CONSORT HEALTHCARE (BLACKBURN) HOLDINGS LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

07/08/237 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

16/12/2116 December 2021 Appointment of Ms Elise Michelle Edwards as a director on 2021-12-07

View Document

16/12/2116 December 2021 Termination of appointment of Elena Giorgiana Wegener as a director on 2021-12-07

View Document

01/10/211 October 2021 Register inspection address has been changed from Nightingale House Level 1 Whiston Hospital Warrington Road Prescot Merseyside L35 5DR United Kingdom to 8 White Oak Square London Road Swanley Kent BR8 7AG

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 Register(s) moved to registered office address 8 White Oak Square Swanley Kent BR8 7AG

View Document

28/04/1528 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/10/1417 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 22/08/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 22/08/2014

View Document

29/04/1429 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 AUDITOR'S RESIGNATION

View Document

20/01/1420 January 2014 AUDITOR'S RESIGNATION

View Document

14/10/1314 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR MARK GEOFFREY DAVID HOLDEN

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WAYMENT

View Document

29/04/1329 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE PEREZ LUNA

View Document

09/01/139 January 2013 CORPORATE SECRETARY APPOINTED HCP SOCIAL INFRASTRUCTURE (UK) LTD

View Document

11/12/1211 December 2012 SECOND FILING WITH MUD 26/09/12 FOR FORM AR01

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 11/04/2011

View Document

11/10/1211 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 SAIL ADDRESS CREATED

View Document

11/10/1211 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

02/05/122 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 SECRETARY APPOINTED GEORGE PEREZ LUNA

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY TM COMPANY SERVICES LIMITED

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM, 6TH FLOOR 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA THOMPSON

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CAMPBELL

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MARK CHRISTOPHER WAYMENT

View Document

08/11/118 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOPER

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOPER

View Document

04/05/114 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED ALASTAIR JOHN CAMPBELL

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMIE PRITCHARD

View Document

12/10/1012 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 26/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN COOPER / 26/09/2010

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR JAMIE PRITCHARD

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWTON

View Document

05/05/105 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MS LINDA JAYNE THOMPSON

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR RICHARD JAMES NEWTON

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HOLDEN

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 01/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SPENCER

View Document

11/05/0911 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLDEN / 01/09/2008

View Document

21/07/0821 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM:
4TH FLOOR STOCKLEY HOUSE, 130 WILTON ROAD, LONDON, SW1V 1LQ

View Document

04/10/044 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 S366A DISP HOLDING AGM 01/06/04

View Document

27/04/0427 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM:
BLOCK C, SOUTH COURT, SHARSTON ROAD, MANCHESTER, M22 4SN

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0315 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/0310 February 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information