CONSORT MEDICAL HOLDINGS LIMITED
Overview
Company Name | CONSORT MEDICAL HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03973457 |
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 MEDICAL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CONSORT MEDICAL HOLDINGS LIMITED located?
Registered Office Address | Pure Offices Suite 71 Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONSORT MEDICAL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
BESPAK HOLDINGS LIMITED | Jun 09, 2000 | Jun 09, 2000 |
BONUSDOM LIMITED | Apr 14, 2000 | Apr 14, 2000 |
What are the latest accounts for CONSORT MEDICAL HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CONSORT MEDICAL HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Apr 08, 2026 |
---|---|
Next Confirmation Statement Due | Apr 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 08, 2025 |
Overdue | No |
What are the latest filings for CONSORT MEDICAL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Bergen Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2JJ England to Pure Offices Suite 71 Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on Dec 06, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Certificate of change of name Company name changed bespak holdings LIMITED\certificate issued on 20/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Emmanuel Grand as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Guenaelle Holloway as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Oren Klug as a director on Apr 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Anthony Hirst as a director on Apr 01, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Apr 20, 2017 | 7 pages | RP04CS01 | ||||||||||
Confirmation statement made on Apr 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Andrew Robert Anthony Dawson as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lisa Lodge as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Hirst as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jean-Francois Hilaire as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Apr 08, 2022 | 4 pages | RP04CS01 | ||||||||||
Appointment of Lisa Lodge as a director on May 06, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 08, 2022 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Royston Quick as a director on Mar 15, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Oren Klug as a director on Mar 15, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Statement of capital on Sep 29, 2021
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Who are the officers of CONSORT MEDICAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAWSON, Andrew Robert Anthony | Director | Suite 71 Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle Pure Offices United Kingdom | United Kingdom | British | Company Director | 305079920001 | ||||
GRAND, Emmanuel Nicolas | Director | Suite 71 Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle Pure Offices United Kingdom | Switzerland | Swiss | Company Director | 321585510001 | ||||
HOLLOWAY, Guenaelle | Director | Suite 71 Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle Pure Offices United Kingdom | United Kingdom | French | Company Director | 321585590001 | ||||
ALLNUTT, Robert Edward Bruce | Secretary | Rye House Shenstone Hill HP4 2PA Berkhamsted Hertfordshire | British | 12865450001 | ||||||
COTTON, Richard John | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire | 187700880001 | |||||||
HAYES, Paul Andrew | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hertfordshire England | 243805050001 | |||||||
ILETT, John Edward | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hertfordshire England | 202399360001 | |||||||
JACKSON, Andrew Leonard | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hertfordshire England | 250538230001 | |||||||
LOBO, Matthew Joseph Edwin | Secretary | 7 The Paddocks Hilton PE28 9QT Huntingdon Cambridgeshire | British | Barrister | 108217270001 | |||||
OWEN, Jennifer Margaret | Secretary | Clarence Road AL1 4NW St Albans 138 Hertfordshire | English | Solictor | 188565910001 | |||||
SCOTT, Alexandra Louise | Secretary | 48 St Albans Avenue Chiswick W4 5JP London | British | Solicitor | 37468460006 | |||||
SLATER, John | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire United Kingdom | British | 146929920001 | ||||||
WARD, Iain Stuart | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire | 189540580001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BOUGHTON, Paul Victor | Director | 11 Esher Place Avenue KT10 8PU Esher Surrey | United Kingdom | British | Company Director | 2484130002 | ||||
COTTON, Richard John | Director | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire United Kingdom | England | British | Director | 170307480002 | ||||
ELDERED, Thomas Bengt | Director | Box 603 101 32 Stockholm Recipharm Ab (Publ) Sweden | Sweden | Swedish | Ceo | 266996040001 | ||||
GLENN, Jonathan Martin | Director | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hertfordshire England | United Kingdom | British | Company Director | 148251560003 | ||||
GLENN, Jonathan Martin | Director | 42 Hazel Road Park Street AL2 2AJ St Albans Hertfordshire | United Kingdom | British | Accountant Director | 148251560001 | ||||
HAYES, Paul Andrew | Director | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hertfordshire England | England | British | Director | 160870900001 | ||||
HILAIRE, Jean-Francois | Director | Box 603 SE-101 32 Stockholm Recipharm Ab Sweden | France | French | Company Director | 282106880001 | ||||
HIRST, Christopher Anthony | Director | North Lynn Industrial Estate PE30 2JJ King's Lynn Bergen Way Norfolk England | United Kingdom | British | Director | 245735700001 | ||||
HOPCROFT, Martin Peter | Director | 1 The Pastures Edlesborough LU6 2HL Dunstable Bedfordshire | British | Finance Director | 40168200002 | |||||
ILETT, John Edward | Director | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hertfordshire England | United Kingdom | British | Solicitor | 219716840001 | ||||
KLUG, Oren | Director | North Lynn Industrial Estate PE30 2JJ King's Lynn Bergen Way Norfolk England | United Kingdom | British | Company Director | 293618940001 | ||||
LOBO, Matthew Joseph Edwin | Director | 7 The Paddocks Hilton PE28 9QT Huntingdon Cambridgeshire | British | Barrister | 108217270001 | |||||
LODGE, Lisa | Director | North Lynn Industrial Estate PE30 2JJ King's Lynn Bergen Way Norfolk England | England | Irish | Accountant | 295955850001 | ||||
OWEN, Jennifer Margaret | Director | Clarence Road AL1 4NW St Albans 138 Hertfordshire | England | English | Solictor | 188565910001 | ||||
PREECE, Robert John | Director | Greenacre Castle Street OX10 8DL Wallingford Oxfordshire | British | Finance Director | 42818370002 | |||||
QUICK, Mark Royston | Director | North Lynn Industrial Estate PE30 2JJ King's Lynn Bergen Way Norfolk England | England | British | Evp Corporate Development | 124779290002 | ||||
SCOTT, Alexandra Louise | Director | 48 St Albans Avenue Chiswick W4 5JP London | British | Solicitor | 37468460006 | |||||
WOOLRYCH, Toby Richard | Director | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire United Kingdom | United Kingdom | British | Finance Director | 116504630005 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CONSORT MEDICAL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Consort Medical Limited | Apr 06, 2016 | North Lynn Industrial Estate PE30 2JJ King's Lynn Bergen Way Norfolk England | 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