Catalyst Higher Education (sheffield) Holdings Limited MANCHESTER


Founded in 2005, Catalyst Higher Education (sheffield) Holdings, classified under reg no. 05472427 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 19 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 4 directors, namely Katherine M., Stephanie E. and Barry M. and others. Of them, Leo M. has been with the company the longest, being appointed on 30 June 2012 and Katherine M. has been with the company for the least time - from 26 August 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ailison M. who worked with the the firm until 1 August 2023.

Catalyst Higher Education (sheffield) 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 05472427
Date of Incorporation Mon, 6th Jun 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Albany Secretariat Limited

Position: Corporate Secretary

Appointed: 01 August 2023

Katherine M.

Position: Director

Appointed: 26 August 2022

Stephanie E.

Position: Director

Appointed: 04 March 2020

Barry M.

Position: Director

Appointed: 27 February 2017

Leo M.

Position: Director

Appointed: 30 June 2012

William M.

Position: Director

Appointed: 01 February 2022

Resigned: 26 August 2022

Ross D.

Position: Director

Appointed: 09 September 2019

Resigned: 04 March 2020

Mark H.

Position: Director

Appointed: 26 February 2015

Resigned: 01 February 2022

Gregor J.

Position: Director

Appointed: 17 October 2014

Resigned: 27 February 2017

Barry M.

Position: Director

Appointed: 15 September 2014

Resigned: 20 April 2016

Johan P.

Position: Director

Appointed: 31 October 2013

Resigned: 20 April 2016

Helen M.

Position: Director

Appointed: 24 December 2012

Resigned: 15 September 2014

Barry M.

Position: Director

Appointed: 30 June 2012

Resigned: 31 October 2013

Mark W.

Position: Director

Appointed: 06 October 2011

Resigned: 09 September 2019

Martin C.

Position: Director

Appointed: 13 June 2011

Resigned: 30 June 2012

Stewart G.

Position: Director

Appointed: 13 November 2008

Resigned: 30 June 2012

Douglas C.

Position: Director

Appointed: 13 November 2008

Resigned: 30 June 2012

Phillip C.

Position: Director

Appointed: 25 June 2007

Resigned: 06 October 2011

Geoffrey Q.

Position: Director

Appointed: 25 June 2007

Resigned: 26 February 2015

Judith L.

Position: Director

Appointed: 18 July 2006

Resigned: 09 July 2010

Thomas A.

Position: Director

Appointed: 13 February 2006

Resigned: 06 June 2008

James H.

Position: Director

Appointed: 13 February 2006

Resigned: 25 June 2007

Harry S.

Position: Director

Appointed: 13 February 2006

Resigned: 25 June 2007

Roger T.

Position: Director

Appointed: 23 June 2005

Resigned: 31 October 2009

Ailison M.

Position: Secretary

Appointed: 23 June 2005

Resigned: 01 August 2023

Everdirector Limited

Position: Corporate Director

Appointed: 06 June 2005

Resigned: 23 June 2005

Eversecretary Limited

Position: Corporate Secretary

Appointed: 06 June 2005

Resigned: 23 June 2005

People with significant control

The register of PSCs who own or control the company includes 3 names. As we discovered, there is Civis Pfi / Ppp Infrastructure Fund Lp from Leeds, England. This PSC is classified as "a limited partnership", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. The second one in the PSC register is Infrastructure Investments Holdings Ltd that entered London, England as the 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. The third one is Civis Pfi/Pff Infrastructure Sheffield Holdings Ltd, who also fulfils the Companies House criteria to be indexed as a person with significant control. 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.

Civis Pfi / Ppp Infrastructure Fund Lp

1 Park Row, Leeds, LS1 5AB, England

Legal authority Companies Act 2006
Legal form Limited Partnership
Notified on 20 February 2018
Nature of control: significiant influence or control

Infrastructure Investments Holdings Ltd

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 21 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Civis Pfi/Pff Infrastructure Sheffield Holdings Ltd

4th Floor, St Paul's Gate 22-24 New Street, St Hellier, Jersey, JE1 4TR, Jersey

Legal authority Company (Jersey) Law 1991
Legal form Limited Company
Notified on 3 September 2016
Ceased on 20 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sun, 31st Jul 2022
filed on: 12th, January 2023
Free Download (32 pages)

Company search

Advertisements