UKBizDB.co.uk

CONSORT HEALTHCARE (DURHAM) LIMITED

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

This company is commonly known as Consort Healthcare (durham) Limited. The company was founded 26 years ago and was given the registration number 03475720. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:CONSORT HEALTHCARE (DURHAM) LIMITED
Company Number:03475720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, EC4N 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary06 February 2015Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director10 February 2016Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director01 July 2016Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director19 January 2023Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director29 January 2024Active
5 Roes Close, Sawston, Cambridge, CB2 4TH

Secretary23 January 1998Active
Kingswood, 55 Priests Lane, Brentwood, CM15 8BX

Secretary27 February 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 1997Active
5 Roes Close, Sawston, Cambridge, CB2 4TH

Director23 January 1998Active
Copper Beech, 5 Homewood, Cranleigh, GU6 7HS

Director03 May 2000Active
Broadwalk House, 5 Appold Street, London, EC2A 2HA

Director01 August 2013Active
Broadwalk House, 5 Appold Street, London, EC2A 2HA

Director29 March 2011Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
4 College Farm Close, Oddington, Kidlington, OX5 2RL

Director30 July 1999Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director14 October 2009Active
11, Thistle Street, Edinburgh, Scotland, EH2 1DF

Director01 October 2014Active
60 Ormonde Terrace, London, NW8 7LR

Director17 March 1998Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director22 February 2011Active
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Director25 February 2010Active
45 Crescent West, Hadley Wood, EN4 0EQ

Director21 December 2006Active
7, Eden Park Road, Cheadle Hulme, SK8 6RG

Director16 February 2006Active
Broadwalk House, 5 Appold Street, London, EC2A 2HA

Director01 August 2013Active
16 Ringford Road, Wandsworth, London, SW18 1RS

Director15 May 2000Active
34 Newlands Road, Glasgow, G43 2JD

Director17 March 1998Active
Barberry House, The Row Wellington, Hereford, HR4 8AP

Director18 December 2003Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director25 February 2010Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director17 March 1998Active
57 Kettilstoun Mains, Linlithgow, EH49 6SH

Director15 April 2008Active
10 Peacock House, St. Giles Road, Camberwell, London, SE5 7RG

Director15 April 2008Active
127 Park Road, London, W4 3EX

Director05 August 2002Active
Danes Cottage, Navestock Side, Brentwood, CM14 5SE

Director23 January 1998Active
17 Hippodrome Mews, London, W11 4NN

Director02 June 1998Active
143 Shooters Hill Road, Blackheath, London, SE3 8UQ

Director27 April 2006Active
Broadwalk House, 5 Appold Street, London, EC2A 2HA

Director11 September 2012Active
Broadwalk House, 5 Appold Street, London, EC2A 2HA

Director30 January 2014Active

People with Significant Control

Consort Healthcare (Durham) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-04-11Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2019-06-12Officers

Change person director company with change date.

Download
2019-06-03Officers

Change person director company with change date.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Officers

Change person director company with change date.

Download
2017-07-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.