Company Information for CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED
Q14 QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8BU,
|
Company Registration Number
06859623
Private Limited Company
Active |
Company Name | |
---|---|
CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED | |
Legal Registered Office | |
Q14 QUORUM BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE ENGLAND NE12 8BU Other companies in NW1 | |
Company Number | 06859623 | |
---|---|---|
Company ID Number | 06859623 | |
Date formed | 2009-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 12:12:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SOPHIA ERFAN |
||
ION FRANCIS APPUHAMY |
||
IAN KENNETH RYLATT |
||
ADAM PAUL WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JAMES BLISS |
Company Secretary | ||
LISA MARIE THOMSON |
Director | ||
NIGEL JOHN MARSHALL |
Company Secretary | ||
SANDIP MAHAJAN |
Director | ||
SIMON JENNAWAY |
Company Secretary | ||
ANDREW MICHAEL DAVID KIRKMAN |
Director | ||
CHRISTOPHER LORAINE SPENCER |
Director | ||
TM COMPANY SERVICES LIMITED |
Company Secretary | ||
TM COMPANY SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INITIAL GP1 LIMITED | Director | 2015-06-04 | CURRENT | 2012-10-04 | Active | |
INITIAL FOUNDER PARTNER GP1 LIMITED | Director | 2015-06-04 | CURRENT | 2012-10-04 | Active | |
CONNECT ROADS INFRASTRUCTURE INVESTMENTS LIMITED | Director | 2014-07-30 | CURRENT | 2010-06-08 | Active | |
BALFOUR BEATTY OFTO HOLDINGS LIMITED | Director | 2014-07-30 | CURRENT | 2010-07-30 | Active | |
BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED | Director | 2014-07-30 | CURRENT | 2010-11-18 | Active | |
EDUCATION INVESTMENTS HOLDINGS LIMITED | Director | 2014-07-30 | CURRENT | 2009-03-30 | Active | |
BALFOUR BEATTY INFRASTRUCTURE PARTNERS MEMBER LIMITED | Director | 2013-07-23 | CURRENT | 2011-04-08 | Active | |
BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED | Director | 2013-07-23 | CURRENT | 1948-08-07 | Active | |
BALFOUR BEATTY INVESTMENTS LIMITED | Director | 2006-01-03 | CURRENT | 1989-09-18 | Active | |
BPH EQUIPMENT LIMITED | Director | 2016-02-02 | CURRENT | 1975-05-28 | Active | |
BALFOUR BEATTY PLANT & FLEET SERVICES LIMITED | Director | 2015-10-01 | CURRENT | 1989-12-06 | Active | |
BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED | Director | 2012-02-17 | CURRENT | 2010-11-18 | Active | |
BALFOUR BEATTY INFRASTRUCTURE PARTNERS MEMBER LIMITED | Director | 2011-04-08 | CURRENT | 2011-04-08 | Active | |
BALFOUR BEATTY OFTO HOLDINGS LIMITED | Director | 2010-12-08 | CURRENT | 2010-07-30 | Active | |
CONNECT ROADS INFRASTRUCTURE INVESTMENTS LIMITED | Director | 2010-06-22 | CURRENT | 2010-06-08 | Active | |
EDUCATION INVESTMENTS HOLDINGS LIMITED | Director | 2009-04-28 | CURRENT | 2009-03-30 | Active | |
BALFOUR BEATTY INVESTMENTS LIMITED | Director | 2000-01-04 | CURRENT | 1989-09-18 | Active | |
BBI HOLDINGS AUSTRALIA LIMITED | Director | 2015-09-11 | CURRENT | 2014-04-30 | Active | |
CONNECT ROADS INFRASTRUCTURE INVESTMENTS LIMITED | Director | 2015-09-07 | CURRENT | 2010-06-08 | Active | |
BALFOUR BEATTY OFTO HOLDINGS LIMITED | Director | 2015-09-07 | CURRENT | 2010-07-30 | Active | |
BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED | Director | 2015-09-07 | CURRENT | 2010-11-18 | Active | |
BALFOUR BEATTY INFRASTRUCTURE PARTNERS MEMBER LIMITED | Director | 2015-09-07 | CURRENT | 2011-04-08 | Active | |
BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED | Director | 2015-09-07 | CURRENT | 1948-08-07 | Active | |
BALFOUR BEATTY INVESTMENTS LIMITED | Director | 2015-09-07 | CURRENT | 1989-09-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ADAM PAUL WALKER | ||
DIRECTOR APPOINTED SARAH SHUTT | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Financial Controller Adam Paul Walker on 2022-03-22 | |
CH01 | Director's details changed for George Lawrence Buckley on 2022-03-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SOPHIA ERFAN on 2022-03-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/22 FROM 6th Floor 350 Euston Road Regents Place London NW1 3AX | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED GEORGE LAWRENCE BUCKLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN KENNETH RYLATT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 09/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
AP03 | Appointment of Sophia Erfan as company secretary on 2016-05-04 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL BLISS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL BLISS | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED FINANCIAL CONTROLLER ADAM PAUL WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA MARIE THOMSON | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ION FRANCIS APPUHAMY | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AP03 | SECRETARY APPOINTED DANIEL JAMES BLISS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL MARSHALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/14 FULL LIST | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED LISA MARIE THOMSON | |
AP03 | SECRETARY APPOINTED NIGEL JOHN MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDIP MAHAJAN | |
AP03 | SECRETARY APPOINTED NIGEL JOHN MARSHALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/03/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON JENNAWAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SANDIP MAHAJAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH RYLATT / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DAVID KIRKMAN / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JENNAWAY / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPENCER | |
288a | DIRECTOR APPOINTED IAN KENNETH RYLATT | |
288a | DIRECTOR APPOINTED ANDREW MICHAEL DAVID KIRKMAN | |
288a | SECRETARY APPOINTED SIMON JENNAWAY | |
288b | APPOINTMENT TERMINATED DIRECTOR TM COMPANY SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TM COMPANY SERVICES LIMITED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
225 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
88(2) | AD 20/04/09 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.09 | 5 |
MortgagesNumMortOutstanding | 0.08 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 2 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |