CONSORT HEALTHCARE (TAMESIDE) HOLDINGS LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
CONSORT HEALTHCARE (TAMESIDE) HOLDINGS LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
CONSORT HEALTHCARE (TAMESIDE) HOLDINGS LIMITED was incorporated 15 years ago on 12/03/2007 and has the registered number: 06152708. The accounts status is GROUP and accounts are next due on 30/09/2022.
CONSORT HEALTHCARE (TAMESIDE) HOLDINGS LIMITED was incorporated 15 years ago on 12/03/2007 and has the registered number: 06152708. The accounts status is GROUP and accounts are next due on 30/09/2022.
CONSORT HEALTHCARE (TAMESIDE) HOLDINGS LIMITED - MANCHESTER
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 | 30/09/2022 |
Registered Office
C/O ALBANY SPC SERVICES LTD
MANCHESTER
M1 4HB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/03/2022 | 25/03/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK GEOFFREY DAVID HOLDEN | Sep 1957 | British | Director | 2013-05-15 | CURRENT |
MISS STEPHANIE ANN EXELL | Aug 1977 | British | Director | 2019-09-18 | CURRENT |
MRS JANET DENISE WHITEHEAD | Secretary | 2021-09-22 | CURRENT | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2007-03-12 UNTIL 2007-03-12 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2007-03-12 UNTIL 2007-03-12 | RESIGNED | ||
ASSET MANAGEMENT SOLUTIONS LIMITED | Corporate Secretary | 2013-09-19 UNTIL 2021-09-22 | RESIGNED | ||
MR ION FRANCIS APPUHAMY | Jun 1964 | British | Director | 2007-08-10 UNTIL 2007-09-27 | RESIGNED |
MS ELIZABETH JO BESWETHERICK | Jan 1988 | British | Director | 2018-05-30 UNTIL 2019-09-18 | RESIGNED |
MR JONATHAN MARK ENTRACT | Dec 1972 | British | Director | 2007-03-12 UNTIL 2008-01-23 | RESIGNED |
MR DAVID ALEXANDER JOHN FOOT | Feb 1968 | British | Director | 2020-05-12 UNTIL 2022-03-09 | RESIGNED |
JAMES EDWARD HALL SMITH | Mar 1969 | British | Director | 2007-03-12 UNTIL 2008-01-23 | RESIGNED |
MR PHILLIP JOHN COOPER | Feb 1949 | British | Director | 2008-01-23 UNTIL 2011-10-01 | RESIGNED |
MR NIGEL LELEW | Mar 1959 | British | Director | 2010-09-28 UNTIL 2012-07-17 | RESIGNED |
DANIEL JAMES BLISS | Secretary | 2009-06-16 UNTIL 2010-07-20 | RESIGNED | ||
SIMON JENNAWAY | May 1967 | Secretary | 2007-09-05 UNTIL 2009-06-16 | RESIGNED | |
NIKHIL MARKANDAY | Sep 1978 | Secretary | 2007-03-12 UNTIL 2007-09-27 | RESIGNED | |
MR ROBERT JAMES NEWTON | Nov 1956 | British | Director | 2012-02-21 UNTIL 2018-05-04 | RESIGNED |
MR DAVID JOHN LEWIS | Jun 1967 | British | Director | 2012-07-17 UNTIL 2013-04-26 | RESIGNED |
MS LINDA JAYNE THOMPSON | Sep 1964 | British | Director | 2010-02-23 UNTIL 2013-04-26 | RESIGNED |
MICHAEL MELVILLE BROWN ROSS | Sep 1943 | British | Director | 2007-03-12 UNTIL 2010-09-28 | RESIGNED |
MR GEOFFREY ALAN QUAIFE | Oct 1955 | British | Director | 2007-10-15 UNTIL 2013-05-05 | RESIGNED |
MR CHRISTOPHER LORAINE SPENCER | Apr 1955 | British | Director | 2007-03-12 UNTIL 2009-06-03 | RESIGNED |
MR MARK GEOFFREY DAVID HOLDEN | Sep 1957 | British | Director | 2008-08-27 UNTIL 2010-02-23 | RESIGNED |
ALISON WYLLIE | British | Secretary | 2013-04-26 UNTIL 2013-09-19 | RESIGNED | |
MR JAMES ANDREW PENNYCUICK | Secretary | 2010-07-20 UNTIL 2013-01-07 | RESIGNED | ||
MR DANIEL JAMES BLISS | Secretary | 2013-01-07 UNTIL 2013-04-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Infrared Infrastructure Yield Holdings Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Infrastructure Investments Holdings Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |