Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
St. James's Oncology Financing Plc
St. James's Oncology Financing Plc is an active company incorporated on 23 March 2017 with the registered office located in Manchester, Greater Manchester. St. James's Oncology Financing Plc was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10687398
Public limited company
Age
8 years
Incorporated
23 March 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 March 2025
(5 months ago)
Next confirmation dated
22 March 2026
Due by
5 April 2026
(7 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 June 2026
(9 months remaining)
Learn more about St. James's Oncology Financing Plc
Contact
Address
C/O Albany Spc Services Ltd, 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
United Kingdom
Same address since
incorporation
Companies in M1 4HB
Telephone
Unreported
Email
Unreported
Website
Lendlease.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Mathew Jake Grace
Director • Director • Director, Investments • British • Lives in Netherlands • Born in Jul 1991
Mr Kenneth William Gillespie
Director • British • Lives in Scotland • Born in Jun 1961
Johan Hendrik Potgieter
Director • South African • Lives in England • Born in Mar 1981
Christopher Thomas Solley
Director • British • Lives in UK • Born in Sep 1970
Michael James Williams
Director • Investment Director • British • Lives in England • Born in Jan 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
St James's Oncology SPC Holdings Ltd
Michael James Williams, Johan Hendrik Potgieter, and 5 more are mutual people.
Active
St James's Oncology SPC Ltd
Barry Paul Millsom, Michael James Williams, and 5 more are mutual people.
Active
Burnley General Hospital Phase V SPC Ltd
Michael James Williams, Frank David Laing, and 4 more are mutual people.
Active
Burnley General Hospital Phase V SPC Holdings Limited
Michael James Williams, Frank David Laing, and 4 more are mutual people.
Active
Calderdale Hospital SPC Ltd
Frank David Laing, Albany Secretariat Limited, and 3 more are mutual people.
Active
Calderdale Hospital SPC Holdings Ltd
Frank David Laing, Christopher Thomas Solley, and 3 more are mutual people.
Active
Worcestershire Hospital SPC Plc
Frank David Laing, Albany Secretariat Limited, and 3 more are mutual people.
Active
Worcestershire Hospital SPC Holdings Ltd
Frank David Laing, Albany Secretariat Limited, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£26K
Increased by £17K (+189%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£261.3M
Decreased by £10.21M (-4%)
Total Liabilities
-£267.02M
Decreased by £6.53M (-2%)
Net Assets
-£5.72M
Decreased by £3.68M (+181%)
Debt Ratio (%)
102%
Increased by 1.44% (+1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 26 Jun 2025
Mr Mathew Jake Grace Details Changed
4 Months Ago on 28 Apr 2025
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Mr Mathew Jake Grace Details Changed
5 Months Ago on 18 Mar 2025
Frank David Laing Resigned
6 Months Ago on 28 Feb 2025
Mr Mathew Jake Grace Appointed
6 Months Ago on 28 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 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 Alerts
Get Credit Report
Discover St. James's Oncology Financing Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 26 Jun 2025
Director's details changed for Mr Mathew Jake Grace on 28 April 2025
Submitted on 19 May 2025
Confirmation statement made on 22 March 2025 with no updates
Submitted on 2 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 22 March 2024 with no updates
Submitted on 2 Apr 2024
Termination of appointment of Ailison Louise Mitchell as a secretary on 24 July 2023
Submitted on 4 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs