CONSORT HEALTHCARE (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

CONSORT HEALTHCARE (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05537895

Incorporation date

16/08/2005

Size

Full

Contacts

Registered address

Registered address

Unit 18 Riversway Business Village, Navigation Way, Preston PR2 2YPCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2005)
dot icon15/10/2025
Appointment of Mr Jonathan Laurence David Carter as a director on 2025-10-13
dot icon19/09/2025
Termination of appointment of Andrew Brian Deacon as a director on 2025-09-16
dot icon28/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon10/06/2025
Full accounts made up to 2024-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon22/08/2024
Director's details changed for Mr Stephen Douglas Worthy on 2024-08-22
dot icon21/08/2024
Secretary's details changed for Pario Limited on 2024-08-21
dot icon16/08/2024
Registered office address changed from C/O Pario Ltd 18 Riversway Business Village Navigation Way Preston PR2 2YP England to Unit 18 Riversway Business Village Navigation Way Preston PR2 2YP on 2024-08-16
dot icon04/07/2024
Full accounts made up to 2023-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon14/08/2023
Termination of appointment of Mark Geoffrey David Holden as a director on 2023-07-31
dot icon10/06/2023
Full accounts made up to 2022-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon30/06/2022
Full accounts made up to 2021-12-31
dot icon22/03/2022
Director's details changed for Mr Brian Roland Walker on 2022-03-09
dot icon29/11/2021
Termination of appointment of Elena Giorgiana Wegener as a director on 2021-11-26
dot icon29/11/2021
Appointment of Mr Andrew Brian Deacon as a director on 2021-11-26
dot icon16/11/2021
Appointment of Mr William Edward Morris as a director on 2021-11-15
dot icon01/10/2021
Appointment of Mr Brian Roland Walker as a director on 2021-09-30
dot icon20/09/2021
Termination of appointment of David Graham Blanchard as a director on 2021-09-17
dot icon17/09/2021
Registered office address changed from C/O Pario Ltd, 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England to C/O Pario Ltd 18 Riversway Business Village Navigation Way Preston PR2 2YP on 2021-09-17
dot icon28/08/2021
Full accounts made up to 2020-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon21/05/2021
Appointment of Mr Mark Geoffrey David Holden as a director on 2021-05-21
dot icon02/02/2021
Termination of appointment of James Christopher Heath as a director on 2021-01-20
dot icon20/08/2020
Full accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon05/09/2019
Termination of appointment of Andrew Brian Deacon as a director on 2019-09-05
dot icon03/09/2019
Appointment of Mr Stephen Douglas Worthy as a director on 2019-08-27
dot icon02/09/2019
Termination of appointment of Lynn Gladwell as a director on 2019-08-27
dot icon28/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon09/08/2019
Appointment of Mr James Christopher Heath as a director on 2019-08-07
dot icon02/08/2019
Appointment of Pario Limited as a secretary on 2019-07-25
dot icon02/08/2019
Termination of appointment of Tm Company Services Limited as a secretary on 2019-07-25
dot icon11/06/2019
Registered office address changed from 6th Floor 350 Euston Road Regents Place London NW1 3AX to C/O Pario Ltd, 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on 2019-06-11
dot icon03/05/2019
Full accounts made up to 2018-12-31
dot icon13/09/2018
Termination of appointment of Geoffrey Alan Quaife as a director on 2018-07-26
dot icon12/09/2018
Appointment of Mr Andrew Brian Deacon as a director on 2018-09-11
dot icon12/09/2018
Notification of Infrastructure Investments Trafalgar Limited as a person with significant control on 2018-03-29
dot icon12/09/2018
Cessation of Infrastructure Investments Holdings Limited as a person with significant control on 2018-03-29
dot icon29/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon29/08/2018
Director's details changed for Ms Elena Giorgiana Wegener on 2018-08-29
dot icon29/08/2018
Director's details changed for Mr Geoffrey Alan Quaife on 2018-08-29
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon09/03/2018
Appointment of Mrs Lynn Gladwell as a director on 2018-02-28
dot icon09/03/2018
Termination of appointment of David James Swarbrick as a director on 2018-02-28
dot icon16/02/2018
Director's details changed for Mr David Graham Blanchard on 2018-02-08
dot icon28/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon21/08/2017
Termination of appointment of David Anthony Williams as a director on 2017-07-28
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon27/10/2016
Appointment of Ms Elena Giorgiana Wegener as a director on 2016-10-18
dot icon30/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon01/02/2016
Termination of appointment of James O'halloran as a director on 2016-02-01
dot icon01/02/2016
Appointment of David Anthony Williams as a director on 2016-02-01
dot icon03/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon08/05/2015
Full accounts made up to 2014-12-31
dot icon27/02/2015
Secretary's details changed for Tm Company Services Limited on 2014-11-11
dot icon02/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon02/09/2014
Director's details changed for Mr James O'halloran on 2014-08-16
dot icon02/05/2014
Full accounts made up to 2013-12-31
dot icon11/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon11/09/2013
Director's details changed for James O'halloran on 2013-08-29
dot icon29/07/2013
Appointment of Mr David Graham Blanchard as a director
dot icon29/07/2013
Termination of appointment of Linda Thompson as a director
dot icon08/05/2013
Full accounts made up to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon10/09/2012
Director's details changed for James O'halloran on 2012-09-10
dot icon06/07/2012
Appointment of James O'halloran as a director
dot icon04/07/2012
Termination of appointment of Colin Exford as a director
dot icon30/04/2012
Full accounts made up to 2011-12-31
dot icon03/11/2011
Appointment of Mr David James Swarbrick as a director
dot icon02/11/2011
Appointment of Mr David James Swarbrick as a director
dot icon02/11/2011
Termination of appointment of Nigel Lelew as a director
dot icon02/11/2011
Termination of appointment of Phillip Cooper as a director
dot icon22/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon04/05/2011
Full accounts made up to 2010-12-31
dot icon08/02/2011
Appointment of Ms Linda Jayne Thompson as a director
dot icon08/02/2011
Termination of appointment of Mark Holden as a director
dot icon08/02/2011
Termination of appointment of Miles Pool as a director
dot icon29/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon19/10/2010
Appointment of Mr Nigel Lelew as a director
dot icon19/10/2010
Termination of appointment of Michael Ross as a director
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon14/09/2010
Secretary's details changed for Tm Company Services Limited on 2010-08-16
dot icon13/09/2010
Appointment of Mr Miles Antony Pool as a director
dot icon13/09/2010
Director's details changed for Mr Geoffrey Alan Quaife on 2010-08-16
dot icon13/09/2010
Termination of appointment of Kevin Maddick as a director
dot icon13/09/2010
Director's details changed for Mr Phillip John Cooper on 2010-08-16
dot icon13/09/2010
Director's details changed for Mr Colin Michael Exford on 2010-08-16
dot icon05/05/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Appointment of Mr Colin Michael Exford as a director
dot icon01/02/2010
Termination of appointment of Nitesh Mistry as a director
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon19/08/2009
Return made up to 16/08/09; full list of members
dot icon24/07/2009
Appointment terminated director christopher spencer
dot icon12/02/2009
Appointment terminated director phillip hall
dot icon12/02/2009
Director appointed mr nitesh mistry
dot icon23/09/2008
Director appointed mark geoffrey david holden
dot icon01/09/2008
Return made up to 16/08/08; full list of members
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon09/10/2007
New director appointed
dot icon22/08/2007
Return made up to 16/08/07; full list of members
dot icon22/08/2007
Director's particulars changed
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon20/03/2007
Full accounts made up to 2006-12-31
dot icon10/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Director resigned
dot icon10/01/2007
New director appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon12/09/2006
Return made up to 16/08/06; full list of members
dot icon26/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Director resigned
dot icon22/06/2006
Particulars of mortgage/charge
dot icon22/06/2006
Particulars of mortgage/charge
dot icon21/06/2006
Resolutions
dot icon21/06/2006
Resolutions
dot icon15/03/2006
Ad 28/02/06--------- £ si 98@1=98 £ ic 2/100
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Resolutions
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon16/09/2005
New director appointed
dot icon16/09/2005
New director appointed
dot icon16/09/2005
New director appointed
dot icon16/09/2005
New director appointed
dot icon16/09/2005
New director appointed
dot icon16/09/2005
New director appointed
dot icon16/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deacon, Andrew Brian
Director
11/09/2018 - 05/09/2019
53
Deacon, Andrew Brian
Director
26/11/2021 - 16/09/2025
53
Entract, Jonathan Mark
Director
05/09/2005 - 20/09/2007
103
Morris, William Edward
Director
15/11/2021 - Present
68
Holden, Mark Geoffrey David
Director
21/05/2021 - 31/07/2023
100

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSORT HEALTHCARE (BIRMINGHAM) LIMITED

CONSORT HEALTHCARE (BIRMINGHAM) LIMITED is an(a) Active company incorporated on 16/08/2005 with the registered office located at Unit 18 Riversway Business Village, Navigation Way, Preston PR2 2YP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSORT HEALTHCARE (BIRMINGHAM) LIMITED?

toggle

CONSORT HEALTHCARE (BIRMINGHAM) LIMITED is currently Active. It was registered on 16/08/2005 .

Where is CONSORT HEALTHCARE (BIRMINGHAM) LIMITED located?

toggle

CONSORT HEALTHCARE (BIRMINGHAM) LIMITED is registered at Unit 18 Riversway Business Village, Navigation Way, Preston PR2 2YP.

What does CONSORT HEALTHCARE (BIRMINGHAM) LIMITED do?

toggle

CONSORT HEALTHCARE (BIRMINGHAM) LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CONSORT HEALTHCARE (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 15/10/2025: Appointment of Mr Jonathan Laurence David Carter as a director on 2025-10-13.