CONSORT MEDICAL HOLDINGS LIMITED

CONSORT MEDICAL HOLDINGS LIMITED

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

    Company NameCONSORT MEDICAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03973457
    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 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 AddressNo

    What were the previous names of CONSORT MEDICAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BESPAK HOLDINGS LIMITEDJun 09, 2000Jun 09, 2000
    BONUSDOM LIMITEDApr 14, 2000Apr 14, 2000

    What are the latest accounts for CONSORT MEDICAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CONSORT MEDICAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for CONSORT MEDICAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Certificate of change of name

    Company name changed bespak holdings LIMITED\certificate issued on 20/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 20, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 18, 2024

    RES15

    Confirmation statement made on Apr 08, 2024 with no updates

    3 pagesCS01

    Appointment of Emmanuel Grand as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Guenaelle Holloway as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Oren Klug as a director on Apr 01, 2024

    1 pagesTM01

    Termination of appointment of Christopher Anthony Hirst as a director on Apr 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Second filing of Confirmation Statement dated Apr 20, 2017

    7 pagesRP04CS01

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Appointment of Andrew Robert Anthony Dawson as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of Lisa Lodge as a director on Feb 01, 2023

    1 pagesTM01

    Appointment of Mr Christopher Hirst as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Jean-Francois Hilaire as a director on Nov 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Second filing of Confirmation Statement dated Apr 08, 2022

    4 pagesRP04CS01

    Appointment of Lisa Lodge as a director on May 06, 2022

    2 pagesAP01

    Confirmation statement made on Apr 08, 2022 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Aug 15, 2022Clarification A second filed CS01 (Shareholder information change) was registered on 15/08/2022.

    Termination of appointment of Mark Royston Quick as a director on Mar 15, 2022

    1 pagesTM01

    Appointment of Oren Klug as a director on Mar 15, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Statement of capital on Sep 29, 2021

    • Capital: GBP 104.53
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Who are the officers of CONSORT MEDICAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAWSON, Andrew Robert Anthony
    Suite 71 Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Pure Offices
    United Kingdom
    Director
    Suite 71 Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Pure Offices
    United Kingdom
    United KingdomBritishCompany Director305079920001
    GRAND, Emmanuel Nicolas
    Suite 71 Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Pure Offices
    United Kingdom
    Director
    Suite 71 Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Pure Offices
    United Kingdom
    SwitzerlandSwissCompany Director321585510001
    HOLLOWAY, Guenaelle
    Suite 71 Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Pure Offices
    United Kingdom
    Director
    Suite 71 Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Pure Offices
    United Kingdom
    United KingdomFrenchCompany Director321585590001
    ALLNUTT, Robert Edward Bruce
    Rye House Shenstone Hill
    HP4 2PA Berkhamsted
    Hertfordshire
    Secretary
    Rye House Shenstone Hill
    HP4 2PA Berkhamsted
    Hertfordshire
    British12865450001
    COTTON, Richard John
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    187700880001
    HAYES, Paul Andrew
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    243805050001
    ILETT, John Edward
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    202399360001
    JACKSON, Andrew Leonard
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    250538230001
    LOBO, Matthew Joseph Edwin
    7 The Paddocks
    Hilton
    PE28 9QT Huntingdon
    Cambridgeshire
    Secretary
    7 The Paddocks
    Hilton
    PE28 9QT Huntingdon
    Cambridgeshire
    BritishBarrister108217270001
    OWEN, Jennifer Margaret
    Clarence Road
    AL1 4NW St Albans
    138
    Hertfordshire
    Secretary
    Clarence Road
    AL1 4NW St Albans
    138
    Hertfordshire
    EnglishSolictor188565910001
    SCOTT, Alexandra Louise
    48 St Albans Avenue
    Chiswick
    W4 5JP London
    Secretary
    48 St Albans Avenue
    Chiswick
    W4 5JP London
    BritishSolicitor37468460006
    SLATER, John
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    British146929920001
    WARD, Iain Stuart
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    189540580001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOUGHTON, Paul Victor
    11 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    Director
    11 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    United KingdomBritishCompany Director2484130002
    COTTON, Richard John
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    EnglandBritishDirector170307480002
    ELDERED, Thomas Bengt
    Box 603
    101 32 Stockholm
    Recipharm Ab (Publ)
    Sweden
    Director
    Box 603
    101 32 Stockholm
    Recipharm Ab (Publ)
    Sweden
    SwedenSwedishCeo266996040001
    GLENN, Jonathan Martin
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    United KingdomBritishCompany Director148251560003
    GLENN, Jonathan Martin
    42 Hazel Road
    Park Street
    AL2 2AJ St Albans
    Hertfordshire
    Director
    42 Hazel Road
    Park Street
    AL2 2AJ St Albans
    Hertfordshire
    United KingdomBritishAccountant Director148251560001
    HAYES, Paul Andrew
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    EnglandBritishDirector160870900001
    HILAIRE, Jean-Francois
    Box 603
    SE-101 32 Stockholm
    Recipharm Ab
    Sweden
    Director
    Box 603
    SE-101 32 Stockholm
    Recipharm Ab
    Sweden
    FranceFrenchCompany Director282106880001
    HIRST, Christopher Anthony
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    Director
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    United KingdomBritishDirector245735700001
    HOPCROFT, Martin Peter
    1 The Pastures
    Edlesborough
    LU6 2HL Dunstable
    Bedfordshire
    Director
    1 The Pastures
    Edlesborough
    LU6 2HL Dunstable
    Bedfordshire
    BritishFinance Director40168200002
    ILETT, John Edward
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    United KingdomBritishSolicitor219716840001
    KLUG, Oren
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    Director
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    United KingdomBritishCompany Director293618940001
    LOBO, Matthew Joseph Edwin
    7 The Paddocks
    Hilton
    PE28 9QT Huntingdon
    Cambridgeshire
    Director
    7 The Paddocks
    Hilton
    PE28 9QT Huntingdon
    Cambridgeshire
    BritishBarrister108217270001
    LODGE, Lisa
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    Director
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    EnglandIrishAccountant 295955850001
    OWEN, Jennifer Margaret
    Clarence Road
    AL1 4NW St Albans
    138
    Hertfordshire
    Director
    Clarence Road
    AL1 4NW St Albans
    138
    Hertfordshire
    EnglandEnglishSolictor188565910001
    PREECE, Robert John
    Greenacre
    Castle Street
    OX10 8DL Wallingford
    Oxfordshire
    Director
    Greenacre
    Castle Street
    OX10 8DL Wallingford
    Oxfordshire
    BritishFinance Director42818370002
    QUICK, Mark Royston
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    Director
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    EnglandBritishEvp Corporate Development124779290002
    SCOTT, Alexandra Louise
    48 St Albans Avenue
    Chiswick
    W4 5JP London
    Director
    48 St Albans Avenue
    Chiswick
    W4 5JP London
    BritishSolicitor37468460006
    WOOLRYCH, Toby Richard
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    United KingdomBritishFinance Director116504630005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CONSORT MEDICAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    Apr 06, 2016
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number406711
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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