- Company Overview for CONSORT HEALTHCARE (TAMESIDE) PLC (06165353)
- Filing history for CONSORT HEALTHCARE (TAMESIDE) PLC (06165353)
- People for CONSORT HEALTHCARE (TAMESIDE) PLC (06165353)
- Charges for CONSORT HEALTHCARE (TAMESIDE) PLC (06165353)
- More for CONSORT HEALTHCARE (TAMESIDE) PLC (06165353)
| 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) |
|---|---|---|---|
| 30 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
| 27 Jul 2020 | CH01 | Director's details changed for Mr Mark Geoffrey David Holden on 21 July 2020 | |
| 27 Jul 2020 | CH01 | Director's details changed for Mr David Alexander John Foot on 21 July 2020 | |
| 27 Jul 2020 | CH01 | Director's details changed for Ms Stephanie Ann Exell on 21 July 2020 | |
| 14 May 2020 | AA | Full accounts made up to 31 December 2019 | |
| 13 May 2020 | AP01 | Appointment of Mr David Alexander John Foot as a director on 12 May 2020 | |
| 20 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
| 21 Nov 2019 | TM01 | Termination of appointment of Elizabeth Jo Beswetherick as a director on 18 September 2019 | |
| 18 Sep 2019 | CH01 | Director's details changed for Ms Stephanie Ann Exell on 18 September 2019 | |
| 18 Sep 2019 | AP01 | Appointment of Ms Stephanie Ann Exell as a director on 18 September 2019 | |
| 13 May 2019 | AA | Full accounts made up to 31 December 2018 | |
| 19 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
| 06 Jun 2018 | AP01 | Appointment of Ms Elizabeth Jo Beswetherick as a director on 30 May 2018 | |
| 21 May 2018 | TM01 | Termination of appointment of Robert James Newton as a director on 4 May 2018 | |
| 09 May 2018 | AA | Full accounts made up to 31 December 2017 | |
| 16 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
| 05 May 2017 | AA | Full accounts made up to 31 December 2016 | |
| 13 Apr 2017 | AD01 | Registered office address changed from , 46 Charles Street, Cardiff, England and Wales, CF10 2GE to 8 White Oak Square London Road Swanley Kent BR8 7AG on 13 April 2017 | |
| 13 Apr 2017 | CH04 | Secretary's details changed for Asset Management Solutions Limited on 13 April 2017 | |
| 20 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
| 14 Oct 2016 | AA | Interim accounts made up to 30 June 2016 | |
| 11 May 2016 | AA | Full accounts made up to 31 December 2015 | |
| 01 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
| 17 Dec 2015 | AA | Interim accounts made up to 30 September 2015 | |
| 03 Jul 2015 | AA | Full accounts made up to 31 December 2014 |