Advanced company searchLink opens in new window

CONSORT HEALTHCARE (BLACKBURN) HOLDINGS LIMITED

Company number 04546278

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
09 Jan 2013 AP04 Appointment of Hcp Social Infrastructure (Uk) Ltd as a secretary
  • ANNOTATION Clarification a second filed AP04 was registered on 29/11/2018.
09 Jan 2013 TM02 Termination of appointment of George Perez Luna as a secretary
11 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 September 2012
23 Nov 2012 CH01 Director's details changed for Mr Geoffrey Alan Quaife on 11 April 2011
11 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 11/12/12.
11 Oct 2012 AD03 Register(s) moved to registered inspection location
11 Oct 2012 AD02 Register inspection address has been changed
02 May 2012 AA Group of companies' accounts made up to 31 December 2011
05 Jan 2012 AD01 Registered office address changed from , 6Th Floor 350 Euston Road, Regents Place, London, NW1 3AX on 5 January 2012
05 Jan 2012 TM02 Termination of appointment of Tm Company Services Limited as a secretary
05 Jan 2012 AP03 Appointment of George Perez Luna as a secretary
11 Nov 2011 TM01 Termination of appointment of Alastair Campbell as a director
11 Nov 2011 TM01 Termination of appointment of Linda Thompson as a director
11 Nov 2011 AP01 Appointment of Mark Christopher Wayment as a director
08 Nov 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
07 Nov 2011 TM01 Termination of appointment of Phillip Cooper as a director
18 Oct 2011 TM01 Termination of appointment of Phillip Cooper as a director
04 May 2011 AA Group of companies' accounts made up to 31 December 2010
20 Apr 2011 AP01 Appointment of Alastair John Campbell as a director
15 Mar 2011 TM01 Termination of appointment of Jamie Pritchard as a director
12 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Mr Phillip John Cooper on 26 September 2010
12 Oct 2010 CH04 Secretary's details changed for Tm Company Services Limited on 26 September 2010
11 Oct 2010 AP01 Appointment of Mr Jamie Pritchard as a director