CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 4HB

Company number 05203435
Status Active
Incorporation Date 11 August 2004
Company Type Public Limited Company
Address C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mr Steven Marc Prior as a director on 27 February 2017; Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017; Full accounts made up to 30 September 2016. The most likely internet sites of CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC are www.catalysthealthcaremanchesterfinancing.co.uk, and www.catalyst-healthcare-manchester-financing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catalyst Healthcare Manchester Financing Plc is a Public Limited Company. The company registration number is 05203435. Catalyst Healthcare Manchester Financing Plc has been working since 11 August 2004. The present status of the company is Active. The registered address of Catalyst Healthcare Manchester Financing Plc is C O Albany Spc Services Ltd 3rd Floor 3 5 Charlotte Street Manchester England M1 4hb. . MITCHELL, Ailison Louise is a Secretary of the company. COWDELL, Jonathan Nigel Edward is a Director of the company. HOLDEN, Mark Geoffrey David is a Director of the company. MILLSOM, Barry Paul is a Director of the company. PAGE, Alastair Huw is a Director of the company. PRIOR, Steven Marc is a Director of the company. WAYMENT, Mark Christopher is a Director of the company. Secretary LEEMING, Steven John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Thomas Downs has been resigned. Director ANDERSON, Thomas Downs has been resigned. Director BARDEN, Philip Thomas has been resigned. Director BATE, Dennis has been resigned. Director CARTER, Stuart Anthony has been resigned. Director CHALMERS, Douglas Charles Robert has been resigned. Director CLOES, Lindsey Jane has been resigned. Director COLES, Lindsey Jane has been resigned. Director CONNOLLY, Aidan Joseph has been resigned. Director COOPER, Phillip John has been resigned. Director DEACON, Andrew Brian has been resigned. Director GRANT, Stewart Chalmers has been resigned. Director HOCKADAY, Stephen has been resigned. Director JACKSON, Gregor Scott has been resigned. Director MCKENNA, Leo William has been resigned. Director MILLETT, Jason David has been resigned. Director MILLSOM, Barry Paul has been resigned. Director MURPHY, Helen Mary has been resigned. Director POCHON, Sebastien has been resigned. Director POTGIETER, Johan Hendrik has been resigned. Director POWER, Antony David has been resigned. Director QUAIFE, Geoffrey Alan has been resigned. Director TAYLOR, Gary Douglas has been resigned. Director TURNBULL-FOX, Moira has been resigned. Director WATSON, Alastair has been resigned. Director WAYMENT, Mark Christopher has been resigned. Director WOODHAMS, Mark Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
MITCHELL, Ailison Louise
Appointed Date: 31 December 2004

Director
COWDELL, Jonathan Nigel Edward
Appointed Date: 16 November 2012
58 years old

Director
HOLDEN, Mark Geoffrey David
Appointed Date: 24 July 2012
68 years old

Director
MILLSOM, Barry Paul
Appointed Date: 15 September 2014
51 years old

Director
PAGE, Alastair Huw
Appointed Date: 27 May 2016
64 years old

Director
PRIOR, Steven Marc
Appointed Date: 27 February 2017
53 years old

Director
WAYMENT, Mark Christopher
Appointed Date: 26 October 2016
66 years old

Resigned Directors

Secretary
LEEMING, Steven John
Resigned: 01 January 2005
Appointed Date: 11 August 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 August 2004
Appointed Date: 11 August 2004

Director
ANDERSON, Thomas Downs
Resigned: 31 July 2012
Appointed Date: 12 March 2010
72 years old

Director
ANDERSON, Thomas Downs
Resigned: 06 June 2008
Appointed Date: 11 August 2004
72 years old

Director
BARDEN, Philip Thomas
Resigned: 30 March 2009
Appointed Date: 17 October 2008
64 years old

Director
BATE, Dennis
Resigned: 26 October 2007
Appointed Date: 23 August 2005
81 years old

Director
CARTER, Stuart Anthony
Resigned: 17 September 2015
Appointed Date: 11 August 2004
60 years old

Director
CHALMERS, Douglas Charles Robert
Resigned: 30 September 2011
Appointed Date: 24 June 2009
76 years old

Director
CLOES, Lindsey Jane
Resigned: 17 October 2008
Appointed Date: 01 July 2008
61 years old

Director
COLES, Lindsey Jane
Resigned: 31 March 2008
Appointed Date: 22 November 2004
61 years old

Director
CONNOLLY, Aidan Joseph
Resigned: 12 March 2010
Appointed Date: 31 March 2008
68 years old

Director
COOPER, Phillip John
Resigned: 06 October 2011
Appointed Date: 25 June 2007
76 years old

Director
DEACON, Andrew Brian
Resigned: 26 October 2016
Appointed Date: 16 March 2015
45 years old

Director
GRANT, Stewart Chalmers
Resigned: 30 September 2011
Appointed Date: 02 June 2010
73 years old

Director
HOCKADAY, Stephen
Resigned: 31 August 2007
Appointed Date: 22 November 2004
70 years old

Director
JACKSON, Gregor Scott
Resigned: 27 February 2017
Appointed Date: 17 October 2014
50 years old

Director
MCKENNA, Leo William
Resigned: 20 April 2016
Appointed Date: 11 October 2011
59 years old

Director
MILLETT, Jason David
Resigned: 23 August 2005
Appointed Date: 22 November 2004
60 years old

Director
MILLSOM, Barry Paul
Resigned: 31 October 2013
Appointed Date: 30 September 2011
51 years old

Director
MURPHY, Helen Mary
Resigned: 15 September 2014
Appointed Date: 11 October 2011
44 years old

Director
POCHON, Sebastien
Resigned: 25 June 2007
Appointed Date: 22 November 2004
52 years old

Director
POTGIETER, Johan Hendrik
Resigned: 20 April 2016
Appointed Date: 01 November 2012
44 years old

Director
POWER, Antony David
Resigned: 27 May 2016
Appointed Date: 01 October 2015
53 years old

Director
QUAIFE, Geoffrey Alan
Resigned: 01 January 2015
Appointed Date: 25 June 2007
69 years old

Director
TAYLOR, Gary Douglas
Resigned: 24 June 2009
Appointed Date: 17 September 2007
61 years old

Director
TURNBULL-FOX, Moira
Resigned: 01 November 2012
Appointed Date: 30 September 2011
54 years old

Director
WATSON, Alastair
Resigned: 30 May 2011
Appointed Date: 01 September 2008
51 years old

Director
WAYMENT, Mark Christopher
Resigned: 16 March 2015
Appointed Date: 06 October 2011
66 years old

Director
WOODHAMS, Mark Richard
Resigned: 25 June 2007
Appointed Date: 10 September 2004
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 August 2004
Appointed Date: 11 August 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 11 August 2004
Appointed Date: 11 August 2004

Persons With Significant Control

Catalyst Healthcare (Manchester) Holdings Ltd
Notified on: 11 August 2016
Nature of control: Ownership of shares – 75% or more

CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC Events

27 Feb 2017
Appointment of Mr Steven Marc Prior as a director on 27 February 2017
27 Feb 2017
Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017
27 Feb 2017
Full accounts made up to 30 September 2016
19 Dec 2016
Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016
07 Nov 2016
Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016
...
... and 106 more events
07 Sep 2004
Director resigned
07 Sep 2004
New secretary appointed
07 Sep 2004
New director appointed
07 Sep 2004
New director appointed
11 Aug 2004
Incorporation

CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC Charges

15 December 2004
Debenture
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Fixed and floating charges over the undertaking and all…
15 December 2004
Debenture
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: The Law Debenture Intermediary Corporation PLC (As Junior Security Trustee for the Juniorcreditors)
Description: By way of fixed charge all the right title and interest in…