CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED - PRESTON


Company Profile Company Filings

Overview

CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED is a Private Limited Company from PRESTON ENGLAND and has the status: Active.
CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED was incorporated 18 years ago on 16/08/2005 and has the registered number: 05537897. The accounts status is FULL and accounts are next due on 30/09/2024.

CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED - PRESTON

This company is listed in the following categories:
70100 - Activities of head offices
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O PARIO LTD 18 RIVERSWAY BUSINESS VILLAGE
PRESTON
PR2 2YP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/08/2023 30/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW BRIAN DEACON Mar 1980 British Director 2021-11-26 CURRENT
PARIO LIMITED Corporate Secretary 2019-07-25 CURRENT
MR WILLIAM EDWARD MORRIS Feb 1980 British Director 2021-11-15 CURRENT
MR BRIAN ROLAND WALKER Sep 1955 British Director 2021-09-30 CURRENT
STEPHEN WORTHY Dec 1976 British Director 2019-08-27 CURRENT
MR CHRISTOPHER LORAINE SPENCER Apr 1955 British Director 2006-06-30 UNTIL 2009-06-03 RESIGNED
MR KEVIN JOHN MADDICK May 1964 British Director 2006-12-20 UNTIL 2010-03-24 RESIGNED
MR NITESH MISTRY Nov 1971 British Director 2009-01-29 UNTIL 2010-01-27 RESIGNED
MR JAMES ANTHONY O'HALLORAN Nov 1975 British Director 2012-05-18 UNTIL 2016-02-01 RESIGNED
MR MILES ANTONY POOL Feb 1970 British Director 2010-03-24 UNTIL 2011-01-19 RESIGNED
MR GEOFFREY ALAN QUAIFE Oct 1955 British Director 2007-09-20 UNTIL 2018-07-26 RESIGNED
MICHAEL MELVILLE BROWN ROSS Sep 1943 British Director 2006-06-30 UNTIL 2010-09-30 RESIGNED
IAN KENNETH RYLATT Jun 1965 British Director 2005-09-05 UNTIL 2006-06-29 RESIGNED
GAVIN RICHARD SMYTH Sep 1970 British Director 2005-09-05 UNTIL 2006-12-20 RESIGNED
MS ELENA GIORGIANA WEGENER Apr 1975 British Director 2016-10-18 UNTIL 2021-11-26 RESIGNED
MR DAVID JAMES SWARBRICK Jun 1966 British Director 2011-10-26 UNTIL 2018-02-28 RESIGNED
MS LINDA JAYNE THOMPSON Sep 1964 British Director 2011-01-17 UNTIL 2013-07-26 RESIGNED
MR MARK GEOFFREY DAVID HOLDEN Sep 1957 British Director 2021-05-21 UNTIL 2023-07-31 RESIGNED
MR MARK GEOFFREY DAVID HOLDEN Sep 1957 British Director 2008-08-27 UNTIL 2011-01-17 RESIGNED
TM COMPANY SERVICES LIMITED Corporate Director 2005-08-16 UNTIL 2005-09-05 RESIGNED
MR NIGEL LELEW Mar 1959 British Director 2010-09-30 UNTIL 2011-10-26 RESIGNED
MR JAMES CHRISTOPHER HEATH Dec 1975 British Director 2019-08-07 UNTIL 2021-01-20 RESIGNED
REYNARD NOMINEES LIMITED Corporate Director 2005-08-16 UNTIL 2005-09-05 RESIGNED
JAMES EDWARD HALL SMITH Mar 1969 British Director 2005-09-05 UNTIL 2007-09-20 RESIGNED
PHILLIP JAMES HALL Jan 1969 British Director 2006-12-20 UNTIL 2009-01-29 RESIGNED
MRS LYNN GLADWELL May 1966 British Director 2018-02-28 UNTIL 2019-08-27 RESIGNED
MR COLIN MICHAEL EXFORD May 1958 British Director 2010-01-27 UNTIL 2012-05-18 RESIGNED
MR JONATHAN MARK ENTRACT Dec 1972 British Director 2005-09-05 UNTIL 2007-09-20 RESIGNED
MR ANDREW BRIAN DEACON Mar 1980 British Director 2018-09-11 UNTIL 2019-09-05 RESIGNED
MR PHILLIP JOHN COOPER Feb 1949 British Director 2006-09-27 UNTIL 2011-10-01 RESIGNED
MR DAVID GRAHAM BLANCHARD Nov 1967 British Director 2013-07-26 UNTIL 2021-09-17 RESIGNED
MICHAEL ARCHBOLD Jul 1946 British Director 2005-09-05 UNTIL 2006-06-30 RESIGNED
MR DAVID ANTHONY WILLIAMS Nov 1982 British Director 2016-02-01 UNTIL 2017-07-28 RESIGNED
MR JEFFREY MICHAEL THORNTON Apr 1953 British Director 2005-09-05 UNTIL 2006-12-20 RESIGNED
TM COMPANY SERVICES LIMITED Corporate Secretary 2005-08-16 UNTIL 2019-06-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bbpf Llp 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Infrared Infrastructure Yield Holdings Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Infrastructure Investments Trafalgar Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHARTERHOUSE JAPHET FINANCE LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
CONSORT HEALTHCARE (DURHAM) LIMITED LONDON Active FULL 86101 - Hospital activities
CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED LONDON Active GROUP 86101 - Hospital activities
EUROCENTRAL PARTNERSHIP LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ELLENBROOK DEVELOPMENTS PLC SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
ELLENBROOK HOLDINGS LIMITED SWANLEY Active GROUP 64209 - Activities of other holding companies n.e.c.
ASHFORD PRISON SERVICES HOLDINGS LIMITED LEEDS UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
CITY AIRPORT RAIL ENTERPRISES LIMITED LONDON UNITED KINGDOM Active DORMANT 49311 - Urban and suburban passenger railway transportation by underground, metro and similar system
WOOLWICH ARSENAL RAIL ENTERPRISES (HOLDINGS) LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 49311 - Urban and suburban passenger railway transportation by underground, metro and similar system
AXIOM EDUCATION (PERTH & KINROSS) LIMITED UXBRIDGE UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
CONSORT HEALTHCARE (BIRMINGHAM) LIMITED PRESTON ENGLAND Active FULL 86101 - Hospital activities
CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED PRESTON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
CONSORT HEALTHCARE (BIRMINGHAM) FUNDING PLC PRESTON ENGLAND Active FULL 86101 - Hospital activities
DALMORE HOLDINGS LIMITED LEEDS ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
COVESEA LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
ADDIEWELL PRISON LTD ABERDEEN, SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
ADDIEWELL PRISON (HOLDINGS) LTD ABERDEEN, SCOTLAND Active GROUP 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINTEUM (UTTLESFORD) LIMITED PRESTON ENGLAND Active SMALL 93110 - Operation of sports facilities
LINTEUM (UTTLESFORD) HOLDINGS LIMITED PRESTON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
LINTEUM (WILLESDEN) LIMITED PRESTON ENGLAND Active SMALL 93130 - Fitness facilities
LINTEUM (LEWISHAM) LIMITED PRESTON ENGLAND Active SMALL 93130 - Fitness facilities
LINTEUM (WILLESDEN) HOLDINGS LIMITED PRESTON ENGLAND Active GROUP 70100 - Activities of head offices
LINTEUM (LEWISHAM) HOLDINGS LIMITED PRESTON ENGLAND Active GROUP 70100 - Activities of head offices
LEINSTER ASSET MANAGEMENT LTD PRESTON Active TOTAL EXEMPTION FULL 74990 - Non-trading company
LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY HOLDINGS LIMITED PRESTON Active SMALL 70100 - Activities of head offices
LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY LIMITED PRESTON Active SMALL 55900 - Other accommodation
LONDON STONE SECURITIES LTD PRESTON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified