COLCHESTER CATALYST CHARITY
COLCHESTER

Hellopages » Essex » Colchester » CO7 6BL

Company number 00634588
Status Active
Incorporation Date 7 August 1959
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 DEDHAM VALE BUSINESS CENTRE MANNINGTREE ROAD, DEDHAM, COLCHESTER, CO7 6BL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 20 January 2017 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of COLCHESTER CATALYST CHARITY are www.colchestercatalyst.co.uk, and www.colchester-catalyst.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. Colchester Catalyst Charity is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00634588. Colchester Catalyst Charity has been working since 07 August 1959. The present status of the company is Active. The registered address of Colchester Catalyst Charity is 3 Dedham Vale Business Centre Manningtree Road Dedham Colchester Co7 6bl. . FITT, Peter Wilfrid Edgar is a Secretary of the company. BUSFIELD, Naomi Joan, Dr. is a Director of the company. FITT, Peter Wilfrid Edgar is a Director of the company. HAYWARD, Christine is a Director of the company. HICKMAN, Max Peter, Dr is a Director of the company. PERTWEE, Mark Ferens is a Director of the company. RUDRA, Thilaka Prakash, Dr is a Director of the company. SONGHURST, Keith is a Director of the company. THROWER, Elizabeth is a Director of the company. Director BLAXILL, Alec Christopher has been resigned. Director FROST, Anthony Hazelwood has been resigned. Director GRIFFIN, Ronald has been resigned. Director HALL, Elizabeth, Dr has been resigned. Director HART, Ralph David has been resigned. Director LIVESLEY, Adrian William has been resigned. Director PARTINGTON, William Rodney has been resigned. Director PERTWEE, Christopher Ferens has been resigned. Director TOMKINS, Arthur Robin Winwood has been resigned. Director WHYBROW, Roger Watson has been resigned. The company operates in "Other human health activities".


Current Directors


Director
BUSFIELD, Naomi Joan, Dr.
Appointed Date: 01 November 2011
85 years old

Director

Director
HAYWARD, Christine
Appointed Date: 16 February 1998
72 years old

Director
HICKMAN, Max Peter, Dr
Appointed Date: 14 September 2005
62 years old

Director
PERTWEE, Mark Ferens
Appointed Date: 14 July 2009
63 years old

Director
RUDRA, Thilaka Prakash, Dr
Appointed Date: 13 January 2010
74 years old

Director
SONGHURST, Keith
Appointed Date: 11 November 2015
50 years old

Director
THROWER, Elizabeth
Appointed Date: 02 September 2014
63 years old

Resigned Directors

Director
BLAXILL, Alec Christopher
Resigned: 16 February 1998
97 years old

Director
FROST, Anthony Hazelwood
Resigned: 08 March 2010
86 years old

Director
GRIFFIN, Ronald
Resigned: 27 February 2006
89 years old

Director
HALL, Elizabeth, Dr
Resigned: 23 April 2012
Appointed Date: 21 July 1997
85 years old

Director
HART, Ralph David
Resigned: 22 February 1993
102 years old

Director
LIVESLEY, Adrian William
Resigned: 23 September 2015
Appointed Date: 06 January 2003
68 years old

Director
PARTINGTON, William Rodney
Resigned: 13 December 1993
81 years old

Director
PERTWEE, Christopher Ferens
Resigned: 23 February 2004
88 years old

Director
TOMKINS, Arthur Robin Winwood
Resigned: 16 February 1998
Appointed Date: 14 March 1994
98 years old

Director
WHYBROW, Roger Watson
Resigned: 31 December 2009
86 years old

COLCHESTER CATALYST CHARITY Events

25 May 2017
Full accounts made up to 31 December 2016
24 Jan 2017
Confirmation statement made on 20 January 2017 with updates
09 Feb 2016
Full accounts made up to 30 September 2015
25 Jan 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
25 Jan 2016
Annual return made up to 20 January 2016 no member list
...
... and 82 more events
11 Mar 1988
Company name changed colchester nursing home LIMITED\certificate issued on 14/03/88

29 Jan 1988
Full accounts made up to 30 June 1987

29 Jan 1988
Annual return made up to 14/12/87

04 Apr 1987
Annual return made up to 08/12/86

02 Mar 1987
Full accounts made up to 30 June 1986