CONSORT HEALTHCARE (BLACKBURN) LIMITED
Overview
Company Name | CONSORT HEALTHCARE (BLACKBURN) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04546254 |
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 (BLACKBURN) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONSORT HEALTHCARE (BLACKBURN) LIMITED located?
Registered Office Address | Unit 8 White Oak Square BR8 7AG Swanley Kent |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CONSORT HEALTHCARE (BLACKBURN) 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 HEALTHCARE (BLACKBURN) LIMITED?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for CONSORT HEALTHCARE (BLACKBURN) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elise Michelle Edwards as a director on Jul 07, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Appointment of Joao Carlos Peres Ferreira Neves as a director on May 20, 2022 | 2 pages | AP01 | ||
Register inspection address has been changed from C/O Newhospitals (St Helens & Knowsley) Nightingale House Level 1 Whiston Hospital Warrington Road Prescot Merseyside L35 5DR United Kingdom to 8 White Oak Square London Road Swanley BR8 7AG | 1 pages | AD02 | ||
Register(s) moved to registered office address Unit 8 White Oak Square Swanley Kent BR8 7AG | 1 pages | AD04 | ||
Termination of appointment of Elena Giorgiana Wegener as a director on Dec 07, 2021 | 1 pages | TM01 | ||
Appointment of Ms Elise Michelle Edwards as a director on Dec 07, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Secretary's details changed for Hcp Social Infrastructure (Uk) Ltd on Apr 21, 2021 | 1 pages | CH04 | ||
Termination of appointment of Sarah Elisabeth Madeleine Favre as a director on Dec 07, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Elena Giorgiana Wegener on Jul 14, 2020 | 2 pages | CH01 | ||
Second filing for the appointment of Elena Giorgiana Wegener as a director | 3 pages | RP04AP01 | ||
Director's details changed for Mr. James Christopher Heath on Jul 14, 2020 | 2 pages | CH01 | ||
Director's details changed for Mrs Sarah Elisabeth Madeleine Favre on Jul 14, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Confirmation statement made on Sep 26, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Mark Geoffrey David Holden as a director on Aug 31, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Elisabeth Madeleine Favre as a director on Jul 31, 2019 | 2 pages | AP01 | ||
Who are the officers of CONSORT HEALTHCARE (BLACKBURN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent England |
| 137166280005 | ||||||||||
HEATH, James Christopher | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | Director | 122413700002 | ||||||||
PERES FERREIRA NEVES, Joao Carlos | Director | One Bartholomew Close EC1A 7BL London Level 7 United Kingdom | England | Portuguese | Investment Director | 297182900001 | ||||||||
PEREZ LUNA, George | Secretary | White Oak Square BR8 7AG Swanley Unit 8 Kent | British | 165658480001 | ||||||||||
TM COMPANY SERVICES LIMITED | Secretary | 133 Fountainbridge EH3 9AG Edinburgh Edinburgh Quay Midlothian |
| 37914570001 | ||||||||||
ARCHBOLD, Michael | Director | Copper Beech 5 Homewood GU6 7HS Cranleigh Surrey | British | Chartered Engineer | 41071010002 | |||||||||
CAMPBELL, Alastair John | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | United Kingdom | British | Chartered Accountant | 138735100001 | ||||||||
COOPER, Phillip John | Director | Level 21 8 Canada Square E14 5HQ London Hsbc Specialist Fund Management Limited | United Kingdom | British | Director | 116775310001 | ||||||||
EDWARDS, Elise | Director | Level 7, One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners Limited United Kingdom | England | British | Investment Director | 123879040001 | ||||||||
ENTRACT, Jonathan Mark | Director | 21 Weybridge Park KT13 8SQ Weybridge Surrey | United Kingdom | British | Investment Banker | 86046470002 | ||||||||
FAVRE, Sarah Elisabeth Madeleine | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | French | Investment Director | 261338430001 | ||||||||
HALL SMITH, James Edward | Director | Abbey Oak Wherwell SP11 7HY Andover Hampshire | United Kingdom | British | Investment Banker | 86362140001 | ||||||||
HOLDEN, Mark Geoffrey David | Director | Charles Ii Street SW1Y 4QQ London 12 England | England | British | Asset Manager | 170508700001 | ||||||||
HOLDEN, Mark Geoffrey David | Director | Eden Park Road SK8 6RG Cheadle Hulme 7 Cheshire | England | British | Company Director | 170508700001 | ||||||||
MILLAR, Jeremy Westgarth | Director | Barberry House The Row Wellington HR4 8AP Hereford | United Kingdom | British | Company Director | 94746150001 | ||||||||
NEWTON, Richard James | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | United Kingdom | South African | Accountant | 150352080001 | ||||||||
PRITCHARD, Jamie | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | United Kingdom | British | Accountant | 180899790001 | ||||||||
QUAIFE, Geoffrey Alan | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | English | Asset Manager | 123048390016 | ||||||||
ROSS, Michael Melville Brown | Director | 67 Granby Road SG1 4AS Old Stevenage Hertfordshire | Uk | British | Chartered Civil Engineer | 114386250001 | ||||||||
RYLATT, Ian Kenneth | Director | 127 Park Road W4 3EX London | United Kingdom | British | Company Director | 84053160001 | ||||||||
SPENCER, Christopher Loraine | Director | 143 Shooters Hill Road Blackheath SE3 8UQ London | United Kingdom | British | Engineer | 111123420001 | ||||||||
THOMPSON, Linda Jayne | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | United Kingdom | British | Regional Director | 149417060001 | ||||||||
TURNBULL, Rachel Louise | Director | 12 Charles Ii Street SW1Y 4QU London Infrared Capital Partners Limited United Kingdom | United Kingdom | British | Director | 238232200001 | ||||||||
WAYMENT, Mark Christopher | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Investment Director Infrastructure | 62992220002 | ||||||||
WEGENER, Elena Giorgiana | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | Investment Executive | 183219270001 | ||||||||
REYNARD NOMINEES LIMITED | Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 40850920001 | |||||||||||
TM COMPANY SERVICES LIMITED | Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 37914570001 |
Who are the persons with significant control of CONSORT HEALTHCARE (BLACKBURN) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Consort Healthcare (Blackburn) Holdings Limited | Apr 06, 2016 | White Oak Square London Road BR8 7AG Swanley 8 Kent, England 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