Consort Healthcare (fife) Limited EDINBURGH


Consort Healthcare (fife) started in year 2008 as Private Limited Company with registration number SC345973. The Consort Healthcare (fife) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Edinburgh at Exchange Tower. Postal code: EH3 8EH.

The company has 3 directors, namely Richard M., Neil R. and Alan R.. Of them, Neil R., Alan R. have been with the company the longest, being appointed on 18 September 2018 and Richard M. has been with the company for the least time - from 6 January 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Consort Healthcare (fife) Limited Address / Contact

Office Address Exchange Tower
Office Address2 19 Canning Street
Town Edinburgh
Post code EH3 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC345973
Date of Incorporation Mon, 21st Jul 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Richard M.

Position: Director

Appointed: 06 January 2023

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 March 2020

Neil R.

Position: Director

Appointed: 18 September 2018

Alan R.

Position: Director

Appointed: 18 September 2018

Desmond F.

Position: Director

Appointed: 11 September 2020

Resigned: 02 February 2021

Darren B.

Position: Secretary

Appointed: 18 September 2018

Resigned: 01 March 2020

Nuala W.

Position: Secretary

Appointed: 02 October 2017

Resigned: 18 September 2018

Sarah S.

Position: Secretary

Appointed: 06 July 2017

Resigned: 02 October 2017

Jennifer A.

Position: Secretary

Appointed: 26 January 2017

Resigned: 06 July 2017

Andrew D.

Position: Director

Appointed: 01 June 2015

Resigned: 13 December 2019

David B.

Position: Director

Appointed: 01 January 2015

Resigned: 18 September 2018

Elena W.

Position: Director

Appointed: 20 February 2014

Resigned: 13 December 2019

George B.

Position: Director

Appointed: 01 January 2014

Resigned: 18 September 2018

Daniel B.

Position: Secretary

Appointed: 17 October 2013

Resigned: 26 January 2017

David L.

Position: Director

Appointed: 09 August 2013

Resigned: 31 December 2013

Nigel M.

Position: Secretary

Appointed: 20 December 2012

Resigned: 16 October 2013

Robert N.

Position: Director

Appointed: 31 October 2012

Resigned: 20 February 2014

Linda T.

Position: Director

Appointed: 27 June 2012

Resigned: 09 August 2013

Nigel L.

Position: Director

Appointed: 05 October 2010

Resigned: 27 June 2012

Jamie P.

Position: Director

Appointed: 25 February 2010

Resigned: 25 February 2010

John G.

Position: Director

Appointed: 25 February 2010

Resigned: 01 January 2015

Mark H.

Position: Director

Appointed: 21 May 2009

Resigned: 24 February 2010

Simon J.

Position: Secretary

Appointed: 27 April 2009

Resigned: 20 December 2012

Ion A.

Position: Director

Appointed: 19 September 2008

Resigned: 26 August 2009

Jonathan E.

Position: Director

Appointed: 11 September 2008

Resigned: 26 August 2009

Geoffrey Q.

Position: Director

Appointed: 11 September 2008

Resigned: 01 June 2015

Phillip C.

Position: Director

Appointed: 11 September 2008

Resigned: 01 October 2011

Michael R.

Position: Director

Appointed: 05 September 2008

Resigned: 29 September 2010

Christopher S.

Position: Director

Appointed: 05 September 2008

Resigned: 03 June 2009

Tm Company Services Limited

Position: Corporate Director

Appointed: 21 July 2008

Resigned: 01 April 2009

Reynard Nominees Limited

Position: Corporate Director

Appointed: 21 July 2008

Resigned: 01 April 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Consort Healthcare (Fife) Holdings Limited from Edinburgh, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Consort Healthcare (Fife) Holdings Limited

Exchange Tower 19 Canning Street, 1 Robertson Street, Edinburgh, EH3 8EH, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc345972
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 29th, January 2024
Free Download (5 pages)

Company search