CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC187448

Incorporation date

08/07/1998

Size

Group

Contacts

Registered address

Registered address

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1998)
dot icon11/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon23/06/2025
Termination of appointment of Glenn Sinclair Pearce as a director on 2025-06-19
dot icon20/02/2025
Secretary's details changed for Infrastructure Managers Limited on 2025-02-17
dot icon20/02/2025
Change of details for Eri Holdings Limited as a person with significant control on 2025-02-17
dot icon02/12/2024
Termination of appointment of Kirsty O'brien as a director on 2024-11-22
dot icon28/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon18/06/2024
Director's details changed for Mr John Ivor Cavill on 2024-06-10
dot icon07/02/2024
Termination of appointment of John Wrinn as a director on 2024-01-24
dot icon07/02/2024
Appointment of Mr Carl Harvey Dix as a director on 2024-01-24
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 John Wrinn on 2023-12-13
dot icon12/12/2023
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2023-12-12
dot icon12/12/2023
Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2023-12-12
dot icon11/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon21/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon15/12/2021
Appointment of Mr John Wrinn as a director on 2021-11-19
dot icon15/12/2021
Termination of appointment of Matthew James Edwards as a director on 2021-11-19
dot icon18/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon10/05/2021
Director's details changed for Miss Kirsty O'brien on 2021-05-06
dot icon17/03/2021
Appointment of Mr Glenn Sinclair Pearce as a director on 2021-03-15
dot icon17/03/2021
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 2021-03-15
dot icon25/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon12/05/2020
Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 2020-05-12
dot icon23/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon05/02/2019
Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 2019-02-05
dot icon30/01/2019
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 2019-01-29
dot icon30/01/2019
Termination of appointment of Daniel Marinus Maria Vermeer as a director on 2019-01-29
dot icon23/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon10/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon01/05/2018
Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2018-04-24
dot icon01/05/2018
Termination of appointment of Peter John Sheldrake as a director on 2018-04-24
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon15/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/03/2017
Appointment of Mr Matthew James Edwards as a director on 2017-03-17
dot icon05/09/2016
Termination of appointment of Louis Javier Falero as a director on 2016-08-19
dot icon11/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon07/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon30/03/2016
Appointment of Miss Kirsty O'brien as a director on 2016-03-17
dot icon30/03/2016
Termination of appointment of Fabio D'alonzo as a director on 2016-03-17
dot icon14/01/2016
Auditor's resignation
dot icon08/09/2015
Director's details changed for Mr Peter John Sheldrake on 2015-08-26
dot icon08/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon04/09/2015
Termination of appointment of Tm Company Services Limited as a secretary on 2015-09-04
dot icon04/09/2015
Appointment of Infrastructure Managers Limited as a secretary on 2015-09-04
dot icon04/09/2015
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 2015-09-04
dot icon29/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon22/05/2015
Appointment of Mr Fabio D'alonzo as a director on 2015-05-19
dot icon22/05/2015
Appointment of Mr Peter John Sheldrake as a director on 2015-05-19
dot icon22/05/2015
Termination of appointment of Lisa Marie Thomson as a director on 2015-05-19
dot icon22/05/2015
Termination of appointment of David James Swarbrick as a director on 2015-05-19
dot icon24/02/2015
Secretary's details changed for Tm Company Services Limited on 2014-11-11
dot icon23/02/2015
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2015-02-23
dot icon20/02/2015
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2015-02-20
dot icon12/01/2015
Appointment of Mr David James Swarbrick as a director on 2015-01-01
dot icon09/01/2015
Termination of appointment of John Stephen Gordon as a director on 2015-01-01
dot icon01/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon09/07/2014
Director's details changed for Mr John Ivor Cavill on 2013-11-11
dot icon09/07/2014
Appointment of Mrs Lisa Thomson as a director
dot icon09/07/2014
Director's details changed for Mr. Louis Javier Falero on 2013-11-11
dot icon09/07/2014
Termination of appointment of David Lewis as a director
dot icon14/08/2013
Appointment of Mr David John Lewis as a director
dot icon14/08/2013
Termination of appointment of Alastair Campbell as a director
dot icon26/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon19/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon03/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon31/05/2012
Director's details changed for Mr John Ivor Cavill on 2012-04-02
dot icon30/05/2012
Director's details changed for Mr. Louis Javier Falero on 2012-04-02
dot icon21/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon21/07/2011
Director's details changed for Mr Louis Javier Falero on 2011-07-21
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Director's details changed for Mr Alastair R00586 on 2011-05-31
dot icon31/05/2011
Appointment of Mr Alastair R00586 as a director
dot icon27/04/2011
Appointment of Mr Louis Javier Falero as a director
dot icon27/04/2011
Termination of appointment of Guilherme Carvalho as a director
dot icon02/03/2011
Termination of appointment of Jamie Pritchard as a director
dot icon16/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon23/07/2010
Secretary's details changed for Tm Company Services Limited on 2010-07-08
dot icon24/06/2010
Group of companies' accounts made up to 2009-03-31
dot icon10/03/2010
Appointment of Mr John Stephen Gordon as a director
dot icon10/03/2010
Appointment of Mr Jamie Pritchard as a director
dot icon10/03/2010
Termination of appointment of Mark Holden as a director
dot icon03/12/2009
Appointment of John Ivor Cavill as a director
dot icon03/12/2009
Termination of appointment of Alan Ritchie as a director
dot icon18/08/2009
Return made up to 08/07/09; full list of members
dot icon18/08/2009
Appointment terminated director michael ryan
dot icon18/08/2009
Appointment terminated director christopher spencer
dot icon18/08/2009
Appointment terminated director john mcdonagh
dot icon30/07/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon21/05/2009
Director appointed guilherme carvalho
dot icon12/12/2008
Full accounts made up to 2008-03-31
dot icon16/09/2008
Director's change of particulars / mark holden / 01/09/2008
dot icon22/07/2008
Return made up to 08/07/08; full list of members
dot icon16/05/2008
Director's change of particulars / michael ryan / 01/04/2008
dot icon05/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon24/07/2007
Return made up to 08/07/07; full list of members
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon04/05/2007
Partic of mort/charge *
dot icon30/04/2007
Partic of mort/charge *
dot icon30/04/2007
Dec mort/charge *
dot icon30/04/2007
Dec mort/charge *
dot icon28/04/2007
Dec mort/charge *
dot icon28/04/2007
Dec mort/charge *
dot icon28/04/2007
Dec mort/charge *
dot icon28/04/2007
Dec mort/charge *
dot icon28/04/2007
Dec mort/charge *
dot icon28/04/2007
Dec mort/charge *
dot icon04/12/2006
Group of companies' accounts made up to 2006-03-31
dot icon03/08/2006
Return made up to 08/07/06; full list of members
dot icon01/08/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon25/05/2006
Director resigned
dot icon03/03/2006
Director resigned
dot icon03/03/2006
New director appointed
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon31/01/2006
Resolutions
dot icon29/12/2005
Director resigned
dot icon29/12/2005
Director resigned
dot icon26/09/2005
New director appointed
dot icon05/08/2005
Return made up to 08/07/05; full list of members
dot icon05/08/2005
Director resigned
dot icon28/07/2005
New director appointed
dot icon09/03/2005
Director resigned
dot icon17/01/2005
Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE
dot icon29/11/2004
Accounting reference date extended from 30/09/04 to 31/03/05
dot icon04/08/2004
Group of companies' accounts made up to 2003-09-30
dot icon03/08/2004
Return made up to 08/07/04; full list of members
dot icon30/04/2004
New director appointed
dot icon30/04/2004
Director resigned
dot icon05/01/2004
New director appointed
dot icon10/07/2003
Return made up to 08/07/03; full list of members
dot icon17/03/2003
Group of companies' accounts made up to 2002-09-30
dot icon02/09/2002
New director appointed
dot icon02/09/2002
Director resigned
dot icon06/08/2002
Auditor's resignation
dot icon31/07/2002
Return made up to 08/07/02; full list of members
dot icon13/05/2002
Group of companies' accounts made up to 2001-09-30
dot icon06/08/2001
Director's particulars changed
dot icon18/07/2001
Return made up to 08/07/01; full list of members
dot icon05/03/2001
Full group accounts made up to 2000-09-30
dot icon22/01/2001
Director resigned
dot icon17/01/2001
New director appointed
dot icon03/08/2000
Director's particulars changed
dot icon02/08/2000
Return made up to 08/07/00; full list of members
dot icon31/05/2000
Director resigned
dot icon31/05/2000
New director appointed
dot icon08/05/2000
Full group accounts made up to 1999-09-30
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon08/09/1999
New director appointed
dot icon05/08/1999
Return made up to 08/07/99; full list of members
dot icon19/07/1999
Director resigned
dot icon26/01/1999
Director's particulars changed
dot icon22/09/1998
New director appointed
dot icon08/09/1998
Alterations to a floating charge
dot icon08/09/1998
Partic of mort/charge *
dot icon08/09/1998
Partic of mort/charge *
dot icon08/09/1998
Partic of mort/charge *
dot icon08/09/1998
Partic of mort/charge *
dot icon08/09/1998
Partic of mort/charge *
dot icon08/09/1998
Partic of mort/charge *
dot icon08/09/1998
Partic of mort/charge *
dot icon08/09/1998
Partic of mort/charge *
dot icon25/08/1998
Memorandum and Articles of Association
dot icon25/08/1998
Resolutions
dot icon25/08/1998
Resolutions
dot icon25/08/1998
Resolutions
dot icon25/08/1998
New director appointed
dot icon25/08/1998
New director appointed
dot icon25/08/1998
New director appointed
dot icon25/08/1998
Accounting reference date extended from 31/07/99 to 30/09/99
dot icon25/08/1998
S-div 20/08/98
dot icon25/08/1998
Ad 20/08/98--------- £ si [email protected]=49998 £ ic 2/50000
dot icon25/08/1998
£ nc 100/50000 20/08/98
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Director resigned
dot icon17/08/1998
New director appointed
dot icon08/07/1998
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
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
04/09/2015 - Present
318
Wrinn, John
Director
19/11/2021 - 24/01/2024
98
Dix, Carl Harvey
Director
24/01/2024 - Present
167
Cavill, John Ivor
Director
14/10/2009 - Present
308
Sheldrake, Peter John
Director
19/05/2015 - 24/04/2018
218

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 (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED is an(a) Active company incorporated on 08/07/1998 with the registered office located at C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN. There are currently 4 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 (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED?

toggle

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED is currently Active. It was registered on 08/07/1998 .

Where is CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED located?

toggle

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED is registered at C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN.

What does CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED do?

toggle

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED 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 (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED?

toggle

The latest filing was on 11/09/2025: Group of companies' accounts made up to 2024-12-31.