About

Registered Number: 06004578
Date of Incorporation: 21/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG

 

Consort Healthcare (Mid Yorkshire) Funding Plc was founded on 21 November 2006 and has its registered office in Kent, it's status in the Companies House registry is set to "Active". The business has no directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RP04AP01 - N/A 16 July 2020
CH01 - Change of particulars for director 15 July 2020
CH01 - Change of particulars for director 14 July 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 04 December 2019
AP01 - Appointment of director 16 September 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 02 December 2016
TM01 - Termination of appointment of director 01 December 2016
AP01 - Appointment of director 25 August 2016
TM01 - Termination of appointment of director 09 August 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 11 December 2015
AUD - Auditor's letter of resignation 23 September 2015
AA - Annual Accounts 08 May 2015
AP01 - Appointment of director 06 March 2015
AP04 - Appointment of corporate secretary 18 February 2015
TM02 - Termination of appointment of secretary 18 February 2015
AD01 - Change of registered office address 18 February 2015
AR01 - Annual Return 18 December 2014
AD01 - Change of registered office address 18 December 2014
TM01 - Termination of appointment of director 06 October 2014
AD01 - Change of registered office address 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 10 December 2013
CH01 - Change of particulars for director 10 December 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 11 December 2012
AP01 - Appointment of director 11 December 2012
CH01 - Change of particulars for director 11 December 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
AR01 - Annual Return 07 December 2011
TM01 - Termination of appointment of director 02 November 2011
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AA - Annual Accounts 04 May 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AR01 - Annual Return 06 December 2010
CH04 - Change of particulars for corporate secretary 06 December 2010
AP01 - Appointment of director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
TM01 - Termination of appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
AA - Annual Accounts 05 May 2010
AP01 - Appointment of director 02 February 2010
TM01 - Termination of appointment of director 01 February 2010
AR01 - Annual Return 15 December 2009
CH04 - Change of particulars for corporate secretary 15 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
TM01 - Termination of appointment of director 11 December 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
AA - Annual Accounts 11 May 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 01 December 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 27 November 2007
RESOLUTIONS - N/A 28 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
395 - Particulars of a mortgage or charge 02 July 2007
RESOLUTIONS - N/A 31 May 2007
RESOLUTIONS - N/A 31 May 2007
CERT8 - Certificate to entitle a public company to commence business and borrow 31 May 2007
117 - Application by a public company for certificate to commence business and statutory declaration in support 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
225 - Change of Accounting Reference Date 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
NEWINC - New incorporation documents 21 November 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 28 June 2007 Outstanding

N/A

Debenture 28 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.