Background WavePink WaveYellow Wave

PCT HEALTHCARE (PROPERTIES) LIMITED (06473541)

PCT HEALTHCARE (PROPERTIES) LIMITED (06473541) is an active UK company. incorporated on 15 January 2008. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PCT HEALTHCARE (PROPERTIES) LIMITED has been registered for 18 years. Current directors include CATTEE, Angela Jane, CATTEE, Joseph, CATTEE, Peter and 1 others.

Company Number
06473541
Status
active
Type
ltd
Incorporated
15 January 2008
Age
18 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CATTEE, Angela Jane, CATTEE, Joseph, CATTEE, Peter, TIMS, Geoffrey Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCT HEALTHCARE (PROPERTIES) LIMITED

PCT HEALTHCARE (PROPERTIES) LIMITED is an active company incorporated on 15 January 2008 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PCT HEALTHCARE (PROPERTIES) LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06473541

LTD Company

Age

18 Years

Incorporated 15 January 2008

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Timeline

66 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Dec 14
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Director Joined
Jan 22
Loan Secured
Feb 22
Loan Cleared
Aug 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Jun 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CATTEE, Angela Jane

Active
Green Gables, ChesterfieldS40 3LA
Secretary
Appointed 15 Jan 2008

CATTEE, Angela Jane

Active
Green Gables, ChesterfieldS40 3LA
Born March 1953
Director
Appointed 15 Jan 2008

CATTEE, Joseph

Active
11 Manchester Road, ManchesterM28 3NS
Born March 1985
Director
Appointed 13 Jan 2022

CATTEE, Peter

Active
Green Gables, ChesterfieldS40 3LA
Born March 1952
Director
Appointed 15 Jan 2008

TIMS, Geoffrey Alan

Active
104 Hazelhurst Road, ManchesterM28 2SP
Born May 1943
Director
Appointed 15 Jan 2008

PARKER, Andrew David

Resigned
Lowes Farm House Kenyon Lane, WarringtonWA3 4AY
Born January 1953
Director
Appointed 15 Jan 2008
Resigned 14 Oct 2014

Persons with significant control

1

Manchester Road, ManchesterM28 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
11 March 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
14 February 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
2 February 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Resolution
22 November 2023
RESOLUTIONSResolutions
Memorandum Articles
22 November 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
27 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Resolution
8 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
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
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Small
23 August 2011
AAAnnual Accounts
Legacy
26 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Small
2 September 2010
AAAnnual Accounts
Legacy
29 July 2010
MG01MG01
Legacy
8 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Small
10 September 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
287Change of Registered Office
Legacy
6 February 2008
225Change of Accounting Reference Date
Incorporation Company
15 January 2008
NEWINCIncorporation