Consort Healthcare (mid Yorkshire) Holdings Limited SWANLEY


Founded in 2006, Consort Healthcare (mid Yorkshire) Holdings, classified under reg no. 06025789 is an active company. Currently registered at 8 White Oak Square BR8 7AG, Swanley the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Natalia P., Elizabeth B.. Of them, Elizabeth B. has been with the company the longest, being appointed on 5 September 2019 and Natalia P. has been with the company for the least time - from 16 November 2021. As of 11 May 2024, there were 18 ex directors - Richard G., Mark H. and others listed below. There were no ex secretaries.

Consort Healthcare (mid Yorkshire) Holdings Limited Address / Contact

Office Address 8 White Oak Square
Office Address2 London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06025789
Date of Incorporation Tue, 12th Dec 2006
Industry Hospital activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Natalia P.

Position: Director

Appointed: 16 November 2021

Elizabeth B.

Position: Director

Appointed: 05 September 2019

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 17 February 2015

Richard G.

Position: Director

Appointed: 19 July 2016

Resigned: 16 November 2021

Mark H.

Position: Director

Appointed: 10 February 2015

Resigned: 31 July 2023

David B.

Position: Director

Appointed: 26 July 2013

Resigned: 01 October 2014

Robert N.

Position: Director

Appointed: 26 September 2012

Resigned: 19 July 2016

Kevin W.

Position: Director

Appointed: 25 January 2012

Resigned: 01 October 2014

Phillip C.

Position: Director

Appointed: 23 June 2011

Resigned: 01 October 2011

Geoffrey Q.

Position: Director

Appointed: 23 June 2011

Resigned: 07 November 2016

John G.

Position: Director

Appointed: 17 January 2011

Resigned: 26 July 2013

Nigel L.

Position: Director

Appointed: 30 September 2010

Resigned: 25 January 2012

Miles P.

Position: Director

Appointed: 24 March 2010

Resigned: 19 January 2011

Colin E.

Position: Director

Appointed: 27 January 2010

Resigned: 23 June 2011

Nitesh M.

Position: Director

Appointed: 29 January 2009

Resigned: 27 January 2010

Mark H.

Position: Director

Appointed: 27 August 2008

Resigned: 17 January 2011

Peter W.

Position: Director

Appointed: 18 June 2007

Resigned: 28 June 2007

Kevin M.

Position: Director

Appointed: 18 December 2006

Resigned: 24 March 2010

Michael R.

Position: Director

Appointed: 18 December 2006

Resigned: 30 September 2010

Phillip H.

Position: Director

Appointed: 18 December 2006

Resigned: 29 January 2009

Christopher S.

Position: Director

Appointed: 18 December 2006

Resigned: 03 June 2009

Tm Company Services Limited

Position: Corporate Director

Appointed: 12 December 2006

Resigned: 18 December 2006

Tm Company Services Limited

Position: Corporate Secretary

Appointed: 12 December 2006

Resigned: 17 February 2015

Reynard Nominees Limited

Position: Corporate Director

Appointed: 12 December 2006

Resigned: 18 December 2006

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Infrastructure Investments Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a corporate", 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.

Infrastructure Investments Holdings Limited

Level 7 One Bartholomew Close, Barts Square, London, EC1A 7BL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 06555131
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
On Wednesday 26th April 2023 director's details were changed
filed on: 19th, October 2023
Free Download (2 pages)

Company search

Advertisements