CONSORT HEALTHCARE (SALFORD) HOLDINGS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 2GE

Company number 06152218
Status Active
Incorporation Date 12 March 2007
Company Type Private Limited Company
Address SECOND FLOOR, 46 CHARLES STREET, CARDIFF, WALES, CF10 2GE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Registered office address changed from 46 Charles Street Cardiff England and Wales CF10 2GE to Second Floor 46 Charles Street Cardiff CF10 2GE on 13 April 2017; Secretary's details changed for Asset Management Solutions Limited on 20 March 2017. The most likely internet sites of CONSORT HEALTHCARE (SALFORD) HOLDINGS LIMITED are www.consorthealthcaresalfordholdings.co.uk, and www.consort-healthcare-salford-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Cardiff Central Rail Station is 0.4 miles; to Cathays Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.6 miles; to Barry Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Consort Healthcare Salford Holdings Limited is a Private Limited Company. The company registration number is 06152218. Consort Healthcare Salford Holdings Limited has been working since 12 March 2007. The present status of the company is Active. The registered address of Consort Healthcare Salford Holdings Limited is Second Floor 46 Charles Street Cardiff Wales Cf10 2ge. . ASSET MANAGEMENT SOLUTIONS LIMITED is a Secretary of the company. HOLDEN, Mark Geoffrey David is a Director of the company. NEWTON, Robert James is a Director of the company. Secretary BLISS, Daniel James has been resigned. Secretary BLISS, Daniel James has been resigned. Secretary JENNAWAY, Simon has been resigned. Secretary MARKANDAY, Nikhil has been resigned. Secretary PENNYCUICK, James Andrew has been resigned. Secretary WYLLIE, Alison has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director APPULHAMY, Ion Francis has been resigned. Director COOPER, Phillip John has been resigned. Director ENTRACT, Jonathan Mark 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 LEWIS, David John has been resigned. Director QUAIFE, Geoffrey Alan has been resigned. Director ROSS, Michael Melville Brown has been resigned. Director SPENCER, Christopher Loraine has been resigned. Director THOMPSON, Linda Jayne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ASSET MANAGEMENT SOLUTIONS LIMITED
Appointed Date: 19 September 2013

Director
HOLDEN, Mark Geoffrey David
Appointed Date: 15 May 2013
68 years old

Director
NEWTON, Robert James
Appointed Date: 21 February 2012
68 years old

Resigned Directors

Secretary
BLISS, Daniel James
Resigned: 20 June 2013
Appointed Date: 07 January 2013

Secretary
BLISS, Daniel James
Resigned: 20 July 2010
Appointed Date: 16 June 2009

Secretary
JENNAWAY, Simon
Resigned: 16 June 2009
Appointed Date: 23 August 2007

Secretary
MARKANDAY, Nikhil
Resigned: 23 August 2007
Appointed Date: 12 March 2007

Secretary
PENNYCUICK, James Andrew
Resigned: 07 January 2013
Appointed Date: 20 July 2010

Secretary
WYLLIE, Alison
Resigned: 19 September 2013
Appointed Date: 20 June 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 2007
Appointed Date: 12 March 2007

Director
APPULHAMY, Ion Francis
Resigned: 27 September 2007
Appointed Date: 10 August 2007
61 years old

Director
COOPER, Phillip John
Resigned: 01 October 2011
Appointed Date: 23 January 2008
76 years old

Director
ENTRACT, Jonathan Mark
Resigned: 23 January 2008
Appointed Date: 12 March 2007
52 years old

Director
HALL SMITH, James Edward
Resigned: 23 January 2008
Appointed Date: 12 March 2007
56 years old

Director
HOLDEN, Mark Geoffrey David
Resigned: 23 February 2010
Appointed Date: 27 August 2008
68 years old

Director
LELEW, Nigel
Resigned: 17 July 2012
Appointed Date: 28 September 2010
66 years old

Director
LEWIS, David John
Resigned: 20 June 2013
Appointed Date: 17 July 2012
58 years old

Director
QUAIFE, Geoffrey Alan
Resigned: 19 September 2013
Appointed Date: 15 October 2007
69 years old

Director
ROSS, Michael Melville Brown
Resigned: 28 September 2010
Appointed Date: 12 March 2007
82 years old

Director
SPENCER, Christopher Loraine
Resigned: 03 June 2009
Appointed Date: 12 March 2007
70 years old

Director
THOMPSON, Linda Jayne
Resigned: 20 June 2013
Appointed Date: 23 February 2010
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 March 2007
Appointed Date: 12 March 2007

Persons With Significant Control

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

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

CONSORT HEALTHCARE (SALFORD) HOLDINGS LIMITED Events

22 May 2017
Group of companies' accounts made up to 31 December 2016
13 Apr 2017
Registered office address changed from 46 Charles Street Cardiff England and Wales CF10 2GE to Second Floor 46 Charles Street Cardiff CF10 2GE on 13 April 2017
20 Mar 2017
Secretary's details changed for Asset Management Solutions Limited on 20 March 2017
17 Mar 2017
Confirmation statement made on 12 March 2017 with updates
11 May 2016
Group of companies' accounts made up to 31 December 2015
...
... and 76 more events
09 May 2007
New secretary appointed
09 May 2007
Secretary resigned
09 May 2007
Director resigned
09 May 2007
New director appointed
12 Mar 2007
Incorporation

CONSORT HEALTHCARE (SALFORD) HOLDINGS LIMITED Charges

5 September 2007
Security agreement
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Agent and Trustee for the Secured Finance Parties (Thesecurity Trustee)
Description: The chargor charges all estates or interests in any f/h or…