UKBizDB.co.uk

CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC

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

This company is commonly known as Consort Healthcare (mid Yorkshire) Funding Plc. The company was founded 17 years ago and was given the registration number 06004578. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC
Company Number:06004578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Corporate Secretary17 February 2015Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director05 September 2019Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director16 November 2021Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, United Kingdom, EH3 9AG

Corporate Secretary21 November 2006Active
350, Euston Road, 6th Floor Regent's Place, London, England, NW1 3AX

Director26 July 2013Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director23 June 2011Active
Royal Bank Of Scotland, 7th Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3UR

Director27 January 2010Active
6th Floor, 350 Euston Road Regents Place, London, NW1 3AX

Director17 January 2011Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director19 July 2016Active
45 Crescent West, Hadley Wood, EN4 0EQ

Director18 December 2006Active
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director10 February 2015Active
6th Floor, 350 Euston Road Regents Place, London, NW1 3AX

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

Director30 September 2010Active
6th Floor, 350 Euston Road Regents Place, London, NW1 3AX

Director18 December 2006Active
6th Floor, 350 Euston Road Regents Place, London, NW1 3AX

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

Director26 September 2012Active
6th Floor, 350 Euston Road Regents Place, London, NW1 3AX

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

Director23 June 2011Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Director21 November 2006Active
6th Floor, 350 Euston Road Regents Place, London, NW1 3AX

Director18 December 2006Active
143 Shooters Hill Road, Blackheath, London, SE3 8UQ

Director18 December 2006Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director25 January 2012Active
36c, Turner House, Chalcot Square, London, NW1 8YP

Director18 June 2007Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Director21 November 2006Active

People with Significant Control

Consort Healthcare (Mid Yorkshire) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, White Oak Square, Swanley, England, BR8 7AG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-05Accounts

Accounts with accounts type full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-10-03Address

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

Download
2022-10-01Miscellaneous

Legacy.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2022-02-04Auditors

Auditors resignation company.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2021-04-29Officers

Change corporate secretary company with change date.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-07-16Officers

Second filing of director appointment with name.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-05-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.