CONSORT HEALTHCARE (BIRMINGHAM) LIMITED

C/O Pario Ltd 18 Riversway Business Village C/O Pario Ltd 18 Riversway Business Village, Preston, PR2 2YP, England
StatusACTIVE
Company No.05537895
CategoryPrivate Limited Company
Incorporated16 Aug 2005
Age18 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

CONSORT HEALTHCARE (BIRMINGHAM) LIMITED is an active private limited company with number 05537895. It was incorporated 18 years, 9 months, 2 days ago, on 16 August 2005. The company address is C/O Pario Ltd 18 Riversway Business Village C/O Pario Ltd 18 Riversway Business Village, Preston, PR2 2YP, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Mark Geoffrey David Holden

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-09

Officer name: Mr Brian Roland Walker

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-26

Officer name: Elena Giorgiana Wegener

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Brian Deacon

Appointment date: 2021-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Edward Morris

Appointment date: 2021-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Mr Brian Roland Walker

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Graham Blanchard

Termination date: 2021-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Address

Type: AD01

New address: C/O Pario Ltd 18 Riversway Business Village Navigation Way Preston PR2 2YP

Change date: 2021-09-17

Old address: C/O Pario Ltd, 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Geoffrey David Holden

Appointment date: 2021-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-20

Officer name: James Christopher Heath

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-05

Officer name: Andrew Brian Deacon

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Douglas Worthy

Appointment date: 2019-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Gladwell

Termination date: 2019-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Christopher Heath

Appointment date: 2019-08-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Aug 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pario Limited

Appointment date: 2019-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tm Company Services Limited

Termination date: 2019-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Old address: 6th Floor 350 Euston Road Regents Place London NW1 3AX

New address: C/O Pario Ltd, 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ

Change date: 2019-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-26

Officer name: Geoffrey Alan Quaife

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-11

Officer name: Mr Andrew Brian Deacon

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Infrastructure Investments Trafalgar Limited

Notification date: 2018-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Infrastructure Investments Holdings Limited

Cessation date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elena Giorgiana Wegener

Change date: 2018-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Alan Quaife

Change date: 2018-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Gladwell

Appointment date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Swarbrick

Termination date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-08

Officer name: Mr David Graham Blanchard

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-28

Officer name: David Anthony Williams

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elena Giorgiana Wegener

Appointment date: 2016-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: James O'halloran

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Anthony Williams

Appointment date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Feb 2015

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tm Company Services Limited

Change date: 2014-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 16 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James O'halloran

Change date: 2014-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James O'halloran

Change date: 2013-08-29

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Graham Blanchard

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Thompson

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James O'halloran

Change date: 2012-09-10

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James O'halloran

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Exford

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Swarbrick

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Swarbrick

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Lelew

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Cooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Jayne Thompson

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Holden

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Pool

Documents

View document PDF

Legacy

Date: 29 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Lelew

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ross

Documents

View document PDF

Legacy

Date: 19 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Sep 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-16

Officer name: Tm Company Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Antony Pool

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-16

Officer name: Mr Geoffrey Alan Quaife

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Maddick

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip John Cooper

Change date: 2010-08-16

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-16

Officer name: Mr Colin Michael Exford

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Michael Exford

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nitesh Mistry

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher spencer

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director phillip hall

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr nitesh mistry

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mark geoffrey david holden

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 03 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

EDWIN ASHWORTH MARINE LIMITED

CHANCERY COURT,RETFORD,DN22 6ES

Number:00587138
Status:ACTIVE
Category:Private Limited Company

GCM ENGINEERING LIMITED

FALCONER STEWART,BALLYHACKAMORE,BT4 3EU

Number:NI067639
Status:ACTIVE
Category:Private Limited Company

JROWE E-COMMERCE LIMITED

117 EVE LANE,DUDLEY,DY1 3TX

Number:11182162
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KARTEL SYSTEMS LIMITED

CITY GATE HOUSE,ILFORD,IG2 6LR

Number:01908081
Status:LIQUIDATION
Category:Private Limited Company

KERRIE MARIE LIMITED

HIGHER TOR HOUSE,NEWTON ABBOT,TQ12 6BA

Number:03404439
Status:ACTIVE
Category:Private Limited Company

SAFE GUARD SECURITY SERVICES LTD

25 HURSTWOOD,BRIGHTON,BN2 5NZ

Number:11339946
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source