CONSORT HEALTHCARE (BLACKBURN) HOLDINGS LIMITED

CONSORT HEALTHCARE (BLACKBURN) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCONSORT HEALTHCARE (BLACKBURN) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04546278
    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 (BLACKBURN) HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CONSORT HEALTHCARE (BLACKBURN) HOLDINGS LIMITED located?

    Registered Office Address
    8 White Oak Square
    BR8 7AG Swanley
    Kent
    Undeliverable Registered Office AddressNo

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

    Last Confirmation Statement Made Up ToSep 26, 2025
    Next Confirmation Statement DueOct 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

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

    38 pagesAA

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

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

    38 pagesAA

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Elise Michelle Edwards as a director on Jul 07, 2022

    1 pagesTM01

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

    39 pagesAA

    Appointment of Joao Carlos Peres Ferreira Neves as a director on May 20, 2022

    2 pagesAP01

    Termination of appointment of Elena Giorgiana Wegener as a director on Dec 07, 2021

    1 pagesTM01

    Appointment of Ms Elise Michelle Edwards as a director on Dec 07, 2021

    2 pagesAP01

    Register inspection address has been changed from Nightingale House Level 1 Whiston Hospital Warrington Road Prescot Merseyside L35 5DR United Kingdom to 8 White Oak Square London Road Swanley Kent BR8 7AG

    1 pagesAD02

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 8 White Oak Square Swanley Kent BR8 7AG

    1 pagesAD04

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

    37 pagesAA

    Change of details for Infrastructure Investments Holdings Limited as a person with significant control on Jul 13, 2020

    2 pagesPSC05

    Secretary's details changed for Hcp Social Infrastructure (Uk) Ltd on Apr 21, 2021

    1 pagesCH04

    Termination of appointment of Sarah Elisabeth Madeleine Favre as a director on Dec 07, 2020

    1 pagesTM01

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Director's details changed for Elena Giorgiana Wegener on Jul 14, 2020

    2 pagesCH01

    Second filing for the appointment of Elena Giorgiana Wegener as a director

    3 pagesRP04AP01

    Director's details changed for Mr. James Christopher Heath on Jul 14, 2020

    2 pagesCH01

    Director's details changed for Mrs Sarah Elisabeth Madeleine Favre on Jul 14, 2020

    2 pagesCH01

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

    34 pagesAA

    Confirmation statement made on Sep 26, 2019 with updates

    4 pagesCS01

    Termination of appointment of Mark Geoffrey David Holden as a director on Aug 31, 2019

    1 pagesTM01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Identification TypeUK Limited Company
    Registration Number2658304
    137166280005
    HEATH, James Christopher
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritishDirector122413700002
    PERES FERREIRA NEVES, Joao Carlos
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandPortugueseInvestment Director297182900001
    PEREZ LUNA, George
    White Oak Square
    BR8 7AG Swanley
    8
    Kent
    Secretary
    White Oak Square
    BR8 7AG Swanley
    8
    Kent
    British165658500001
    TM COMPANY SERVICES LIMITED
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    United Kingdom
    Secretary
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC127819
    37914570001
    ARCHBOLD, Michael
    Copper Beech
    5 Homewood
    GU6 7HS Cranleigh
    Surrey
    Director
    Copper Beech
    5 Homewood
    GU6 7HS Cranleigh
    Surrey
    BritishChartered Engineer41071010002
    CAMPBELL, Alastair John
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    United KingdomBritishChartered Accountant138735100001
    COOPER, Phillip John
    Level 21
    8 Canada Square
    E14 5HQ London
    Hsbc Specialist Fund Management Limited
    Director
    Level 21
    8 Canada Square
    E14 5HQ London
    Hsbc Specialist Fund Management Limited
    United KingdomBritishDirector116775310001
    EDWARDS, Elise
    Level 7, One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    Director
    Level 7, One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    EnglandBritishInvestment Director123879040001
    ENTRACT, Jonathan Mark
    21 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    Director
    21 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    United KingdomBritishInvestment Banker86046470002
    FAVRE, Sarah Elisabeth Madeleine
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomFrenchInvestment Director261338430001
    HALL SMITH, James Edward
    Abbey Oak
    Wherwell
    SP11 7HY Andover
    Hampshire
    Director
    Abbey Oak
    Wherwell
    SP11 7HY Andover
    Hampshire
    United KingdomBritishInvestment Banker86362140001
    HOLDEN, Mark Geoffrey David
    Charles Ii Street
    SW1Y 4QQ London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QQ London
    12
    England
    EnglandBritishAsset Manager170508700001
    HOLDEN, Mark Geoffrey David
    Eden Park Road
    SK8 6RG Cheadle Hulme
    7
    Cheshire
    Director
    Eden Park Road
    SK8 6RG Cheadle Hulme
    7
    Cheshire
    EnglandBritishCompany Director170508700001
    MILLAR, Jeremy Westgarth
    Barberry House
    The Row Wellington
    HR4 8AP Hereford
    Director
    Barberry House
    The Row Wellington
    HR4 8AP Hereford
    United KingdomBritishCompany Director94746150001
    NEWTON, Richard James
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    United KingdomSouth AfricanAccountant150352080001
    PRITCHARD, Jamie
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    United KingdomBritishAccountant180899790001
    QUAIFE, Geoffrey Alan
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritishAsset Manager123048390006
    ROSS, Michael Melville Brown
    67 Granby Road
    SG1 4AS Old Stevenage
    Hertfordshire
    Director
    67 Granby Road
    SG1 4AS Old Stevenage
    Hertfordshire
    UkBritishChartered Civil Engineer114386250001
    RYLATT, Ian Kenneth
    127 Park Road
    W4 3EX London
    Director
    127 Park Road
    W4 3EX London
    United KingdomBritishCompany Director84053160001
    SPENCER, Christopher Loraine
    143 Shooters Hill Road
    Blackheath
    SE3 8UQ London
    Director
    143 Shooters Hill Road
    Blackheath
    SE3 8UQ London
    United KingdomBritishEngineer111123420001
    THOMPSON, Linda Jayne
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    United KingdomBritishRegional Director149417060001
    TURNBULL, Rachel Louise
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Limited
    United Kingdom
    Director
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Limited
    United Kingdom
    United KingdomBritishDirector238232200001
    WAYMENT, Mark Christopher
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishInvestment Director Infrastructure62992220002
    WEGENER, Elena Giorgiana
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritishInvestment Executive183219270001
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    40850920001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    37914570001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Apr 06, 2016
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06555131
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CONSORT HEALTHCARE (BLACKBURN) HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 26, 2016Oct 06, 2016The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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