St James's Oncology Spc Holdings Ltd MANCHESTER


Founded in 2004, St James's Oncology Spc Holdings, classified under reg no. 05094407 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 twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 17th Nov 2011 St James's Oncology Spc Holdings Ltd is no longer carrying the name Catalyst Healthcare (leeds) Holdings.

The firm has 5 directors, namely Frank L., Michael W. and Johan P. and others. Of them, Christopher S. has been with the company the longest, being appointed on 7 October 2012 and Frank L. has been with the company for the least time - from 1 December 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 24 July 2023.

St James's Oncology Spc Holdings Ltd 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 05094407
Date of Incorporation Mon, 5th Apr 2004
Industry Hospital activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Albany Secretariat Limited

Position: Corporate Secretary

Appointed: 24 July 2023

Frank L.

Position: Director

Appointed: 01 December 2022

Michael W.

Position: Director

Appointed: 11 January 2021

Johan P.

Position: Director

Appointed: 01 January 2021

Barry M.

Position: Director

Appointed: 15 September 2014

Christopher S.

Position: Director

Appointed: 07 October 2012

Andrew T.

Position: Director

Appointed: 18 July 2018

Resigned: 30 November 2022

Gregor J.

Position: Director

Appointed: 17 October 2014

Resigned: 27 February 2017

Johan P.

Position: Director

Appointed: 01 November 2012

Resigned: 27 February 2017

Helen M.

Position: Director

Appointed: 30 September 2012

Resigned: 15 September 2014

Helen M.

Position: Director

Appointed: 11 October 2011

Resigned: 11 October 2011

Leo M.

Position: Director

Appointed: 11 October 2011

Resigned: 05 November 2015

Gary N.

Position: Director

Appointed: 10 December 2010

Resigned: 05 May 2011

Roger P.

Position: Director

Appointed: 10 December 2010

Resigned: 30 September 2012

Barry M.

Position: Director

Appointed: 10 December 2010

Resigned: 31 October 2013

Moira T.

Position: Director

Appointed: 10 December 2010

Resigned: 01 November 2012

Stewart G.

Position: Director

Appointed: 30 June 2010

Resigned: 10 December 2010

Anthony V.

Position: Director

Appointed: 30 June 2010

Resigned: 10 December 2010

Douglas C.

Position: Director

Appointed: 24 June 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

Dennis B.

Position: Director

Appointed: 23 August 2005

Resigned: 26 October 2007

Timothy D.

Position: Director

Appointed: 25 April 2005

Resigned: 06 June 2008

Ailison M.

Position: Secretary

Appointed: 31 December 2004

Resigned: 24 July 2023

Andrew T.

Position: Director

Appointed: 31 October 2004

Resigned: 07 October 2012

Arthur C.

Position: Director

Appointed: 16 September 2004

Resigned: 31 March 2012

Stephen H.

Position: Director

Appointed: 16 September 2004

Resigned: 31 August 2007

Jason M.

Position: Director

Appointed: 16 September 2004

Resigned: 23 August 2005

Thomas A.

Position: Director

Appointed: 16 September 2004

Resigned: 06 June 2008

Mohammed A.

Position: Director

Appointed: 16 September 2004

Resigned: 01 December 2004

Hlm Secretaries Limited

Position: Corporate Secretary

Appointed: 16 September 2004

Resigned: 01 January 2005

Gershon C.

Position: Director

Appointed: 16 September 2004

Resigned: 25 April 2005

Dla Nominees Limited

Position: Nominee Director

Appointed: 05 April 2004

Resigned: 16 September 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 05 April 2004

Resigned: 16 September 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2004

Resigned: 16 September 2004

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Consolidated Investment Holdings Ltd 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 Ltd

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 (leeds) Holdings November 17, 2011
Broomco (3446) June 29, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, July 2023
Free Download (21 pages)

Company search

Advertisements