CONSORT MEDICAL LIMITED

Register to unlock more data on OkredoRegister

CONSORT MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00406711

Incorporation date

22/03/1946

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 22/03/1946)
dot icon19/12/2025
Full accounts made up to 2024-12-31
dot icon09/12/2025
Change of details for Recipharm Holdings Limited as a person with significant control on 2025-12-08
dot icon17/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon24/06/2025
Resolutions
dot icon24/06/2025
Solvency Statement dated 24/06/25
dot icon24/06/2025
Statement by Directors
dot icon24/06/2025
Statement of capital on 2025-06-24
dot icon20/03/2025
Confirmation statement made on 2025-03-03 with 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 icon22/04/2024
Statement of capital following an allotment of shares on 2024-04-01
dot icon09/04/2024
Satisfaction of charge 004067110004 in full
dot icon09/04/2024
Termination of appointment of Oren Klug as a director on 2024-04-01
dot icon09/04/2024
Termination of appointment of Christopher Anthony Hirst 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 icon03/04/2024
Satisfaction of charge 004067110004 in part
dot icon15/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-09 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 icon19/12/2022
Termination of appointment of Daniela Sylvia Beate Roxin as a director on 2022-11-01
dot icon15/12/2022
Termination of appointment of Jean-Francois Hilaire as a director on 2022-11-01
dot icon15/12/2022
Appointment of Mr Christopher Hirst as a director on 2022-11-01
dot icon28/11/2022
Full accounts made up to 2021-12-31
dot icon18/05/2022
Appointment of Lisa Lodge as a director on 2022-05-06
dot icon22/04/2022
Full accounts made up to 2020-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon17/03/2022
Termination of appointment of Mark Royston Quick as a director on 2022-03-15
dot icon17/03/2022
Appointment of Oren Klug as a director on 2022-03-15
dot icon05/11/2021
Registration of charge 004067110004, created on 2021-10-28
dot icon07/10/2021
Registration of charge 004067110003, created on 2021-09-23
dot icon07/06/2021
Appointment of Dr Daniela Sylvia Beate Roxin as a director on 2021-05-01
dot icon19/04/2021
Confirmation statement made on 2021-03-09 with updates
dot icon15/04/2021
Appointment of Mr Jean-Francois Hilaire as a director on 2021-03-15
dot icon15/04/2021
Termination of appointment of Thomas Bengt Eldered as a director on 2021-03-15
dot icon23/03/2021
Previous accounting period shortened from 2021-01-31 to 2020-12-31
dot icon07/08/2020
Termination of appointment of Tracy Saunby as a secretary on 2020-07-31
dot icon31/07/2020
Re-registration of Memorandum and Articles
dot icon31/07/2020
Certificate of re-registration from Public Limited Company to Private
dot icon31/07/2020
Resolutions
dot icon31/07/2020
Re-registration from a public company to a private limited company
dot icon29/07/2020
Group of companies' accounts made up to 2020-01-31
dot icon23/07/2020
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 2020-07-23
dot icon27/05/2020
Notification of Recipharm Holdings Limited as a person with significant control on 2020-03-06
dot icon11/05/2020
Appointment of Ms Tracy Saunby as a secretary on 2020-04-30
dot icon11/05/2020
Termination of appointment of Andrew Leonard Jackson as a secretary on 2020-04-30
dot icon06/05/2020
Confirmation statement made on 2020-03-09 with updates
dot icon09/04/2020
Statement of capital following an allotment of shares on 2020-03-30
dot icon24/03/2020
Previous accounting period shortened from 2020-04-30 to 2020-01-31
dot icon20/02/2020
Statement of capital following an allotment of shares on 2020-02-05
dot icon10/02/2020
Termination of appointment of William John Jenkins as a director on 2020-02-04
dot icon10/02/2020
Termination of appointment of Ian James Nicholson as a director on 2020-02-04
dot icon10/02/2020
Termination of appointment of Andrew Joseph Hosty 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
Termination of appointment of Stephen Paul Crummett as a director on 2020-02-04
dot icon10/02/2020
Termination of appointment of Maria Charlotta Ginman as a director on 2020-02-04
dot icon10/02/2020
Termination of appointment of Christopher David Brinsmead as a director on 2020-02-04
dot icon10/02/2020
Termination of appointment of Jonathan Martin Glenn 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 icon24/09/2019
Resolutions
dot icon24/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon18/09/2019
Group of companies' accounts made up to 2019-04-30
dot icon26/04/2019
Termination of appointment of Peter John Fellner as a director on 2019-04-24
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-03-13
dot icon07/02/2019
Appointment of Mr Christopher David Brinsmead as a director on 2019-02-07
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-12-05
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-11-23
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-10-29
dot icon01/11/2018
Statement of capital following an allotment of shares on 2018-10-29
dot icon01/11/2018
Statement of capital following an allotment of shares on 2018-10-29
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-10-19
dot icon19/10/2018
Statement of capital following an allotment of shares on 2018-10-11
dot icon11/10/2018
Statement of capital following an allotment of shares on 2018-10-08
dot icon11/10/2018
Statement of capital following an allotment of shares on 2018-10-04
dot icon11/10/2018
Statement of capital following an allotment of shares on 2018-10-02
dot icon03/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon20/09/2018
Statement of capital following an allotment of shares on 2018-09-17
dot icon19/09/2018
Statement of capital following an allotment of shares on 2018-09-13
dot icon19/09/2018
Appointment of Mr Andrew Leonard Jackson as a secretary on 2018-09-07
dot icon13/09/2018
Group of companies' accounts made up to 2018-04-30
dot icon12/09/2018
Termination of appointment of Paul Andrew Hayes as a secretary on 2018-09-07
dot icon11/09/2018
Statement of capital following an allotment of shares on 2018-09-06
dot icon28/08/2018
Statement of capital following an allotment of shares on 2018-08-20
dot icon26/07/2018
Statement of capital following an allotment of shares on 2018-07-18
dot icon17/07/2018
Statement of capital following an allotment of shares on 2018-07-12
dot icon21/06/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon21/06/2018
Statement of capital following an allotment of shares on 2018-06-14
dot icon03/04/2018
Statement of capital following an allotment of shares on 2018-03-26
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 icon05/03/2018
Statement of capital following an allotment of shares on 2018-02-26
dot icon15/12/2017
Statement of capital following an allotment of shares on 2017-12-08
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-11-08
dot icon31/10/2017
Statement of capital following an allotment of shares on 2017-10-23
dot icon02/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon02/10/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon02/10/2017
Statement of capital following an allotment of shares on 2017-09-20
dot icon29/09/2017
Group of companies' accounts made up to 2017-04-30
dot icon21/09/2017
Resolutions
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-09-13
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-09-07
dot icon28/07/2017
Statement of capital following an allotment of shares on 2017-07-18
dot icon28/06/2017
Registered office address changed from , Suite D, Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ to Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 2017-06-28
dot icon09/05/2017
Resolutions
dot icon09/05/2017
Appointment of Mr Paul Andrew Hayes as a director on 2017-05-01
dot icon02/05/2017
Statement of capital following an allotment of shares on 2017-04-24
dot icon04/04/2017
Director's details changed for Dr William John Jenkins on 2017-03-31
dot icon24/02/2017
Statement of capital following an allotment of shares on 2017-02-17
dot icon15/12/2016
Termination of appointment of Richard John Cotton as a director on 2016-12-13
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-11-07
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-11-01
dot icon24/10/2016
Interim accounts made up to 2016-06-30
dot icon06/10/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon28/09/2016
Confirmation statement made on 2016-09-20 with no updates
dot icon22/09/2016
Resolutions
dot icon21/09/2016
Group of companies' accounts made up to 2016-04-30
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-09-12
dot icon08/09/2016
Statement of capital following an allotment of shares on 2016-09-05
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-06-16
dot icon28/06/2016
Statement of capital following an allotment of shares on 2016-06-16
dot icon24/02/2016
Statement of capital following an allotment of shares on 2016-02-22
dot icon21/01/2016
Statement of capital following an allotment of shares on 2016-01-13
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 icon29/09/2015
Annual return made up to 2015-09-20 no member list
dot icon25/09/2015
Group of companies' accounts made up to 2015-04-30
dot icon23/09/2015
Statement of capital following an allotment of shares on 2015-09-21
dot icon18/09/2015
Statement of capital following an allotment of shares on 2015-09-14
dot icon17/09/2015
Resolutions
dot icon10/09/2015
Statement of capital following an allotment of shares on 2015-09-08
dot icon24/06/2015
Appointment of Ms Maria Charlotta Ginman-Horrell as a director on 2015-02-11
dot icon30/03/2015
Statement of capital following an allotment of shares on 2015-03-25
dot icon04/03/2015
Statement of capital following an allotment of shares on 2015-01-26
dot icon16/01/2015
Director's details changed for Mr Richard John Cotton on 2015-01-15
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-12-16
dot icon21/11/2014
Statement of capital following an allotment of shares on 2014-11-12
dot icon24/10/2014
Resolutions
dot icon16/10/2014
Annual return made up to 2014-09-20 no member list
dot icon16/10/2014
Group of companies' accounts made up to 2014-04-30
dot icon07/10/2014
Statement of capital following an allotment of shares on 2014-10-03
dot icon23/09/2014
Statement of capital following an allotment of shares on 2014-09-15
dot icon16/09/2014
Statement of capital following an allotment of shares on 2014-09-12
dot icon11/09/2014
Resolutions
dot icon24/07/2014
Appointment of Mr Andrew Joseph Hosty as a director on 2014-07-14
dot icon22/07/2014
Appointment of Mr Iain Stuart Ward as a secretary on 2014-07-15
dot icon21/07/2014
Termination of appointment of Lynn Drummond as a director on 2014-07-14
dot icon21/07/2014
Termination of appointment of Richard John Cotton as a secretary on 2014-07-15
dot icon02/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon14/05/2014
Appointment of Mr Richard John Cotton as a secretary
dot icon13/05/2014
Termination of appointment of John Slater as a secretary
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-02-17
dot icon07/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon26/11/2013
Statement of capital following an allotment of shares on 2013-11-12
dot icon05/11/2013
Statement of capital following an allotment of shares on 2013-11-04
dot icon23/10/2013
Statement of capital following an allotment of shares on 2013-10-21
dot icon16/10/2013
Statement of capital following an allotment of shares on 2013-10-14
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-10-10
dot icon14/10/2013
Annual return made up to 2013-09-20 no member list
dot icon14/10/2013
Director's details changed for Dr Peter John Fellner on 2013-10-01
dot icon07/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon07/10/2013
Statement of capital following an allotment of shares on 2013-09-26
dot icon04/10/2013
Director's details changed for Dr William John Jenkins on 2013-08-01
dot icon26/09/2013
Statement of capital following an allotment of shares on 2013-09-20
dot icon18/09/2013
Statement of capital following an allotment of shares on 2013-09-12
dot icon18/09/2013
Statement of capital following an allotment of shares on 2013-09-06
dot icon11/09/2013
Group of companies' accounts made up to 2013-04-30
dot icon11/09/2013
Resolutions
dot icon11/09/2013
Resolutions
dot icon08/05/2013
Termination of appointment of Nicolas Higgins as a director
dot icon25/02/2013
Statement of capital following an allotment of shares on 2013-02-20
dot icon30/01/2013
Statement of capital following an allotment of shares on 2013-01-18
dot icon20/12/2012
Statement of capital following an allotment of shares on 2012-12-18
dot icon06/12/2012
Statement of capital following an allotment of shares on 2012-12-03
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-11-19
dot icon07/11/2012
Statement of capital following an allotment of shares on 2012-11-05
dot icon25/10/2012
Statement of capital following an allotment of shares on 2012-10-24
dot icon25/10/2012
Annual return made up to 2012-09-20 no member list
dot icon08/10/2012
Statement of capital following an allotment of shares on 2012-10-03
dot icon03/10/2012
Director's details changed for Mr Jonathan Martin Glenn on 2012-09-21
dot icon03/10/2012
Statement of capital following an allotment of shares on 2012-09-27
dot icon26/09/2012
Statement of capital following an allotment of shares on 2012-09-24
dot icon24/09/2012
Statement of capital following an allotment of shares on 2012-09-17
dot icon18/09/2012
Statement of capital following an allotment of shares on 2012-09-10
dot icon12/09/2012
Group of companies' accounts made up to 2012-04-30
dot icon05/09/2012
Resolutions
dot icon05/09/2012
Resolutions
dot icon04/09/2012
Statement of capital following an allotment of shares on 2012-08-20
dot icon04/09/2012
Termination of appointment of James Dick as a director
dot icon04/09/2012
Termination of appointment of Christopher Banks as a director
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-07-11
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-07-11
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-07-11
dot icon13/07/2012
Statement of capital following an allotment of shares on 2012-07-04
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
Appointment of Mr Ian James Nicholson as a director
dot icon18/06/2012
Appointment of Mr Stephen Paul Crummett as a director
dot icon23/04/2012
Statement of capital following an allotment of shares on 2012-04-18
dot icon23/03/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon22/02/2012
Statement of capital following an allotment of shares on 2012-02-13
dot icon17/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon23/09/2011
Termination of appointment of George Kennedy as a director
dot icon08/09/2011
Memorandum and Articles of Association
dot icon08/09/2011
Group of companies' accounts made up to 2011-04-30
dot icon08/09/2011
Statement of company's objects
dot icon08/09/2011
Resolutions
dot icon18/08/2011
Statement of capital following an allotment of shares on 2011-08-02
dot icon08/07/2011
Statement of capital following an allotment of shares on 2011-06-17
dot icon27/04/2011
Director's details changed for Mr Toby Richard Woolrych on 2011-04-21
dot icon22/02/2011
Appointment of Dr Lynn Drummond as a director
dot icon13/01/2011
Appointment of Nicolas Andrew Higgins as a director
dot icon24/11/2010
Statement of capital following an allotment of shares on 2010-11-10
dot icon05/11/2010
Statement of capital following an allotment of shares on 2010-10-28
dot icon01/11/2010
Statement of capital following an allotment of shares on 2010-10-15
dot icon13/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon25/09/2010
Group of companies' accounts made up to 2010-04-30
dot icon21/09/2010
Resolutions
dot icon17/09/2010
Director's details changed for Mr Jonathan Martin Glenn on 2010-09-10
dot icon11/06/2010
Registered office address changed from , Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4UL on 2010-06-11
dot icon26/02/2010
Register(s) moved to registered inspection location
dot icon26/02/2010
Register inspection address has been changed
dot icon04/01/2010
Termination of appointment of Paul Boughton as a director
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 icon23/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon23/10/2009
Director's details changed for George Macdonald Kennedy on 2008-07-02
dot icon21/10/2009
Termination of appointment of John Robinson as a director
dot icon17/10/2009
Group of companies' accounts made up to 2009-04-30
dot icon02/10/2009
Resolutions
dot icon28/08/2009
Director's change of particulars / toby woolrych / 28/08/2009
dot icon27/05/2009
Director appointed dr william john jenkins
dot icon10/03/2009
Appointment terminated secretary jennifer owen
dot icon10/03/2009
Secretary appointed robert edward bruce allnutt
dot icon22/10/2008
Return made up to 20/09/08; bulk list available separately
dot icon17/10/2008
Resolutions
dot icon07/10/2008
Group of companies' accounts made up to 2008-05-03
dot icon07/10/2008
Director appointed toby richard woolrych
dot icon02/10/2008
Ad 24/09/08\gbp si [email protected]=218.3\gbp ic 2900712.5/2900930.8\
dot icon23/09/2008
Ad 16/09/08\gbp si [email protected]=21.8\gbp ic 2900690.7/2900712.5\
dot icon23/09/2008
Ad 08/09/08\gbp si [email protected]=2700\gbp ic 2897990.7/2900690.7\
dot icon23/09/2008
Ad 15/09/08\gbp si [email protected]=43.6\gbp ic 2897947.1/2897990.7\
dot icon18/09/2008
Ad 15/09/08\gbp si [email protected]=43.6\gbp ic 2897903.5/2897947.1\
dot icon04/09/2008
Ad 03/09/08\gbp si [email protected]=2021\gbp ic 2895882.5/2897903.5\
dot icon04/09/2008
Ad 03/09/08\gbp si [email protected]=4200\gbp ic 2891682.5/2895882.5\
dot icon18/07/2008
Ad 11/07/08\gbp si [email protected]=52.3\gbp ic 2891630.2/2891682.5\
dot icon10/07/2008
Registered office changed on 10/07/2008 from, blackhill drive featherstone, road wolverton mill south, milton keynes, buckinghamshire, MK12 5TS
dot icon24/06/2008
Ad 17/06/08\gbp si [email protected]=6392\gbp ic 2885238.2/2891630.2\
dot icon24/06/2008
Ad 17/06/08\gbp si [email protected]=6392\gbp ic 2878846.2/2885238.2\
dot icon21/05/2008
Ad 16/05/08\gbp si [email protected]=104.7\gbp ic 2878741.5/2878846.2\
dot icon21/05/2008
Ad 16/05/08\gbp si [email protected]=104.7\gbp ic 2878636.8/2878741.5\
dot icon19/05/2008
Ad 14/05/08\gbp si [email protected]=65.4\gbp ic 2878571.4/2878636.8\
dot icon16/05/2008
Ad 14/05/08\gbp si [email protected]=87.3\gbp ic 2878484.1/2878571.4\
dot icon16/05/2008
Ad 07/05/08\gbp si [email protected]=6673.1\gbp ic 2871811/2878484.1\
dot icon07/05/2008
Ad 02/04/08\gbp si [email protected]=17500\gbp ic 2854311/2871811\
dot icon05/03/2008
Memorandum and Articles of Association
dot icon10/01/2008
Ad 08/01/08--------- £ si [email protected]=39 £ ic 2854272/2854311
dot icon17/12/2007
Director resigned
dot icon14/11/2007
Ad 31/10/07--------- £ si [email protected]=36 £ ic 2854236/2854272
dot icon12/11/2007
Ad 08/11/07--------- £ si [email protected]=146 £ ic 2854090/2854236
dot icon05/11/2007
Group of companies' accounts made up to 2007-04-28
dot icon23/10/2007
Return made up to 20/09/07; bulk list available separately
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Resolutions
dot icon03/10/2007
Certificate of change of name
dot icon12/09/2007
Ad 03/09/07--------- £ si [email protected]=3666 £ ic 2850028/2853694
dot icon26/07/2007
Ad 10/07/07--------- £ si [email protected]=65 £ ic 2849963/2850028
dot icon25/06/2007
Ad 13/06/07--------- £ si [email protected]=58 £ ic 2849905/2849963
dot icon15/06/2007
Ad 04/06/07--------- £ si [email protected]=550 £ ic 2849355/2849905
dot icon23/05/2007
Ad 10/05/07--------- £ si [email protected]=24 £ ic 2849331/2849355
dot icon15/05/2007
Ad 01/05/07--------- £ si [email protected]=4800 £ ic 2844531/2849331
dot icon26/04/2007
Ad 12/04/07--------- £ si [email protected]=102 £ ic 2844429/2844531
dot icon23/04/2007
Ad 04/04/07--------- £ si [email protected]=800 £ ic 2843629/2844429
dot icon25/03/2007
Ad 15/03/07--------- £ si [email protected]=232 £ ic 2843397/2843629
dot icon20/03/2007
Ad 13/02/07--------- £ si [email protected]=1500 £ ic 2841897/2843397
dot icon20/03/2007
Ad 09/03/07--------- £ si [email protected]=164 £ ic 2841733/2841897
dot icon10/03/2007
Group of companies' accounts made up to 2006-04-29
dot icon08/03/2007
Ad 26/02/06--------- £ si [email protected]
dot icon07/03/2007
Ad 08/02/07--------- £ si [email protected]=49 £ ic 2841684/2841733
dot icon17/02/2007
Ad 02/02/07--------- £ si [email protected]=783 £ ic 2840901/2841684
dot icon12/02/2007
Ad 25/01/07--------- £ si [email protected]=24 £ ic 2840877/2840901
dot icon12/02/2007
Ad 25/01/07--------- £ si [email protected]=435 £ ic 2840442/2840877
dot icon23/01/2007
Ad 15/01/07--------- £ si [email protected]=174 £ ic 2840268/2840442
dot icon11/01/2007
Ad 03/01/07--------- £ si [email protected]=585 £ ic 2839683/2840268
dot icon07/01/2007
Ad 22/12/06--------- £ si [email protected]=92 £ ic 2839591/2839683
dot icon22/12/2006
Ad 14/12/06--------- £ si [email protected]=556 £ ic 2839035/2839591
dot icon13/12/2006
Ad 06/12/06--------- £ si [email protected]=928 £ ic 2838107/2839035
dot icon12/12/2006
Ad 01/12/06--------- £ si [email protected]=32362 £ ic 2805745/2838107
dot icon04/12/2006
Return made up to 20/09/06; bulk list available separately
dot icon01/12/2006
Resolutions
dot icon17/11/2006
Ad 09/11/06--------- £ si [email protected]=3300 £ ic 2802445/2805745
dot icon09/11/2006
Ad 31/10/06--------- £ si [email protected]=51 £ ic 2802394/2802445
dot icon09/11/2006
Ad 31/10/06--------- £ si [email protected]=279 £ ic 2802115/2802394
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon04/10/2006
Ad 26/09/06--------- £ si [email protected]=18 £ ic 2802097/2802115
dot icon21/09/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon21/08/2006
Director resigned
dot icon15/08/2006
Ad 07/08/06--------- £ si [email protected]=45 £ ic 2802052/2802097
dot icon20/06/2006
New director appointed
dot icon31/05/2006
Ad 17/03/06--------- £ si [email protected]=900 £ ic 2801152/2802052
dot icon26/05/2006
New director appointed
dot icon25/05/2006
New secretary appointed
dot icon25/05/2006
Secretary resigned
dot icon17/05/2006
Director resigned
dot icon17/05/2006
New director appointed
dot icon14/03/2006
Ad 08/03/06--------- £ si [email protected]=90 £ ic 2801062/2801152
dot icon13/02/2006
Ad 06/02/06--------- £ si [email protected]=22 £ ic 2801040/2801062
dot icon09/02/2006
New director appointed
dot icon03/02/2006
Ad 27/01/06--------- £ si [email protected]=27 £ ic 2801013/2801040
dot icon16/01/2006
Ad 09/01/06--------- £ si [email protected]=2550 £ ic 2798463/2801013
dot icon06/01/2006
Statement of affairs
dot icon06/01/2006
Ad 23/12/05--------- £ si [email protected]=114142 £ ic 2684321/2798463
dot icon22/12/2005
Ad 14/12/05--------- £ si [email protected]=31 £ ic 2684290/2684321
dot icon07/12/2005
Ad 28/11/05--------- £ si [email protected]=135 £ ic 2684155/2684290
dot icon16/11/2005
Ad 04/11/05--------- £ si [email protected]=36 £ ic 2684119/2684155
dot icon16/11/2005
Ad 01/11/05--------- £ si [email protected]=260 £ ic 2683859/2684119
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
New secretary appointed
dot icon11/10/2005
Return made up to 20/09/05; bulk list available separately
dot icon30/09/2005
Ad 23/09/05--------- £ si [email protected]=90 £ ic 2683769/2683859
dot icon22/09/2005
Ad 15/09/05--------- £ si [email protected]=238 £ ic 2683531/2683769
dot icon22/09/2005
Ad 08/09/05--------- £ si [email protected]=922 £ ic 2682609/2683531
dot icon22/09/2005
Ad 02/09/05--------- £ si [email protected]=2021 £ ic 2680588/2682609
dot icon16/09/2005
Group of companies' accounts made up to 2005-04-30
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Resolutions
dot icon16/09/2005
Resolutions
dot icon16/09/2005
Resolutions
dot icon16/09/2005
Resolutions
dot icon20/05/2005
New director appointed
dot icon11/10/2004
Return made up to 20/09/04; bulk list available separately
dot icon06/10/2004
Group of companies' accounts made up to 2004-05-01
dot icon24/09/2004
Resolutions
dot icon24/09/2004
Resolutions
dot icon24/09/2004
Resolutions
dot icon06/02/2004
New director appointed
dot icon26/01/2004
Director resigned
dot icon30/09/2003
Return made up to 20/09/03; bulk list available separately
dot icon15/09/2003
Group of companies' accounts made up to 2003-05-03
dot icon15/09/2003
Resolutions
dot icon15/09/2003
Resolutions
dot icon28/07/2003
Director's particulars changed
dot icon24/06/2003
Ad 18/06/03--------- £ si [email protected]=700 £ ic 2679888/2680588
dot icon19/06/2003
Ad 13/06/03--------- £ si [email protected]=800 £ ic 2679088/2679888
dot icon04/03/2003
Auditor's resignation
dot icon12/11/2002
Director resigned
dot icon12/11/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon15/10/2002
Return made up to 20/09/02; bulk list available separately
dot icon10/10/2002
Director resigned
dot icon30/09/2002
Resolutions
dot icon30/09/2002
Resolutions
dot icon30/09/2002
Resolutions
dot icon18/09/2002
Group of companies' accounts made up to 2002-05-03
dot icon06/08/2002
Director resigned
dot icon25/07/2002
Registered office changed on 25/07/02 from: 4 stanhope gate, london, W1K 1AQ
dot icon07/06/2002
Ad 31/05/02--------- £ si [email protected]=500 £ ic 2678588/2679088
dot icon13/05/2002
Ad 02/05/02--------- £ si [email protected]=20000 £ ic 2658588/2678588
dot icon28/01/2002
Ad 24/01/02--------- £ si [email protected]=350 £ ic 2658238/2658588
dot icon31/12/2001
Ad 21/12/01--------- £ si [email protected]=500 £ ic 2657738/2658238
dot icon31/12/2001
Ad 21/12/01--------- £ si [email protected]=400 £ ic 2657338/2657738
dot icon28/11/2001
Ad 09/11/01--------- £ si [email protected]=750 £ ic 2656588/2657338
dot icon11/10/2001
Return made up to 20/09/01; bulk list available separately
dot icon25/09/2001
Director resigned
dot icon25/09/2001
Resolutions
dot icon25/09/2001
Nc inc already adjusted 21/09/01
dot icon25/09/2001
Resolutions
dot icon25/09/2001
Resolutions
dot icon25/09/2001
Resolutions
dot icon20/09/2001
Group of companies' accounts made up to 2001-04-27
dot icon28/08/2001
Ad 22/08/01--------- £ si [email protected]=1200 £ ic 2655388/2656588
dot icon14/06/2001
New director appointed
dot icon01/03/2001
Director's particulars changed
dot icon09/01/2001
Ad 03/01/01--------- £ si [email protected]=2500 £ ic 2652888/2655388
dot icon27/12/2000
Registered office changed on 27/12/00 from: 4 stanhope gate, london, W1Y 5LA
dot icon27/12/2000
Director's particulars changed
dot icon05/12/2000
Return made up to 20/09/00; bulk list available separately
dot icon11/10/2000
Director's particulars changed
dot icon11/10/2000
Location of register of members
dot icon28/09/2000
Director's particulars changed
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon25/09/2000
Ad 19/09/00--------- £ si [email protected]=2000 £ ic 2650888/2652888
dot icon08/09/2000
Ad 04/09/00--------- £ si [email protected]=5000 £ ic 2645888/2650888
dot icon31/08/2000
Ad 25/08/00--------- £ si [email protected]=2416 £ ic 2643472/2645888
dot icon24/08/2000
Full group accounts made up to 2000-04-28
dot icon07/08/2000
Director resigned
dot icon24/07/2000
New director appointed
dot icon06/07/2000
New director appointed
dot icon04/02/2000
Ad 11/01/00--------- £ si [email protected]=4000 £ ic 2639472/2643472
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Ad 22/10/99--------- £ si [email protected]=1000 £ ic 2638472/2639472
dot icon06/10/1999
Return made up to 20/09/99; bulk list available separately
dot icon23/09/1999
New director appointed
dot icon20/09/1999
Ad 17/09/99--------- £ si [email protected]=3000 £ ic 2656778/2659778
dot icon16/09/1999
Director resigned
dot icon14/09/1999
Resolutions
dot icon14/09/1999
Full group accounts made up to 1999-04-30
dot icon07/05/1999
Director resigned
dot icon11/03/1999
Ad 05/03/99--------- £ si [email protected]=63346 £ ic 2593432/2656778
dot icon10/02/1999
Ad 28/01/99--------- £ si [email protected]=300 £ ic 2593132/2593432
dot icon06/10/1998
Ad 22/09/98--------- £ si [email protected]=824 £ ic 2592308/2593132
dot icon06/10/1998
Return made up to 20/09/98; bulk list available separately
dot icon29/09/1998
Ad 22/09/98--------- £ si [email protected]=13630 £ ic 2578678/2592308
dot icon24/09/1998
Full group accounts made up to 1998-05-01
dot icon17/09/1998
Resolutions
dot icon17/09/1998
Resolutions
dot icon16/09/1998
Ad 14/09/98--------- £ si [email protected]=3500 £ ic 2575178/2578678
dot icon16/07/1998
Ad 09/07/98--------- £ si [email protected]=200 £ ic 2574978/2575178
dot icon09/07/1998
Auditor's resignation
dot icon05/06/1998
Ad 31/07/97--------- £ si [email protected]
dot icon22/05/1998
Ad 18/05/98--------- £ si [email protected]=750 £ ic 2574228/2574978
dot icon28/04/1998
Registered office changed on 28/04/98 from: becket house, 1 lambeth palace road, london, SE1 7EU
dot icon21/04/1998
Ad 16/04/98--------- £ si [email protected]=3000 £ ic 2571228/2574228
dot icon21/04/1998
Ad 16/04/98--------- £ si [email protected]=200 £ ic 2571028/2571228
dot icon08/04/1998
Ad 03/04/98--------- £ si [email protected]=7300 £ ic 2563728/2571028
dot icon08/04/1998
Ad 03/04/98--------- £ si [email protected]=2500 £ ic 2561228/2563728
dot icon08/04/1998
Ad 03/04/98--------- £ si [email protected]=4250 £ ic 2556978/2561228
dot icon08/04/1998
Ad 03/04/98--------- £ si [email protected]=300 £ ic 2556678/2556978
dot icon01/04/1998
Ad 25/03/98--------- £ si [email protected]=1550 £ ic 2555128/2556678
dot icon18/03/1998
Ad 13/03/98--------- premium £ si [email protected]=2900 £ ic 2552228/2555128
dot icon17/03/1998
Ad 12/03/98--------- £ si [email protected]=1200 £ ic 2551028/2552228
dot icon18/02/1998
Ad 16/02/98--------- £ si [email protected]=446 £ ic 2550582/2551028
dot icon12/02/1998
Ad 10/02/98--------- £ si [email protected]=1000 £ ic 2549582/2550582
dot icon10/02/1998
Director resigned
dot icon22/01/1998
Director's particulars changed
dot icon09/01/1998
Ad 21/12/97--------- £ si [email protected]=200 £ ic 2549382/2549582
dot icon09/01/1998
Ad 21/12/97--------- £ si [email protected]=1000 £ ic 2548382/2549382
dot icon04/12/1997
Ad 27/11/97--------- £ si [email protected]=1000 £ ic 2547382/2548382
dot icon03/11/1997
Ad 28/10/97--------- £ si 10000@1=10000 £ ic 2537382/2547382
dot icon15/10/1997
Return made up to 20/09/97; bulk list available separately
dot icon15/10/1997
Location of debenture register
dot icon12/10/1997
Ad 07/10/97--------- £ si [email protected]=385 £ ic 2536997/2537382
dot icon01/10/1997
Ad 26/09/97--------- £ si [email protected]=72 £ ic 2536925/2536997
dot icon25/09/1997
Ad 22/09/97--------- £ si [email protected]=72 £ ic 2536853/2536925
dot icon18/09/1997
Resolutions
dot icon08/09/1997
Full accounts made up to 1997-05-02
dot icon03/09/1997
Ad 29/08/97--------- £ si [email protected]=200 £ ic 2536653/2536853
dot icon29/08/1997
Ad 26/08/97--------- £ si [email protected]=226 £ ic 2536427/2536653
dot icon21/07/1997
Ad 10/07/97--------- £ si [email protected]=1006 £ ic 2535421/2536427
dot icon08/07/1997
Secretary resigned
dot icon08/07/1997
New secretary appointed
dot icon02/07/1997
Ad 19/06/97--------- £ si [email protected]=653 £ ic 2534768/2535421
dot icon02/07/1997
Ad 17/06/97--------- £ si [email protected]=5554 £ ic 2529214/2534768
dot icon09/05/1997
Ad 07/05/97--------- £ si [email protected]=3000 £ ic 2526214/2529214
dot icon18/03/1997
Ad 27/02/97--------- £ si [email protected]=183 £ ic 2526031/2526214
dot icon19/02/1997
Ad 31/01/97--------- £ si [email protected]=191 £ ic 2525840/2526031
dot icon06/02/1997
New director appointed
dot icon10/11/1996
Director's particulars changed
dot icon10/11/1996
Director's particulars changed
dot icon15/10/1996
Return made up to 20/09/96; bulk list available separately
dot icon10/10/1996
Full group accounts made up to 1996-05-03
dot icon10/09/1996
Resolutions
dot icon10/09/1996
Resolutions
dot icon10/09/1996
Auditor's resignation
dot icon10/09/1996
Ad 04/09/96--------- £ si [email protected]=445 £ ic 2529850/2530295
dot icon12/06/1996
Director resigned
dot icon09/05/1996
New director appointed
dot icon22/04/1996
Director resigned
dot icon09/11/1995
Full group accounts made up to 1995-04-28
dot icon20/10/1995
Return made up to 20/09/95; bulk list available separately
dot icon20/09/1995
Resolutions
dot icon20/09/1995
Resolutions
dot icon12/09/1995
Director resigned
dot icon12/09/1995
Resolutions
dot icon23/05/1995
Location of register of members (non legible)
dot icon11/04/1995
New director appointed
dot icon02/03/1995
Director's particulars changed
dot icon05/11/1994
Full group accounts made up to 1994-04-29
dot icon18/10/1994
Return made up to 20/09/94; bulk list available separately
dot icon18/10/1994
Director's particulars changed;director resigned
dot icon30/09/1994
Director resigned
dot icon20/09/1994
Resolutions
dot icon19/08/1994
Director's particulars changed
dot icon25/03/1994
New director appointed
dot icon10/03/1994
Director's particulars changed
dot icon11/01/1994
New director appointed
dot icon26/10/1993
Declaration of satisfaction of mortgage/charge
dot icon20/10/1993
Return made up to 20/09/93; bulk list available separately
dot icon20/10/1993
Director resigned
dot icon18/10/1993
Ad 05/10/93--------- £ si [email protected]=4456 £ ic 2525394/2529850
dot icon18/10/1993
Ad 05/10/93--------- £ si [email protected]=4456 £ ic 2520938/2525394
dot icon11/10/1993
Full group accounts made up to 1993-04-30
dot icon29/09/1993
New director appointed
dot icon13/09/1993
Resolutions
dot icon08/09/1993
Director resigned
dot icon08/09/1993
Ad 10/08/93--------- £ si [email protected]=779 £ ic 2520159/2520938
dot icon08/11/1992
Full group accounts made up to 1992-05-01
dot icon20/10/1992
Return made up to 20/09/92; bulk list available separately
dot icon20/10/1992
Director's particulars changed
dot icon18/09/1992
Resolutions
dot icon09/09/1992
Director's particulars changed
dot icon25/06/1992
Certificate of reduction of share premium
dot icon25/06/1992
Court order
dot icon18/06/1992
Memorandum and Articles of Association
dot icon01/06/1992
Ad 02/04/92--------- £ si [email protected]=681008 £ ic 1839147/2520155
dot icon29/05/1992
Nc inc already adjusted 24/06/91
dot icon29/05/1992
Resolutions
dot icon29/05/1992
Resolutions
dot icon14/05/1992
Ad 23/04/92--------- £ si [email protected]=4456 £ ic 1834691/1839147
dot icon05/05/1992
Resolutions
dot icon30/04/1992
Nc inc already adjusted 09/03/92
dot icon30/04/1992
Resolutions
dot icon30/04/1992
Resolutions
dot icon30/04/1992
Resolutions
dot icon09/04/1992
Ad 02/04/92--------- £ si [email protected]=18604 £ ic 1816087/1834691
dot icon24/03/1992
Listing of particulars
dot icon24/02/1992
Ad 08/01/92--------- £ si [email protected]=23202 £ ic 1792885/1816087
dot icon18/10/1991
Full accounts made up to 1991-05-03
dot icon18/10/1991
Return made up to 20/09/91; bulk list available separately
dot icon19/09/1991
Resolutions
dot icon12/09/1991
Ad 18/07/91--------- £ si [email protected]=358571 £ ic 1434314/1792885
dot icon04/07/1991
Nc inc already adjusted 24/06/91
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Resolutions
dot icon11/06/1991
Listing of particulars
dot icon14/05/1991
Particulars of mortgage/charge
dot icon18/04/1991
Director's particulars changed
dot icon18/04/1991
Director's particulars changed
dot icon17/04/1991
Statement of affairs
dot icon17/04/1991
Ad 17/08/90--------- £ si [email protected]
dot icon23/01/1991
Ad 17/01/91--------- £ si [email protected]=3000 £ ic 1431314/1434314
dot icon02/01/1991
Ad 21/12/90--------- premium £ si [email protected]=285 £ ic 1431029/1431314
dot icon31/10/1990
Ad 26/10/90--------- £ si [email protected]=550 £ ic 1430479/1431029
dot icon22/10/1990
Full accounts made up to 1990-04-27
dot icon22/10/1990
Return made up to 19/09/90; bulk list available separately
dot icon11/10/1990
Nc inc already adjusted 05/09/90
dot icon11/10/1990
Resolutions
dot icon11/10/1990
Resolutions
dot icon11/10/1990
Resolutions
dot icon18/09/1990
Ad 17/08/90--------- £ si [email protected]=58354 £ ic 1372125/1430479
dot icon17/09/1990
Ad 17/08/90--------- £ si [email protected]=2945 £ ic 1369180/1372125
dot icon17/09/1990
Ad 22/05/90--------- £ si [email protected]=470 £ ic 1368710/1369180
dot icon22/02/1990
Director resigned;new director appointed
dot icon18/01/1990
Ad 09/11/89--------- £ si [email protected]
dot icon18/01/1990
Particulars of contract relating to shares
dot icon08/01/1990
Ad 09/11/89--------- £ si [email protected]=20652 £ ic 1348058/1368710
dot icon29/11/1989
Ad 09/11/89--------- £ si [email protected]=9500 £ ic 1338558/1348058
dot icon18/10/1989
Full accounts made up to 1989-04-28
dot icon18/10/1989
Return made up to 20/09/89; bulk list available separately
dot icon26/09/1989
Resolutions
dot icon17/08/1989
Director's particulars changed
dot icon09/02/1989
Wd 25/01/89 ad 20/01/89--------- premium £ si [email protected]=1000
dot icon30/11/1988
New director appointed
dot icon31/10/1988
Full accounts made up to 1988-04-29
dot icon31/10/1988
Return made up to 21/09/88; bulk list available separately
dot icon29/09/1988
Director resigned
dot icon29/09/1988
Resolutions
dot icon29/09/1988
Director resigned
dot icon29/09/1988
Resolutions
dot icon24/09/1988
Declaration of satisfaction of mortgage/charge
dot icon24/09/1988
Declaration of satisfaction of mortgage/charge
dot icon24/09/1988
Declaration of satisfaction of mortgage/charge
dot icon03/03/1988
Director's particulars changed
dot icon17/11/1987
New director appointed
dot icon12/11/1987
Location of register of members (non legible)
dot icon12/11/1987
Location of register of members (non legible)
dot icon12/11/1987
Full accounts made up to 1987-05-01
dot icon12/11/1987
Return made up to 13/10/87; bulk list available separately
dot icon16/10/1987
Resolutions
dot icon08/04/1987
New director appointed
dot icon13/02/1987
Director resigned
dot icon10/12/1986
Director resigned
dot icon31/10/1986
New director appointed
dot icon27/10/1986
Group of companies' accounts made up to 1986-05-02
dot icon27/10/1986
Return made up to 01/10/86; full list of members
dot icon11/06/1986
Director's particulars changed
dot icon11/11/1982
Certificate of re-registration from Private to Public Limited Company
dot icon20/03/1959
Certificate of change of name
dot icon14/05/1946
Registered office changed
dot icon22/03/1946
Miscellaneous
dot icon22/03/1946
Incorporation
dot icon22/03/1946
Miscellaneous

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
10/11/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crummett, Stephen Paul
Director
13/06/2012 - 04/02/2020
122
Holloway, Guenaelle
Director
01/04/2024 - Present
2
Chisholm, John Alexander Raymond, Sir
Director
10/09/1999 - 08/09/2005
8
Grand, Emmanuel
Director
01/04/2024 - Present
5
Nicholson, Ian James
Director
13/06/2012 - 04/02/2020
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 LIMITED

CONSORT MEDICAL LIMITED is an(a) Active company incorporated on 22/03/1946 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 LIMITED?

toggle

CONSORT MEDICAL LIMITED is currently Active. It was registered on 22/03/1946 .

Where is CONSORT MEDICAL LIMITED located?

toggle

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

What does CONSORT MEDICAL LIMITED do?

toggle

CONSORT MEDICAL LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for CONSORT MEDICAL LIMITED?

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2024-12-31.