CALDERDALE HOSPITAL SPC LTD

C/O Albany Spc Services Ltd 3rd Floor C/O Albany Spc Services Ltd 3rd Floor, Manchester, M1 4HB, England
StatusACTIVE
Company No.03524906
CategoryPrivate Limited Company
Incorporated10 Mar 1998
Age26 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

CALDERDALE HOSPITAL SPC LTD is an active private limited company with number 03524906. It was incorporated 26 years, 2 months, 11 days ago, on 10 March 1998. The company address is C/O Albany Spc Services Ltd 3rd Floor C/O Albany Spc Services Ltd 3rd Floor, Manchester, M1 4HB, England.



Company Fillings

Accounts with accounts type full

Date: 13 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Albany Secretariat Limited

Appointment date: 2023-07-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-24

Officer name: Ailison Louise Mitchell

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leo William Mckenna

Change date: 2023-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-26

Officer name: Mr Mark Jonathan Knight

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-26

Officer name: John Wrinn

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr Frank David Laing

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Andrew Leslie Tennant

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2022

Action Date: 13 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-13

Officer name: Mr Barry Paul Millsom

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-11

Officer name: Mr John Wrinn

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fulton Gilmour

Termination date: 2021-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Paul Millsom

Change date: 2021-09-03

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-04

Officer name: Mr Leo William Mckenna

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Fulton Gilmour

Appointment date: 2020-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Sheldrake

Termination date: 2020-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ivor Cavill

Appointment date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Biif Corporate Services Ltd

Termination date: 2020-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth William Gillespie

Termination date: 2018-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Leslie Tennant

Appointment date: 2018-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-02

Officer name: Mr Peter John Sheldrake

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Peter Ashbrook

Termination date: 2018-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

New address: C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB

Old address: C/O Ailison Mitchell Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-07

Officer name: Mr Kenneth William Gillespie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Address

Type: AD01

Old address: Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England

Change date: 2016-04-08

New address: C/O Ailison Mitchell Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Ailison Louise Mitchell

Change date: 2016-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-06

Old address: 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG

New address: Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Mary Murphy

Termination date: 2014-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Mr Philip Peter Ashbrook

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Millsom

Appointment date: 2014-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Richard David Hoile

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Miscellaneous

Date: 18 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Auditors resignation company

Date: 11 Oct 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Hoile

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Thomas Solley

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Mary Murphy

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leo William Mckenna

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Brunning

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Millsom

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Tennant

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moira Turnbull-Fox

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priya Veerapen

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Chessells

Documents

View document PDF

Appoint corporate director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Biif Corporate Services Ltd

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Louise Brunning

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Bradley

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed catalyst healthcare (calderdale) LIMITED\certificate issued on 17/10/11

Documents

View document PDF

Change of name notice

Date: 17 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Moira Turnbull-Fox

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Neville

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Arthur Neville

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Paul Millsom

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Grant

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Velupillai

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Priya Ruth Veerapen

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Davis

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Ratnam Velupillai

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Powling

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Chalmers Grant

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy dickie

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas scott-barrett

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed victoria louise bradley

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed kenneth william gillespie

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed michael edward davis

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director thomas anderson

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

1 TOUCH REPAIR SOLUTIONS LIMITED

42-44 HOLMETHORPE AVENUE,REDHILL,RH1 2NL

Number:09106058
Status:ACTIVE
Category:Private Limited Company

CONNOP & CONNOP MEDICAL SERVICES LIMITED

1 DENNIS BUILDINGS,AMBLECOTE STOURBRIDGE,DY8 4HD

Number:05817722
Status:ACTIVE
Category:Private Limited Company

D COLE SOLUTIONS LIMITED

10 THE TRIANGLE,NOTTINGHAM,NG2 1AE

Number:07534060
Status:ACTIVE
Category:Private Limited Company

JONES AND FATHER LIMITED

1 FATHERS YARD,GUISBOROUGH,TS14 7GE

Number:02382914
Status:ACTIVE
Category:Private Limited Company

MAK FLOORING LTD

89-90 ROCKY LANE,BIRMINGHAM,B7 5EU

Number:11265037
Status:ACTIVE
Category:Private Limited Company

THE MARKETING MANAGEMENT TEAM LIMITED

MEADOW VIEW HOUSE, CHAPELFIELD,NORFOLK,NR13 3LY

Number:04744598
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source