EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Consort Healthcare (Durham) Holdings LTD

Address
2nd Floor Drum Suite
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
2 September 2023
Company Register Name Consort Healthcare (Durham) Holdings Limited
Company Register Address Cannon Place
London
EC4N 6AF
Company No. 03488706 Show on Companies House
Accountsgroup
last accounts made up to 31 December 2022
Sector (SIC)86101 - Hospital activities
Company Register Statusactive
Previous Names
  • Consort Healthcare (Durham) LTD
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Durham Investments Holdco Limited Status: Active Notified: 06/04/2016 Companies House Number: 06492287 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Ppdi Assetco Limited Status: Active Notified: 06/04/2016 Companies House Number: 08827532 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (8)

    Source: Companies House
    Bond, Josh Callum 20 Castle Terrace, Edinburgh, United Kingdom Status: Active Notified: 23/04/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Gordon, John Stephen 19a Canning Street, Edinburgh, United Kingdom Status: Active Notified: 01/07/2016 Date of Birth: 12/1962 Occupation: Company Director Role: Director Country of Residence: Scotland Nationality: British
    gb-flag GB Infrastructure Managers Limited 78 Cannon Street, London, United Kingdom, EC4N 6AF Status: Active Notified: 06/02/2015 Role: Corporate-Secretary Companies House Number: 05372427
    Infrastructure Managers Limited, Edinburgh, United Kingdom Status: Active Notified: 06/02/2015 Role: Secretary Nationality: British
    Knight, Mark Jonathan London Status: Active Notified: 19/01/2023 Date of Birth: 10/1974 Occupation: Project Executive Role: Director Country of Residence: United Kingdom Nationality: British
    Mcghee, Steven John 19a Canning Street, Edinburgh, United Kingdom Status: Active Notified: 29/01/2024 Occupation: Investment Director Role: Director Country of Residence: United Kingdom Nationality: British
    Acutt, Bryan Michael London, United Kingdom Status: Ceased Notified: 10/02/2016 Ceased: 23/04/2024 Date of Birth: 10/1979 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Angell, Jonathan Charles Sawston, Cambridge Status: Ceased Notified: 23/01/1998 Ceased: 27/02/1998 Occupation: Solicitor Role: Secretary Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Consort Healthcare (Durham) Limited Status: Active Notified: 06/04/2016 Companies House Number: 03475720 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors