Advanced company searchLink opens in new window

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) LIMITED

Company number SC187449

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)
07 Feb 2024 AP01 Appointment of Mr Carl Harvey Dix as a director on 24 January 2024
07 Feb 2024 TM01 Termination of appointment of John Wrinn as a director on 24 January 2024
02 Jan 2024 CH04 Secretary's details changed for Infrastructure Managers Limited on 15 December 2023
13 Dec 2023 CH01 Director's details changed for Mr John Wrinn on 13 December 2023
13 Dec 2023 PSC05 Change of details for Consort Healthcare (Edinburgh Royal Infirmary) Investments Limited as a person with significant control on 12 December 2023
12 Dec 2023 AD01 Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023
12 Dec 2023 AD01 Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023
12 Dec 2023 PSC05 Change of details for Consort Healthcare (Edinburgh Royal Infirmary) Investments Limited as a person with significant control on 12 December 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
21 Dec 2022 AA Full accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
15 Dec 2021 AP01 Appointment of Mr John Wrinn as a director on 19 November 2021
15 Dec 2021 TM01 Termination of appointment of Matthew James Edwards as a director on 19 November 2021
18 Aug 2021 AA Full accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
10 May 2021 CH01 Director's details changed for Miss Kirsty O'brien on 6 May 2021
17 Mar 2021 AP01 Appointment of Mr Glenn Sinclair Pearce as a director on 15 March 2021
17 Mar 2021 TM01 Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 March 2021
08 Dec 2020 MR01 Registration of charge SC1874490039, created on 30 November 2020
25 Nov 2020 AA Full accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
12 May 2020 CH01 Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 12 May 2020
23 Aug 2019 AA Full accounts made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates