ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Calderdale Hospital SPC Ltd

Calderdale Hospital SPC Ltd is an active company incorporated on 10 March 1998 with the registered office located in Manchester, Greater Manchester. Calderdale Hospital SPC Ltd was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03524906
Private limited company
Age
27 years
Incorporated 10 March 1998
Size
Unreported
Confirmation
Submitted
Dated 5 March 2025 (6 months ago)
Next confirmation dated 5 March 2026
Due by 19 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
C/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
England
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • Director, Investments • British • Lives in Netherlands • Born in Jul 1991
Director • British • Lives in UK • Born in Sep 1970
Director • Project Executive • British • Lives in UK • Born in Oct 1974
Director • British • Lives in England • Born in Jun 1974
Director • Senior Analyst • British • Lives in Scotland • Born in Jul 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Calderdale Hospital SPC Holdings Ltd
Mr John Ivor Cavill, Frank David Laing, and 7 more are mutual people.
Active
Worcestershire Hospital SPC Plc
Frank David Laing, Mark Jonathan Knight, and 6 more are mutual people.
Active
Worcestershire Hospital SPC Holdings Ltd
Frank David Laing, Mark Jonathan Knight, and 6 more are mutual people.
Active
Burnley General Hospital Phase V SPC Ltd
Frank David Laing, Leo William McKenna, and 5 more are mutual people.
Active
Burnley General Hospital Phase V SPC Holdings Limited
Frank David Laing, Leo William McKenna, and 4 more are mutual people.
Active
St James's Oncology SPC Holdings Ltd
Frank David Laing, Albany Secretariat Limited, and 3 more are mutual people.
Active
St James's Oncology SPC Ltd
Frank David Laing, Albany Secretariat Limited, and 3 more are mutual people.
Active
St. James's Oncology Financing Plc
Frank David Laing, Albany Secretariat Limited, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£6.14M
Increased by £4.5M (+275%)
Turnover
£37.83M
Increased by £9.69M (+34%)
Employees
Unreported
Same as previous period
Total Assets
£130.05M
Decreased by £4.01M (-3%)
Total Liabilities
-£94.63M
Decreased by £16.01M (-14%)
Net Assets
£35.42M
Increased by £12M (+51%)
Debt Ratio (%)
73%
Decreased by 9.77% (-12%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 9 May 2025
Mr Mathew Jake Grace Details Changed
4 Months Ago on 28 Apr 2025
Mr Mathew Jake Grace Details Changed
5 Months Ago on 18 Mar 2025
Confirmation Submitted
5 Months Ago on 14 Mar 2025
Mr Mathew Jake Grace Details Changed
6 Months Ago on 5 Mar 2025
Mr Mathew Jake Grace Appointed
6 Months Ago on 28 Feb 2025
Frank David Laing Resigned
6 Months Ago on 28 Feb 2025
New Charge Registered
6 Months Ago on 14 Feb 2025
Full Accounts Submitted
1 Year 3 Months Ago on 13 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 15 Mar 2024
Get Credit Report
Discover Calderdale Hospital SPC Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Mathew Jake Grace on 28 April 2025
Submitted on 19 May 2025
Full accounts made up to 31 December 2024
Submitted on 9 May 2025
Director's details changed for Mr Mathew Jake Grace on 18 March 2025
Submitted on 21 Mar 2025
Confirmation statement made on 5 March 2025 with no updates
Submitted on 14 Mar 2025
Director's details changed for Mr Mathew Jake Grace on 5 March 2025
Submitted on 5 Mar 2025
Termination of appointment of Frank David Laing as a director on 28 February 2025
Submitted on 28 Feb 2025
Appointment of Mr Mathew Jake Grace as a director on 28 February 2025
Submitted on 28 Feb 2025
Registration of charge 035249060004, created on 14 February 2025
Submitted on 17 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 13 May 2024
Confirmation statement made on 5 March 2024 with no updates
Submitted on 15 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year