UKBizDB.co.uk

CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED

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

This company is commonly known as Consort Healthcare (fife) Intermediate Limited. The company was founded 16 years ago and was given the registration number SC348867. The firm's registered office is in GLASGOW. You can find them at 1 Atlantic Quay, 1 Robertson Street, Glasgow, Scotland. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED
Company Number:SC348867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2008
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Atlantic Quay, 1 Robertson Street, Glasgow, Scotland, Scotland, G2 8JB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary01 March 2020Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director06 January 2023Active
1, Gresham Street, London, England, EC2V 7BX

Director18 September 2018Active
4th Floor, 1, Gresham Street, London, England, EC2V 7BX

Director18 September 2018Active
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, United Kingdom, ML1 4WQ

Secretary26 January 2017Active
2, Hunting Gate, Hitchin, England, SG4 0TJ

Secretary18 September 2018Active
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Secretary17 October 2013Active
133, Fountainbridge, Edinburgh, EH3 9AG

Secretary27 April 2009Active
133, Fountainbridge, Edinburgh, EH3 9AG

Secretary20 December 2012Active
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Secretary06 July 2017Active
350, Euston Rd, London, United Kingdom, NW1 3AX

Secretary02 October 2017Active
72 Staunton Road, Kingston Upon Thames, KT2 5TL

Director19 September 2008Active
Summit House, 4-5, Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director01 January 2015Active
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Director01 January 2014Active
133, Fountainbridge, Edinburgh, EH3 9AG

Director10 March 2009Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director01 June 2015Active
21 Weybridge Park, Weybridge, KT13 8SQ

Director10 March 2009Active
1, Atlantic Quay, 1 Robertson Street, Glasgow, Scotland, G2 8JB

Director11 September 2020Active
133, Fountainbridge, Edinburgh, EH3 9AG

Director23 February 2010Active
7, Eden Park Road, Cheadle Hulme, SK8 6RG

Director21 May 2009Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director05 October 2010Active
6th, Floor 350 Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Director09 August 2013Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director31 October 2012Active
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Director20 February 2014Active
133, Fountainbridge, Edinburgh, EH3 9AG

Director10 March 2009Active
133, Fountainbridge, Edinburgh, EH3 9AG

Director10 March 2009Active
143 Shooters Hill Road, Blackheath, London, SE3 8UQ

Director10 March 2009Active
133, Fountainbridge, Edinburgh, EH3 9AG

Director27 June 2012Active
12, Charles Ii Street, London, London, England, SW1Y 4QU

Director20 February 2014Active
Edinburgh Quay, 133, Fountainbridge, Edinburgh, EH3 9AG

Corporate Director19 September 2008Active

People with Significant Control

Semperian Ppp Investment Partners No.2 Limited
Notified on:18 September 2018
Status:Active
Country of residence:England
Address:4th Floor, 1, Gresham Street, London, England, EC2V 7BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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
Consort Healthcare Infrastructure Investments Limited
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.