About

Registered Number: 05538276
Date of Incorporation: 16/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: C/O Pario Ltd 2 Hunting Gate, Wilbury Way, Hitchin, Hertfordshire, SG4 0TJ,

 

Having been setup in 2005, Consort Healthcare (Birmingham) Holdings Ltd has its registered office in Hitchin, it's status is listed as "Active". There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 August 2020
TM01 - Termination of appointment of director 05 September 2019
AP01 - Appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
CS01 - N/A 28 August 2019
AP01 - Appointment of director 09 August 2019
AP04 - Appointment of corporate secretary 02 August 2019
TM02 - Termination of appointment of secretary 02 August 2019
AA - Annual Accounts 14 June 2019
AD01 - Change of registered office address 11 June 2019
TM01 - Termination of appointment of director 13 September 2018
AP01 - Appointment of director 12 September 2018
CS01 - N/A 29 August 2018
CH01 - Change of particulars for director 29 August 2018
CH01 - Change of particulars for director 29 August 2018
AA - Annual Accounts 14 May 2018
PSC02 - N/A 09 April 2018
PSC07 - N/A 09 April 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
CH01 - Change of particulars for director 16 February 2018
CS01 - N/A 28 August 2017
TM01 - Termination of appointment of director 21 August 2017
AA - Annual Accounts 08 May 2017
AP01 - Appointment of director 27 October 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 07 May 2016
TM01 - Termination of appointment of director 01 February 2016
AP01 - Appointment of director 01 February 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 08 May 2015
CH04 - Change of particulars for corporate secretary 27 February 2015
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 02 September 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 10 September 2012
AP01 - Appointment of director 06 July 2012
TM01 - Termination of appointment of director 05 July 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 04 May 2011
AP01 - Appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
TM01 - Termination of appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
AR01 - Annual Return 14 September 2010
CH04 - Change of particulars for corporate secretary 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AP01 - Appointment of director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
AA - Annual Accounts 05 May 2010
AP01 - Appointment of director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 19 August 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 04 August 2008
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
RESOLUTIONS - N/A 03 April 2007
RESOLUTIONS - N/A 03 April 2007
RESOLUTIONS - N/A 03 April 2007
AA - Annual Accounts 20 March 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
363s - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
395 - Particulars of a mortgage or charge 22 June 2006
RESOLUTIONS - N/A 21 June 2006
RESOLUTIONS - N/A 21 June 2006
RESOLUTIONS - N/A 21 June 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
225 - Change of Accounting Reference Date 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
NEWINC - New incorporation documents 16 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.