CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED
Overview
| Company Name | CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC187448 |
| Jurisdiction | Scotland |
| 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 (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 Address | No |
What are the latest accounts for CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS 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 | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Glenn Sinclair Pearce as a director on Jun 19, 2025 | 1 pages | TM01 | ||
Appointment of Ms Francesca Kavanagh as a director on Mar 12, 2025 | 2 pages | AP01 | ||
Change of details for Eri Holdings Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Termination of appointment of Kirsty O'brien as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Ivor Cavill on Jun 10, 2024 | 2 pages | CH01 | ||
Appointment of Mr Carl Harvey Dix as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Wrinn as a director on Jan 24, 2024 | 1 pages | TM01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Director's details changed for Mr John Wrinn on Dec 13, 2023 | 2 pages | CH01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Wrinn as a director on Nov 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Matthew James Edwards as a director on Nov 19, 2021 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Kirsty O'brien on May 06, 2021 | 2 pages | CH01 | ||
Who are the officers of CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| CAVILL, John Ivor | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | 152521640005 | |||||||||
| DIX, Carl Harvey | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | 305019190001 | |||||||||
| KAVANAGH, Francesca | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor United Kingdom | United Kingdom | British | 332385150001 | |||||||||
| TM COMPANY SERVICES LIMITED | Nominee Secretary | Conference Square EH3 8UL Edinburgh 1 Exchange Crescent Scotland |
| 900003420001 | ||||||||||
| ARCHBOLD, Michael | Director | Copper Beech 5 Homewood GU6 7HS Cranleigh Surrey | British | 41071010002 | ||||||||||
| CAMPBELL, Alastair John | Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | United Kingdom | British | 138735100001 | |||||||||
| CARVALHO, Guilherme | Director | E14 4BB Canary Wharf 1 Churchill Place London | Brazilian | 138468870001 | ||||||||||
| CASHMORE, James | Director | 4 College Farm Close Oddington OX5 2RL Kidlington Oxfordshire | British | 65973720001 | ||||||||||
| COHEN, James Lionel | Director | 60 Ormonde Terrace NW8 7LR London | British | 62128810002 | ||||||||||
| D'ALONZO, Fabio | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd Scotland | United Kingdom | Italian | 151189940001 | |||||||||
| EDWARDS, Matthew James | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 222288660001 | |||||||||
| FALERO, Louis Javier | Director | Palace Street SW1E 5JD London 16 England | England | British | 163057440001 | |||||||||
| GORDON, John Stephen | Director | Floor, 350 Euston Road Regent's Place NW1 3AX London 6th United Kingdom | United Kingdom | British | 149538970001 | |||||||||
| HOLDEN, Mark Geoffrey David | Director | Eden Park Road SK8 6RG Cheadle Hulme 7 Cheshire | England | British | 170508700001 | |||||||||
| HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | 71318590003 | |||||||||
| LEWIS, David John | Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | England | British | 136129100001 | |||||||||
| MADDICK, Kevin John | Director | 16 Ringford Road Wandsworth SW18 1RS London | United Kingdom | British | 94650970001 | |||||||||
| MCDONAGH, John | Director | 59 Sarsfield Road SW12 8HR London | British | 116580030001 | ||||||||||
| MILLAR, Jeremy Westgarth | Director | Barberry House The Row Wellington HR4 8AP Hereford | United Kingdom | British | 94746150001 | |||||||||
| O'BRIEN, Kirsty | Director | Level 3 (South) 200 Aldersgate Street EC1A 4HD London Equitix Limited United Kingdom | Scotland | British | 191923490001 | |||||||||
| PEARCE, Glenn Sinclair | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building United Kingdom | Scotland | British | 176131560002 | |||||||||
| POPE, Anthony | Director | 14 Merlin Park FK14 7BZ Dollar Clackmannanshire | British | 50323440001 | ||||||||||
| PRITCHARD, Jamie | Director | Floor, 350 Euston Road Regent's Place NW1 3AX London 6th United Kingdom | United Kingdom | British | 180899790001 | |||||||||
| RABIN, Anthony Leon Philip | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | British | 10280970002 | ||||||||||
| RITCHIE, Alan Campbell | Director | 57 Kettilstoun Mains EH49 6SH Linlithgow West Lothian | United Kingdom | British | 241898940001 | |||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| RYLATT, Ian Kenneth | Director | 127 Park Road W4 3EX London | England | British | 84053160001 | |||||||||
| SHELDRAKE, Peter John | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd Scotland | England | British | 164986530026 | |||||||||
| SMITH, Michael William | Director | 17 Hippodrome Mews W11 4NN London | British | 59089770002 | ||||||||||
| SPENCER, Christopher Loraine | Director | 143 Shooters Hill Road Blackheath SE3 8UQ London | United Kingdom | British | 111123420001 | |||||||||
| SWARBRICK, David James | Director | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 | United Kingdom | British | 135802540001 | |||||||||
| THAKRAR, Amit Rishi Jaysukh | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building United Kingdom | United Kingdom | British | 250018940001 | |||||||||
| THOMSON, Lisa Marie | Director | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 | United Kingdom | British | 181210560001 | |||||||||
| THORNTON, Jeffrey Michael | Director | 108 March Road EH4 3SX Edinburgh | United Kingdom | British | 19241770002 |
Who are the persons with significant control of CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equitix Infrastructure 3 Limited | Apr 06, 2016 | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eri Holdings Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | 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