CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED was incorporated 15 years ago on 19/09/2008 and has the registered number: SC348867. The accounts status is FULL and accounts are next due on 31/12/2024.
CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED was incorporated 15 years ago on 19/09/2008 and has the registered number: SC348867. The accounts status is FULL and accounts are next due on 31/12/2024.
CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED - EDINBURGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
EXCHANGE TOWER
EDINBURGH
EH3 8EH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SEMPERIAN SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2020-03-01 | CURRENT | ||
MR NEIL RAE | Oct 1971 | British | Director | 2018-09-18 | CURRENT |
MR ALAN CAMPBELL RITCHIE | Apr 1967 | British | Director | 2018-09-18 | CURRENT |
MR RICHARD JOHN MARSHALL | Mar 1970 | British | Director | 2023-01-06 | CURRENT |
SARAH SHUTT | Secretary | 2017-07-06 UNTIL 2017-10-02 | RESIGNED | ||
MR GEOFFREY ALAN QUAIFE | Oct 1955 | British | Director | 2009-03-10 UNTIL 2014-02-20 | RESIGNED |
MR ROBERT JAMES NEWTON | Nov 1956 | British | Director | 2012-10-31 UNTIL 2014-02-20 | RESIGNED |
MR DAVID JOHN LEWIS | Jun 1967 | British | Director | 2013-08-09 UNTIL 2013-12-31 | RESIGNED |
MR NIGEL LELEW | Mar 1959 | British | Director | 2010-10-05 UNTIL 2012-06-27 | RESIGNED |
MR GEOFFREY ALAN QUAIFE | Oct 1955 | British | Director | 2014-02-20 UNTIL 2015-06-01 | RESIGNED |
MRS NUALA WHITBREAD | Secretary | 2017-10-02 UNTIL 2018-09-18 | RESIGNED | ||
MICHAEL MELVILLE BROWN ROSS | Sep 1943 | British | Director | 2009-03-10 UNTIL 2010-09-29 | RESIGNED |
SIMON JENNAWAY | May 1967 | Secretary | 2009-04-27 UNTIL 2012-12-20 | RESIGNED | |
DANIEL JAMES BLISS | Secretary | 2013-10-17 UNTIL 2017-01-26 | RESIGNED | ||
DARREN BARCLAY | Secretary | 2018-09-18 UNTIL 2020-03-01 | RESIGNED | ||
MRS JENNIFER ABERNETHY | Secretary | 2017-01-26 UNTIL 2017-07-06 | RESIGNED | ||
NIGEL JOHN MARSHALL | Secretary | 2012-12-20 UNTIL 2013-10-16 | RESIGNED | ||
MR JOHN STEPHEN GORDON | Dec 1962 | British | Director | 2010-02-23 UNTIL 2015-01-01 | RESIGNED |
MR ANDREW DEACON | Mar 1980 | English | Director | 2015-06-01 UNTIL 2019-12-13 | RESIGNED |
MR CHRISTOPHER LORAINE SPENCER | Apr 1955 | British | Director | 2009-03-10 UNTIL 2009-06-03 | RESIGNED |
MR MARK GEOFFREY DAVID HOLDEN | Sep 1957 | British | Director | 2009-05-21 UNTIL 2010-02-23 | RESIGNED |
MR PHILLIP JOHN COOPER | Feb 1949 | British | Director | 2009-03-10 UNTIL 2011-10-01 | RESIGNED |
MR DESMOND MARK FRENCH | Jul 1975 | Irish | Director | 2020-09-11 UNTIL 2021-02-02 | RESIGNED |
MR JONATHAN MARK ENTRACT | Dec 1972 | British | Director | 2009-03-10 UNTIL 2009-08-26 | RESIGNED |
MS ELENA GIORGIANA WEGENER | Apr 1975 | British | Director | 2014-02-20 UNTIL 2019-12-13 | RESIGNED |
GEORGE LAWRENCE BUCKLEY | Dec 1964 | English | Director | 2014-01-01 UNTIL 2018-09-18 | RESIGNED |
MR DAVID GRAHAM BLANCHARD | Nov 1967 | British | Director | 2015-01-01 UNTIL 2018-09-18 | RESIGNED |
MR ION FRANCIS APPUHAMY | Jun 1964 | British | Director | 2008-09-19 UNTIL 2009-08-26 | RESIGNED |
TM COMPANY SERVICES LIMITED | Corporate Director | 2008-09-19 UNTIL 2009-04-01 | RESIGNED | ||
MS LINDA JAYNE THOMPSON | Sep 1964 | British | Director | 2012-06-27 UNTIL 2013-08-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Semperian Ppp Investment Partners No.2 Limited | 2018-09-18 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Infrared Infrastructure Yield Holdings Limited | 2016-04-06 - 2019-12-13 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Consort Healthcare Infrastructure Investments Limited | 2016-04-06 - 2018-09-18 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |