Worcestershire Hospital Spc Holdings Ltd
Private Limited Company
Worcestershire Hospital Spc Holdings Ltd
C/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Company Name | Worcestershire Hospital Spc Holdings Ltd |
---|
Company Status | Active |
---|
Company Number | 03649503 |
---|
Incorporation Date | 14 October 1998 (25 years, 6 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Walnutbase Limited and Catalyst Healthcare (Worcester) Holdings Limited |
---|
Current Directors | 9 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Activities of Head Offices |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|
Next Return Due | 27 October 2024 (6 months from now) |
---|
Registered Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Shared Address | This company shares its address with over 50 other companies |
Constituency | Manchester Central |
---|
Region | North West |
---|
County | Greater Manchester |
---|
Built Up Area | Greater Manchester |
---|
Accounts Year End | 31 December |
---|
Category | Full |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|
Next Return Due | 27 October 2024 (6 months from now) |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7415) | Holding Companies including Head Offices |
---|
SIC 2007 (70100) | Activities of head offices |
---|
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates | 3 pages |
---|
3 August 2020 | Termination of appointment of Alan Campbell Ritchie as a director on 31 July 2020 | 1 page |
---|
3 August 2020 | Appointment of Mr Daniel North as a director on 31 July 2020 | 2 pages |
---|
16 July 2020 | Full accounts made up to 31 December 2019 | 21 pages |
---|
15 July 2020 | Termination of appointment of Biif Corporate Services Ltd as a director on 13 July 2020 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1