CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED

CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03488706
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED?

    • Hospital activities (86101) / Human health and social work activities

    Where is CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED located?

    Registered Office Address
    8th Floor 6 Kean Street
    WC2B 4AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUNINGSUPER LIMITEDJan 06, 1998Jan 06, 1998

    What are the latest accounts for CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 16, 2026
    Next Confirmation Statement DueDec 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2025
    OverdueNo

    What are the latest filings for CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 16, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    31 pagesAA

    Change of details for Durham Investments Holdco Limited as a person with significant control on Feb 11, 2025

    2 pagesPSC05

    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 pagesAD01

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    30 pagesAA

    Termination of appointment of Bryan Michael Acutt as a director on Apr 23, 2024

    1 pagesTM01

    Appointment of Mr Josh Callum Bond as a director on Apr 23, 2024

    2 pagesAP01

    Appointment of Mr Steven Mcghee as a director on Jan 29, 2024

    2 pagesAP01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Director's details changed for Mr Mark Jonathan Knight on Dec 13, 2023

    2 pagesCH01

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    30 pagesAA

    Termination of appointment of Rory William Christie as a director on May 31, 2023

    1 pagesTM01

    Appointment of Mr Mark Jonathan Knight as a director on Jan 19, 2023

    2 pagesAP01

    Termination of appointment of John Ivor Cavill as a director on Jan 19, 2023

    1 pagesTM01

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    31 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Dec 19, 2019 with no updates

    3 pagesCS01

    Who are the officers of CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5372427
    128530180002
    BOND, Josh Callum
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish257016670001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish203724200001
    KNIGHT, Mark Jonathan
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    United KingdomBritish114783000001
    MCGHEE, Steven John
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritish309598300001
    ANGELL, Jonathan Charles
    5 Roes Close
    Sawston
    CB2 4TH Cambridge
    Cambridgeshire
    Secretary
    5 Roes Close
    Sawston
    CB2 4TH Cambridge
    Cambridgeshire
    British67303970003
    SANDERS, Jan
    55 Priests Lane
    CM14 5SE Brentwood
    Kingswood
    Essex
    Secretary
    55 Priests Lane
    CM14 5SE Brentwood
    Kingswood
    Essex
    British98651250002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ACUTT, Bryan Michael
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Director
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    United KingdomBritish205077570001
    ANGELL, Jonathan Charles
    5 Roes Close
    Sawston
    CB2 4TH Cambridge
    Cambridgeshire
    Director
    5 Roes Close
    Sawston
    CB2 4TH Cambridge
    Cambridgeshire
    British67303970003
    ARCHBOLD, Michael
    Copper Beech
    5 Homewood
    GU6 7HS Cranleigh
    Surrey
    Director
    Copper Beech
    5 Homewood
    GU6 7HS Cranleigh
    Surrey
    British41071010002
    BLANCHARD, David Graham
    Broadwalk House
    5 Appold Street
    EC2A 2HA London
    Director
    Broadwalk House
    5 Appold Street
    EC2A 2HA London
    EnglandBritish148329480001
    CAMPBELL, Alastair John
    350 Euston Road
    NW1 3AX London
    6th Floor
    United Kingdom
    Director
    350 Euston Road
    NW1 3AX London
    6th Floor
    United Kingdom
    United KingdomBritish138735100001
    CARVALHO, Guilherme Pimenta Froes De
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomBrazilian159330540001
    CASHMORE, James
    4 College Farm Close
    Oddington
    OX5 2RL Kidlington
    Oxfordshire
    Director
    4 College Farm Close
    Oddington
    OX5 2RL Kidlington
    Oxfordshire
    British65973720001
    CAVILL, John Ivor
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    EnglandBritish152521640008
    CHRISTIE, Rory William
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    Scotland
    United KingdomBritish183191460001
    COHEN, James Lionel
    60 Ormonde Terrace
    NW8 7LR London
    Director
    60 Ormonde Terrace
    NW8 7LR London
    British62128810002
    FALERO, Louis Javier
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    EnglandBritish301858300001
    GORDON, John Stephen
    Euston Road
    London
    350
    United Kingdom
    Director
    Euston Road
    London
    350
    United Kingdom
    United KingdomBritish149538970001
    HALL, Phillip James
    45 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    45 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    UkBritish106668160001
    HOLDEN, Mark Geoffrey David
    Eden Park Road
    SK8 6RG Cheadle Hulme
    7
    Cheshire
    Director
    Eden Park Road
    SK8 6RG Cheadle Hulme
    7
    Cheshire
    EnglandBritish170508700001
    LEWIS, David John
    Broadwalk House
    5 Appold Street
    EC2A 2HA London
    Director
    Broadwalk House
    5 Appold Street
    EC2A 2HA London
    EnglandBritish136129100001
    MADDICK, Kevin John
    16 Ringford Road
    Wandsworth
    SW18 1RS London
    Director
    16 Ringford Road
    Wandsworth
    SW18 1RS London
    United KingdomBritish94650970001
    MIDDLETON, Dougald
    34 Newlands Road
    G43 2JD Glasgow
    Director
    34 Newlands Road
    G43 2JD Glasgow
    British103091320001
    MILLAR, Jeremy Westgarth
    Barberry House
    The Row Wellington
    HR4 8AP Hereford
    Director
    Barberry House
    The Row Wellington
    HR4 8AP Hereford
    United KingdomBritish94746150001
    PRITCHARD, Jamie
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish180899790001
    RABIN, Anthony Leon Philip
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    British10280970002
    RITCHIE, Alan Campbell
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    Director
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    United KingdomBritish241898940001
    RYAN, Michael
    10 Peacock House
    St. Giles Road, Camberwell
    SE5 7RG London
    Director
    10 Peacock House
    St. Giles Road, Camberwell
    SE5 7RG London
    Irish127505980001
    RYLATT, Ian Kenneth
    127 Park Road
    W4 3EX London
    Director
    127 Park Road
    W4 3EX London
    EnglandBritish84053160001
    SANDERS, Jan
    Danes Cottage
    Navestock Side
    CM14 5SE Brentwood
    Essex
    Director
    Danes Cottage
    Navestock Side
    CM14 5SE Brentwood
    Essex
    British98651250001
    SMITH, Michael William
    17 Hippodrome Mews
    W11 4NN London
    Director
    17 Hippodrome Mews
    W11 4NN London
    British59089770002
    SPENCER, Christopher Loraine
    143 Shooters Hill Road
    Blackheath
    SE3 8UQ London
    Director
    143 Shooters Hill Road
    Blackheath
    SE3 8UQ London
    United KingdomBritish111123420001
    THOMPSON, Linda Jayne
    Broadwalk House
    5 Appold Street
    EC2A 2HA London
    Director
    Broadwalk House
    5 Appold Street
    EC2A 2HA London
    United KingdomBritish149417060001

    Who are the persons with significant control of CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06492287
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    EC2Y 5AB London
    One London Wall
    United Kingdom
    Apr 06, 2016
    EC2Y 5AB London
    One London Wall
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08827532
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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