Catalyst Healthcare (romford) Holdings Limited MANCHESTER


Founded in 2003, Catalyst Healthcare (romford) Holdings, classified under reg no. 04793710 is an active company. Currently registered at C/o Albany Spc Services Ltd 3rd Floor M1 4HB, Manchester the company has been in the business for 21 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 24th October 2003 Catalyst Healthcare (romford) Holdings Limited is no longer carrying the name Wheelbay.

The firm has 4 directors, namely Angeliki E., Frank L. and Andrew D. and others. Of them, Christopher S. has been with the company the longest, being appointed on 18 July 2018 and Angeliki E. has been with the company for the least time - from 19 June 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ailison M. who worked with the the firm until 1 August 2023.

Catalyst Healthcare (romford) 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 04793710
Date of Incorporation Tue, 10th Jun 2003
Industry Hospital activities
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Albany Secretariat Limited

Position: Corporate Secretary

Appointed: 01 August 2023

Angeliki E.

Position: Director

Appointed: 19 June 2023

Frank L.

Position: Director

Appointed: 01 December 2022

Andrew D.

Position: Director

Appointed: 19 August 2020

Christopher S.

Position: Director

Appointed: 18 July 2018

Caroline P.

Position: Director

Appointed: 16 September 2019

Resigned: 19 August 2020

Andrew T.

Position: Director

Appointed: 24 April 2017

Resigned: 30 November 2022

Andrew T.

Position: Director

Appointed: 24 April 2017

Resigned: 24 April 2017

Clement L.

Position: Director

Appointed: 26 January 2016

Resigned: 19 June 2023

Christopher S.

Position: Director

Appointed: 31 October 2014

Resigned: 24 April 2017

Mark W.

Position: Director

Appointed: 06 October 2011

Resigned: 16 September 2019

Thomas A.

Position: Director

Appointed: 12 March 2010

Resigned: 31 July 2012

Geoffrey Q.

Position: Director

Appointed: 17 December 2009

Resigned: 26 January 2016

Phillip C.

Position: Director

Appointed: 17 December 2009

Resigned: 05 October 2011

Michael D.

Position: Director

Appointed: 20 July 2009

Resigned: 09 December 2009

Stewart G.

Position: Director

Appointed: 20 July 2009

Resigned: 09 December 2009

Gary T.

Position: Director

Appointed: 10 July 2008

Resigned: 20 July 2009

Kenneth G.

Position: Director

Appointed: 01 July 2008

Resigned: 16 July 2018

Dennis B.

Position: Director

Appointed: 23 August 2005

Resigned: 26 October 2007

Lindsey C.

Position: Director

Appointed: 25 July 2005

Resigned: 12 March 2010

Timothy D.

Position: Director

Appointed: 25 April 2005

Resigned: 06 June 2008

Ailison M.

Position: Secretary

Appointed: 31 December 2004

Resigned: 01 August 2023

Andrew T.

Position: Director

Appointed: 01 October 2004

Resigned: 31 October 2014

Arthur C.

Position: Director

Appointed: 01 February 2004

Resigned: 31 March 2012

Gershon C.

Position: Director

Appointed: 05 December 2003

Resigned: 25 April 2005

Hlm Secretaries Limited

Position: Corporate Secretary

Appointed: 23 October 2003

Resigned: 01 January 2005

Philip G.

Position: Director

Appointed: 23 October 2003

Resigned: 05 December 2003

Thomas A.

Position: Director

Appointed: 23 October 2003

Resigned: 06 June 2008

Stuart C.

Position: Director

Appointed: 23 October 2003

Resigned: 31 August 2012

Stephen H.

Position: Director

Appointed: 23 October 2003

Resigned: 31 August 2007

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 10 June 2003

Resigned: 23 October 2003

Matthew L.

Position: Nominee Director

Appointed: 10 June 2003

Resigned: 23 October 2003

David P.

Position: Director

Appointed: 10 June 2003

Resigned: 23 October 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is John Laing Investments Holding Limited from London, England. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Aberdeen Infrastructure Investments (No.3) Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Infrastructure Investment Holdings Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

John Laing Investments Holding Limited

1 Kingsway, London, WC2B 6AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 07515823
Notified on 19 January 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Aberdeen Infrastructure Investments (No.3) Limited

20 Churchill Place, Canary Wharf, London, E14 5HJ, England

Legal authority Law Companies Act 2006
Legal form Limited Company
Notified on 3 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Infrastructure Investment Holdings Limited

12 Charles Ii Street, London, SW1Y 4QU, England

Legal authority Law Companies Act 2006
Legal form Limited Company
Notified on 3 September 2016
Ceased on 19 January 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Wheelbay October 24, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 30th September 2022
filed on: 31st, March 2023
Free Download (35 pages)

Company search

Advertisements