CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED
Overview
| Company Name | CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06156683 |
| 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 (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 Address | No |
What are the latest accounts for CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2025 |
| Overdue | No |
What are the latest filings for CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Current accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Full accounts made up to Jun 30, 2024 | 22 pages | AA | ||
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Gareth Michael Williams as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephanie Ann Exell as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Appointment of Infraconsult Management Services Limited as a director on Aug 30, 2024 | 2 pages | AP02 | ||
Termination of appointment of William Edward Morris as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Appointment of Vercity Management Services Limited as a secretary on May 07, 2024 | 2 pages | AP04 | ||
Termination of appointment of Janet Denise Whitehead as a secretary on Apr 15, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Termination of appointment of Mark Geoffrey David Holden as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr William Edward Morris on Aug 22, 2023 | 2 pages | CH01 | ||
Appointment of Mr William Edward Morris as a director on Aug 10, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Alexander John Foot as a director on Mar 09, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Janet Denise Whitehead as a secretary on Sep 22, 2021 | 2 pages | AP03 | ||
Termination of appointment of Asset Management Solutions Limited as a secretary on Sep 22, 2021 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Mar 13, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690004 | ||||||||||
| WILLIAMS, Gareth Michael | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom | United Kingdom | British | 326673140001 | |||||||||
| INFRACONSULT MANAGEMENT SERVICES LIMITED | Director | 1 Blatchington Road, BN3 3YP Hove C/O Brennan Herriott & Co East Sussex United Kingdom |
| 326640030001 | ||||||||||
| BLISS, Daniel James | Secretary | Charles Ii Street SW1Y 4QU London 12 England | British | 174941680001 | ||||||||||
| BLISS, Daniel James | Secretary | Rockbourne Way Ingleby Barwick TS17 5LH Stockton-On-Tees 18 Cleveland | British | 140134950001 | ||||||||||
| JENNAWAY, Simon | Secretary | 16 Moorfields Close TW18 3LU Staines Middlesex | British | 74352620001 | ||||||||||
| MARKANDAY, Nikhil | Secretary | Flat 4 24 Parkhill Road NW3 2YP London | British | 121309060001 | ||||||||||
| PENNYCUICK, James Andrew | Secretary | Forth Banks NE1 3PA Newcastle Upon Tyne 8th Floor West One Tyne And Wear | British | 153667140001 | ||||||||||
| WHITEHEAD, Janet Denise | Secretary | 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | 287523730001 | |||||||||||
| WYLLIE, Alison | Secretary | Charles Ii Street SW1Y 4QU London 12 United Kingdom | British | 107811220001 | ||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Charles Street CF10 2GE Cardiff Second Floor 46 Wales |
| 114724080001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| APPUHAMY, Ion Francis | Director | 72 Staunton Road KT2 5TL Kingston Upon Thames Surrey | United Kingdom | British | 110636430001 | |||||||||
| BESWETHERICK, Elizabeth Jo | Director | Charles Ii Street SW1Y 4QU London Infrared Capital Partners Ltd England | England | British | 246894680001 | |||||||||
| COOPER, Phillip John | Director | c/o Hsbc Specialist Fund Management Ltd Canada Square E14 5HQ London 8 | United Kingdom | British | 116775310001 | |||||||||
| ENTRACT, Jonathan Mark | Director | 21 Weybridge Park KT13 8SQ Weybridge Surrey | England | British | 86046470002 | |||||||||
| EXELL, Stephanie Ann | Director | Level 7 One Bartholomew Close, Barts Sq EC1A 7BL London Infrared Capital Partners Ltd England | United Kingdom | British | 261406680001 | |||||||||
| FOOT, David Alexander John, Mr. | Director | Level 7 One Bartholomew Close, Barts Sq EC1A 7BL London Infrared Capital Partners Ltd England | England | British | 245579910001 | |||||||||
| HALL SMITH, James Edward | Director | Abbey Oak Wherwell SP11 7HY Andover Hampshire | United Kingdom | British | 86362140001 | |||||||||
| HOLDEN, Mark Geoffrey David | Director | Level 7 One Bartholomew Close, Barts Sq EC1A 7BL London Infrared Capital Partners Ltd England | England | British | 170508700001 | |||||||||
| HOLDEN, Mark Geoffrey David | Director | Eden Park Road SK8 6RG Cheadle Hulme 7 Cheshire | England | British | 170508700001 | |||||||||
| LELEW, Nigel | Director | 6th Floor 350 Euston Road NW1 3AX Regents Place London | England | British | 147087250001 | |||||||||
| LEWIS, David John | Director | Charles Ii Street SW1Y 4QU London 12 England | England | British | 136129100001 | |||||||||
| MORRIS, William Edward | Director | Level 7, One Bartholomew Close EC1A 7BL London Infrared Capital Partners Limited England | United Kingdom | British | 289326600001 | |||||||||
| NEWTON, Robert James | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | 295465260001 | |||||||||
| QUAIFE, Geoffrey Alan | Director | 8 Canada Square Fao Hsbc Specialist Fund Management Ltd E14 5HQ London Level 21 | United Kingdom | British | 123048390001 | |||||||||
| ROSS, Michael Melville Brown | Director | Euston Road NW1 3AX London 350 | Uk | British | 114386250001 | |||||||||
| SPENCER, Christopher Loraine | Director | 143 Shooters Hill Road Blackheath SE3 8UQ London | United Kingdom | British | 111123420001 | |||||||||
| THOMPSON, Linda Jayne | Director | Room 1.06 Haslingden Road BB2 3HH Blackburn Park View Offices | United Kingdom | British | 149417060001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Consort Healthcare (Tameside) Holdings Limited | Apr 06, 2016 | Charles Street 2nd Floor CF10 2GE Cardiff 46 Wales | 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