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.
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 | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, EC4N 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 06 February 2015 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 10 February 2016 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 01 July 2016 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AF | Director | 19 January 2023 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 29 January 2024 | Active |
5 Roes Close, Sawston, Cambridge, CB2 4TH | Secretary | 23 January 1998 | Active |
Kingswood, 55 Priests Lane, Brentwood, CM15 8BX | Secretary | 27 February 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 December 1997 | Active |
5 Roes Close, Sawston, Cambridge, CB2 4TH | Director | 23 January 1998 | Active |
Copper Beech, 5 Homewood, Cranleigh, GU6 7HS | Director | 03 May 2000 | Active |
Broadwalk House, 5 Appold Street, London, EC2A 2HA | Director | 01 August 2013 | Active |
Broadwalk House, 5 Appold Street, London, EC2A 2HA | Director | 29 March 2011 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
4 College Farm Close, Oddington, Kidlington, OX5 2RL | Director | 30 July 1999 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 14 October 2009 | Active |
11, Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 01 October 2014 | Active |
60 Ormonde Terrace, London, NW8 7LR | Director | 17 March 1998 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 22 February 2011 | Active |
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX | Director | 25 February 2010 | Active |
45 Crescent West, Hadley Wood, EN4 0EQ | Director | 21 December 2006 | Active |
7, Eden Park Road, Cheadle Hulme, SK8 6RG | Director | 16 February 2006 | Active |
Broadwalk House, 5 Appold Street, London, EC2A 2HA | Director | 01 August 2013 | Active |
16 Ringford Road, Wandsworth, London, SW18 1RS | Director | 15 May 2000 | Active |
34 Newlands Road, Glasgow, G43 2JD | Director | 17 March 1998 | Active |
Barberry House, The Row Wellington, Hereford, HR4 8AP | Director | 18 December 2003 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 25 February 2010 | Active |
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ | Director | 17 March 1998 | Active |
57 Kettilstoun Mains, Linlithgow, EH49 6SH | Director | 15 April 2008 | Active |
10 Peacock House, St. Giles Road, Camberwell, London, SE5 7RG | Director | 15 April 2008 | Active |
127 Park Road, London, W4 3EX | Director | 05 August 2002 | Active |
Danes Cottage, Navestock Side, Brentwood, CM14 5SE | Director | 23 January 1998 | Active |
17 Hippodrome Mews, London, W11 4NN | Director | 02 June 1998 | Active |
143 Shooters Hill Road, Blackheath, London, SE3 8UQ | Director | 27 April 2006 | Active |
Broadwalk House, 5 Appold Street, London, EC2A 2HA | Director | 11 September 2012 | Active |
Broadwalk House, 5 Appold Street, London, EC2A 2HA | Director | 30 January 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Change corporate secretary company with change date. | Download |
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Change person director company with change date. | Download |
2019-06-26 | Accounts | Accounts with accounts type full. | Download |
2019-06-12 | Officers | Change person director company with change date. | Download |
2019-06-03 | Officers | Change person director company with change date. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Officers | Change person director company with change date. | Download |
2017-07-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.