CONSORT HEALTHCARE (MID YORKSHIRE) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONSORT HEALTHCARE (MID YORKSHIRE) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06025789

Incorporation date

12/12/2006

Size

Group

Contacts

Registered address

Registered address

8 White Oak Square, London Road, Swanley, Kent BR8 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2006)
dot icon09/01/2026
Annual return made up to 2008-12-12 with full list of shareholders
dot icon30/12/2025
Annual return made up to 2007-12-12 with full list of shareholders
dot icon12/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon30/10/2025
Second filing of the annual return made up to 2015-12-12
dot icon30/10/2025
Second filing of the annual return made up to 2014-12-12
dot icon21/10/2025
Annual return made up to 2007-12-12 with full list of shareholders
dot icon20/10/2025
Second filing of the annual return made up to 2012-12-12
dot icon20/10/2025
Second filing of the annual return made up to 2009-12-12
dot icon20/10/2025
Second filing of the annual return made up to 2013-12-12
dot icon20/10/2025
Second filing of the annual return made up to 2010-12-12
dot icon20/10/2025
Second filing of the annual return made up to 2011-12-12
dot icon12/08/2025
Second filing of Confirmation Statement dated 2017-12-12
dot icon11/08/2025
Second filing of Confirmation Statement dated 2016-12-12
dot icon08/08/2025
Particulars of variation of rights attached to shares
dot icon08/08/2025
Change of share class name or designation
dot icon03/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon14/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon24/10/2023
Change of details for Infrastructure Investments Holdings Limited as a person with significant control on 2016-04-06
dot icon19/10/2023
Director's details changed for Ms Elizabeth Jo Beswetherick on 2023-04-26
dot icon19/10/2023
Director's details changed for Ms Elizabeth Jo Beswetherick on 2023-04-26
dot icon31/07/2023
Termination of appointment of Mark Geoffrey David Holden as a director on 2023-07-31
dot icon05/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon13/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon25/11/2021
Director's details changed for Mr Mark Geoffrey David Holden on 2020-07-14
dot icon25/11/2021
Appointment of Mrs Natalia Poupard as a director on 2021-11-16
dot icon25/11/2021
Termination of appointment of Richard Martin Goulder as a director on 2021-11-16
dot icon10/08/2021
Director's details changed for Mr Richard Martin Goulder on 2020-07-01
dot icon10/08/2021
Director's details changed for Mr Richard Martin Goulder on 2021-01-08
dot icon11/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/05/2021
Change of details for Infrastructure Investments Holdings Limited as a person with significant control on 2020-07-13
dot icon29/04/2021
Secretary's details changed for Hcp Management Services Limited on 2021-04-21
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon20/08/2020
Director's details changed for Mr Richard Martin Goulder on 2020-07-14
dot icon16/07/2020
Second filing for the appointment of Mr Richard Martin Goulder as a director
dot icon15/07/2020
Director's details changed for Mr Richard Martin Goulder on 2020-07-14
dot icon14/07/2020
Director's details changed for Ms Elizabeth Jo Beswetherick on 2020-07-14
dot icon11/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon16/09/2019
Appointment of Ms Elizabeth Jo Beswetherick as a director on 2019-09-05
dot icon08/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon11/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/12/2017
12/12/17 Statement of Capital gbp 50100
dot icon08/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon01/12/2016
Termination of appointment of Geoffrey Alan Quaife as a director on 2016-11-07
dot icon25/08/2016
Appointment of Mr Richard Martin Goulder as a director on 2016-07-19
dot icon09/08/2016
Termination of appointment of Robert James Newton as a director on 2016-07-19
dot icon16/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon23/09/2015
Auditor's resignation
dot icon08/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/03/2015
Appointment of Mr Mark Geoffrey David Holden as a director on 2015-02-10
dot icon18/02/2015
Appointment of Hcp Management Services Limited as a secretary on 2015-02-17
dot icon18/02/2015
Termination of appointment of Tm Company Services Limited as a secretary on 2015-02-17
dot icon18/02/2015
Registered office address changed from , 12 Charles Ii Street, London, SW1Y 4QU to 8 White Oak Square London Road Swanley Kent BR8 7AG on 2015-02-18
dot icon29/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon29/01/2015
Director's details changed for Mr Geoffrey Alan Quaife on 2014-10-06
dot icon29/01/2015
Director's details changed for Mr Robert James Newton on 2014-10-06
dot icon29/01/2015
Secretary's details changed for Tm Company Services Limited on 2014-11-11
dot icon29/01/2015
Registered office address changed from , 12 Charles Ii Street, London, SW1Y 4QU, England to 8 White Oak Square London Road Swanley Kent BR8 7AG on 2015-01-29
dot icon06/10/2014
Termination of appointment of Kevin Vernon Walker as a director on 2014-10-01
dot icon06/10/2014
Termination of appointment of David Graham Blanchard as a director on 2014-10-01
dot icon06/10/2014
Registered office address changed from , 6th Floor, 350 Euston Road, Regents Place London, NW1 3AX to 8 White Oak Square London Road Swanley Kent BR8 7AG on 2014-10-06
dot icon01/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon12/12/2013
Director's details changed for Mr Geoffrey Alan Quaife on 2013-12-12
dot icon12/12/2013
Director's details changed for Mr Robert James Newton on 2013-12-12
dot icon29/07/2013
Appointment of Mr David Graham Blanchard as a director
dot icon29/07/2013
Termination of appointment of John Gordon as a director
dot icon08/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon14/12/2012
Director's details changed for Mr Robert Newton on 2012-12-13
dot icon13/12/2012
Director's details changed for Mr Geoffrey Alan Quaife on 2012-12-13
dot icon11/12/2012
Appointment of Mr Robert Newton as a director
dot icon30/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/02/2012
Appointment of Mr Kevin Vernon Walker as a director
dot icon06/02/2012
Termination of appointment of Nigel Lelew as a director
dot icon20/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon02/11/2011
Termination of appointment of Phillip Cooper as a director
dot icon03/08/2011
Appointment of Phillip John Cooper as a director
dot icon03/08/2011
Appointment of Mr Geoffrey Alan Quaife as a director
dot icon03/08/2011
Termination of appointment of Colin Exford as a director
dot icon04/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/02/2011
Appointment of Mr John Stephen Gordon as a director
dot icon09/02/2011
Termination of appointment of Mark Holden as a director
dot icon09/02/2011
Termination of appointment of Miles Pool as a director
dot icon22/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon22/12/2010
Secretary's details changed for Tm Company Services Limited on 2010-12-12
dot icon26/10/2010
Appointment of Mr Nigel Lelew as a director
dot icon26/10/2010
Termination of appointment of Michael Ross as a director
dot icon21/09/2010
Director's details changed for Mr Colin Michael Exford on 2010-09-21
dot icon21/09/2010
Director's details changed for Mr Miles Antony Pool on 2010-09-21
dot icon14/09/2010
Termination of appointment of Kevin Maddick as a director
dot icon14/09/2010
Appointment of Mr Miles Antony Pool as a director
dot icon05/05/2010
Group of companies' 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 icon20/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon20/12/2009
Secretary's details changed for Tm Company Services Limited on 2009-10-01
dot icon18/12/2009
Director's details changed for Michael Melville Brown Ross on 2009-10-01
dot icon18/12/2009
Director's details changed for Mr Nitesh Mistry on 2009-10-01
dot icon18/12/2009
Director's details changed for Mr. Kevin John Maddick on 2009-10-01
dot icon18/12/2009
Director's details changed for Mark Geoffrey David Holden on 2009-10-01
dot icon11/12/2009
Termination of appointment of Peter Whitby as a director
dot icon24/07/2009
Appointment terminated director christopher spencer
dot icon11/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/02/2009
Appointment terminated director phillip hall
dot icon12/02/2009
Director appointed mr nitesh mistry
dot icon08/01/2009
Return made up to 12/12/08; full list of members
dot icon24/09/2008
Director appointed mark geoffrey david holden
dot icon19/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 12/12/07; full list of members
dot icon20/07/2007
Resolutions
dot icon10/07/2007
New director appointed
dot icon04/07/2007
Particulars of mortgage/charge
dot icon12/06/2007
Ad 25/05/07--------- £ si 50097@1=50097 £ ic 3/50100
dot icon12/06/2007
Resolutions
dot icon12/06/2007
Resolutions
dot icon02/01/2007
Director resigned
dot icon02/01/2007
Director resigned
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon12/12/2006
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
12/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poupard, Natalia
Director
16/11/2021 - Present
116
Holden, Mark Geoffrey David
Director
10/02/2015 - 31/07/2023
100
Beswetherick, Elizabeth Jo
Director
05/09/2019 - Present
38
Newton, Robert James
Director
26/09/2012 - 19/07/2016
130

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 (MID YORKSHIRE) HOLDINGS LIMITED

CONSORT HEALTHCARE (MID YORKSHIRE) HOLDINGS LIMITED is an(a) Active company incorporated on 12/12/2006 with the registered office located at 8 White Oak Square, London Road, 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 (MID YORKSHIRE) HOLDINGS LIMITED?

toggle

CONSORT HEALTHCARE (MID YORKSHIRE) HOLDINGS LIMITED is currently Active. It was registered on 12/12/2006 .

Where is CONSORT HEALTHCARE (MID YORKSHIRE) HOLDINGS LIMITED located?

toggle

CONSORT HEALTHCARE (MID YORKSHIRE) HOLDINGS LIMITED is registered at 8 White Oak Square, London Road, Swanley, Kent BR8 7AG.

What does CONSORT HEALTHCARE (MID YORKSHIRE) HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CONSORT HEALTHCARE (MID YORKSHIRE) HOLDINGS LIMITED?

toggle

The latest filing was on 09/01/2026: Annual return made up to 2008-12-12 with full list of shareholders.