UKBizDB.co.uk

CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Consort Healthcare (birmingham) Intermediate Limited. The company was founded 18 years ago and was given the registration number 05537897. The firm's registered office is in HITCHIN. You can find them at C/o Pario Ltd 2 Hunting Gate, Wilbury Way, Hitchin, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED
Company Number:05537897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Pario Ltd 2 Hunting Gate, Wilbury Way, Hitchin, Hertfordshire, England, SG4 0TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pario Ltd, 2 Hunting Gate, Wilbury Way, Hitchin, England, SG4 0TJ

Corporate Secretary25 July 2019Active
Infra Red Capital Partners Limited, Level 7, One Bartholomew Close, London, England, EC1A 7BL

Director26 November 2021Active
Infra Red Capital Partners Limited, Level 7, One Bartholomew Close, London, England, EC1A 7BL

Director15 November 2021Active
C/O Pario Ltd, 18 Riversway Business Village, Navigation Way, Preston, England, PR2 2YP

Director30 September 2021Active
C/O Pario Ltd, 18 Riversway Business Village, Navigation Way, Preston, England, PR2 2YP

Director27 August 2019Active
1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL

Corporate Secretary16 August 2005Active
Copper Beech, 5 Homewood, Cranleigh, GU6 7HS

Director05 September 2005Active
350, Euston Road, 6th Floor Regent's Place, London, England, NW1 3AX

Director26 July 2013Active
6th Floor, 350 Euston Road, Regents Place, NW1 3AX

Director27 September 2006Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director11 September 2018Active
21 Weybridge Park, Weybridge, KT13 8SQ

Director05 September 2005Active
6th Floor, 350 Euston Road, Regents Place, NW1 3AX

Director27 January 2010Active
C/O Pario Ltd, 2 Hunting Gate, Wilbury Way, Hitchin, England, SG4 0TJ

Director28 February 2018Active
45 Crescent West, Hadley Wood, EN4 0EQ

Director20 December 2006Active
Abbey Oak, Wherwell, Andover, SP11 7HY

Director05 September 2005Active
Infrared, 12 Charles Ii Street, London, England, SW1Y 4QU

Director07 August 2019Active
Level 7, Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director21 May 2021Active
7, Eden Park Road, Cheadle Hulme, SK8 6RG

Director27 August 2008Active
6th Floor, 350 Euston Road, Regents Place, NW1 3AX

Director30 September 2010Active
16 Ringford Road, Wandsworth, London, SW18 1RS

Director20 December 2006Active
8, Kingswood Park, London, United Kingdom, N3 1UG

Director29 January 2009Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director18 May 2012Active
6th Floor, 350 Euston Road, Regents Place, NW1 3AX

Director24 March 2010Active
12, Charles Ii Street, Infrared Capital Partners, London, England, SW1Y 4QU

Director20 September 2007Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Director16 August 2005Active
67 Granby Road, Old Stevenage, SG1 4AS

Director30 June 2006Active
127 Park Road, London, W4 3EX

Director05 September 2005Active
8 Craiglockhart Grove, Edinburgh, EH14 1ET

Director05 September 2005Active
143 Shooters Hill Road, Blackheath, London, SE3 8UQ

Director30 June 2006Active
6th Floor, 350 Euston Road, Regents Place, NW1 3AX

Director26 October 2011Active
6th Floor, 350 Euston Road, Regents Place, NW1 3AX

Director17 January 2011Active
108 March Road, Edinburgh, EH4 3SX

Director05 September 2005Active
12, Charles Ii Street, Infrared Capital Partners, London, England, SW1Y 4QU

Director18 October 2016Active
6th Floor, 350 Euston Road, Regents Place, NW1 3AX

Director01 February 2016Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Director16 August 2005Active

People with Significant Control

Infrared Infrastructure Yield Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charles Ii Street, London, England, SW1Y 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Infrastructure Investments Trafalgar Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 7, 1 Bartholomew Close, London, England, EC1A 7BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bbpf Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:350, Euston Road, London, England, NW1 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-03-22Officers

Change person director company with change date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-17Address

Change registered office address company with date old address new address.

Download
2021-08-28Accounts

Accounts with accounts type full.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2020-08-20Accounts

Accounts with accounts type full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.