Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONSORT MEDICAL FINANCE LIMITED
Company Information for

CONSORT MEDICAL FINANCE LIMITED

BERGEN WAY, NORTH LYNN INDUSTRIAL ESTATE, KING'S LYNN, NORFOLK, PE30 2JJ,
Company Registration Number
09366213
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Consort Medical Finance Ltd
CONSORT MEDICAL FINANCE LIMITED was founded on 2014-12-23 and has its registered office in King's Lynn. The organisation's status is listed as "Active - Proposal to Strike off". Consort Medical Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONSORT MEDICAL FINANCE LIMITED
 
Legal Registered Office
BERGEN WAY
NORTH LYNN INDUSTRIAL ESTATE
KING'S LYNN
NORFOLK
PE30 2JJ
 
Filing Information
Company Number 09366213
Company ID Number 09366213
Date formed 2014-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts FULL
Last Datalog update: 2021-03-07 06:04:49
Primary Source:Companies House
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.
Companies with same name CONSORT MEDICAL FINANCE LIMITED
The following companies were found which have the same name as CONSORT MEDICAL FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONSORT MEDICAL FINANCE 2010 LIMITED BERGEN WAY NORTH LYNN INDUSTRIAL ESTATE KING'S LYNN NORFOLK PE30 2JJ Active - Proposal to Strike off Company formed on the 2010-04-01
CONSORT MEDICAL FINANCE IRELAND LIMITED 3RD FLOOR KILMORE HOUSE PARK LANE SPENCER DOCK DUBLIN 1 DUBLIN 1, DUBLIN, IRELAND Dissolved Company formed on the 2015-04-10

Company Officers of CONSORT MEDICAL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARTIN GLENN
Director 2014-12-23
PAUL ANDREW HAYES
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW HAYES
Company Secretary 2018-02-28 2018-09-07
JOHN EDWARD ILETT
Company Secretary 2015-11-02 2018-02-28
JOHN EDWARD ILETT
Director 2016-12-13 2018-02-28
RICHARD JOHN COTTON
Director 2014-12-23 2016-12-13
IAN STUART DALRYMPLE WARD
Company Secretary 2014-12-23 2015-11-02
IAN STUART DALRYMPLE WARD
Director 2014-12-23 2015-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARTIN GLENN BINX HEALTH LIMITED Director 2016-03-23 CURRENT 2005-07-19 Active
JONATHAN MARTIN GLENN TISSUE REGENIX GROUP PLC Director 2016-01-19 CURRENT 2006-10-17 Active
JONATHAN MARTIN GLENN AESICA TRUSTEE COMPANY LIMITED Director 2014-11-12 CURRENT 2005-12-08 Active - Proposal to Strike off
JONATHAN MARTIN GLENN PHARMARON MANUFACTURING SERVICES (UK) LTD Director 2014-11-12 CURRENT 2004-07-23 Active
JONATHAN MARTIN GLENN AESICA FORMULATION DEVELOPMENT LIMITED Director 2014-11-12 CURRENT 2005-12-22 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA BC LIMITED Director 2014-11-12 CURRENT 2011-07-15 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA M2 LIMITED Director 2014-11-12 CURRENT 2011-08-10 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA M1 LIMITED Director 2014-11-12 CURRENT 2011-08-10 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA HOLDCO LIMITED Director 2014-11-12 CURRENT 2011-08-23 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA QUEENBOROUGH LIMITED Director 2014-11-12 CURRENT 2007-08-22 Active
JONATHAN MARTIN GLENN CONSORT MEDICAL FINANCE 2010 LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off
JONATHAN MARTIN GLENN THE MEDICAL HOUSE GROUP LIMITED Director 2009-11-17 CURRENT 1995-09-01 Active - Proposal to Strike off
JONATHAN MARTIN GLENN MEDICAL HOUSE PRODUCTS LIMITED Director 2009-11-17 CURRENT 1998-01-26 Liquidation
JONATHAN MARTIN GLENN THE MEDICAL HOUSE LIMITED Director 2009-11-17 CURRENT 2000-04-06 Liquidation
JONATHAN MARTIN GLENN MEDICAL HOUSE (ASI) LIMITED Director 2009-11-17 CURRENT 2006-09-21 Liquidation
JONATHAN MARTIN GLENN BESPAK FINANCE LIMITED Director 2009-02-27 CURRENT 1992-01-20 Active - Proposal to Strike off
JONATHAN MARTIN GLENN BESPAK EUROPE LIMITED Director 2009-02-27 CURRENT 1998-02-24 Active
JONATHAN MARTIN GLENN BESPAK HOLDINGS LIMITED Director 2009-02-27 CURRENT 2000-04-14 Active
JONATHAN MARTIN GLENN INTEGRATED ALUMINIUM COMPONENTS LIMITED Director 2009-02-27 CURRENT 2007-07-13 Active
JONATHAN MARTIN GLENN CONSORT MEDICAL LIMITED Director 2006-09-11 CURRENT 1946-03-22 Active
PAUL ANDREW HAYES OXULAR LIMITED Director 2018-02-28 CURRENT 2014-11-27 Active
PAUL ANDREW HAYES BESPAK FINANCE LIMITED Director 2017-05-01 CURRENT 1992-01-20 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA TRUSTEE COMPANY LIMITED Director 2017-05-01 CURRENT 2005-12-08 Active - Proposal to Strike off
PAUL ANDREW HAYES CONSORT MEDICAL FINANCE 2010 LIMITED Director 2017-05-01 CURRENT 2010-04-01 Active - Proposal to Strike off
PAUL ANDREW HAYES THE MEDICAL HOUSE GROUP LIMITED Director 2017-05-01 CURRENT 1995-09-01 Active - Proposal to Strike off
PAUL ANDREW HAYES MEDICAL HOUSE PRODUCTS LIMITED Director 2017-05-01 CURRENT 1998-01-26 Liquidation
PAUL ANDREW HAYES THE MEDICAL HOUSE LIMITED Director 2017-05-01 CURRENT 2000-04-06 Liquidation
PAUL ANDREW HAYES BESPAK EUROPE LIMITED Director 2017-05-01 CURRENT 1998-02-24 Active
PAUL ANDREW HAYES BESPAK HOLDINGS LIMITED Director 2017-05-01 CURRENT 2000-04-14 Active
PAUL ANDREW HAYES HYPERLYSER LIMITED Director 2017-05-01 CURRENT 2000-08-22 Active - Proposal to Strike off
PAUL ANDREW HAYES PHARMARON MANUFACTURING SERVICES (UK) LTD Director 2017-05-01 CURRENT 2004-07-23 Active
PAUL ANDREW HAYES AESICA FORMULATION DEVELOPMENT LIMITED Director 2017-05-01 CURRENT 2005-12-22 Active - Proposal to Strike off
PAUL ANDREW HAYES MEDICAL HOUSE (ASI) LIMITED Director 2017-05-01 CURRENT 2006-09-21 Liquidation
PAUL ANDREW HAYES AESICA BC LIMITED Director 2017-05-01 CURRENT 2011-07-15 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA M2 LIMITED Director 2017-05-01 CURRENT 2011-08-10 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA M1 LIMITED Director 2017-05-01 CURRENT 2011-08-10 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA HOLDCO LIMITED Director 2017-05-01 CURRENT 2011-08-23 Active - Proposal to Strike off
PAUL ANDREW HAYES CONSORT MEDICAL LIMITED Director 2017-05-01 CURRENT 1946-03-22 Active
PAUL ANDREW HAYES INTEGRATED ALUMINIUM COMPONENTS LIMITED Director 2017-05-01 CURRENT 2007-07-13 Active
PAUL ANDREW HAYES AESICA QUEENBOROUGH LIMITED Director 2017-05-01 CURRENT 2007-08-22 Active
PAUL ANDREW HAYES AUTOCUE GROUP LIMITED Director 2014-10-06 CURRENT 2004-12-09 Dissolved 2016-02-09
PAUL ANDREW HAYES BROADCAST DEVELOPMENTS LIMITED Director 2011-06-13 CURRENT 1984-07-18 Dissolved 2016-08-09
PAUL ANDREW HAYES COLORAMA PHOTODISPLAY LIMITED Director 2011-06-13 CURRENT 1989-03-21 Dissolved 2016-08-09
PAUL ANDREW HAYES WHEATFIELD KINGSTON INVESTMENTS Director 2011-06-13 CURRENT 2003-10-24 Dissolved 2016-08-09
PAUL ANDREW HAYES HENRY (HOLDINGS) LIMITED Director 2011-06-13 CURRENT 1996-03-19 Dissolved 2017-02-28
PAUL ANDREW HAYES WHEATFIELD KINGSTON FINANCE (UK) Director 2011-06-13 CURRENT 2003-10-24 Dissolved 2017-02-28
PAUL ANDREW HAYES VITEC UK FINANCE LIMITED Director 2011-06-13 CURRENT 2002-05-22 Dissolved 2017-02-28
PAUL ANDREW HAYES VITEC UK INVESTMENTS LIMITED Director 2011-06-13 CURRENT 2002-03-19 Dissolved 2017-02-28
PAUL ANDREW HAYES VINTEN INSTRUMENTS LIMITED Director 2011-06-13 CURRENT 1981-09-03 Dissolved 2017-02-28

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
2021-03-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-22DS01Application to strike the company off the register
2021-01-29PSC05Change of details for Bespak Holdings Limited as a person with significant control on 2020-07-24
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-11-10SH0111/10/20 STATEMENT OF CAPITAL GBP 455012
2020-10-14SH20Statement by Directors
2020-10-14SH19Statement of capital on 2020-10-14 EUR 1
2020-10-14CAP-SSSolvency Statement dated 11/10/20
2020-10-14RES13Resolutions passed:
  • Cancel share prem a/c 11/10/2020
  • Resolution of reduction in issued share capital
2020-07-29AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/20 FROM Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England
2020-05-07TM02Termination of appointment of Andrew Leonard Jackson on 2020-04-30
2020-04-29SH0123/04/20 STATEMENT OF CAPITAL GBP 301
2020-03-24AA01Previous accounting period shortened from 30/04/20 TO 31/01/20
2020-02-11AP01DIRECTOR APPOINTED MR MARK ROYSTON QUICK
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW HAYES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-08-23AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-09-20AP03Appointment of Mr Andrew Leonard Jackson as company secretary on 2018-09-07
2018-09-12TM02Termination of appointment of Paul Andrew Hayes on 2018-09-07
2018-08-28AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD ILETT
2018-03-06AP03Appointment of Mr Paul Andrew Hayes as company secretary on 2018-02-28
2018-03-06TM02Termination of appointment of John Edward Ilett on 2018-02-28
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/17 FROM Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ
2017-07-25PSC05Change of details for Bespak Holdings Limited as a person with significant control on 2017-07-25
2017-05-09AP01DIRECTOR APPOINTED MR PAUL ANDREW HAYES
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 151
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COTTON
2016-12-21AP01DIRECTOR APPOINTED MR JOHN EDWARD ILETT
2016-08-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-01-19RP04
2016-01-19ANNOTATIONClarification
2016-01-08LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 151
2016-01-08AR0123/12/15 ANNUAL RETURN FULL LIST
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART DALRYMPLE WARD
2015-11-04AP03Appointment of Mr John Edward Ilett as company secretary on 2015-11-02
2015-11-04TM02Termination of appointment of Ian Stuart Dalrymple Ward on 2015-11-02
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 151
2015-05-29SH0130/04/15 STATEMENT OF CAPITAL GBP 151
2015-05-29SH0130/04/15 STATEMENT OF CAPITAL GBP 151
2015-01-16CH01Director's details changed for Mr Richard John Cotton on 2015-01-15
2014-12-23AA01Current accounting period extended from 31/12/15 TO 30/04/16
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CONSORT MEDICAL FINANCE 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 MEDICAL FINANCE 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 MEDICAL FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of CONSORT MEDICAL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSORT MEDICAL FINANCE LIMITED
Trademarks
We have not found any records of CONSORT MEDICAL FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSORT MEDICAL FINANCE 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 (64999 - Financial intermediation not elsewhere classified) as CONSORT MEDICAL FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONSORT MEDICAL FINANCE 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 MEDICAL FINANCE 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 MEDICAL FINANCE 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.