Get an alert when CATALYST HEALTHCARE (MANCHESTER) LIMITED 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

2027-06-30 (in 1y)

Last filed for 2025-09-30

Confirmation statement due

2026-09-08 (in 4mo)

Last made up 2025-08-25

Watchouts

None on the register

Cash

£85M

+89.7% vs 2024

Net assets

-£3M

+31% vs 2024

Employees

0

Average over period

Profit before tax

£2M

+131.6% vs 2024

Name history

Renamed 1 time since incorporation

  1. CATALYST HEALTHCARE (MANCHESTER) LIMITED 2002-12-05 → present
  2. BROOMCO (3027) LIMITED 2002-09-06 → 2002-12-05

Accounts

2-year trend · latest reflected 2025-09-30

Metric Trend 2024-09-302025-09-30
Turnover £84,940,000£76,578,000
Operating profit £12,373,000£13,567,000
Profit before tax -£4,842,000£1,529,000
Net profit -£4,842,000£1,529,000
Cash £44,603,000£84,597,000
Total assets less current liabilities £543,020,000£538,833,000
Net assets -£4,932,000-£3,403,000
Equity -£4,932,000-£3,403,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-09-302025-09-30
Operating margin 14.6%17.7%
Net margin -5.7%2.0%
Return on capital employed 2.3%2.5%
Current ratio 13.31x15.03x
Interest cover 0.25x0.31x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

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

“The directors believe that it will not impact on the ability of the company to continue trading for at least 12 months from the date of signing the annual report and financial statements and have therefore prepared the financial statements on a going concern basis.”

Significant events

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

People

7 active · 36 resigned

Name Role Appointed Born Nationality
ALBANY SECRETARIAT LIMITED Corporate Secretary 2023-08-01
COWDELL, Jonathan Nigel Edward Director 2012-11-16 Nov 1966 British
EXELL, Stephanie Ann Director 2019-09-02 Aug 1977 British
MILLSOM, Barry Paul Director 2014-09-15 Jun 1974 British
MORGAN, Katherine Victoria Director 2022-09-01 Apr 1974 British
PAGE, Alastair Huw Director 2016-05-27 Jul 1961 British
PRIOR, Steven Marc Director 2017-02-26 Sep 1972 British
Show 36 resigned officers
Name Role Appointed Resigned
LEEMING, Steven John Secretary 2004-11-22 2005-01-01
MITCHELL, Ailison Louise Secretary 2004-12-31 2023-08-01
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2002-09-06 2004-02-04
HLM SECRETARIES LIMITED Corporate Secretary 2004-02-04 2004-11-22
ANDERSON, Thomas Downs Director 2010-03-12 2012-07-31
ANDERSON, Thomas Downs Director 2004-06-24 2008-06-06
BARDEN, Philip Thomas Director 2008-10-17 2009-03-30
BATE, Dennis Director 2005-08-23 2007-10-26
CARTER, Stuart Anthony Director 2004-06-24 2015-09-17
CAVEN, Robin Graham Director 2004-02-05 2004-11-22
CHALMERS, Douglas Charles Robert Director 2009-06-24 2011-09-30
COLES, Lindsey Jane Director 2008-07-01 2008-10-17
COLES, Lindsey Jane Director 2004-11-22 2008-03-31
CONNOLLY, Aidan Joseph Director 2008-03-31 2010-03-12
COOPER, Phillip John Director 2007-06-25 2011-10-06
DEACON, Andrew Brian Director 2015-03-16 2016-10-26
GRANT, Stewart Chalmers Director 2010-06-02 2011-09-30
HOCKADAY, Stephen Director 2004-11-22 2007-08-31
HOLDEN, Mark Geoffrey David Director 2012-07-24 2022-09-01
JACKSON, Gregor Scott Director 2014-10-17 2017-02-27
MCKENNA, Leo William Director 2011-10-11 2016-04-20
MILLETT, Jason David Director 2004-02-05 2005-08-23
MILLSOM, Barry Paul Director 2011-09-30 2013-10-31
MURPHY, Helen Mary Director 2011-10-11 2014-09-15
POCHON, Sebastien Director 2004-11-22 2007-06-25
POTGIETER, Johan Hendrik Director 2012-11-01 2016-04-20
POWER, Antony David Director 2015-10-01 2016-05-27
QUAIFE, Geoffrey Alan Director 2007-06-25 2015-01-01
TAYLOR, Gary Douglas Director 2007-09-17 2009-06-24
TURNBULL-FOX, Moira Director 2011-09-30 2012-11-01
WATSON, Alastair Director 2008-09-01 2011-05-30
WAYMENT, Mark Christopher Director 2016-10-26 2019-09-02
WAYMENT, Mark Christopher Director 2011-10-06 2015-03-16
WOODHAMS, Mark Richard Director 2004-06-24 2007-06-25
DLA NOMINEES LIMITED Corporate Nominee Director 2002-09-06 2004-02-05
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Director 2002-09-06 2004-02-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Catalyst Healthcare (Manchester) Holdings Ltd Corporate entity Shares 75–100%, Voting 25–50%, Appoints directors, Significant influence 2016-09-06 Active

Filing timeline

Last 20 of 155 total filings

Date Type Category Description
2026-03-25 AA accounts Accounts with accounts type full
2025-09-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-10 AA accounts Accounts with accounts type full
2024-09-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-08 AA accounts Accounts with accounts type full
2023-09-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-11 AP04 officers Appoint corporate secretary company with name date PDF
2023-08-11 TM02 officers Termination secretary company with name termination date PDF
2023-04-08 AA accounts Accounts with accounts type full
2022-09-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-02 AP01 officers Appoint person director company with name date PDF
2022-09-02 TM01 officers Termination director company with name termination date PDF
2022-04-06 AA accounts Accounts with accounts type full
2022-03-22 CH01 officers Change person director company with change date PDF
2021-09-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-08 CH01 officers Change person director company with change date PDF
2021-07-19 AA accounts Accounts with accounts type full
2020-08-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-03-10 AA accounts Accounts with accounts type full
2019-09-09 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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

FY2024 → FY2025 · period ending 2025-09-30 vs 2024-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page