CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED was incorporated 26 years ago on 06/01/1998 and has the registered number: 03488706. The accounts status is GROUP and accounts are next due on 30/09/2024.

CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
86101 - Hospital activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CANNON PLACE
LONDON
EC4N 6AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/12/2023 26/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
INFRASTRUCTURE MANAGERS LIMITED Corporate Secretary 2015-02-06 CURRENT
MR JOHN STEPHEN GORDON Dec 1962 British Director 2016-07-01 CURRENT
MARK JONATHAN KNIGHT Oct 1974 British Director 2023-01-19 CURRENT
BRYAN MICHAEL ACUTT Oct 1979 British Director 2016-02-10 CURRENT
DOUGALD MIDDLETON Apr 1963 British Director 1998-03-17 UNTIL 1998-04-07 RESIGNED
MR CHRISTOPHER LORAINE SPENCER Apr 1955 British Director 2006-04-27 UNTIL 2009-06-03 RESIGNED
MICHAEL WILLIAM SMITH Mar 1961 British Director 1998-06-02 UNTIL 1999-07-02 RESIGNED
JAN SANDERS Sep 1959 Director 1998-01-23 UNTIL 1998-03-17 RESIGNED
IAN KENNETH RYLATT Jun 1965 British Director 2002-08-05 UNTIL 2006-02-16 RESIGNED
ALAN CAMPBELL RITCHIE Apr 1967 British Director 2008-04-15 UNTIL 2009-10-14 RESIGNED
MICHAEL RYAN Apr 1966 Irish Director 2008-04-15 UNTIL 2009-03-19 RESIGNED
MR JAMIE PRITCHARD Apr 1971 British Director 2010-02-25 UNTIL 2011-02-22 RESIGNED
MR JEREMY WESTGARTH MILLAR Oct 1952 British Director 2003-12-18 UNTIL 2005-03-01 RESIGNED
MR LOUIS JAVIER FALERO Feb 1977 British Director 2011-02-22 UNTIL 2016-02-10 RESIGNED
MR KEVIN JOHN MADDICK May 1964 British Director 2000-05-15 UNTIL 2008-04-15 RESIGNED
MR DAVID JOHN LEWIS Jun 1967 British Director 2013-08-01 UNTIL 2014-01-22 RESIGNED
MR ANTHONY LEON PHILIP RABIN Aug 1955 British Director 1998-03-17 UNTIL 2002-08-05 RESIGNED
PHILLIP JAMES HALL Jan 1969 British Director 2006-12-21 UNTIL 2008-04-15 RESIGNED
JAN SANDERS Sep 1959 Secretary 1998-02-27 UNTIL 2015-02-06 RESIGNED
JONATHAN CHARLES ANGELL Mar 1966 Secretary 1998-01-23 UNTIL 1998-02-27 RESIGNED
MR MARK GEOFFREY DAVID HOLDEN Sep 1957 British Director 2006-02-16 UNTIL 2010-02-25 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1998-01-06 UNTIL 1998-01-23 RESIGNED
MR JOHN STEPHEN GORDON Dec 1962 British Director 2010-02-25 UNTIL 2012-09-11 RESIGNED
MS LISA MARIE THOMSON Jul 1976 British Director 2014-01-30 UNTIL 2014-06-30 RESIGNED
JAMES LIONEL COHEN Feb 1942 British Director 1998-03-17 UNTIL 2000-05-03 RESIGNED
MR. RORY WILLIAM CHRISTIE Oct 1958 British Director 2014-10-01 UNTIL 2023-05-31 RESIGNED
MR JOHN IVOR CAVILL Oct 1972 British Director 2009-10-14 UNTIL 2023-01-19 RESIGNED
JAMES CASHMORE Feb 1955 British Director 1999-07-30 UNTIL 2000-05-03 RESIGNED
GUILHERME PIMENTA FROES DE CARVALHO Jan 1975 Brazilian Director 2009-03-19 UNTIL 2011-02-22 RESIGNED
MR ALASTAIR JOHN CAMPBELL Nov 1969 British Director 2011-03-29 UNTIL 2013-08-01 RESIGNED
MR DAVID GRAHAM BLANCHARD Nov 1967 British Director 2013-08-01 UNTIL 2014-06-30 RESIGNED
MICHAEL ARCHBOLD Jul 1946 British Director 2000-05-03 UNTIL 2006-04-27 RESIGNED
JONATHAN CHARLES ANGELL Mar 1966 Director 1998-01-23 UNTIL 1998-03-17 RESIGNED
MR JEFFREY MICHAEL THORNTON Apr 1953 British Director 1998-03-17 UNTIL 2006-12-21 RESIGNED
MS LINDA JAYNE THOMPSON Sep 1964 British Director 2012-09-11 UNTIL 2013-08-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-01-06 UNTIL 1998-01-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Durham Investments Holdco Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Ppdi Assetco Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONSORT HEALTHCARE (DURHAM) LIMITED LONDON Active FULL 86101 - Hospital activities
CONSORT HEALTHCARE (BLACKBURN) LIMITED SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
CONSORT HEALTHCARE (BLACKBURN) HOLDINGS LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
CONSORT HEALTHCARE (BLACKBURN) FUNDING PLC SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
CONSORT HEALTHCARE (BLACKBURN) INTERMEDIATE LIMITED SWANLEY Active FULL 64209 - Activities of other holding companies n.e.c.
CONSORT HEALTHCARE (BIRMINGHAM) LIMITED PRESTON ENGLAND Active FULL 86101 - Hospital activities
CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED PRESTON ENGLAND Active FULL 70100 - Activities of head offices
CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED PRESTON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
CONSORT HEALTHCARE (BIRMINGHAM) FUNDING PLC PRESTON ENGLAND Active FULL 86101 - Hospital activities
CONSORT HEALTHCARE (SALFORD) HOLDINGS LIMITED MANCHESTER UNITED KINGDOM Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
CONSORT HEALTHCARE (TAMESIDE) HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
CONSORT HEALTHCARE (SALFORD) INTERMEDIATE LIMITED MANCHESTER UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED MANCHESTER ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CONSORT HEALTHCARE (TAMESIDE) PLC MANCHESTER ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CONSORT HEALTHCARE (SALFORD) PLC MANCHESTER ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
3 ED GLASGOW LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
CONSORT HEALTHCARE (FIFE) HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CONSORT HEALTHCARE (FIFE) LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANXIOUS RECORDS LIMITED LONDON ENGLAND Active DORMANT 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are
ANAVON LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
APHID LIMITED LONDON Active MICRO ENTITY 74990 - Non-trading company
148-150 OPL MANAGEMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ANAVON HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
ANGELA HARTNETT (QUEEN STREET) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
AMSC UNITED KINGDOM LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
ANGELA HARTNETT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
ANGELA HARTNETT (WILKES STREET) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
ARAKI LONDON LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants