CONSORT HEALTHCARE (FIFE) LIMITED
Overview
| Company Name | CONSORT HEALTHCARE (FIFE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC345973 |
| 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 (FIFE) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONSORT HEALTHCARE (FIFE) LIMITED located?
| Registered Office Address | Exchange Tower 19 Canning Street EH3 8EH Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONSORT HEALTHCARE (FIFE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CONSORT HEALTHCARE (FIFE) LIMITED?
| Last Confirmation Statement Made Up To | Dec 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 03, 2025 |
| Overdue | No |
What are the latest filings for CONSORT HEALTHCARE (FIFE) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Richard John Marshall as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Satisfaction of charge SC3459730005 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge SC3459730006 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge SC3459730007 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge SC3459730010, created on Dec 01, 2023 | 51 pages | MR01 | ||||||||||||||
Registration of charge SC3459730009, created on Dec 01, 2023 | 22 pages | MR01 | ||||||||||||||
Registration of charge SC3459730008, created on Dec 01, 2023 | 16 pages | MR01 | ||||||||||||||
Confirmation statement made on Nov 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||||||||||||||
Registration of charge SC3459730007, created on May 17, 2023 | 36 pages | MR01 | ||||||||||||||
Appointment of Mr Richard John Marshall as a director on Jan 06, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||||||||||||||
Who are the officers of CONSORT HEALTHCARE (FIFE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SEMPERIAN SECRETARIAT SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom |
| 107624260005 | ||||||||||
| RAE, Neil, Mr. | Director | Gresham Street EC2V 7BX London 1 England | United Kingdom | British | 119437600003 | |||||||||
| RITCHIE, Alan Campbell | Director | Gresham Street EC2V 7BX London 4th Floor, 1 England | United Kingdom | British | 250928280001 | |||||||||
| ABERNETHY, Jennifer | Secretary | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 | 224246030001 | |||||||||||
| BARCLAY, Darren | Secretary | Hunting Gate SG4 0TJ Hitchin 2 England | 250670470001 | |||||||||||
| BLISS, Daniel James | Secretary | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 | 184711530001 | |||||||||||
| JENNAWAY, Simon | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | British | 74352620001 | ||||||||||
| MARSHALL, Nigel John | Secretary | 133 Fountainbridge EH3 9AG Edinburgh Edinburgh Quay | British | 175918040001 | ||||||||||
| SHUTT, Sarah | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 236369270001 | |||||||||||
| WHITBREAD, Nuala | Secretary | Euston Rd NW1 3AX London 350 United Kingdom | 238695890002 | |||||||||||
| APPUHAMY, Ion Francis | Director | 72 Staunton Road KT2 5TL Kingston Upon Thames Surrey | United Kingdom | British | 110636430001 | |||||||||
| BLANCHARD, David Graham | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | United Kingdom | British | 131548650002 | |||||||||
| BUCKLEY, George Lawrence | Director | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | England | English | 184710840001 | |||||||||
| COOPER, Phillip John | Director | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | United Kingdom | British | 116775310001 | |||||||||
| DEACON, Andrew | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | English | 199565850001 | |||||||||
| ENTRACT, Jonathan Mark | Director | 21 Weybridge Park KT13 8SQ Weybridge Surrey | England | British | 86046470002 | |||||||||
| FRENCH, Desmond Mark | Director | Atlantic Quay 1 Robertson Street G2 8JB Glasgow 1 Scotland Scotland | United Kingdom | Irish | 264714210001 | |||||||||
| GORDON, John Stephen | Director | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | United Kingdom | British | 149538970001 | |||||||||
| HOLDEN, Mark Geoffrey David | Director | Eden Park Road SK8 6RG Cheadle Hulme 7 Cheshire | England | British | 170508700001 | |||||||||
| LELEW, Nigel | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British | 147087250001 | |||||||||
| LEWIS, David John | Director | Floor 350 Euston Road Regent's Place NW1 3AX London 6th United Kingdom | England | British | 136129100001 | |||||||||
| MARSHALL, Richard John | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 280292390001 | |||||||||
| NEWTON, Robert James | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 295465260001 | |||||||||
| PRITCHARD, Jamie | Director | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | United Kingdom | British | 180899790001 | |||||||||
| QUAIFE, Geoffrey Alan | Director | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | United Kingdom | British | 123048390001 | |||||||||
| ROSS, Michael Melville Brown | Director | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | Uk | British | 114386250001 | |||||||||
| SPENCER, Christopher Loraine | Director | 143 Shooters Hill Road Blackheath SE3 8UQ London | United Kingdom | British | 111123420001 | |||||||||
| THOMPSON, Linda Jayne | Director | 133 Fountainbridge EH3 9AG Edinburgh Edinburgh Quay | United Kingdom | British | 149417060001 | |||||||||
| WEGENER, Elena Giorgiana | Director | Charles Ii Street London SW1Y 4QU London 12 England England | England | British | 183219270001 | |||||||||
| REYNARD NOMINEES LIMITED | Director | 133 Fountainbridge EH3 9AG Edinburgh Edinburgh Quay Midlothian | 129558080001 | |||||||||||
| TM COMPANY SERVICES LIMITED | Director | 133 Fountainbridge EH3 9AG Edinburgh Edinburgh Quay | 37914570001 |
Who are the persons with significant control of CONSORT HEALTHCARE (FIFE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Consort Healthcare (Fife) Holdings Limited | Apr 06, 2016 | 19 Canning Street EH3 8EH Edinburgh Exchange Tower 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