ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Burnley General Hospital Phase V SPC Holdings Limited

Burnley General Hospital Phase V SPC Holdings Limited is an active company incorporated on 18 May 2003 with the registered office located in Manchester, Greater Manchester. Burnley General Hospital Phase V SPC Holdings Limited was registered 22 years ago.
Status
Active
Active since 20 years ago
Company No
04768908
Private limited company
Age
22 years
Incorporated 18 May 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 April 2025 (6 months ago)
Next confirmation dated 20 April 2026
Due by 4 May 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 (11 months remaining)
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
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1974
Director • Senior Analyst • British • Lives in Scotland • Born in Jul 1987
Director • Strategic Advisor • Northern Irish • Lives in Northern Ireland • Born in Apr 1966
Director • Investment Director • British • Lives in England • Born in Jan 1980
Director • Director, Investments • British • Lives in Netherlands • Born in Jul 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burnley General Hospital Phase V SPC Ltd
Barry Paul Millsom, Mathew Jake Grace, and 5 more are mutual people.
Active
Calderdale Hospital SPC Ltd
Barry Paul Millsom, Mathew Jake Grace, and 4 more are mutual people.
Active
Calderdale Hospital SPC Holdings Ltd
Barry Paul Millsom, Mathew Jake Grace, and 4 more are mutual people.
Active
Worcestershire Hospital SPC Plc
Leo William McKenna, Barry Paul Millsom, and 4 more are mutual people.
Active
Worcestershire Hospital SPC Holdings Ltd
Leo William McKenna, Barry Paul Millsom, and 4 more are mutual people.
Active
St James's Oncology SPC Holdings Ltd
Barry Paul Millsom, Mathew Jake Grace, and 4 more are mutual people.
Active
St James's Oncology SPC Ltd
Barry Paul Millsom, Mathew Jake Grace, and 4 more are mutual people.
Active
St. James's Oncology Financing Plc
Barry Paul Millsom, Mathew Jake Grace, and 4 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.45M
Increased by £1.01M (+41%)
Total Liabilities
-£3.4M
Increased by £1.01M (+42%)
Net Assets
£50K
Same as previous period
Debt Ratio (%)
99%
Increased by 0.59% (+1%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 9 May 2025
Confirmation Submitted
5 Months Ago on 29 Apr 2025
Mr Mathew Jake Grace Details Changed
5 Months Ago on 28 Apr 2025
Mr Mathew Jake Grace Appointed
7 Months Ago on 28 Feb 2025
Frank David Laing Resigned
7 Months Ago on 28 Feb 2025
Full Accounts Submitted
1 Year 5 Months Ago on 13 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 30 Apr 2024
Ailison Louise Mitchell Resigned
2 Years 3 Months Ago on 20 Jul 2023
Albany Secretariat Limited Appointed
2 Years 3 Months Ago on 20 Jul 2023
Full Accounts Submitted
2 Years 5 Months Ago on 12 May 2023
Get Credit Report
Discover Burnley General Hospital Phase V SPC Holdings Limited'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
Confirmation statement made on 20 April 2025 with no updates
Submitted on 29 Apr 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
Full accounts made up to 31 December 2023
Submitted on 13 May 2024
Confirmation statement made on 20 April 2024 with no updates
Submitted on 30 Apr 2024
Appointment of Albany Secretariat Limited as a secretary on 20 July 2023
Submitted on 20 Jul 2023
Termination of appointment of Ailison Louise Mitchell as a secretary on 20 July 2023
Submitted on 20 Jul 2023
Full accounts made up to 31 December 2022
Submitted on 12 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year