Get an alert when BURNLEY GENERAL HOSPITAL PHASE V SPC LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-04 (in 1y)

Last made up 2026-04-20

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. BURNLEY GENERAL HOSPITAL PHASE V SPC LTD 2011-07-20 → present
  2. CATALYST HEALTHCARE (BURNLEY) LIMITED 2001-01-29 → 2011-07-20
  3. CATALYST HEALTHCARE ONE LIMITED 2001-01-23 → 2001-01-29
  4. CATALYST HEALTHCARE (GLOUCESTER) LIMITED 2000-10-26 → 2001-01-23

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Johnston Carmichael LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Although estimated management costs for remedial works are now more predictable, uncertainty regarding timing of these costs remains. Directors have placed shareholder payments on hold until March 2026 to ensure sufficient cash is available for all fire remedial works. The Company has net liabilities but expects to operate within current facilities.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 33 resigned

Name Role Appointed Born Nationality
ALBANY SECRETARIAT LIMITED Corporate Secretary 2023-07-20
GRACE, Mathew Jake Director 2025-02-28 Jul 1991 British
MCKENNA, Leo Director 2012-09-30 Apr 1966 Northern Irish
MILLSOM, Barry Paul Director 2014-09-15 Jun 1974 British
SOLLEY, Christopher Thomas Director 2012-10-07 Sep 1970 British
WILLIAMS, Michael James Director 2021-01-11 Jan 1980 British
Show 33 resigned officers
Name Role Appointed Resigned
HUDSON, Alan Edmund Wilchen Secretary 2000-10-26 2002-02-25
MITCHELL, Ailison Louise Secretary 2004-12-31 2023-07-20
MITCHELL, Ailison Louise Secretary 2002-02-25 2003-09-19
HLM SECRETARIES LIMITED Corporate Secretary 2003-09-19 2005-01-01
AMIN, Mohammed Sameer Director 2004-03-11 2004-12-01
ANDERSON, Thomas Downs Director 2000-10-26 2008-06-06
CHESSELLS, Arthur David, Sir Director 2003-09-19 2012-03-31
DARLING, Andrew David Director 2003-09-19 2004-03-11
DAVIS, Michael Edward Director 2008-06-06 2010-06-30
DICKIE, Timothy John Director 2005-04-25 2008-06-06
GILLESPIE, Kenneth William Director 2008-07-01 2018-07-16
GRANT, Philip Robert Director 2003-09-19 2004-03-11
GRANT, Stewart Chalmers Director 2009-06-21 2010-12-10
HOCKADAY, Stephen Director 2005-05-24 2007-08-31
JACKSON, Gregor Scott Director 2014-10-17 2016-04-20
LAING, Frank David Director 2022-12-01 2025-02-28
MILLETT, Jason David Director 2003-09-19 2003-09-19
MILLSOM, Barry Paul Director 2010-12-10 2013-10-31
MITCHELL, Ailison Louise Director 2000-10-26 2000-11-02
MURPHY, Helen Mary Director 2011-10-11 2014-09-15
MURPHY, Lynn Bridget Director 2018-09-04 2019-05-10
NEVILLE, Gary Arthur Director 2010-12-10 2011-05-05
POTGIETER, Johan Hendrik Director 2019-05-10 2021-01-11
POTGIETER, Johan Hendrik Director 2012-11-01 2016-04-20
POTTS, Roger Harold Director 2010-12-10 2012-09-30
POWLING, David Alan Director 2003-11-18 2009-06-21
TAYLOR, Richard Hewitt Director 2003-09-19 2005-05-24
TENNANT, Andrew Leslie Director 2018-07-18 2022-11-30
TENNANT, Andrew Leslie Director 2004-01-20 2012-10-07
THOMPSON, Roger Mark Director 2003-02-21 2003-09-19
TURNBULL-FOX, Moira Director 2011-05-05 2012-11-01
TURNBULL-FOX, Moira Director 2010-12-10 2011-05-05
VELUPILLAI, Anthony Ratnam Director 2010-06-30 2010-12-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Burnley General Hospital Phase V Spc Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-09-03 Active

Filing timeline

Last 20 of 155 total filings

Date Type Category Description
2026-05-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-05-01 AD04 address Move registers to registered office company with new address PDF
2025-12-08 CH01 officers Change person director company with change date PDF
2025-05-19 CH01 officers Change person director company with change date PDF
2025-05-09 AA accounts Accounts with accounts type full
2025-04-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-18 CH01 officers Change person director company with change date PDF
2025-03-05 CH01 officers Change person director company with change date PDF
2025-02-28 AP01 officers Appoint person director company with name date PDF
2025-02-28 TM01 officers Termination director company with name termination date PDF
2024-05-13 AA accounts Accounts with accounts type full
2024-04-30 CS01 confirmation-statement Confirmation statement with updates PDF
2023-07-21 TM02 officers Termination secretary company with name termination date PDF
2023-07-20 AP04 officers Appoint corporate secretary company with name date PDF
2023-05-12 AA accounts Accounts with accounts type full
2023-05-04 CH01 officers Change person director company with change date PDF
2023-05-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-09 AP01 officers Appoint person director company with name date PDF
2022-12-13 TM01 officers Termination director company with name termination date PDF
2022-08-31 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page