CONSORT MEDICAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONSORT MEDICAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03973457

Incorporation date

14/04/2000

Size

Full

Contacts

Registered address

Registered address

Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle SK8 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2000)
dot icon20/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon19/12/2025
Full accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon06/12/2024
Registered office address changed from Bergen Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2JJ England to Pure Offices Suite 71 Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 2024-12-06
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Certificate of change of name
dot icon16/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon09/04/2024
Termination of appointment of Christopher Anthony Hirst as a director on 2024-04-01
dot icon09/04/2024
Termination of appointment of Oren Klug as a director on 2024-04-01
dot icon09/04/2024
Appointment of Guenaelle Holloway as a director on 2024-04-01
dot icon09/04/2024
Appointment of Emmanuel Grand as a director on 2024-04-01
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon16/05/2023
Second filing of Confirmation Statement dated 2017-04-20
dot icon24/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon01/02/2023
Termination of appointment of Lisa Lodge as a director on 2023-02-01
dot icon01/02/2023
Appointment of Andrew Robert Anthony Dawson as a director on 2023-02-01
dot icon16/12/2022
Appointment of Mr Christopher Hirst as a director on 2022-11-01
dot icon14/12/2022
Termination of appointment of Jean-Francois Hilaire as a director on 2022-11-01
dot icon28/11/2022
Full accounts made up to 2021-12-31
dot icon15/08/2022
Second filing of Confirmation Statement dated 2022-04-08
dot icon18/05/2022
Appointment of Lisa Lodge as a director on 2022-05-06
dot icon26/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon15/03/2022
Termination of appointment of Mark Royston Quick as a director on 2022-03-15
dot icon15/03/2022
Appointment of Oren Klug as a director on 2022-03-15
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon29/09/2021
Statement of capital on 2021-09-29
dot icon29/09/2021
Solvency Statement dated 24/09/21
dot icon29/09/2021
Statement by Directors
dot icon29/09/2021
Resolutions
dot icon28/09/2021
Statement by Directors
dot icon28/09/2021
Resolutions
dot icon03/06/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-12
dot icon19/04/2021
Termination of appointment of Thomas Bengt Eldered as a director on 2021-03-15
dot icon19/04/2021
Appointment of Mr Jean-Francois Hilaire as a director on 2021-03-15
dot icon19/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon23/03/2021
Previous accounting period shortened from 2021-01-31 to 2020-12-31
dot icon29/01/2021
Change of details for Consort Medical Plc as a person with significant control on 2020-07-31
dot icon23/10/2020
Statement of capital following an allotment of shares on 2020-10-12
dot icon30/07/2020
Full accounts made up to 2020-01-31
dot icon24/07/2020
Registered office address changed from Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England to Bergen Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2JJ on 2020-07-24
dot icon07/05/2020
Termination of appointment of Andrew Leonard Jackson as a secretary on 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon24/03/2020
Previous accounting period shortened from 2020-04-30 to 2020-01-31
dot icon10/02/2020
Termination of appointment of Jonathan Martin Glenn as a director on 2020-02-04
dot icon10/02/2020
Termination of appointment of Paul Andrew Hayes as a director on 2020-02-04
dot icon10/02/2020
Appointment of Mr Thomas Eldered as a director on 2020-02-04
dot icon10/02/2020
Appointment of Mr Mark Royston Quick as a director on 2020-02-04
dot icon23/08/2019
Full accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon19/09/2018
Appointment of Mr Andrew Leonard Jackson as a secretary on 2018-09-07
dot icon12/09/2018
Termination of appointment of Paul Andrew Hayes as a secretary on 2018-09-07
dot icon28/08/2018
Full accounts made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon06/03/2018
Termination of appointment of John Edward Ilett as a director on 2018-02-28
dot icon06/03/2018
Appointment of Mr Paul Andrew Hayes as a secretary on 2018-02-28
dot icon06/03/2018
Termination of appointment of John Edward Ilett as a secretary on 2018-02-28
dot icon10/10/2017
Full accounts made up to 2017-04-30
dot icon25/07/2017
Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ to Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 2017-07-25
dot icon09/05/2017
Appointment of Mr Paul Andrew Hayes as a director on 2017-05-01
dot icon20/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon21/12/2016
Termination of appointment of Richard John Cotton as a director on 2016-12-13
dot icon01/12/2016
Appointment of Mr John Edward Ilett as a director on 2016-11-23
dot icon02/08/2016
Full accounts made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon30/11/2015
Auditor's resignation
dot icon17/11/2015
Auditor's resignation
dot icon04/11/2015
Appointment of Mr John Edward Ilett as a secretary on 2015-11-02
dot icon04/11/2015
Termination of appointment of Iain Stuart Ward as a secretary on 2015-11-02
dot icon04/10/2015
Full accounts made up to 2015-04-30
dot icon29/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon16/01/2015
Director's details changed for Mr Richard John Cotton on 2015-01-15
dot icon30/12/2014
Accounts for a small company made up to 2014-04-30
dot icon17/10/2014
Resolutions
dot icon21/07/2014
Appointment of Mr Iain Stuart Ward as a secretary on 2014-07-15
dot icon21/07/2014
Termination of appointment of Richard John Cotton as a secretary on 2014-07-15
dot icon14/05/2014
Appointment of Mr Richard John Cotton as a secretary
dot icon14/05/2014
Termination of appointment of John Slater as a secretary
dot icon15/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon27/11/2013
Full accounts made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon31/12/2012
Full accounts made up to 2012-04-30
dot icon03/10/2012
Director's details changed for Mr Jonathan Martin Glenn on 2012-09-21
dot icon02/07/2012
Appointment of Mr Richard John Cotton as a director
dot icon02/07/2012
Termination of appointment of Toby Woolrych as a director
dot icon18/06/2012
Resolutions
dot icon19/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon09/09/2011
Full accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon05/05/2011
Secretary's details changed for John Slater on 2011-04-14
dot icon05/05/2011
Director's details changed for Mr Toby Richard Woolrych on 2011-04-21
dot icon30/09/2010
Full accounts made up to 2010-04-30
dot icon17/09/2010
Director's details changed for Mr Jonathan Martin Glenn on 2010-09-10
dot icon10/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon10/05/2010
Registered office address changed from Suite D Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4UL on 2010-05-10
dot icon05/05/2010
Memorandum and Articles of Association
dot icon05/05/2010
Resolutions
dot icon14/11/2009
Termination of appointment of Robert Allnutt as a secretary
dot icon14/11/2009
Appointment of John Slater as a secretary
dot icon17/10/2009
Full accounts made up to 2009-04-30
dot icon27/08/2009
Director's change of particulars / toby woolrych / 27/08/2009
dot icon16/04/2009
Return made up to 14/04/09; full list of members
dot icon13/03/2009
Secretary appointed robert edward bruce allnutt
dot icon13/03/2009
Appointment terminated director and secretary jennifer owen
dot icon13/03/2009
Director appointed jonathan martin glenn
dot icon07/10/2008
Appointment terminated director paul boughton
dot icon07/10/2008
Director appointed toby richard woolrych
dot icon13/08/2008
Full accounts made up to 2008-05-03
dot icon10/07/2008
Registered office changed on 10/07/2008 from blackhill drive featherstone raod wolverton mill south milton keynes buckinghamshire MK12 5TS
dot icon16/04/2008
Return made up to 14/04/08; full list of members
dot icon20/03/2008
Director appointed paul boughton
dot icon20/03/2008
Appointment terminated director jonathan glenn
dot icon11/09/2007
Full accounts made up to 2007-04-28
dot icon26/04/2007
Return made up to 14/04/07; no change of members
dot icon02/01/2007
Full accounts made up to 2006-04-29
dot icon21/09/2006
New director appointed
dot icon31/05/2006
Return made up to 14/04/06; full list of members
dot icon15/05/2006
Secretary resigned;director resigned
dot icon15/05/2006
New secretary appointed;new director appointed
dot icon13/10/2005
Secretary resigned;director resigned
dot icon13/10/2005
New secretary appointed;new director appointed
dot icon31/08/2005
Full accounts made up to 2005-04-30
dot icon22/04/2005
Return made up to 14/04/05; full list of members
dot icon26/07/2004
Full accounts made up to 2004-05-01
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon19/05/2004
Resolutions
dot icon19/05/2004
Ad 30/04/04--------- £ si 7275000@1=7275000 £ ic 310100/7585100
dot icon19/05/2004
£ ic 6930863/310100 30/04/04 £ sr 6620763@1=6620763
dot icon19/05/2004
Resolutions
dot icon19/05/2004
Resolutions
dot icon19/05/2004
Resolutions
dot icon19/05/2004
Resolutions
dot icon19/05/2004
Resolutions
dot icon19/05/2004
£ nc 6931763/7585263 30/04/04
dot icon21/04/2004
Return made up to 14/04/04; no change of members
dot icon01/09/2003
Full accounts made up to 2003-05-03
dot icon15/05/2003
Return made up to 14/04/03; full list of members
dot icon04/03/2003
Auditor's resignation
dot icon14/01/2003
Full accounts made up to 2002-05-03
dot icon03/12/2002
New director appointed
dot icon03/12/2002
Director resigned
dot icon25/07/2002
Registered office changed on 25/07/02 from: 4 stanhope gate london W1K 1AQ
dot icon22/04/2002
Return made up to 14/04/02; change of members
dot icon08/01/2002
Full accounts made up to 2001-04-27
dot icon25/06/2001
Ad 18/06/01--------- £ si 310000@1=310000 £ ic 6620863/6930863
dot icon25/06/2001
Nc inc already adjusted 18/06/01
dot icon25/06/2001
Resolutions
dot icon25/06/2001
Resolutions
dot icon25/06/2001
Resolutions
dot icon20/04/2001
Return made up to 14/04/01; full list of members
dot icon15/01/2001
Registered office changed on 15/01/01 from: 4 stanhope gate london W1Y 5LA
dot icon16/06/2000
Ad 06/06/00--------- £ si 6620763@1=6620763 £ ic 100/6620863
dot icon16/06/2000
Nc inc already adjusted 06/06/00
dot icon16/06/2000
Memorandum and Articles of Association
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Resolutions
dot icon08/06/2000
Certificate of change of name
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Resolutions
dot icon24/05/2000
Ad 18/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New secretary appointed;new director appointed
dot icon19/05/2000
Registered office changed on 19/05/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon16/05/2000
Secretary resigned
dot icon16/05/2000
Director resigned
dot icon14/04/2000
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
08/04/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolrych, Toby Richard
Director
01/10/2008 - 25/06/2012
43
Glenn, Jonathan Martin
Director
27/02/2009 - 04/02/2020
41
Dawson, Andrew Robert Anthony
Director
01/02/2023 - Present
12
Hilaire, Jean-Francois
Director
15/03/2021 - 01/11/2022
9
Klug, Oren
Director
15/03/2022 - 01/04/2024
14

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 MEDICAL HOLDINGS LIMITED

CONSORT MEDICAL HOLDINGS LIMITED is an(a) Active company incorporated on 14/04/2000 with the registered office located at Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle SK8 3TD. There are currently 3 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 MEDICAL HOLDINGS LIMITED?

toggle

CONSORT MEDICAL HOLDINGS LIMITED is currently Active. It was registered on 14/04/2000 .

Where is CONSORT MEDICAL HOLDINGS LIMITED located?

toggle

CONSORT MEDICAL HOLDINGS LIMITED is registered at Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle SK8 3TD.

What does CONSORT MEDICAL HOLDINGS LIMITED do?

toggle

CONSORT MEDICAL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CONSORT MEDICAL HOLDINGS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-08 with no updates.