CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED
REGENTS PLACE

Hellopages » Greater London » Camden » NW1 3AX

Company number 05538276
Status Active
Incorporation Date 16 August 2005
Company Type Private Limited Company
Address 6TH FLOOR, 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Appointment of Ms Elena Giorgiana Wegener as a director on 18 October 2016; Confirmation statement made on 16 August 2016 with updates. The most likely internet sites of CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED are www.consorthealthcarebirminghamholdings.co.uk, and www.consort-healthcare-birmingham-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Consort Healthcare Birmingham Holdings Limited is a Private Limited Company. The company registration number is 05538276. Consort Healthcare Birmingham Holdings Limited has been working since 16 August 2005. The present status of the company is Active. The registered address of Consort Healthcare Birmingham Holdings Limited is 6th Floor 350 Euston Road Regents Place London Nw1 3ax. . TM COMPANY SERVICES LIMITED is a Secretary of the company. BLANCHARD, David Graham is a Director of the company. QUAIFE, Geoffrey Alan is a Director of the company. SWARBRICK, David James is a Director of the company. WEGENER, Elena Giorgiana is a Director of the company. WILLIAMS, David Anthony is a Director of the company. Director ARCHBOLD, Michael has been resigned. Director COOPER, Phillip John has been resigned. Director ENTRACT, Jonathan Mark has been resigned. Director EXFORD, Colin Michael has been resigned. Director HALL, Phillip James has been resigned. Director HALL SMITH, James Edward has been resigned. Director HOLDEN, Mark Geoffrey David has been resigned. Director LELEW, Nigel has been resigned. Director MADDICK, Kevin John has been resigned. Director MISTRY, Nitesh has been resigned. Director O'HALLORAN, James has been resigned. Director POOL, Miles Antony has been resigned. Director REYNARD NOMINEES LIMITED has been resigned. Director ROSS, Michael Melville Brown has been resigned. Director RYLATT, Ian Kenneth has been resigned. Director SMYTH, Gavin Richard has been resigned. Director SPENCER, Christopher Loraine has been resigned. Director THOMPSON, Linda Jayne has been resigned. Director THORNTON, Jeffrey Michael has been resigned. Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TM COMPANY SERVICES LIMITED
Appointed Date: 16 August 2005

Director
BLANCHARD, David Graham
Appointed Date: 26 July 2013
57 years old

Director
QUAIFE, Geoffrey Alan
Appointed Date: 20 September 2007
69 years old

Director
SWARBRICK, David James
Appointed Date: 26 October 2011
59 years old

Director
WEGENER, Elena Giorgiana
Appointed Date: 18 October 2016
50 years old

Director
WILLIAMS, David Anthony
Appointed Date: 01 February 2016
42 years old

Resigned Directors

Director
ARCHBOLD, Michael
Resigned: 30 June 2006
Appointed Date: 05 September 2005
79 years old

Director
COOPER, Phillip John
Resigned: 01 October 2011
Appointed Date: 27 September 2006
76 years old

Director
ENTRACT, Jonathan Mark
Resigned: 20 September 2007
Appointed Date: 05 September 2005
52 years old

Director
EXFORD, Colin Michael
Resigned: 18 May 2012
Appointed Date: 27 January 2010
67 years old

Director
HALL, Phillip James
Resigned: 29 January 2009
Appointed Date: 20 December 2006
56 years old

Director
HALL SMITH, James Edward
Resigned: 20 September 2007
Appointed Date: 05 September 2005
56 years old

Director
HOLDEN, Mark Geoffrey David
Resigned: 17 January 2011
Appointed Date: 27 August 2008
68 years old

Director
LELEW, Nigel
Resigned: 26 October 2011
Appointed Date: 30 September 2010
66 years old

Director
MADDICK, Kevin John
Resigned: 24 March 2010
Appointed Date: 20 December 2006
61 years old

Director
MISTRY, Nitesh
Resigned: 27 January 2010
Appointed Date: 29 January 2009
53 years old

Director
O'HALLORAN, James
Resigned: 01 February 2016
Appointed Date: 18 May 2012
49 years old

Director
POOL, Miles Antony
Resigned: 19 January 2011
Appointed Date: 24 March 2010
55 years old

Director
REYNARD NOMINEES LIMITED
Resigned: 05 September 2005
Appointed Date: 16 August 2005
34 years old

Director
ROSS, Michael Melville Brown
Resigned: 30 September 2010
Appointed Date: 30 June 2006
82 years old

Director
RYLATT, Ian Kenneth
Resigned: 29 June 2006
Appointed Date: 05 September 2005
60 years old

Director
SMYTH, Gavin Richard
Resigned: 20 December 2006
Appointed Date: 05 September 2005
55 years old

Director
SPENCER, Christopher Loraine
Resigned: 03 June 2009
Appointed Date: 30 June 2006
70 years old

Director
THOMPSON, Linda Jayne
Resigned: 26 July 2013
Appointed Date: 17 January 2011
61 years old

Director
THORNTON, Jeffrey Michael
Resigned: 20 December 2006
Appointed Date: 05 September 2005
72 years old

Director
TM COMPANY SERVICES LIMITED
Resigned: 05 September 2005
Appointed Date: 16 August 2005

Persons With Significant Control

Infrastructure Investments Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Infrared Infrastructure Yield Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bbpf Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED Events

08 May 2017
Group of companies' accounts made up to 31 December 2016
27 Oct 2016
Appointment of Ms Elena Giorgiana Wegener as a director on 18 October 2016
30 Aug 2016
Confirmation statement made on 16 August 2016 with updates
07 May 2016
Group of companies' accounts made up to 31 December 2015
01 Feb 2016
Termination of appointment of James O'halloran as a director on 1 February 2016
...
... and 77 more events
21 Sep 2005
New director appointed
21 Sep 2005
New director appointed
21 Sep 2005
New director appointed
21 Sep 2005
New director appointed
16 Aug 2005
Incorporation

CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED Charges

14 June 2006
Debenture
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…