CONSORT HEALTHCARE (DURHAM) LIMITED

Register to unlock more data on OkredoRegister

CONSORT HEALTHCARE (DURHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03475720

Incorporation date

03/12/1997

Size

Full

Contacts

Registered address

Registered address

8th Floor 6 Kean Street, London WC2B 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1997)
dot icon17/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon21/02/2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-21
dot icon21/02/2025
Change of details for Consort Healthcare (Durham) Holdings Limited as a person with significant control on 2025-02-11
dot icon20/02/2025
Secretary's details changed for Infrastructure Managers Limited on 2025-02-17
dot icon20/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon24/04/2024
Appointment of Mr Josh Callum Bond as a director on 2024-04-23
dot icon24/04/2024
Termination of appointment of Bryan Michael Acutt as a director on 2024-04-23
dot icon05/02/2024
Appointment of Mr Steven Mcghee as a director on 2024-01-29
dot icon02/01/2024
Secretary's details changed for Infrastructure Managers Limited on 2023-12-15
dot icon13/12/2023
Director's details changed for Mr Mark Jonathan Knight on 2023-12-13
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon10/07/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Termination of appointment of Rory William Christie as a director on 2023-05-31
dot icon25/01/2023
Appointment of Mr Mark Jonathan Knight as a director on 2023-01-19
dot icon18/01/2023
Termination of appointment of John Ivor Cavill as a director on 2023-01-19
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Satisfaction of charge 1 in full
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon23/11/2020
Full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon01/11/2019
Director's details changed for Mr John Stephen Gordon on 2019-11-01
dot icon26/06/2019
Full accounts made up to 2018-12-31
dot icon12/06/2019
Director's details changed for Mr Rory William Christie on 2019-04-17
dot icon03/06/2019
Director's details changed for Mr Rory William Christie on 2019-06-03
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon31/07/2017
Director's details changed for Mr Rory William Christie on 2017-07-31
dot icon03/07/2017
Full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon29/07/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Appointment of Mr John Stephen Gordon as a director on 2016-07-01
dot icon11/02/2016
Appointment of Bryan Michael Acutt as a director on 2016-02-10
dot icon11/02/2016
Termination of appointment of Louis Javier Falero as a director on 2016-02-10
dot icon07/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon18/09/2015
Director's details changed for Mr John Ivor Cavill on 2015-07-01
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon10/08/2015
Secretary's details changed for Infrastructure Managers Limited on 2015-08-10
dot icon01/07/2015
Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-07-01
dot icon14/05/2015
Auditor's resignation
dot icon22/04/2015
Director's details changed for Mr Louis Javier Falero on 2014-08-21
dot icon10/02/2015
Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA to C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ on 2015-02-10
dot icon06/02/2015
Appointment of Infrastructure Managers Limited as a secretary on 2015-02-06
dot icon06/02/2015
Termination of appointment of Jan Sanders as a secretary on 2015-02-06
dot icon30/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon22/10/2014
Appointment of Mr Rory William Christie as a director on 2014-10-01
dot icon23/07/2014
Termination of appointment of David Graham Blanchard as a director on 2014-06-30
dot icon23/07/2014
Termination of appointment of Lisa Marie Thomson as a director on 2014-06-30
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon04/02/2014
Appointment of Ms Lisa Marie Thomson as a director
dot icon04/02/2014
Termination of appointment of David Lewis as a director
dot icon30/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon11/10/2013
Appointment of Mr David John Lewis as a director
dot icon11/10/2013
Appointment of Mr David Graham Blanchard as a director
dot icon11/10/2013
Termination of appointment of Linda Thompson as a director
dot icon11/10/2013
Termination of appointment of Alastair Campbell as a director
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon12/10/2012
Appointment of Ms Linda Jayne Thompson as a director
dot icon12/10/2012
Termination of appointment of John Gordon as a director
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Appointment of Mr Louis Javier Falero as a director
dot icon29/06/2011
Termination of appointment of Guilherme Carvalho as a director
dot icon06/06/2011
Appointment of Mr Alastair John Campbell as a director
dot icon02/03/2011
Termination of appointment of Jamie Pritchard as a director
dot icon06/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon15/09/2010
Appointment of Mr Jamie Pritchard as a director
dot icon15/09/2010
Appointment of Mr John Stephen Gordon as a director
dot icon14/09/2010
Termination of appointment of Mark Holden as a director
dot icon23/07/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon09/12/2009
Full accounts made up to 2009-03-31
dot icon30/11/2009
Termination of appointment of Alan Ritchie as a director
dot icon30/11/2009
Appointment of John Ivor Cavill as a director
dot icon14/08/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon29/07/2009
Director appointed guilherme carvalho
dot icon20/07/2009
Appointment terminated director michael ryan
dot icon20/07/2009
Appointment terminated director christopher spencer
dot icon05/03/2009
Return made up to 03/12/08; no change of members
dot icon05/03/2009
Secretary's change of particulars / jan sanders / 24/02/2006
dot icon08/12/2008
Full accounts made up to 2008-03-31
dot icon09/09/2008
Director's change of particulars / mark holden / 01/09/2008
dot icon20/05/2008
Director appointed michael ryan
dot icon20/05/2008
Director appointed alan campbell ritchie
dot icon09/05/2008
Appointment terminated director kevin maddick
dot icon09/05/2008
Appointment terminated director phillip hall
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon01/02/2008
Return made up to 03/12/07; no change of members
dot icon11/01/2007
Director resigned
dot icon11/01/2007
New director appointed
dot icon02/01/2007
Return made up to 03/12/06; full list of members
dot icon02/01/2007
Secretary's particulars changed
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon31/05/2006
New director appointed
dot icon31/05/2006
Director resigned
dot icon08/03/2006
Director resigned
dot icon08/03/2006
New director appointed
dot icon04/01/2006
Return made up to 03/12/05; full list of members
dot icon06/10/2005
Full accounts made up to 2005-03-31
dot icon01/06/2005
Return made up to 03/12/03; full list of members; amend
dot icon13/05/2005
Return made up to 03/12/04; full list of members
dot icon13/05/2005
Director's particulars changed
dot icon28/04/2005
Court order
dot icon11/03/2005
Director resigned
dot icon26/08/2004
Full accounts made up to 2004-03-31
dot icon10/01/2004
New director appointed
dot icon14/12/2003
Return made up to 03/12/03; full list of members
dot icon30/06/2003
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon14/03/2003
Full accounts made up to 2002-09-30
dot icon12/12/2002
Return made up to 03/12/02; full list of members
dot icon05/09/2002
New director appointed
dot icon05/09/2002
Director resigned
dot icon09/08/2002
Auditor's resignation
dot icon29/07/2002
Full accounts made up to 2001-09-30
dot icon28/12/2001
Return made up to 03/12/01; full list of members
dot icon03/08/2001
Director's particulars changed
dot icon02/03/2001
Full accounts made up to 2000-09-30
dot icon12/12/2000
Return made up to 03/12/00; full list of members
dot icon14/07/2000
New director appointed
dot icon28/06/2000
Director resigned
dot icon28/06/2000
Director resigned
dot icon28/06/2000
New director appointed
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon11/04/2000
Full accounts made up to 1999-09-30
dot icon07/01/2000
Return made up to 03/12/99; full list of members
dot icon07/12/1999
New director appointed
dot icon20/09/1999
Director resigned
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Full accounts made up to 1998-09-30
dot icon29/01/1999
Director's particulars changed
dot icon18/12/1998
Return made up to 03/12/98; full list of members
dot icon30/06/1998
New director appointed
dot icon20/04/1998
Particulars of mortgage/charge
dot icon16/04/1998
Particulars of mortgage/charge
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon07/04/1998
New director appointed
dot icon26/03/1998
Secretary resigned
dot icon23/03/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New secretary appointed
dot icon05/03/1998
Certificate of change of name
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New secretary appointed;new director appointed
dot icon10/02/1998
Registered office changed on 10/02/98 from: 1 mitchell lane bristol BS1 6BU
dot icon03/12/1997
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
16/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Falero, Louis Javier
Director
22/02/2011 - 10/02/2016
183
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
06/02/2015 - Present
4
Gordon, John Stephen
Director
01/07/2016 - Present
318
Bond, Josh Callum
Director
23/04/2024 - Present
55
Cavill, John Ivor
Director
14/10/2009 - 19/01/2023
308

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 (DURHAM) LIMITED

CONSORT HEALTHCARE (DURHAM) LIMITED is an(a) Active company incorporated on 03/12/1997 with the registered office located at 8th Floor 6 Kean Street, London WC2B 4AS. 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 (DURHAM) LIMITED?

toggle

CONSORT HEALTHCARE (DURHAM) LIMITED is currently Active. It was registered on 03/12/1997 .

Where is CONSORT HEALTHCARE (DURHAM) LIMITED located?

toggle

CONSORT HEALTHCARE (DURHAM) LIMITED is registered at 8th Floor 6 Kean Street, London WC2B 4AS.

What does CONSORT HEALTHCARE (DURHAM) LIMITED do?

toggle

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

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

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-16 with no updates.