Burnley General Hospital Phase V Spc Holdings Limited MANCHESTER


Burnley General Hospital Phase V Spc Holdings started in year 2003 as Private Limited Company with registration number 04768908. The Burnley General Hospital Phase V Spc Holdings company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Manchester at C/o Albany Spc Services Ltd 3rd Floor. Postal code: M1 4HB. Since July 21, 2011 Burnley General Hospital Phase V Spc Holdings Limited is no longer carrying the name Catalyst Healthcare (burnley) Holdings.

The company has 5 directors, namely Frank L., Michael W. and Barry M. and others. Of them, Leo M. has been with the company the longest, being appointed on 30 September 2012 and Frank L. has been with the company for the least time - from 1 December 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ailison M. who worked with the the company until 20 July 2023.

Burnley General Hospital Phase V Spc Holdings Limited Address / Contact

Office Address C/o Albany Spc Services Ltd 3rd Floor
Office Address2 3-5 Charlotte Street
Town Manchester
Post code M1 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04768908
Date of Incorporation Sun, 18th May 2003
Industry Hospital activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Albany Secretariat Limited

Position: Corporate Secretary

Appointed: 20 July 2023

Frank L.

Position: Director

Appointed: 01 December 2022

Michael W.

Position: Director

Appointed: 11 January 2021

Barry M.

Position: Director

Appointed: 15 September 2014

Christopher S.

Position: Director

Appointed: 07 October 2012

Leo M.

Position: Director

Appointed: 30 September 2012

Johan P.

Position: Director

Appointed: 10 May 2019

Resigned: 11 January 2021

Lynn M.

Position: Director

Appointed: 04 September 2018

Resigned: 10 May 2019

Andrew T.

Position: Director

Appointed: 18 July 2018

Resigned: 30 November 2022

Gregor J.

Position: Director

Appointed: 17 October 2014

Resigned: 20 April 2016

Johan P.

Position: Director

Appointed: 01 November 2012

Resigned: 20 April 2016

Helen M.

Position: Director

Appointed: 11 October 2011

Resigned: 15 September 2014

Moira T.

Position: Director

Appointed: 05 May 2011

Resigned: 01 November 2012

Moira T.

Position: Director

Appointed: 10 December 2010

Resigned: 01 November 2012

Barry M.

Position: Director

Appointed: 10 December 2010

Resigned: 31 October 2013

Gary N.

Position: Director

Appointed: 10 December 2010

Resigned: 05 May 2011

Roger P.

Position: Director

Appointed: 10 December 2010

Resigned: 30 September 2012

Anthony V.

Position: Director

Appointed: 30 June 2010

Resigned: 10 December 2010

Stewart G.

Position: Director

Appointed: 21 September 2009

Resigned: 10 December 2010

Kenneth G.

Position: Director

Appointed: 01 July 2008

Resigned: 16 July 2018

Michael D.

Position: Director

Appointed: 06 June 2008

Resigned: 30 June 2010

Stephen H.

Position: Director

Appointed: 24 May 2005

Resigned: 31 August 2007

Timothy D.

Position: Director

Appointed: 25 April 2005

Resigned: 06 June 2008

Ailison M.

Position: Secretary

Appointed: 31 December 2004

Resigned: 20 July 2023

Mohammed A.

Position: Director

Appointed: 11 March 2004

Resigned: 01 December 2004

Andrew T.

Position: Director

Appointed: 20 January 2004

Resigned: 07 October 2012

David P.

Position: Director

Appointed: 18 November 2003

Resigned: 21 June 2009

Hlm Secretaries Limited

Position: Corporate Secretary

Appointed: 19 September 2003

Resigned: 01 January 2005

Richard T.

Position: Director

Appointed: 19 September 2003

Resigned: 24 May 2005

Jason M.

Position: Director

Appointed: 19 September 2003

Resigned: 19 September 2003

Andrew D.

Position: Director

Appointed: 19 September 2003

Resigned: 11 March 2004

Arthur C.

Position: Director

Appointed: 19 September 2003

Resigned: 31 March 2012

Thomas A.

Position: Director

Appointed: 19 September 2003

Resigned: 06 June 2008

Philip G.

Position: Director

Appointed: 19 September 2003

Resigned: 11 March 2004

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 May 2003

Resigned: 19 September 2003

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 18 May 2003

Resigned: 19 September 2003

Dla Piper Uk Nominees Limited

Position: Corporate Director

Appointed: 18 May 2003

Resigned: 19 September 2003

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Consolidated Investment Holdings Limited from Manchester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Consolidated Investment Holdings Limited

C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB, England

Legal authority Law Companies Act 2006
Legal form Limited Company
Notified on 3 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Catalyst Healthcare (burnley) Holdings July 21, 2011
Broomco (3193) July 2, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, May 2023
Free Download (21 pages)

Company search

Advertisements