Advanced company searchLink opens in new window

CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC

Company number 06004578

Filter by category

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)
14 Jul 2020 CH01 Director's details changed for Ms Elizabeth Jo Beswetherick on 14 July 2020
11 May 2020 AA Full accounts made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
16 Sep 2019 AP01 Appointment of Ms Elizabeth Jo Beswetherick as a director on 5 September 2019
08 May 2019 AA Full accounts made up to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
11 May 2018 AA Full accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with updates
08 May 2017 AA Full accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
01 Dec 2016 TM01 Termination of appointment of Geoffrey Alan Quaife as a director on 7 November 2016
25 Aug 2016 AP01 Appointment of Mr Richard Martin Goulder as a director on 19 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 16/07/2020
09 Aug 2016 TM01 Termination of appointment of Robert James Newton as a director on 19 July 2016
16 Jun 2016 AA Full accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 50,000
23 Sep 2015 AUD Auditor's resignation
08 May 2015 AA Full accounts made up to 31 December 2014
06 Mar 2015 AP01 Appointment of Mr Mark Geoffrey David Holden as a director on 10 February 2015
18 Feb 2015 AP04 Appointment of Hcp Management Services Limited as a secretary on 17 February 2015
18 Feb 2015 TM02 Termination of appointment of Tm Company Services Limited as a secretary on 17 February 2015
18 Feb 2015 AD01 Registered office address changed from , 12 Charles Ii Street, London, SW1Y 4QU to 8 White Oak Square London Road Swanley BR8 7AG on 18 February 2015
18 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50,000
18 Dec 2014 AD01 Registered office address changed from , 12 Charles Ii Street, London, SW1Y 4QU, England to 8 White Oak Square London Road Swanley BR8 7AG on 18 December 2014
06 Oct 2014 TM01 Termination of appointment of Kevin Vernon Walker as a director on 1 October 2014
06 Oct 2014 AD01 Registered office address changed from , 6th Floor, 350 Euston Road Regents Place, London, NW1 3AX to 8 White Oak Square London Road Swanley BR8 7AG on 6 October 2014