Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED
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 Overview

About Consort Healthcare Infrastructure Investments Ltd
CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED was founded on 2009-03-26 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Consort Healthcare Infrastructure Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED
Is this data useful to you?
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.

Company Officers of CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SOPHIA ERFAN
Company Secretary 2016-05-04
ION FRANCIS APPUHAMY
Director 2014-07-30
IAN KENNETH RYLATT
Director 2009-04-20
ADAM PAUL WALKER
Director 2015-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JAMES BLISS
Company Secretary 2014-06-26 2016-05-04
LISA MARIE THOMSON
Director 2013-07-24 2015-09-07
NIGEL JOHN MARSHALL
Company Secretary 2013-06-19 2014-06-26
SANDIP MAHAJAN
Director 2011-02-11 2013-07-24
SIMON JENNAWAY
Company Secretary 2009-04-20 2012-12-20
ANDREW MICHAEL DAVID KIRKMAN
Director 2009-04-20 2011-02-11
CHRISTOPHER LORAINE SPENCER
Director 2009-03-26 2009-06-03
TM COMPANY SERVICES LIMITED
Company Secretary 2009-03-26 2009-04-20
TM COMPANY SERVICES LIMITED
Director 2009-03-26 2009-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ION FRANCIS APPUHAMY INITIAL GP1 LIMITED Director 2015-06-04 CURRENT 2012-10-04 Active
ION FRANCIS APPUHAMY INITIAL FOUNDER PARTNER GP1 LIMITED Director 2015-06-04 CURRENT 2012-10-04 Active
ION FRANCIS APPUHAMY CONNECT ROADS INFRASTRUCTURE INVESTMENTS LIMITED Director 2014-07-30 CURRENT 2010-06-08 Active
ION FRANCIS APPUHAMY BALFOUR BEATTY OFTO HOLDINGS LIMITED Director 2014-07-30 CURRENT 2010-07-30 Active
ION FRANCIS APPUHAMY BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED Director 2014-07-30 CURRENT 2010-11-18 Active
ION FRANCIS APPUHAMY EDUCATION INVESTMENTS HOLDINGS LIMITED Director 2014-07-30 CURRENT 2009-03-30 Active
ION FRANCIS APPUHAMY BALFOUR BEATTY INFRASTRUCTURE PARTNERS MEMBER LIMITED Director 2013-07-23 CURRENT 2011-04-08 Active
ION FRANCIS APPUHAMY BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED Director 2013-07-23 CURRENT 1948-08-07 Active
ION FRANCIS APPUHAMY BALFOUR BEATTY INVESTMENTS LIMITED Director 2006-01-03 CURRENT 1989-09-18 Active
IAN KENNETH RYLATT BPH EQUIPMENT LIMITED Director 2016-02-02 CURRENT 1975-05-28 Active
IAN KENNETH RYLATT BALFOUR BEATTY PLANT & FLEET SERVICES LIMITED Director 2015-10-01 CURRENT 1989-12-06 Active
IAN KENNETH RYLATT BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED Director 2012-02-17 CURRENT 2010-11-18 Active
IAN KENNETH RYLATT BALFOUR BEATTY INFRASTRUCTURE PARTNERS MEMBER LIMITED Director 2011-04-08 CURRENT 2011-04-08 Active
IAN KENNETH RYLATT BALFOUR BEATTY OFTO HOLDINGS LIMITED Director 2010-12-08 CURRENT 2010-07-30 Active
IAN KENNETH RYLATT CONNECT ROADS INFRASTRUCTURE INVESTMENTS LIMITED Director 2010-06-22 CURRENT 2010-06-08 Active
IAN KENNETH RYLATT EDUCATION INVESTMENTS HOLDINGS LIMITED Director 2009-04-28 CURRENT 2009-03-30 Active
IAN KENNETH RYLATT BALFOUR BEATTY INVESTMENTS LIMITED Director 2000-01-04 CURRENT 1989-09-18 Active
ADAM PAUL WALKER BBI HOLDINGS AUSTRALIA LIMITED Director 2015-09-11 CURRENT 2014-04-30 Active
ADAM PAUL WALKER CONNECT ROADS INFRASTRUCTURE INVESTMENTS LIMITED Director 2015-09-07 CURRENT 2010-06-08 Active
ADAM PAUL WALKER BALFOUR BEATTY OFTO HOLDINGS LIMITED Director 2015-09-07 CURRENT 2010-07-30 Active
ADAM PAUL WALKER BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED Director 2015-09-07 CURRENT 2010-11-18 Active
ADAM PAUL WALKER BALFOUR BEATTY INFRASTRUCTURE PARTNERS MEMBER LIMITED Director 2015-09-07 CURRENT 2011-04-08 Active
ADAM PAUL WALKER BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED Director 2015-09-07 CURRENT 1948-08-07 Active
ADAM PAUL WALKER BALFOUR BEATTY INVESTMENTS LIMITED Director 2015-09-07 CURRENT 1989-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-01-31APPOINTMENT TERMINATED, DIRECTOR ADAM PAUL WALKER
2024-01-31DIRECTOR APPOINTED SARAH SHUTT
2023-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-14CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-03-22CH01Director's details changed for Financial Controller Adam Paul Walker on 2022-03-22
2022-03-07CH01Director's details changed for George Lawrence Buckley on 2022-03-07
2022-03-03CH03SECRETARY'S DETAILS CHNAGED FOR SOPHIA ERFAN on 2022-03-03
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM 6th Floor 350 Euston Road Regents Place London NW1 3AX
2021-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-20AP01DIRECTOR APPOINTED GEORGE LAWRENCE BUCKLEY
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENNETH RYLATT
2020-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2018-06-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-06-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-11-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-11-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-06-01AP03Appointment of Sophia Erfan as company secretary on 2016-05-04
2016-06-01TM02APPOINTMENT TERMINATED, SECRETARY DANIEL BLISS
2016-06-01TM02APPOINTMENT TERMINATED, SECRETARY DANIEL BLISS
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-07AR0126/03/16 ANNUAL RETURN FULL LIST
2015-09-14AP01DIRECTOR APPOINTED FINANCIAL CONTROLLER ADAM PAUL WALKER
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARIE THOMSON
2015-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-09-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0126/03/15 ANNUAL RETURN FULL LIST
2014-08-15AP01DIRECTOR APPOINTED MR ION FRANCIS APPUHAMY
2014-06-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-06-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-06-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-06-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-26AP03SECRETARY APPOINTED DANIEL JAMES BLISS
2014-06-26TM02APPOINTMENT TERMINATED, SECRETARY NIGEL MARSHALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0126/03/14 FULL LIST
2014-04-16ANNOTATIONClarification
2013-09-13AP01DIRECTOR APPOINTED LISA MARIE THOMSON
2013-07-30AP03SECRETARY APPOINTED NIGEL JOHN MARSHALL
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR SANDIP MAHAJAN
2013-07-23AP03SECRETARY APPOINTED NIGEL JOHN MARSHALL
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0126/03/13 FULL LIST
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY SIMON JENNAWAY
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-29AR0126/03/12 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AR0126/03/11 FULL LIST
2011-02-18AP01DIRECTOR APPOINTED MR SANDIP MAHAJAN
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AR0126/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH RYLATT / 01/01/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DAVID KIRKMAN / 01/01/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JENNAWAY / 01/01/2010
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPENCER
2009-05-18288aDIRECTOR APPOINTED IAN KENNETH RYLATT
2009-05-18288aDIRECTOR APPOINTED ANDREW MICHAEL DAVID KIRKMAN
2009-05-18288aSECRETARY APPOINTED SIMON JENNAWAY
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR TM COMPANY SERVICES LIMITED
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY TM COMPANY SERVICES LIMITED
2009-05-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-27225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-04-2788(2)AD 20/04/09 GBP SI 99@1=99 GBP IC 1/100
2009-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.095
MortgagesNumMortOutstanding0.085
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.012

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED
Trademarks
We have not found any records of CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.