHCARE (HOLDINGS) LIMITED (06399469) is an active UK company. incorporated on 15 October 2007. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PCT HEALTHCARE (HOLDINGS) LIMITED has been registered for 18 years. Current directors include CATTEE, Angela Jane, CATTEE, Peter, TIMS, Geoffrey Alan.

Company Number
06399469
Status
active
Type
ltd
Incorporated
15 October 2007
Age
18 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CATTEE, Angela Jane, CATTEE, Peter, TIMS, Geoffrey Alan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCT HEALTHCARE (HOLDINGS) LIMITED

PCT HEALTHCARE (HOLDINGS) LIMITED is an active company incorporated on 15 October 2007 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PCT HEALTHCARE (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06399469

LTD Company

Age

18 Years

Incorporated 15 October 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

PCT2 HEALTHCARE (HOLDINGS) LIMITED
From: 15 October 2007To: 22 November 2007
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Dec 14
Capital Reduction
Jul 15
Share Buyback
Jul 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Feb 16
Funding Round
Feb 16
Capital Update
Nov 16
Loan Secured
Oct 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jun 25
Loan Cleared
Oct 25
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
4
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CATTEE, Angela Jane

Active
Green Gables, ChesterfieldS40 3LA
Secretary
Appointed 15 Oct 2007

CATTEE, Angela Jane

Active
Green Gables, ChesterfieldS40 3LA
Born March 1953
Director
Appointed 15 Oct 2007

CATTEE, Peter

Active
Green Gables, ChesterfieldS40 3LA
Born March 1952
Director
Appointed 15 Oct 2007

TIMS, Geoffrey Alan

Active
104 Hazelhurst Road, ManchesterM28 2SP
Born May 1943
Director
Appointed 15 Oct 2007

PARKER, Andrew David

Resigned
Lowes Farm House Kenyon Lane, WarringtonWA3 4AY
Born January 1953
Director
Appointed 15 Oct 2007
Resigned 14 Oct 2014

Persons with significant control

6

5 Active
1 Ceased

Mr Joseph Cattee

Active
Manchester Road, ManchesterM28 3NS
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 29 Oct 2024

Mr Thomas Cattee

Active
Manchester Road, ManchesterM28 3NS
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 29 Oct 2024

Miss Alice Cattee

Active
Manchester Road, ManchesterM28 3NS
Born June 1991

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 29 Oct 2024

Mrs Angela Jane Cattee

Ceased
Manchester Road, ManchesterM28 3NS
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2024

Mr Peter Cattee

Active
Manchester Road, ManchesterM28 3NS
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Geoffrey Alan Tims

Active
Manchester Road, ManchesterM28 3NS
Born May 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2025
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2017
AAAnnual Accounts
Memorandum Articles
15 December 2016
MAMA
Capital Statement Capital Company With Date Currency Figure
7 November 2016
SH19Statement of Capital
Legacy
7 November 2016
SH20SH20
Legacy
7 November 2016
CAP-SSCAP-SS
Resolution
7 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Legacy
24 October 2016
SH20SH20
Resolution
24 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 September 2016
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
2 September 2016
MR05Certification of Charge
Resolution
8 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2016
SH01Allotment of Shares
Resolution
25 February 2016
RESOLUTIONSResolutions
Memorandum Articles
24 February 2016
MAMA
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Capital Cancellation Shares
15 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 July 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Group
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Group
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Group
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Group
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Group
2 September 2010
AAAnnual Accounts
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
12 January 2009
225Change of Accounting Reference Date
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
190190
Legacy
3 November 2008
287Change of Registered Office
Legacy
3 November 2008
353353
Legacy
7 March 2008
88(2)Return of Allotment of Shares
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
30 December 2007
88(2)R88(2)R
Legacy
30 December 2007
88(2)R88(2)R
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 October 2007
NEWINCIncorporation