- Company Overview for CONSORT HEALTHCARE (SALFORD) PLC (06165369)
- Filing history for CONSORT HEALTHCARE (SALFORD) PLC (06165369)
- People for CONSORT HEALTHCARE (SALFORD) PLC (06165369)
- Charges for CONSORT HEALTHCARE (SALFORD) PLC (06165369)
- More for CONSORT HEALTHCARE (SALFORD) PLC (06165369)
| 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) |
|---|---|---|---|
| 06 Oct 2025 | TM01 | Termination of appointment of Angeliki Maria Exakoustidou as a director on 3 October 2025 | |
| 07 Jul 2025 | AA | Full accounts made up to 31 December 2024 | |
| 23 Jun 2025 | CH01 | Director's details changed for Mr William Edward Morris on 23 June 2025 | |
| 02 Jun 2025 | AP01 | Appointment of Miss Angeliki Maria Exakoustidou as a director on 28 May 2025 | |
| 17 Mar 2025 | CS01 | Confirmation statement made on 16 March 2025 with no updates | |
| 13 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
| 10 May 2024 | AD01 | Registered office address changed from Albany Spc Services Limited Third Floor 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 15 April 2024 | |
| 25 Apr 2024 | TM02 | Termination of appointment of Janet Denise Whitehead as a secretary on 15 April 2024 | |
| 27 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
| 15 Sep 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 | |
| 17 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
| 09 Jan 2023 | AP03 | Appointment of Ms Janet Denise Whitehead as a secretary on 20 October 2022 | |
| 24 Aug 2022 | AD01 | Registered office address changed from Second Floor 46 Charles Street Cardiff CF10 2GE Wales to Albany Spc Services Limited Third Floor 3-5 Charlotte Street Manchester M1 4HB on 24 August 2022 | |
| 24 Aug 2022 | TM02 | Termination of appointment of Asset Management Solutions Limited as a secretary on 16 August 2022 | |
| 10 May 2022 | AA | Full accounts made up to 31 December 2021 | |
| 21 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
| 10 Mar 2022 | AP01 | Appointment of Mr William Edward Morris as a director on 9 March 2022 | |
| 10 Mar 2022 | TM01 | Termination of appointment of David Alexander John Foot as a director on 9 March 2022 | |
| 04 Feb 2022 | AUD | Auditor's resignation | |
| 17 May 2021 | AA | Full accounts made up to 31 December 2020 | |
| 30 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
| 28 Jul 2020 | CH01 | Director's details changed for Mr Mark Geoffrey David Holden on 21 July 2020 | |
| 28 Jul 2020 | CH01 | Director's details changed for Mr David Alexander John Foot on 21 July 2020 |