CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED

CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED

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

    Company NameCONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06156683
    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 (TAMESIDE) INTERMEDIATE LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED located?

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

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2026
    Next Confirmation Statement DueMar 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Jun 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Full accounts made up to Jun 30, 2024

    22 pagesAA

    Confirmation statement made on Mar 13, 2025 with no updates

    3 pagesCS01

    Appointment of Gareth Michael Williams as a director on Aug 30, 2024

    2 pagesAP01

    Termination of appointment of Stephanie Ann Exell as a director on Aug 30, 2024

    1 pagesTM01

    Appointment of Infraconsult Management Services Limited as a director on Aug 30, 2024

    2 pagesAP02

    Termination of appointment of William Edward Morris as a director on Aug 30, 2024

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Registered office address changed from C/O Albany Spc Services Ltd 3-5 Charlotte Street Manchester M1 4HB England to 8 White Oak Square London Road Swanley Kent BR8 7AG on May 10, 2024

    1 pagesAD01

    Appointment of Vercity Management Services Limited as a secretary on May 07, 2024

    2 pagesAP04

    Termination of appointment of Janet Denise Whitehead as a secretary on Apr 15, 2024

    1 pagesTM02

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

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

    1 pagesTM01

    Director's details changed for Mr William Edward Morris on Aug 22, 2023

    2 pagesCH01

    Appointment of Mr William Edward Morris as a director on Aug 10, 2023

    2 pagesAP01

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Mar 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Alexander John Foot as a director on Mar 09, 2022

    1 pagesTM01

    Appointment of Mrs Janet Denise Whitehead as a secretary on Sep 22, 2021

    2 pagesAP03

    Termination of appointment of Asset Management Solutions Limited as a secretary on Sep 22, 2021

    1 pagesTM02

    Registered office address changed from Second Floor 46 Charles Street Cardiff CF10 2GE Wales to C/O Albany Spc Services Ltd 3-5 Charlotte Street Manchester M1 4HB on Sep 21, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Mar 13, 2021 with no updates

    3 pagesCS01

    Who are the officers of CONSORT HEALTHCARE (TAMESIDE) 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
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    WILLIAMS, Gareth Michael
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    United KingdomBritish326673140001
    INFRACONSULT MANAGEMENT SERVICES LIMITED
    1 Blatchington Road,
    BN3 3YP Hove
    C/O Brennan Herriott & Co
    East Sussex
    United Kingdom
    Director
    1 Blatchington Road,
    BN3 3YP Hove
    C/O Brennan Herriott & Co
    East Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08003562
    326640030001
    BLISS, Daniel James
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Secretary
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    British174941680001
    BLISS, Daniel James
    Rockbourne Way
    Ingleby Barwick
    TS17 5LH Stockton-On-Tees
    18
    Cleveland
    Secretary
    Rockbourne Way
    Ingleby Barwick
    TS17 5LH Stockton-On-Tees
    18
    Cleveland
    British140134950001
    JENNAWAY, Simon
    16 Moorfields Close
    TW18 3LU Staines
    Middlesex
    Secretary
    16 Moorfields Close
    TW18 3LU Staines
    Middlesex
    British74352620001
    MARKANDAY, Nikhil
    Flat 4 24 Parkhill Road
    NW3 2YP London
    Secretary
    Flat 4 24 Parkhill Road
    NW3 2YP London
    British121309060001
    PENNYCUICK, James Andrew
    Forth Banks
    NE1 3PA Newcastle Upon Tyne
    8th Floor West One
    Tyne And Wear
    Secretary
    Forth Banks
    NE1 3PA Newcastle Upon Tyne
    8th Floor West One
    Tyne And Wear
    British153667140001
    WHITEHEAD, Janet Denise
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Secretary
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    287523730001
    WYLLIE, Alison
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Secretary
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    British107811220001
    ASSET MANAGEMENT SOLUTIONS LIMITED
    Charles Street
    CF10 2GE Cardiff
    Second Floor 46
    Wales
    Secretary
    Charles Street
    CF10 2GE Cardiff
    Second Floor 46
    Wales
    Identification TypeUK Limited Company
    Registration Number04086476
    114724080001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    APPUHAMY, Ion Francis
    72 Staunton Road
    KT2 5TL Kingston Upon Thames
    Surrey
    Director
    72 Staunton Road
    KT2 5TL Kingston Upon Thames
    Surrey
    United KingdomBritish110636430001
    BESWETHERICK, Elizabeth Jo
    Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Ltd
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Ltd
    England
    EnglandBritish246894680001
    COOPER, Phillip John
    c/o Hsbc Specialist Fund Management Ltd
    Canada Square
    E14 5HQ London
    8
    Director
    c/o Hsbc Specialist Fund Management Ltd
    Canada Square
    E14 5HQ London
    8
    United KingdomBritish116775310001
    ENTRACT, Jonathan Mark
    21 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    Director
    21 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    EnglandBritish86046470002
    EXELL, Stephanie Ann
    Level 7
    One Bartholomew Close, Barts Sq
    EC1A 7BL London
    Infrared Capital Partners Ltd
    England
    Director
    Level 7
    One Bartholomew Close, Barts Sq
    EC1A 7BL London
    Infrared Capital Partners Ltd
    England
    United KingdomBritish261406680001
    FOOT, David Alexander John, Mr.
    Level 7
    One Bartholomew Close, Barts Sq
    EC1A 7BL London
    Infrared Capital Partners Ltd
    England
    Director
    Level 7
    One Bartholomew Close, Barts Sq
    EC1A 7BL London
    Infrared Capital Partners Ltd
    England
    EnglandBritish245579910001
    HALL SMITH, James Edward
    Abbey Oak
    Wherwell
    SP11 7HY Andover
    Hampshire
    Director
    Abbey Oak
    Wherwell
    SP11 7HY Andover
    Hampshire
    United KingdomBritish86362140001
    HOLDEN, Mark Geoffrey David
    Level 7
    One Bartholomew Close, Barts Sq
    EC1A 7BL London
    Infrared Capital Partners Ltd
    England
    Director
    Level 7
    One Bartholomew Close, Barts Sq
    EC1A 7BL London
    Infrared Capital Partners Ltd
    England
    EnglandBritish170508700001
    HOLDEN, Mark Geoffrey David
    Eden Park Road
    SK8 6RG Cheadle Hulme
    7
    Cheshire
    Director
    Eden Park Road
    SK8 6RG Cheadle Hulme
    7
    Cheshire
    EnglandBritish170508700001
    LELEW, Nigel
    6th Floor
    350 Euston Road
    NW1 3AX Regents Place
    London
    Director
    6th Floor
    350 Euston Road
    NW1 3AX Regents Place
    London
    EnglandBritish147087250001
    LEWIS, David John
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandBritish136129100001
    MORRIS, William Edward
    Level 7, One Bartholomew Close
    EC1A 7BL London
    Infrared Capital Partners Limited
    England
    Director
    Level 7, One Bartholomew Close
    EC1A 7BL London
    Infrared Capital Partners Limited
    England
    United KingdomBritish289326600001
    NEWTON, Robert James
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritish295465260001
    QUAIFE, Geoffrey Alan
    8 Canada Square
    Fao Hsbc Specialist Fund Management Ltd
    E14 5HQ London
    Level 21
    Director
    8 Canada Square
    Fao Hsbc Specialist Fund Management Ltd
    E14 5HQ London
    Level 21
    United KingdomBritish123048390001
    ROSS, Michael Melville Brown
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    UkBritish114386250001
    SPENCER, Christopher Loraine
    143 Shooters Hill Road
    Blackheath
    SE3 8UQ London
    Director
    143 Shooters Hill Road
    Blackheath
    SE3 8UQ London
    United KingdomBritish111123420001
    THOMPSON, Linda Jayne
    Room 1.06
    Haslingden Road
    BB2 3HH Blackburn
    Park View Offices
    Director
    Room 1.06
    Haslingden Road
    BB2 3HH Blackburn
    Park View Offices
    United KingdomBritish149417060001
    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 HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Consort Healthcare (Tameside) Holdings Limited
    Charles Street
    2nd Floor
    CF10 2GE Cardiff
    46
    Wales
    Apr 06, 2016
    Charles Street
    2nd Floor
    CF10 2GE Cardiff
    46
    Wales
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number6152708
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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