Get an alert when ST JAMES'S ONCOLOGY SPC HOLDINGS 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

2027-04-19 (in 11mo)

Last made up 2026-04-05

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. ST JAMES'S ONCOLOGY SPC HOLDINGS LTD 2011-11-17 → present
  2. CATALYST HEALTHCARE (LEEDS) HOLDINGS LIMITED 2004-06-29 → 2011-11-17
  3. BROOMCO (3446) LIMITED 2004-04-05 → 2004-06-29

Accounts

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 have reviewed the balance sheet position at 31 December 2024 together with the project company's forecasts and projections, taking account of reasonably possible changes in trading performance and believe that it will not impact on the ability of the project company to continue trading for 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.”

Group structure

  1. ST JAMES'S ONCOLOGY SPC HOLDINGS LTD · parent
    1. St James's Oncology Financing Plc 100% · Finance provider
    2. St James's Oncology SPC Ltd 100% · PFI Contractor

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

People

6 active · 30 resigned

Name Role Appointed Born Nationality
ALBANY SECRETARIAT LIMITED Corporate Secretary 2023-07-24
GRACE, Mathew Jake Director 2025-02-28 Jul 1991 British
MILLSOM, Barry Paul Director 2014-09-15 Jun 1974 British
POTGIETER, Johan Hendrik Director 2021-01-11 Mar 1981 South African
SOLLEY, Christopher Thomas Director 2012-10-07 Sep 1970 British
WILLIAMS, Michael James Director 2021-01-11 Jan 1980 British
Show 30 resigned officers
Name Role Appointed Resigned
MITCHELL, Ailison Louise Secretary 2004-12-31 2023-07-24
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2004-04-05 2004-09-16
HLM SECRETARIES LIMITED Corporate Secretary 2004-09-16 2005-01-01
AMIN, Mohammed Sameer Director 2004-09-16 2004-12-01
ANDERSON, Thomas Downs Director 2004-09-16 2008-06-06
BATE, Dennis Director 2005-08-23 2007-10-26
CHALMERS, Douglas Charles Robert Director 2009-06-24 2010-12-10
CHESSELLS, Arthur David, Sir Director 2004-09-16 2012-03-31
COHEN, Gershon Daniel Director 2004-09-16 2005-04-25
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, Stewart Chalmers Director 2010-06-30 2010-12-10
HOCKADAY, Stephen Director 2004-09-16 2007-08-31
JACKSON, Gregor Scott Director 2014-10-17 2017-02-27
LAING, Frank David Director 2022-12-01 2025-02-28
MCKENNA, Leo William Director 2011-10-11 2015-11-05
MILLETT, Jason David Director 2004-09-16 2005-08-23
MILLSOM, Barry Paul Director 2010-12-10 2013-10-31
MURPHY, Helen Mary Director 2012-09-30 2014-09-15
MURPHY, Helen Mary Director 2011-10-11 2011-10-11
NEVILLE, Gary Arthur Director 2010-12-10 2011-05-05
POTGIETER, Johan Hendrik Director 2012-11-01 2017-02-27
POTTS, Roger Harold Director 2010-12-10 2012-09-30
TENNANT, Andrew Leslie Director 2018-07-18 2022-11-30
TENNANT, Andrew Leslie Director 2004-10-31 2012-10-07
TURNBULL-FOX, Moira Director 2010-12-10 2012-11-01
VELUPILLAI, Anthony Ratnam Director 2010-06-30 2010-12-10
DLA NOMINEES LIMITED Corporate Nominee Director 2004-04-05 2004-09-16
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Director 2004-04-05 2004-09-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Consolidated Investment Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-09-03 Active

Filing timeline

Last 20 of 144 total filings

Date Type Category Description
2026-04-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-16 AA accounts Accounts with accounts type full
2025-05-19 CH01 officers Change person director company with change date PDF
2025-04-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-21 CH01 officers Change person director company with change date PDF
2025-03-05 AP01 officers Appoint person director company with name date PDF
2025-03-05 TM01 officers Termination director company with name termination date PDF
2024-10-07 RP04AP01 officers Second filing of director appointment with name PDF
2024-07-03 AA accounts Accounts with accounts type full
2024-04-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-04 AP04 officers Appoint corporate secretary company with name date PDF
2023-08-04 TM02 officers Termination secretary company with name termination date PDF
2023-07-08 AA accounts Accounts with accounts type full
2023-04-18 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
2022-07-05 AA accounts Accounts with accounts type full
2022-04-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-30 AA accounts Accounts with accounts type full
2021-09-10 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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