CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC
Company number 06004578
- Company Overview for CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC (06004578)
- Filing history for CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC (06004578)
- People for CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC (06004578)
- Charges for CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC (06004578)
- More for CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC (06004578)
| 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) |
|---|---|---|---|
| 02 Dec 2025 | CS01 | Confirmation statement made on 21 November 2025 with updates | |
| 03 Jul 2025 | AA | Full accounts made up to 31 December 2024 | |
| 12 Mar 2025 | CH01 | Director's details changed for Ms Elizabeth Jo Beswetherick on 1 April 2024 | |
| 22 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
| 13 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
| 21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
| 23 Oct 2023 | PSC05 | Change of details for Consort Healthcare (Mid Yorkshire) Holdings Limited as a person with significant control on 6 April 2016 | |
| 19 Oct 2023 | CH01 | Director's details changed for Ms Elizabeth Jo Beswetherick on 26 April 2023 | |
| 19 Oct 2023 | CH01 | Director's details changed for Ms Elizabeth Jo Beswetherick on 26 April 2023 | |
| 31 Jul 2023 | TM01 | Termination of appointment of Mark Geoffrey David Holden as a director on 31 July 2023 | |
| 05 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
| 28 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
| 22 Nov 2022 | CH01 | Director's details changed for Mr Mark Geoffrey David Holden on 14 July 2020 | |
| 03 Oct 2022 | AD01 | Registered office address changed from , 3 Colorado Apartment Great Amwell Lane, London, Greater London, N8 7NH to 8 White Oak Square London Road Swanley BR8 7AG on 3 October 2022 | |
| 01 Oct 2022 | ANNOTATION |
Rectified The AD01 was removed from the public register on 15/12/2022 as it was done without the authority of the company
|
|
| 13 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
| 04 Feb 2022 | AUD | Auditor's resignation | |
| 25 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
| 25 Nov 2021 | AP01 | Appointment of Mrs Natalia Poupard as a director on 16 November 2021 | |
| 25 Nov 2021 | TM01 | Termination of appointment of Richard Martin Goulder as a director on 16 November 2021 | |
| 10 Aug 2021 | CH01 | Director's details changed for Mr Richard Martin Goulder on 1 July 2020 | |
| 10 Aug 2021 | CH01 | Director's details changed for Mr Richard Martin Goulder on 8 January 2021 | |
| 11 May 2021 | AA | Full accounts made up to 31 December 2020 | |
| 29 Apr 2021 | CH04 | Secretary's details changed for Hcp Management Services Limited on 21 April 2021 | |
| 27 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates |