CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED
Company number 06156683
- Company Overview for CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED (06156683)
- Filing history for CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED (06156683)
- People for CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED (06156683)
- Charges for CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED (06156683)
- More for CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED (06156683)
| 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) |
|---|---|---|---|
| 05 Aug 2025 | AA01 | Current accounting period extended from 30 June 2025 to 31 December 2025 | |
| 07 Jul 2025 | AA | Full accounts made up to 30 June 2024 | |
| 13 Mar 2025 | CS01 | Confirmation statement made on 13 March 2025 with no updates | |
| 02 Sep 2024 | AP01 | Appointment of Gareth Michael Williams as a director on 30 August 2024 | |
| 30 Aug 2024 | TM01 | Termination of appointment of Stephanie Ann Exell as a director on 30 August 2024 | |
| 30 Aug 2024 | AP02 | Appointment of Infraconsult Management Services Limited as a director on 30 August 2024 | |
| 30 Aug 2024 | TM01 | Termination of appointment of William Edward Morris as a director on 30 August 2024 | |
| 21 Aug 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 30 June 2024 | |
| 10 May 2024 | AD01 | Registered office address changed from C/O Albany Spc Services Ltd 3-5 Charlotte Street Manchester M1 4HB England to 8 White Oak Square London Road Swanley Kent BR8 7AG on 10 May 2024 | |
| 10 May 2024 | AP04 | Appointment of Vercity Management Services Limited as a secretary on 7 May 2024 | |
| 25 Apr 2024 | TM02 | Termination of appointment of Janet Denise Whitehead as a secretary on 15 April 2024 | |
| 15 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
| 20 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
| 15 Sep 2023 | TM01 | Termination of appointment of Mark Geoffrey David Holden as a director on 31 July 2023 | |
| 22 Aug 2023 | CH01 | Director's details changed for Mr William Edward Morris on 22 August 2023 | |
| 21 Aug 2023 | AP01 | Appointment of Mr William Edward Morris as a director on 10 August 2023 | |
| 13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
| 10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
| 22 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
| 21 Mar 2022 | TM01 | Termination of appointment of David Alexander John Foot as a director on 9 March 2022 | |
| 22 Sep 2021 | AP03 | Appointment of Mrs Janet Denise Whitehead as a secretary on 22 September 2021 | |
| 22 Sep 2021 | TM02 | Termination of appointment of Asset Management Solutions Limited as a secretary on 22 September 2021 | |
| 21 Sep 2021 | AD01 | Registered office address changed from Second Floor 46 Charles Street Cardiff CF10 2GE Wales to C/O Albany Spc Services Ltd 3-5 Charlotte Street Manchester M1 4HB on 21 September 2021 | |
| 14 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
| 30 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates |