CONSORT HEALTHCARE (FIFE) LIMITED

CONSORT HEALTHCARE (FIFE) LIMITED

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

    Company NameCONSORT HEALTHCARE (FIFE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC345973
    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 (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 AddressNo

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToDec 03, 2026
    Next Confirmation Statement DueDec 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Marshall as a director on Oct 01, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    26 pagesAA

    Confirmation statement made on Nov 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of borrower loan note instrument, agreements, documents and guarantee 30/09/2009
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of documents and agreements 27/11/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Satisfaction of charge SC3459730005 in full

    4 pagesMR04

    Satisfaction of charge SC3459730006 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge SC3459730007 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Entry into, execution and delivery of agrement approved 27/11/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge SC3459730010, created on Dec 01, 2023

    51 pagesMR01

    Registration of charge SC3459730009, created on Dec 01, 2023

    22 pagesMR01

    Registration of charge SC3459730008, created on Dec 01, 2023

    16 pagesMR01

    Confirmation statement made on Nov 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    Registration of charge SC3459730007, created on May 17, 2023

    36 pagesMR01

    Appointment of Mr Richard John Marshall as a director on Jan 06, 2023

    2 pagesAP01

    Confirmation statement made on Nov 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Who are the officers of CONSORT HEALTHCARE (FIFE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05549576
    107624260005
    RAE, Neil, Mr.
    Gresham Street
    EC2V 7BX London
    1
    England
    Director
    Gresham Street
    EC2V 7BX London
    1
    England
    United KingdomBritish119437600003
    RITCHIE, Alan Campbell
    Gresham Street
    EC2V 7BX London
    4th Floor, 1
    England
    Director
    Gresham Street
    EC2V 7BX London
    4th Floor, 1
    England
    United KingdomBritish250928280001
    ABERNETHY, Jennifer
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Secretary
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    224246030001
    BARCLAY, Darren
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    Secretary
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    250670470001
    BLISS, Daniel James
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Secretary
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    184711530001
    JENNAWAY, Simon
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    British74352620001
    MARSHALL, Nigel John
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Secretary
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    British175918040001
    SHUTT, Sarah
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    236369270001
    WHITBREAD, Nuala
    Euston Rd
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Rd
    NW1 3AX London
    350
    United Kingdom
    238695890002
    APPUHAMY, Ion Francis
    72 Staunton Road
    KT2 5TL Kingston Upon Thames
    Surrey
    Director
    72 Staunton Road
    KT2 5TL Kingston Upon Thames
    Surrey
    United KingdomBritish110636430001
    BLANCHARD, David Graham
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Director
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    United KingdomBritish131548650002
    BUCKLEY, George Lawrence
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    EnglandEnglish184710840001
    COOPER, Phillip John
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish116775310001
    DEACON, Andrew
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomEnglish199565850001
    ENTRACT, Jonathan Mark
    21 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    Director
    21 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    EnglandBritish86046470002
    FRENCH, Desmond Mark
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    Scotland
    Director
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    Scotland
    United KingdomIrish264714210001
    GORDON, John Stephen
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    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
    LELEW, Nigel
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritish147087250001
    LEWIS, David John
    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
    EnglandBritish136129100001
    MARSHALL, Richard John
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish280292390001
    NEWTON, Robert James
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish295465260001
    PRITCHARD, Jamie
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish180899790001
    QUAIFE, Geoffrey Alan
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish123048390001
    ROSS, Michael Melville Brown
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    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
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Director
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    United KingdomBritish149417060001
    WEGENER, Elena Giorgiana
    Charles Ii Street
    London
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    London
    SW1Y 4QU London
    12
    England
    England
    EnglandBritish183219270001
    REYNARD NOMINEES LIMITED
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    Director
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    129558080001
    TM COMPANY SERVICES LIMITED
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Director
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    37914570001

    Who are the persons with significant control of CONSORT HEALTHCARE (FIFE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    United Kingdom
    Apr 06, 2016
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc345972
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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