CONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE LIMITED

CONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE LIMITED

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

    Company NameCONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06004506
    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 (MID YORKSHIRE) INTERMEDIATE LIMITED?

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

    Where is CONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE LIMITED located?

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

    What are the latest accounts for CONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE 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 (MID YORKSHIRE) INTERMEDIATE LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2026
    Next Confirmation Statement DueDec 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2025
    OverdueNo

    What are the latest filings for CONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 21, 2025 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    16 pagesAA

    Director's details changed for Ms Elizabeth Jo Beswetherick on Apr 01, 2024

    2 pagesCH01

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Nov 21, 2023 with no updates

    3 pagesCS01

    Change of details for Infrastructure Investments Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Director's details changed for Ms Elizabeth Jo Beswetherick on Apr 26, 2023

    2 pagesCH01

    Director's details changed for Ms Elizabeth Jo Beswetherick on Apr 26, 2023

    2 pagesCH01

    Termination of appointment of Mark Geoffrey David Holden as a director on Jul 31, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Nov 21, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Geoffrey David Holden on Jul 14, 2020

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Nov 21, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Natalia Poupard as a director on Nov 16, 2021

    2 pagesAP01

    Termination of appointment of Richard Martin Goulder as a director on Nov 16, 2021

    1 pagesTM01

    Director's details changed for Mr Richard Martin Goulder on Jul 01, 2020

    2 pagesCH01

    Director's details changed for Mr Richard Martin Goulder on Jan 08, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    16 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 Management Services Limited on Apr 21, 2021

    1 pagesCH04

    Confirmation statement made on Nov 21, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Martin Goulder on Jul 14, 2020

    2 pagesCH01

    Second filing for the appointment of Mr Richard Martin Goulder as a director

    3 pagesRP04AP01

    Who are the officers of CONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES 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 Number03819468
    183851690004
    BESWETHERICK, Elizabeth Jo
    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
    EnglandBritish246894680007
    POUPARD, Natalia
    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
    EnglandBritish254916130001
    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
    BLANCHARD, David Graham
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    EnglandBritish148329480001
    COOPER, Phillip John
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish161777210001
    EXFORD, Colin Michael
    7th Floor
    135 Bishopsgate
    EC2M 3UR London
    Royal Bank Of Scotland
    United Kingdom
    Director
    7th Floor
    135 Bishopsgate
    EC2M 3UR London
    Royal Bank Of Scotland
    United Kingdom
    EnglandBritish115741250001
    GORDON, John Stephen
    6th Floor
    350 Euston Road Regents Place
    NW1 3AX London
    Director
    6th Floor
    350 Euston Road Regents Place
    NW1 3AX London
    United KingdomBritish149538970001
    GOULDER, Richard Martin
    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 KingdomBritish293399270001
    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
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    EnglandBritish170508700001
    HOLDEN, Mark Geoffrey David
    6th Floor
    350 Euston Road Regents Place
    NW1 3AX London
    Director
    6th Floor
    350 Euston Road Regents Place
    NW1 3AX London
    EnglandBritish170508700001
    LELEW, Nigel
    6th Floor
    350 Euston Road Regents Place
    NW1 3AX London
    Director
    6th Floor
    350 Euston Road Regents Place
    NW1 3AX London
    EnglandBritish147087250001
    MADDICK, Kevin John
    6th Floor
    350 Euston Road Regents Place
    NW1 3AX London
    Director
    6th Floor
    350 Euston Road Regents Place
    NW1 3AX London
    United KingdomBritish94650970001
    MISTRY, Nitesh
    6th Floor
    350 Euston Road Regents Place
    NW1 3AX London
    Director
    6th Floor
    350 Euston Road Regents Place
    NW1 3AX London
    United KingdomBritish136280600001
    NEWTON, Robert James
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritish295465260001
    POOL, Miles Antony
    6th Floor
    350 Euston Road Regents Place
    NW1 3AX London
    Director
    6th Floor
    350 Euston Road Regents Place
    NW1 3AX London
    EnglandBritish154077390001
    QUAIFE, Geoffrey Alan
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandBritish123048390006
    ROSS, Michael Melville Brown
    6th Floor
    350 Euston Road Regents Place
    NW1 3AX London
    Director
    6th Floor
    350 Euston Road Regents Place
    NW1 3AX London
    UkBritish114386250001
    SPENCER, Christopher Loraine
    143 Shooters Hill Road
    Blackheath
    SE3 8UQ London
    Director
    143 Shooters Hill Road
    Blackheath
    SE3 8UQ London
    United KingdomBritish111123420001
    WALKER, Kevin Vernon
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritish139630220001
    WHITBY, Peter James
    Turner House
    Chalcot Square
    NW1 8YP London
    36c
    Director
    Turner House
    Chalcot Square
    NW1 8YP London
    36c
    UkBritish76096790001
    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 (MID YORKSHIRE) INTERMEDIATE 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 FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06555131
    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