Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATALYST HEALTHCARE LIMITED
Company Information for

CATALYST HEALTHCARE LIMITED

20 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF,
Company Registration Number
03244555
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Catalyst Healthcare Ltd
CATALYST HEALTHCARE LIMITED was founded on 1996-09-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Catalyst Healthcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CATALYST HEALTHCARE LIMITED
 
Legal Registered Office
20 TRITON STREET
REGENT'S PLACE
LONDON
NW1 3BF
Other companies in M41
 
Filing Information
Company Number 03244555
Company ID Number 03244555
Date formed 1996-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts DORMANT
Last Datalog update: 2020-10-12 13:07:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATALYST HEALTHCARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CATALYST HEALTHCARE LIMITED
The following companies were found which have the same name as CATALYST HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC C/O ALBANY SPC SERVICES LTD 3RD FLOOR 3-5 CHARLOTTE STREET MANCHESTER M1 4HB Active Company formed on the 2004-08-11
CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED C/O ALBANY SPC SERVICES LTD 3RD FLOOR 3-5 CHARLOTTE STREET MANCHESTER M1 4HB Active Company formed on the 2002-09-06
CATALYST HEALTHCARE (MANCHESTER) LIMITED C/O ALBANY SPC SERVICES LTD 3RD FLOOR 3-5 CHARLOTTE STREET MANCHESTER M1 4HB Active Company formed on the 2002-09-06
CATALYST HEALTHCARE (ROMFORD) FINANCING PLC. C/O ALBANY SPC SERVICES LTD 3RD FLOOR 3-5 CHARLOTTE STREET MANCHESTER M1 4HB Active Company formed on the 2003-05-15
CATALYST HEALTHCARE (ROMFORD) HOLDINGS LIMITED C/O ALBANY SPC SERVICES LTD 3RD FLOOR 3-5 CHARLOTTE STREET MANCHESTER M1 4HB Active Company formed on the 2003-06-10
CATALYST HEALTHCARE (ROMFORD) LIMITED C/O ALBANY SPC SERVICES LTD 3RD FLOOR 3-5 CHARLOTTE STREET MANCHESTER M1 4HB Active Company formed on the 2003-06-10
CATALYST HEALTHCARE (UK) LIMITED 20 TRITON STREET REGENT'S PLACE LONDON NW1 3BF Active - Proposal to Strike off Company formed on the 1996-09-13
CATALYST HEALTHCARE USA CO. 1780 BARNES BLVD SW TUMWATER WA 985120410 Dissolved Company formed on the 2011-07-14
CATALYST HEALTHCARE GROUP INC. Ontario Dissolved
Catalyst Healthcare Consulting, Inc. 7704 GEORGETOWN PIKE 1111 East Main Street MCLEAN VA 22102 Active Company formed on the 2005-10-26
CATALYST HEALTHCARE, INC. 450 ALTON ROAD MIAMI BEACH FL 33139 Inactive Company formed on the 2012-05-08
CATALYST HEALTHCARE ADVISORS LLC Delaware Unknown
CATALYST HEALTHCARE INCORPORATED California Unknown
CATALYST HEALTHCARE STAFFING GROUP INCORPORATED Michigan UNKNOWN
CATALYST HEALTHCARE GROUP INCORPORATED Michigan UNKNOWN
CATALYST HEALTHCARE PERSONNEL INCORPORATED Michigan UNKNOWN
Catalyst Healthcare Advisors LLC Connecticut Unknown
Catalyst Healthcare USA Co 1624 Market Street Suite 202-111 Denver CO 80202 Good Standing Company formed on the 2017-04-26
Catalyst Healthcare Advisors LLC Indiana Unknown
Catalyst Healthcare Advisors LLC Indiana Unknown

Company Officers of CATALYST HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
MARK BOOR
Director 2016-04-18
STEVEN PAUL FRASER
Director 2016-04-18
MARK JOHN PACKER
Director 2016-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER DRAPER
Company Secretary 2016-04-18 2016-12-20
AILISON LOUISE MITCHELL
Company Secretary 2002-02-25 2016-04-18
STEVEN FREDERICK SLATER
Director 2010-06-30 2016-04-18
MICHAEL EDWARD DAVIS
Director 1996-09-24 2010-06-30
THOMAS DOWNS ANDERSON
Director 1997-09-10 2008-06-06
ANDREW DAVID SILVERBECK
Director 2001-08-16 2006-09-29
ARTHUR DAVID CHESSELLS
Director 1996-09-25 2005-04-13
ALAN EDMUND WILCHEN HUDSON
Company Secretary 1998-07-01 2002-02-25
ANTHONY RING
Director 1997-09-10 2001-08-16
JUNE ELIZABETH GEMMELL
Director 1996-10-16 2000-09-01
WILLIAM MOYES
Director 1996-11-08 2000-06-30
ANTHONY PHILIP BROWN
Director 1998-01-07 1999-01-27
ELIZABETH APRIL OWEN
Director 1996-10-31 1998-05-18
JUDITH IRENE ROSAMUND ATKINS
Company Secretary 1996-09-04 1998-03-31
PATRICIA ANN ALUISI
Director 1996-09-24 1997-08-31
ALAN ADAMS MURRAY
Director 1996-09-24 1996-11-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-09-02 1996-09-24
INSTANT COMPANIES LIMITED
Nominated Director 1996-09-02 1996-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BOOR LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-06-18 CURRENT 1949-04-07 Active
MARK BOOR LRIP E&C H4 GP LIMITED Director 2017-12-21 CURRENT 2017-05-23 Active
MARK BOOR LRIP E&C H4 NOMINEE 1 LIMITED Director 2017-12-21 CURRENT 2017-11-15 Active
MARK BOOR LRIP E&C H4 NOMINEE 2 LIMITED Director 2017-12-21 CURRENT 2017-11-15 Active
MARK BOOR LRIP E&C H5 GP LIMITED Director 2017-12-21 CURRENT 2017-12-01 Active
MARK BOOR LRIP E&C H5 NOMINEE 2 LIMITED Director 2017-12-21 CURRENT 2017-12-04 Active
MARK BOOR LRIP GP LIMITED Director 2017-12-21 CURRENT 2017-05-23 Active
MARK BOOR LRIP E&C H5 NOMINEE 1 LIMITED Director 2017-12-21 CURRENT 2017-12-04 Active
MARK BOOR IQL ESTATE MANAGEMENT COMPANY LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
MARK BOOR LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED Director 2017-02-10 CURRENT 2006-05-03 Active
MARK BOOR LENDLEASE HEALTHCARE TRUSTEE LIMITED Director 2016-11-02 CURRENT 2015-02-19 Active
MARK BOOR EP3 LIMITED Director 2016-10-25 CURRENT 2001-09-05 Active
MARK BOOR EP3 HOLDINGS LIMITED Director 2016-10-25 CURRENT 2001-09-05 Active
MARK BOOR LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED Director 2016-10-20 CURRENT 2014-01-20 Active
MARK BOOR LENDLEASE INFRASTRUCTURE INVESTMENT HOLDINGS LIMITED Director 2016-10-20 CURRENT 2015-11-18 Active
MARK BOOR CATALYST HEALTHCARE (UK) LIMITED Director 2016-04-18 CURRENT 1996-09-13 Active - Proposal to Strike off
MARK BOOR LENDLEASE EUROPE GP LIMITED Director 2016-01-27 CURRENT 1998-04-03 Active
MARK BOOR SCBD PAVILION LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
MARK BOOR SCBD NO.1 LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
MARK BOOR IQL S4 LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
MARK BOOR IQL OFFICE (GP) LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
MARK BOOR LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED Director 2014-07-09 CURRENT 1998-04-03 Active
MARK BOOR STRATFORD CITY BUSINESS DISTRICT LIMITED Director 2014-05-02 CURRENT 2010-07-28 Active
MARK BOOR SCBD RESIDENTIAL LTD Director 2014-05-02 CURRENT 2013-12-05 Active
MARK BOOR GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED Director 2014-05-02 CURRENT 2013-12-30 Active
MARK BOOR WARRINGTON (GENERAL PARTNER) LIMITED Director 2013-11-08 CURRENT 2004-04-02 Dissolved 2017-08-15
MARK BOOR WARRINGTON NOMINEE LIMITED Director 2013-11-08 CURRENT 2004-11-23 Dissolved 2017-08-15
MARK BOOR LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED Director 2013-01-31 CURRENT 1998-11-27 Active
MARK BOOR THE CLARENCE DOCK COMPANY LIMITED Director 2011-12-13 CURRENT 1999-02-04 Active
STEVEN PAUL FRASER LENDLEASE PRESTON TITHEBARN NO2 LIMITED Director 2017-01-10 CURRENT 1997-02-11 Active
STEVEN PAUL FRASER LENDLEASE PRESTON TITHEBARN LIMITED Director 2017-01-10 CURRENT 1998-03-11 Active
STEVEN PAUL FRASER CATALYST HEALTHCARE (UK) LIMITED Director 2016-04-18 CURRENT 1996-09-13 Active - Proposal to Strike off
STEVEN PAUL FRASER LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED Director 2016-01-19 CURRENT 1998-11-27 Active
STEVEN PAUL FRASER EP3 LIMITED Director 2015-08-25 CURRENT 2001-09-05 Active
STEVEN PAUL FRASER EP3 HOLDINGS LIMITED Director 2015-08-25 CURRENT 2001-09-05 Active
STEVEN PAUL FRASER GLOBAL RENEWABLES LANCASHIRE LIMITED Director 2014-11-06 CURRENT 2006-05-25 Active - Proposal to Strike off
STEVEN PAUL FRASER GLOBAL RENEWABLES LANCASHIRE HOLDINGS LIMITED Director 2014-11-06 CURRENT 2006-05-25 Active - Proposal to Strike off
STEVEN PAUL FRASER GLOBAL RENEWABLES LANCASHIRE HOLDINGS NUMBER TWO LIMITED Director 2014-11-06 CURRENT 2006-05-26 Active - Proposal to Strike off
STEVEN PAUL FRASER LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED Director 2013-09-20 CURRENT 2006-05-03 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD Director 2013-07-22 CURRENT 2006-10-20 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 1 LTD Director 2013-07-22 CURRENT 2006-10-24 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD Director 2013-07-22 CURRENT 2007-08-21 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 3 LTD Director 2013-07-22 CURRENT 2009-01-12 Active
STEVEN PAUL FRASER EAST LANCASHIRE LEP COMPANY LIMITED Director 2013-07-22 CURRENT 2006-10-24 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 2 LTD Director 2013-07-22 CURRENT 2007-08-09 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD Director 2013-07-22 CURRENT 2009-01-12 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 2A LTD Director 2013-05-13 CURRENT 2008-04-25 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2A LTD Director 2013-05-13 CURRENT 2008-04-28 Active
STEVEN PAUL FRASER BIRMINGHAM LEP COMPANY LIMITED Director 2013-02-11 CURRENT 2009-05-27 Active
STEVEN PAUL FRASER BIRMINGHAM SCHOOLS PSP LEP LIMITED Director 2013-02-11 CURRENT 2011-12-09 Active
MARK JOHN PACKER LENDLEASE BLUEWATER LIMITED Director 2018-07-02 CURRENT 2008-04-01 Active
MARK JOHN PACKER LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-06-18 CURRENT 1949-04-07 Active
MARK JOHN PACKER LRIP RESIDENTIAL INVESTMENT HOLDINGS LIMITED Director 2018-06-06 CURRENT 2017-07-19 Active
MARK JOHN PACKER SCBD NO.1 LIMITED Director 2018-02-22 CURRENT 2014-12-11 Active
MARK JOHN PACKER IQL S4 LIMITED Director 2018-02-22 CURRENT 2014-12-11 Active
MARK JOHN PACKER IQL OFFICE (GP) LIMITED Director 2018-02-22 CURRENT 2014-12-11 Active
MARK JOHN PACKER LENDLEASE HDV NOMINEE LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
MARK JOHN PACKER LENDLEASE SCBD LIMITED Director 2017-09-13 CURRENT 2010-07-28 Active
MARK JOHN PACKER LENDLEASE STRATFORD GP LIMITED Director 2017-09-13 CURRENT 2010-09-14 Active
MARK JOHN PACKER LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED Director 2017-02-10 CURRENT 2006-05-03 Active
MARK JOHN PACKER LENDLEASE PERFORMANCE RETAIL LIMITED Director 2017-02-08 CURRENT 2002-02-13 Active
MARK JOHN PACKER LENDLEASE PRESTON TITHEBARN NO2 LIMITED Director 2017-01-10 CURRENT 1997-02-11 Active
MARK JOHN PACKER LENDLEASE PRESTON TITHEBARN LIMITED Director 2017-01-10 CURRENT 1998-03-11 Active
MARK JOHN PACKER LENDLEASE DUNDEE DEVELOPMENT LIMITED Director 2016-12-19 CURRENT 1997-01-06 Active
MARK JOHN PACKER LENDLEASE NORWICH LIMITED Director 2016-12-19 CURRENT 1999-06-10 Active
MARK JOHN PACKER ST CLEMENTS VALLEY DEVELOPMENTS LIMITED Director 2016-12-14 CURRENT 1998-02-12 Active
MARK JOHN PACKER PRESTON TITHEBARN GENERAL PARTNER LIMITED Director 2016-12-14 CURRENT 2007-02-05 Active
MARK JOHN PACKER LENDLEASE EUROPE HOLDINGS LIMITED Director 2016-11-29 CURRENT 1991-03-25 Active
MARK JOHN PACKER PENINSULA LP LIMITED Director 2016-11-15 CURRENT 2002-02-15 Active - Proposal to Strike off
MARK JOHN PACKER LENDLEASE N0204 BLOCK B LIMITED Director 2016-11-14 CURRENT 2006-03-24 Active
MARK JOHN PACKER LENDLEASE N0204 BLOCK A LIMITED Director 2016-11-14 CURRENT 2006-05-03 Active
MARK JOHN PACKER LENDLEASE EUROPE LIMITED Director 2016-11-04 CURRENT 1996-05-09 Active
MARK JOHN PACKER LENDLEASE PFI/PPP INFRASTRUCTURE FUND INVESTOR LIMITED Director 2016-11-04 CURRENT 2010-11-12 Active
MARK JOHN PACKER EP3 LIMITED Director 2016-10-25 CURRENT 2001-09-05 Active
MARK JOHN PACKER EP3 HOLDINGS LIMITED Director 2016-10-25 CURRENT 2001-09-05 Active
MARK JOHN PACKER LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED Director 2016-10-20 CURRENT 2014-01-20 Active
MARK JOHN PACKER LENDLEASE SOLIHULL LIMITED Director 2016-10-20 CURRENT 1997-10-31 Active
MARK JOHN PACKER LENDLEASE CEMEA INVESTMENTS LIMITED Director 2016-10-14 CURRENT 2006-04-21 Active
MARK JOHN PACKER LENDLEASE OVERSEAS HOLDINGS LIMITED Director 2016-10-12 CURRENT 1999-07-14 Active
MARK JOHN PACKER CATALYST HEALTHCARE (UK) LIMITED Director 2016-04-18 CURRENT 1996-09-13 Active - Proposal to Strike off
MARK JOHN PACKER LENDLEASE CHELMSFORD MEADOWS LIMITED Director 2016-03-17 CURRENT 1999-09-30 Active
MARK JOHN PACKER CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED Director 2016-03-17 CURRENT 2006-02-09 Active
MARK JOHN PACKER LENDLEASE INFRASTRUCTURE INVESTMENT HOLDINGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
MARK JOHN PACKER BE ONSITE Director 2014-10-27 CURRENT 2007-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-07DS01Application to strike the company off the register
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOOR
2020-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2020-01-20PSC02Notification of Rco Support Services as a person with significant control on 2016-06-30
2020-01-20PSC09Withdrawal of a person with significant control statement on 2020-01-20
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2018-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-20TM02Termination of appointment of Jennifer Draper on 2016-12-20
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-07-29AP01DIRECTOR APPOINTED MR STEVEN PAUL FRASER
2016-07-29AP01DIRECTOR APPOINTED MR STEVEN PAUL FRASER
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FREDERICK SLATER
2016-07-18AP01DIRECTOR APPOINTED MR MARK BOOR
2016-07-18AP01DIRECTOR APPOINTED MR MARK JOHN PACKER
2016-07-18AP03Appointment of Jennifer Draper as company secretary on 2016-04-18
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/16 FROM Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England
2016-07-13TM02Termination of appointment of Ailison Louise Mitchell on 2016-04-18
2015-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-16AR0102/09/15 ANNUAL RETURN FULL LIST
2014-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-24AR0102/09/14 ANNUAL RETURN FULL LIST
2014-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-10-11AR0102/09/13 ANNUAL RETURN FULL LIST
2013-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-11-02AR0102/09/12 ANNUAL RETURN FULL LIST
2012-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-10-25AR0102/09/11 ANNUAL RETURN FULL LIST
2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-11-29AR0102/09/10 FULL LIST
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS
2010-10-08AP01DIRECTOR APPOINTED MR STEVEN FREDERICK SLATER
2010-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-03363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2008-10-03363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVIS / 24/02/2008
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR THOMAS ANDERSON
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-18363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2006-12-15288bDIRECTOR RESIGNED
2006-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-04363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-09-15363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-05-05288bDIRECTOR RESIGNED
2005-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: SPECTRUM HOUSE THE TOWERS BUSINESS PARK DIDSBURY MANCHESTER M20 2SE
2005-01-10287REGISTERED OFFICE CHANGED ON 10/01/05 FROM: HLM SECRETARIES LTD 9TH FLOOR ST JAMES S BUILDINGS OXFORD STREET MANCHESTER M1 6FQ
2004-11-18363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2003-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-10-01363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2002-09-06363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-03-15288aNEW SECRETARY APPOINTED
2002-03-15288bSECRETARY RESIGNED
2001-09-05363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2001-08-28288aNEW DIRECTOR APPOINTED
2001-08-28288bDIRECTOR RESIGNED
2001-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-06-29287REGISTERED OFFICE CHANGED ON 29/06/01 FROM: 2ND FLOOR PETER HOUSE 2-14 OXFORD STREET MANCHESTER GREATER MANCHESTER M1 5AN
2001-04-11288cDIRECTOR'S PARTICULARS CHANGED
2001-04-11288cDIRECTOR'S PARTICULARS CHANGED
2000-10-10288bDIRECTOR RESIGNED
2000-09-29363(288)DIRECTOR RESIGNED
2000-09-29363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
2000-07-11288bDIRECTOR RESIGNED
2000-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-09-15363sRETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS
1999-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-02-12288bDIRECTOR RESIGNED
1998-10-01363sRETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS
1998-09-30ELRESS252 DISP LAYING ACC 24/09/98
1998-09-30ELRESS366A DISP HOLDING AGM 24/09/98
1998-08-06287REGISTERED OFFICE CHANGED ON 06/08/98 FROM: LISCARTAN HOUSE 127 SLOANE STREET LONDON SW1X 9BA
1998-07-23288bSECRETARY RESIGNED
1998-07-15288aNEW SECRETARY APPOINTED
1998-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-07-13288bDIRECTOR RESIGNED
1998-06-04288bDIRECTOR RESIGNED
1998-01-12288aNEW DIRECTOR APPOINTED
1997-10-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CATALYST HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATALYST HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CATALYST HEALTHCARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATALYST HEALTHCARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 3
Shareholder Funds 2011-10-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CATALYST HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATALYST HEALTHCARE LIMITED
Trademarks
We have not found any records of CATALYST HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATALYST HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CATALYST HEALTHCARE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CATALYST HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATALYST HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATALYST HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.