CONSORT HEALTHCARE (BLACKBURN) FUNDING PLC

Register to unlock more data on OkredoRegister

CONSORT HEALTHCARE (BLACKBURN) FUNDING PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04546286

Incorporation date

26/09/2002

Size

Full

Contacts

Registered address

Registered address

8 White Oak Square, Swanley, Kent BR8 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2002)
dot icon08/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon22/05/2024
Full accounts made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon05/07/2023
Full accounts made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon13/07/2022
Termination of appointment of Elise Michelle Edwards as a director on 2022-07-07
dot icon05/07/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Appointment of Joao Carlos Peres Ferreira Neves as a director on 2022-05-20
dot icon04/02/2022
Auditor's resignation
dot icon16/12/2021
Appointment of Ms Elise Michelle Edwards as a director on 2021-12-07
dot icon16/12/2021
Termination of appointment of Elena Giorgiana Wegener as a director on 2021-12-07
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon29/09/2021
Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on 2021-04-21
dot icon13/05/2021
Full accounts made up to 2020-12-31
dot icon23/04/2021
Termination of appointment of Sarah Elisabeth Madeleine Favre as a director on 2020-12-07
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon20/08/2020
Director's details changed for Elena Giorgiana Wegener on 2020-07-14
dot icon20/08/2020
Second filing for the appointment of Elena Giorgiana Wegener as a director
dot icon14/07/2020
Director's details changed for Mr. James Christopher Heath on 2020-07-14
dot icon14/07/2020
Director's details changed for Mrs Sarah Elisabeth Madeleine Favre on 2020-07-14
dot icon07/05/2020
Full accounts made up to 2019-12-31
dot icon07/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon02/09/2019
Termination of appointment of Mark Geoffrey David Holden as a director on 2019-08-31
dot icon28/08/2019
Appointment of Mrs Sarah Elisabeth Madeleine Favre as a director on 2019-07-31
dot icon02/05/2019
Full accounts made up to 2018-12-31
dot icon29/11/2018
Second filing for the appointment of Hcp Social Infrastructure (Uk) Limited as a secretary
dot icon13/11/2018
Appointment of Mr. James Heath as a director on 2018-10-31
dot icon01/11/2018
Termination of appointment of Rachel Louise Turnbull as a director on 2018-10-31
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon11/05/2018
Full accounts made up to 2017-12-31
dot icon07/11/2017
Appointment of Ms Rachel Louise Turnbull as a director on 2017-10-19
dot icon06/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon05/05/2017
Full accounts made up to 2016-12-31
dot icon08/02/2017
Termination of appointment of Geoffrey Alan Quaife as a director on 2017-02-07
dot icon02/11/2016
Appointment of Ms Elena Giorgiana Wegener as a director on 2016-11-02
dot icon06/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon16/09/2016
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon22/08/2014
Director's details changed for Mr Geoffrey Alan Quaife on 2014-08-22
dot icon22/08/2014
Director's details changed for Mr Geoffrey Alan Quaife on 2014-08-22
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Auditor's resignation
dot icon20/01/2014
Auditor's resignation
dot icon14/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon14/10/2013
Register(s) moved to registered office address
dot icon04/07/2013
Appointment of Mr Mark Geoffrey David Holden as a director
dot icon04/07/2013
Termination of appointment of Mark Wayment as a director
dot icon29/04/2013
Full accounts made up to 2012-12-31
dot icon09/01/2013
Appointment of Hcp Social Infrastructure (Uk) Ltd as a secretary
dot icon09/01/2013
Termination of appointment of George Perez Luna as a secretary
dot icon10/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-09-26
dot icon23/11/2012
Director's details changed for Mr Geoffrey Alan Quaife on 2011-04-11
dot icon11/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon11/10/2012
Register(s) moved to registered inspection location
dot icon11/10/2012
Register inspection address has been changed
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Registered office address changed from , 6Th Floor 350 Euston Road, Regents Place, London, NW1 3AX on 2012-01-05
dot icon05/01/2012
Termination of appointment of Tm Company Services Limited as a secretary
dot icon05/01/2012
Appointment of George Perez Luna as a secretary
dot icon11/11/2011
Appointment of Mark Christopher Wayment as a director
dot icon11/11/2011
Termination of appointment of Linda Thompson as a director
dot icon11/11/2011
Termination of appointment of Alastair Campbell as a director
dot icon08/11/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon07/11/2011
Termination of appointment of Phillip Cooper as a director
dot icon18/10/2011
Termination of appointment of Phillip Cooper as a director
dot icon04/05/2011
Full accounts made up to 2010-12-31
dot icon20/04/2011
Appointment of Alastair John Campbell as a director
dot icon15/03/2011
Termination of appointment of Jamie Pritchard as a director
dot icon07/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mr Phillip John Cooper on 2010-09-26
dot icon07/10/2010
Secretary's details changed for Tm Company Services Limited on 2010-09-26
dot icon07/10/2010
Termination of appointment of Richard Newton as a director
dot icon07/10/2010
Appointment of Mr Jamie Pritchard as a director
dot icon05/05/2010
Full accounts made up to 2009-12-31
dot icon09/04/2010
Appointment of Mr Richard James Newton as a director
dot icon08/04/2010
Appointment of Ms Linda Jayne Thompson as a director
dot icon08/04/2010
Termination of appointment of Mark Holden as a director
dot icon24/02/2010
Director's details changed for Mr Geoffrey Alan Quaife on 2009-10-01
dot icon23/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon24/07/2009
Appointment terminated director christopher spencer
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon07/10/2008
Return made up to 26/09/08; full list of members
dot icon23/09/2008
Director's change of particulars / mark holden / 01/09/2008
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon01/02/2008
Director resigned
dot icon18/10/2007
Return made up to 26/09/07; full list of members
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon09/10/2007
New director appointed
dot icon22/07/2007
Full accounts made up to 2006-12-31
dot icon27/11/2006
New director appointed
dot icon21/11/2006
Return made up to 26/09/06; full list of members
dot icon16/08/2006
Director resigned
dot icon16/08/2006
New director appointed
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
New director appointed
dot icon01/06/2006
Director resigned
dot icon14/11/2005
Return made up to 26/09/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon11/04/2005
New director appointed
dot icon11/03/2005
Director resigned
dot icon24/01/2005
Secretary's particulars changed
dot icon20/12/2004
Registered office changed on 20/12/04 from: 4TH floor stockley house, 130 wilton road, london, SW1V 1LQ
dot icon04/10/2004
Return made up to 26/09/04; full list of members
dot icon30/09/2004
Resolutions
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon16/03/2004
Registered office changed on 16/03/04 from: block c, south court, sharston road, manchester, M22 4SN
dot icon22/01/2004
New director appointed
dot icon27/10/2003
Return made up to 26/09/03; full list of members
dot icon22/07/2003
Resolutions
dot icon14/07/2003
Particulars of mortgage/charge
dot icon09/07/2003
Listing of particulars
dot icon07/02/2003
Certificate of authorisation to commence business and borrow
dot icon05/02/2003
Application to commence business
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
Director resigned
dot icon05/02/2003
Director resigned
dot icon05/02/2003
Ad 30/01/03--------- £ si 49998@1=49998 £ ic 2/50000
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Resolutions
dot icon26/09/2002
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
01/10/2026
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
30/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Entract, Jonathan Mark
Director
30/01/2003 - 20/09/2007
103
Peres Ferreira Neves, Joao Carlos
Director
20/05/2022 - Present
22
Edwards, Elise Michelle
Director
07/12/2021 - 07/07/2022
15
Heath, James Christopher
Director
31/10/2018 - Present
116
Rylatt, Ian Kenneth
Director
30/01/2003 - 27/01/2008
90

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 (BLACKBURN) FUNDING PLC

CONSORT HEALTHCARE (BLACKBURN) FUNDING PLC is an(a) Active company incorporated on 26/09/2002 with the registered office located at 8 White Oak Square, Swanley, Kent BR8 7AG. There are currently 2 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 (BLACKBURN) FUNDING PLC?

toggle

CONSORT HEALTHCARE (BLACKBURN) FUNDING PLC is currently Active. It was registered on 26/09/2002 .

Where is CONSORT HEALTHCARE (BLACKBURN) FUNDING PLC located?

toggle

CONSORT HEALTHCARE (BLACKBURN) FUNDING PLC is registered at 8 White Oak Square, Swanley, Kent BR8 7AG.

What does CONSORT HEALTHCARE (BLACKBURN) FUNDING PLC do?

toggle

CONSORT HEALTHCARE (BLACKBURN) FUNDING PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONSORT HEALTHCARE (BLACKBURN) FUNDING PLC?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-01 with no updates.