WORCESTERSHIRE HOSPITAL SPC HOLDINGS LTD

C/O Albany Spc Services Ltd 3rd Floor C/O Albany Spc Services Ltd 3rd Floor, Manchester, M1 4HB, England
StatusACTIVE
Company No.03649503
CategoryPrivate Limited Company
Incorporated14 Oct 1998
Age25 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

WORCESTERSHIRE HOSPITAL SPC HOLDINGS LTD is an active private limited company with number 03649503. It was incorporated 25 years, 7 months, 1 day ago, on 14 October 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

Appoint person director company with name date

Date: 03 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Josh Callum Bond

Appointment date: 2024-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-25

Officer name: John Ivor Cavill

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

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

Appointment date: 2023-07-24

Officer name: Albany Secretariat Limited

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

Officer name: Ailison Louise Mitchell

Termination date: 2023-07-24

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

Change date: 2023-04-24

Officer name: Mr Leo William Mckenna

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

Officer name: Mr Mark Jonathan Knight

Appointment date: 2023-01-26

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

Officer name: John Wrinn

Termination date: 2023-01-26

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

Officer name: Andrew Leslie Tennant

Termination date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 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: 24 Mar 2022

Action Date: 13 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Paul Millsom

Change date: 2022-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-27

Officer name: Mr John Wrinn

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Sheldrake

Termination date: 2022-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Edward Birch

Appointment date: 2021-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-17

Officer name: Daniel North

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: 15 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: 15 Apr 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: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mr Daniel North

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Campbell Ritchie

Termination date: 2020-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

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

Appointment date: 2020-07-13

Officer name: Mr John Ivor Cavill

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

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-17

Officer name: Mr Leo William Mckenna

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Campbell Ritchie

Appointment date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Edward Birch

Termination date: 2019-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 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: 17 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

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

Termination date: 2018-07-16

Officer name: Kenneth William Gillespie

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

Appointment date: 2018-07-18

Officer name: Mr Andrew Leslie Tennant

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

Officer name: Mr Peter John Sheldrake

Appointment date: 2018-07-02

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

Change sail address company with old address new address

Date: 17 Oct 2017

Category: Address

Type: AD02

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

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

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

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

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Rae

Appointment date: 2017-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Ryan

Termination date: 2017-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregor Scott Jackson

Termination date: 2017-02-27

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

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

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

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-07

Officer name: Mr Kenneth William Gillespie

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-07

Officer name: Ms Ailison Louise Mitchell

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 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: 10 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Nov 2015

Category: Address

Type: AD02

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

Old address: C/O Catalyst Lend Lease 3rd Floor the Venus 1 Old Park Lane Trafford Manchester Greater Manchester M41 7HG United Kingdom

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

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

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

Change date: 2015-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregor Scott Jackson

Appointment date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leo William Mckenna

Termination date: 2015-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Edward Birch

Appointment date: 2015-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Rae

Termination date: 2015-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 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

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Peter Ashbrook

Appointment date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-15

Officer name: Helen Mary Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David Hoile

Termination date: 2014-07-31

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

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Ryan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

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

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: 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 Christopher Thomas Solley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zaida Conlon

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priya Veerapen

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moira Turnbull-Fox

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Tennant

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Brunning

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Chessells

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leo William Mckenna

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Millsom

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

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Bradley

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

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

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

Documents

View document PDF

Resolution

Date: 24 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

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

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF


Some Companies

4KENZOEVENTS LIMITED

4 CEDAR STREET,ROCHDALE,OL12 0JB

Number:11737227
Status:ACTIVE
Category:Private Limited Company

ENSIGN SITE SERVICES LIMITED

UNIT 5 CANAL BRIDGE CENTRE,ELLESMERE PORT,CH65 4EH

Number:04711593
Status:ACTIVE
Category:Private Limited Company

GH CONSULTANCY SERVICES LIMITED

1 TERRACE WALK,DAGENHAM,RM9 5PU

Number:09545892
Status:ACTIVE
Category:Private Limited Company

PGS RENOVATIONS & RECLAMATIONS LIMITED

CUSSINS HOUSE,DONCASTER,DN1 3LW

Number:10198983
Status:ACTIVE
Category:Private Limited Company

PRACTICAL RESULTS NETWORK LIMITED

SUITE 286,LONDON,W1F 0JH

Number:06657265
Status:ACTIVE
Category:Private Limited Company

STANBRIDGE FITNESS LIMITED

C/O SJ MALES & CO, BASEPOINT BUSINESS CENTRE,LUTON,LU2 8DL

Number:11679338
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