ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St James's Oncology SPC Holdings Ltd

St James's Oncology SPC Holdings Ltd is an active company incorporated on 5 April 2004 with the registered office located in Manchester, Greater Manchester. St James's Oncology SPC Holdings Ltd was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05094407
Private limited company
Age
21 years
Incorporated 5 April 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 April 2025 (5 months ago)
Next confirmation dated 5 April 2026
Due by 19 April 2026 (7 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
8
Shareholders
1
Controllers (PSC)
1
Director • Director • Director, Investments • British • Lives in Netherlands • Born in Jul 1991
Director • Investment Director • British • Lives in England • Born in Jan 1980
Director • British • Lives in UK • Born in Sep 1970
Director • Senior Analyst • British • Lives in Scotland • Born in Jul 1987
Director • British • Lives in England • Born in Jun 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St James's Oncology SPC Ltd
Barry Paul Millsom, Mathew Jake Grace, and 5 more are mutual people.
Active
St. James's Oncology Financing Plc
Albany Secretariat Limited, Barry Paul Millsom, and 5 more are mutual people.
Active
Burnley General Hospital Phase V SPC Ltd
Barry Paul Millsom, Christopher Thomas Solley, and 4 more are mutual people.
Active
Burnley General Hospital Phase V SPC Holdings Limited
Barry Paul Millsom, Mathew Jake Grace, and 4 more are mutual people.
Active
Calderdale Hospital SPC Ltd
Christopher Thomas Solley, Mathew Jake Grace, and 3 more are mutual people.
Active
Calderdale Hospital SPC Holdings Ltd
Barry Paul Millsom, Albany Secretariat Limited, and 3 more are mutual people.
Active
Worcestershire Hospital SPC Plc
Barry Paul Millsom, Christopher Thomas Solley, and 3 more are mutual people.
Active
Worcestershire Hospital SPC Holdings Ltd
Barry Paul Millsom, Christopher Thomas Solley, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£54K
Increased by £3K (+6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£35.04M
Decreased by £3.29M (-9%)
Total Liabilities
-£19.22M
Decreased by £3.29M (-15%)
Net Assets
£15.82M
Increased by £2K (0%)
Debt Ratio (%)
55%
Decreased by 3.88% (-7%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 16 Jul 2025
Mr Mathew Jake Grace Details Changed
4 Months Ago on 28 Apr 2025
Confirmation Submitted
4 Months Ago on 14 Apr 2025
Mr Mathew Jake Grace Details Changed
5 Months Ago on 18 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
Full Accounts Submitted
1 Year 2 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 18 Apr 2024
Albany Secretariat Limited Appointed
2 Years 1 Month Ago on 24 Jul 2023
Ailison Louise Mitchell Resigned
2 Years 1 Month Ago on 24 Jul 2023
Get Credit Report
Discover St James's Oncology SPC Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 16 Jul 2025
Director's details changed for Mr Mathew Jake Grace on 28 April 2025
Submitted on 19 May 2025
Confirmation statement made on 5 April 2025 with no updates
Submitted on 14 Apr 2025
Director's details changed for Mr Mathew Jake Grace on 18 March 2025
Submitted on 21 Mar 2025
Termination of appointment of Frank David Laing as a director on 28 February 2025
Submitted on 5 Mar 2025
Appointment of Mr Mathew Jake Grace as a director on 28 February 2025
Submitted on 5 Mar 2025
Second filing for the appointment of Mr Johan Hendrik Potgieter as a director
Submitted on 7 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 3 Jul 2024
Confirmation statement made on 5 April 2024 with no updates
Submitted on 18 Apr 2024
Termination of appointment of Ailison Louise Mitchell as a secretary on 24 July 2023
Submitted on 4 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year