Catalyst Healthcare (romford) Limited MANCHESTER


Founded in 2003, Catalyst Healthcare (romford), classified under reg no. 04793636 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 Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since June 30, 2003 Catalyst Healthcare (romford) Limited is no longer carrying the name Neonbright.

The company has 3 directors, namely Robert N., Frank L. and Christopher S.. Of them, Christopher S. has been with the company the longest, being appointed on 18 July 2018 and Robert N. has been with the company for the least time - from 19 January 2024. 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 1 August 2023.

Catalyst Healthcare (romford) 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 04793636
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 (72 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

Robert N.

Position: Director

Appointed: 19 January 2024

Albany Secretariat Limited

Position: Corporate Secretary

Appointed: 01 August 2023

Frank L.

Position: Director

Appointed: 01 December 2022

Christopher S.

Position: Director

Appointed: 18 July 2018

Angeliki E.

Position: Director

Appointed: 19 June 2023

Resigned: 19 January 2024

Andrew D.

Position: Director

Appointed: 19 August 2020

Resigned: 19 January 2024

Caroline P.

Position: Director

Appointed: 16 September 2019

Resigned: 19 August 2020

Andrew T.

Position: Director

Appointed: 24 April 2017

Resigned: 30 November 2022

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: 06 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

Stuart C.

Position: Director

Appointed: 04 August 2003

Resigned: 31 August 2012

Philip G.

Position: Director

Appointed: 27 June 2003

Resigned: 05 December 2003

Stephen H.

Position: Director

Appointed: 27 June 2003

Resigned: 31 August 2007

Thomas A.

Position: Director

Appointed: 27 June 2003

Resigned: 06 June 2008

Hlm Secretaries Limited

Position: Corporate Secretary

Appointed: 25 June 2003

Resigned: 01 January 2005

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 10 June 2003

Resigned: 27 June 2003

David P.

Position: Director

Appointed: 10 June 2003

Resigned: 27 June 2003

Matthew L.

Position: Nominee Director

Appointed: 10 June 2003

Resigned: 27 June 2003

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Catalyst Healthcare (Romford) 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.

Catalyst Healthcare (Romford) Holdings Limited

C/O Albany Spc Services Limited 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

Neonbright June 30, 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
Full accounts data made up to September 30, 2023
filed on: 8th, March 2024
Free Download (29 pages)

Company search

Advertisements