CONSORT HEALTHCARE (DURHAM) LIMITED
Overview
| Company Name | CONSORT HEALTHCARE (DURHAM) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03475720 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONSORT HEALTHCARE (DURHAM) LIMITED?
- Hospital activities (86101) / Human health and social work activities
Where is CONSORT HEALTHCARE (DURHAM) LIMITED located?
| Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONSORT HEALTHCARE (DURHAM) LIMITED?
| Company Name | From | Until |
|---|---|---|
| METEREXCESS LIMITED | Dec 03, 1997 | Dec 03, 1997 |
What are the latest accounts for CONSORT HEALTHCARE (DURHAM) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONSORT HEALTHCARE (DURHAM) LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for CONSORT HEALTHCARE (DURHAM) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 16, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Change of details for Consort Healthcare (Durham) Holdings Limited as a person with significant control on Feb 11, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on Feb 21, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Termination of appointment of Bryan Michael Acutt as a director on Apr 23, 2024 | 1 pages | TM01 | ||
Appointment of Mr Josh Callum Bond as a director on Apr 23, 2024 | 2 pages | AP01 | ||
Appointment of Mr Steven Mcghee as a director on Jan 29, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Director's details changed for Mr Mark Jonathan Knight on Dec 13, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Termination of appointment of Rory William Christie as a director on May 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark Jonathan Knight as a director on Jan 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Ivor Cavill as a director on Jan 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of CONSORT HEALTHCARE (DURHAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| BOND, Josh Callum | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | 257016670001 | |||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 203724200001 | |||||||||
| KNIGHT, Mark Jonathan | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 114783000001 | |||||||||
| MCGHEE, Steven John | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 309598300001 | |||||||||
| ANGELL, Jonathan Charles | Secretary | 5 Roes Close Sawston CB2 4TH Cambridge Cambridgeshire | British | 67303970003 | ||||||||||
| SANDERS, Jan | Secretary | 55 Priests Lane CM15 8BX Brentwood Kingswood Essex | British | 98651250003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ACUTT, Bryan Michael | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 205077570001 | |||||||||
| ANGELL, Jonathan Charles | Director | 5 Roes Close Sawston CB2 4TH Cambridge Cambridgeshire | British | 67303970003 | ||||||||||
| ARCHBOLD, Michael | Director | Copper Beech 5 Homewood GU6 7HS Cranleigh Surrey | British | 41071010002 | ||||||||||
| BLANCHARD, David Graham | Director | Broadwalk House 5 Appold Street EC2A 2HA London | England | British | 148329480001 | |||||||||
| CAMPBELL, Alastair John | Director | Broadwalk House 5 Appold Street EC2A 2HA London | United Kingdom | British | 138735100001 | |||||||||
| CARVALHO, Guilherme Pimenta Froes De | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | Brazilian | 159330540001 | |||||||||
| CASHMORE, James | Director | 4 College Farm Close Oddington OX5 2RL Kidlington Oxfordshire | British | 65973720001 | ||||||||||
| CAVILL, John Ivor | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | England | British | 152521640008 | |||||||||
| CHRISTIE, Rory William | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British | 183191460001 | |||||||||
| COHEN, James Lionel | Director | 60 Ormonde Terrace NW8 7LR London | British | 62128810002 | ||||||||||
| FALERO, Louis Javier | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | England | British | 301858300001 | |||||||||
| GORDON, John Stephen | Director | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | United Kingdom | British | 149538970001 | |||||||||
| HALL, Phillip James | Director | 45 Crescent West EN4 0EQ Hadley Wood Hertfordshire | Uk | British | 106668160001 | |||||||||
| HOLDEN, Mark Geoffrey David | Director | Eden Park Road SK8 6RG Cheadle Hulme 7 Cheshire | England | British | 170508700001 | |||||||||
| LEWIS, David John | Director | Broadwalk House 5 Appold Street EC2A 2HA London | England | British | 136129100001 | |||||||||
| MADDICK, Kevin John | Director | 16 Ringford Road Wandsworth SW18 1RS London | United Kingdom | British | 94650970001 | |||||||||
| MIDDLETON, Dougald | Director | 34 Newlands Road G43 2JD Glasgow | British | 103091320001 | ||||||||||
| MILLAR, Jeremy Westgarth | Director | Barberry House The Row Wellington HR4 8AP Hereford | United Kingdom | British | 94746150001 | |||||||||
| PRITCHARD, Jamie | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | 180899790001 | |||||||||
| RABIN, Anthony Leon Philip | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | British | 10280970002 | ||||||||||
| RITCHIE, Alan Campbell | Director | 57 Kettilstoun Mains EH49 6SH Linlithgow West Lothian | United Kingdom | British | 241898940001 | |||||||||
| RYAN, Michael | Director | 10 Peacock House St. Giles Road, Camberwell SE5 7RG London | Irish | 127505980001 | ||||||||||
| RYLATT, Ian Kenneth | Director | 127 Park Road W4 3EX London | England | British | 84053160001 | |||||||||
| SANDERS, Jan | Director | Danes Cottage Navestock Side CM14 5SE Brentwood Essex | British | 98651250001 | ||||||||||
| SMITH, Michael William | Director | 17 Hippodrome Mews W11 4NN London | British | 59089770002 | ||||||||||
| SPENCER, Christopher Loraine | Director | 143 Shooters Hill Road Blackheath SE3 8UQ London | United Kingdom | British | 111123420001 | |||||||||
| THOMPSON, Linda Jayne | Director | Broadwalk House 5 Appold Street EC2A 2HA London | United Kingdom | British | 149417060001 |
Who are the persons with significant control of CONSORT HEALTHCARE (DURHAM) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Consort Healthcare (Durham) Holdings Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0