CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED

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

    Company NameCONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC187448
    JurisdictionScotland
    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 (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED located?

    Registered Office Address
    C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS 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 (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Glenn Sinclair Pearce as a director on Jun 19, 2025

    1 pagesTM01

    Appointment of Ms Francesca Kavanagh as a director on Mar 12, 2025

    2 pagesAP01

    Change of details for Eri Holdings Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Termination of appointment of Kirsty O'brien as a director on Nov 22, 2024

    1 pagesTM01

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

    33 pagesAA

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr John Ivor Cavill on Jun 10, 2024

    2 pagesCH01

    Appointment of Mr Carl Harvey Dix as a director on Jan 24, 2024

    2 pagesAP01

    Termination of appointment of John Wrinn as a director on Jan 24, 2024

    1 pagesTM01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Director's details changed for Mr John Wrinn on Dec 13, 2023

    2 pagesCH01

    Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023

    1 pagesAD01

    Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023

    1 pagesAD01

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

    35 pagesAA

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

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

    35 pagesAA

    Confirmation statement made on Jul 08, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Wrinn as a director on Nov 19, 2021

    2 pagesAP01

    Termination of appointment of Matthew James Edwards as a director on Nov 19, 2021

    1 pagesTM01

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

    33 pagesAA

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01

    Director's details changed for Miss Kirsty O'brien on May 06, 2021

    2 pagesCH01

    Who are the officers of CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    CAVILL, John Ivor
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish152521640005
    DIX, Carl Harvey
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish305019190001
    KAVANAGH, Francesca
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    United KingdomBritish332385150001
    TM COMPANY SERVICES LIMITED
    Conference Square
    EH3 8UL Edinburgh
    1 Exchange Crescent
    Scotland
    Nominee Secretary
    Conference Square
    EH3 8UL Edinburgh
    1 Exchange Crescent
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC127819
    900003420001
    ARCHBOLD, Michael
    Copper Beech
    5 Homewood
    GU6 7HS Cranleigh
    Surrey
    Director
    Copper Beech
    5 Homewood
    GU6 7HS Cranleigh
    Surrey
    British41071010002
    CAMPBELL, Alastair John
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    United KingdomBritish138735100001
    CARVALHO, Guilherme
    E14 4BB Canary Wharf
    1 Churchill Place
    London
    Director
    E14 4BB Canary Wharf
    1 Churchill Place
    London
    Brazilian138468870001
    CASHMORE, James
    4 College Farm Close
    Oddington
    OX5 2RL Kidlington
    Oxfordshire
    Director
    4 College Farm Close
    Oddington
    OX5 2RL Kidlington
    Oxfordshire
    British65973720001
    COHEN, James Lionel
    60 Ormonde Terrace
    NW8 7LR London
    Director
    60 Ormonde Terrace
    NW8 7LR London
    British62128810002
    D'ALONZO, Fabio
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    Scotland
    Director
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    Scotland
    United KingdomItalian151189940001
    EDWARDS, Matthew James
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Director
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    United KingdomBritish222288660001
    FALERO, Louis Javier
    Palace Street
    SW1E 5JD London
    16
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    EnglandBritish163057440001
    GORDON, John Stephen
    Floor, 350
    Euston Road Regent's Place
    NW1 3AX London
    6th
    United Kingdom
    Director
    Floor, 350
    Euston Road Regent's Place
    NW1 3AX London
    6th
    United Kingdom
    United KingdomBritish149538970001
    HOLDEN, Mark Geoffrey David
    Eden Park Road
    SK8 6RG Cheadle Hulme
    7
    Cheshire
    Director
    Eden Park Road
    SK8 6RG Cheadle Hulme
    7
    Cheshire
    EnglandBritish170508700001
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritish71318590003
    LEWIS, David John
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    EnglandBritish136129100001
    MADDICK, Kevin John
    16 Ringford Road
    Wandsworth
    SW18 1RS London
    Director
    16 Ringford Road
    Wandsworth
    SW18 1RS London
    United KingdomBritish94650970001
    MCDONAGH, John
    59 Sarsfield Road
    SW12 8HR London
    Director
    59 Sarsfield Road
    SW12 8HR London
    British116580030001
    MILLAR, Jeremy Westgarth
    Barberry House
    The Row Wellington
    HR4 8AP Hereford
    Director
    Barberry House
    The Row Wellington
    HR4 8AP Hereford
    United KingdomBritish94746150001
    O'BRIEN, Kirsty
    Level 3 (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix Limited
    United Kingdom
    Director
    Level 3 (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix Limited
    United Kingdom
    ScotlandBritish191923490001
    PEARCE, Glenn Sinclair
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    ScotlandBritish176131560002
    POPE, Anthony
    14 Merlin Park
    FK14 7BZ Dollar
    Clackmannanshire
    Director
    14 Merlin Park
    FK14 7BZ Dollar
    Clackmannanshire
    British50323440001
    PRITCHARD, Jamie
    Floor, 350
    Euston Road Regent's Place
    NW1 3AX London
    6th
    United Kingdom
    Director
    Floor, 350
    Euston Road Regent's Place
    NW1 3AX London
    6th
    United Kingdom
    United KingdomBritish180899790001
    RABIN, Anthony Leon Philip
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    British10280970002
    RITCHIE, Alan Campbell
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    Director
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    United KingdomBritish241898940001
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrish77999320003
    RYLATT, Ian Kenneth
    127 Park Road
    W4 3EX London
    Director
    127 Park Road
    W4 3EX London
    EnglandBritish84053160001
    SHELDRAKE, Peter John
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    Scotland
    Director
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    Scotland
    EnglandBritish164986530026
    SMITH, Michael William
    17 Hippodrome Mews
    W11 4NN London
    Director
    17 Hippodrome Mews
    W11 4NN London
    British59089770002
    SPENCER, Christopher Loraine
    143 Shooters Hill Road
    Blackheath
    SE3 8UQ London
    Director
    143 Shooters Hill Road
    Blackheath
    SE3 8UQ London
    United KingdomBritish111123420001
    SWARBRICK, David James
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Director
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    United KingdomBritish135802540001
    THAKRAR, Amit Rishi Jaysukh
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    United KingdomBritish250018940001
    THOMSON, Lisa Marie
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Director
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    United KingdomBritish181210560001
    THORNTON, Jeffrey Michael
    108 March Road
    EH4 3SX Edinburgh
    Director
    108 March Road
    EH4 3SX Edinburgh
    United KingdomBritish19241770002

    Who are the persons with significant control of CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Apr 06, 2016
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08778370
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06452349
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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