CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-21

View Document

21/02/2521 February 2025 Change of details for Durham Investments Holdco Limited as a person with significant control on 2025-02-11

View Document

20/02/2520 February 2025 Secretary's details changed for Infrastructure Managers Limited on 2025-02-17

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

23/09/2423 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Appointment of Mr Josh Callum Bond as a director on 2024-04-23

View Document

24/04/2424 April 2024 Termination of appointment of Bryan Michael Acutt as a director on 2024-04-23

View Document

05/02/245 February 2024 Appointment of Mr Steven Mcghee as a director on 2024-01-29

View Document

02/01/242 January 2024 Secretary's details changed for Infrastructure Managers Limited on 2023-12-15

View Document

13/12/2313 December 2023 Director's details changed for Mr Mark Jonathan Knight on 2023-12-13

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

10/07/2310 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Termination of appointment of Rory William Christie as a director on 2023-05-31

View Document

26/01/2326 January 2023 Appointment of Mr Mark Jonathan Knight as a director on 2023-01-19

View Document

19/01/2319 January 2023 Termination of appointment of John Ivor Cavill as a director on 2023-01-19

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

24/09/2224 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

27/10/2127 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/06/1926 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY WILLIAM CHRISTIE / 17/04/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY WILLIAM CHRISTIE / 03/06/2019

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

20/07/1820 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY WILLIAM CHRISTIE / 31/07/2017

View Document

03/07/173 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

29/07/1629 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED BRYAN MICHAEL ACUTT

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR LOUIS FALERO

View Document

12/01/1612 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IVOR CAVILL / 01/07/2015

View Document

14/08/1514 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 10/08/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O DUNDAS & WILSON NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ UNITED KINGDOM

View Document

14/05/1514 May 2015 AUDITOR'S RESIGNATION

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS JAVIER FALERO / 21/08/2014

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, SECRETARY JAN SANDERS

View Document

06/02/156 February 2015 CORPORATE SECRETARY APPOINTED INFRASTRUCTURE MANAGERS LIMITED

View Document

29/01/1529 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR RORY WILLIAM CHRISTIE

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR LISA THOMSON

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BLANCHARD

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 SECOND FILING WITH MUD 06/01/12 FOR FORM AR01

View Document

29/05/1429 May 2014 SECOND FILING WITH MUD 06/01/13 FOR FORM AR01

View Document

29/05/1429 May 2014 SECOND FILING WITH MUD 06/01/11 FOR FORM AR01

View Document

29/05/1429 May 2014 SECOND FILING WITH MUD 06/01/14 FOR FORM AR01

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MS LISA MARIE THOMSON

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

16/01/1416 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR DAVID GRAHAM BLANCHARD

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CAMPBELL

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA THOMPSON

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR DAVID JOHN LEWIS

View Document

22/07/1322 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MS LINDA JAYNE THOMPSON

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN CAMPBELL / 01/06/2011

View Document

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

01/07/111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR LOUIS JAVIER FALERO

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR GUILHERME CARVALHO

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR ALASTAIR JOHN CAMPBELL

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR ALASTAIR JOHN CAMPBELL

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMIE PRITCHARD

View Document

07/01/117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR JAMIE PRITCHARD

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HOLDEN

View Document

23/07/1023 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/02/1022 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

09/12/099 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN RITCHIE

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED JOHN IVOR CAVILL

View Document

05/08/095 August 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED GUILHERME CARVALHO

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RYAN

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SPENCER

View Document

26/03/0926 March 2009 RETURN MADE UP TO 06/01/09; NO CHANGE OF MEMBERS

View Document

05/03/095 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JAN SANDERS / 24/02/2006

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLDEN / 01/09/2008

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED ALAN CAMPBELL RITCHIE

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MICHAEL RYAN

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP HALL

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN MADDICK

View Document

28/02/0828 February 2008 RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS; AMEND

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

14/03/0314 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 AUDITOR'S RESIGNATION

View Document

29/07/0229 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 S366A DISP HOLDING AGM 23/03/00

View Document

11/04/0011 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/06/999 June 1999 RE-APPOINT AUDITORS 24/05/99

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/999 March 1999 £ NC 1000/1920000 19/03/98

View Document

29/01/9929 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/98

View Document

14/04/9814 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/03/98

View Document

14/04/9814 April 1998 VARYING SHARE RIGHTS AND NAMES 19/03/98

View Document

14/04/9814 April 1998 ADOPT MEM AND ARTS 19/03/98

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 30/09/98

View Document

10/03/9810 March 1998 COMPANY NAME CHANGED TUNINGSUPER LIMITED CERTIFICATE ISSUED ON 11/03/98

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company