Company number 06004578
Status Active
Incorporation Date 21 November 2006
Company Type Public Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 21 November 2016 with updates; Termination of appointment of Geoffrey Alan Quaife as a director on 7 November 2016. The most likely internet sites of CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC are www.consorthealthcaremidyorkshirefunding.co.uk, and www.consort-healthcare-mid-yorkshire-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Consort Healthcare Mid Yorkshire Funding Plc is a Public Limited Company.
The company registration number is 06004578. Consort Healthcare Mid Yorkshire Funding Plc has been working since 21 November 2006.
The present status of the company is Active. The registered address of Consort Healthcare Mid Yorkshire Funding Plc is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HCP MANAGEMENT SERVICES LIMITED is a Secretary of the company. GOULDER, Richard Martin is a Director of the company. HOLDEN, Mark Geoffrey David is a Director of the company. Secretary TM COMPANY SERVICES LIMITED has been resigned. Director BLANCHARD, David Graham has been resigned. Director COOPER, Phillip John has been resigned. Director EXFORD, Colin Michael has been resigned. Director GORDON, John Stephen has been resigned. Director HALL, Phillip James 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 NEWTON, Robert James has been resigned. Director POOL, Miles Antony has been resigned. Director QUAIFE, Geoffrey Alan has been resigned. Director REYNARD NOMINEES LIMITED has been resigned. Director ROSS, Michael Melville Brown has been resigned. Director SPENCER, Christopher Loraine has been resigned. Director WALKER, Kevin Vernon has been resigned. Director WHITBY, Peter James has been resigned. Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Hospital activities".
Current Directors
Secretary
HCP MANAGEMENT SERVICES LIMITED
Appointed Date: 17 February 2015
Resigned Directors
Secretary
TM COMPANY SERVICES LIMITED
Resigned: 17 February 2015
Appointed Date: 21 November 2006
Director
LELEW, Nigel
Resigned: 25 January 2012
Appointed Date: 30 September 2010
66 years old
Director
MISTRY, Nitesh
Resigned: 27 January 2010
Appointed Date: 29 January 2009
54 years old
Director
REYNARD NOMINEES LIMITED
Resigned: 18 December 2006
Appointed Date: 21 November 2006
35 years old
Director
TM COMPANY SERVICES LIMITED
Resigned: 18 December 2006
Appointed Date: 21 November 2006
Persons With Significant Control
Consort Healthcare (Mid Yorkshire) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC Events
08 May 2017
Full accounts made up to 31 December 2016
02 Dec 2016
Confirmation statement made on 21 November 2016 with updates
01 Dec 2016
Termination of appointment of Geoffrey Alan Quaife as a director on 7 November 2016
25 Aug 2016
Appointment of Mr Richard Martin Goulder as a director on 19 July 2016
09 Aug 2016
Termination of appointment of Robert James Newton as a director on 19 July 2016
...
... and 72 more events
02 Jan 2007
New director appointed
02 Jan 2007
New director appointed
02 Jan 2007
New director appointed
02 Jan 2007
New director appointed
21 Nov 2006
Incorporation
28 June 2007
Floating charge
Delivered: 2 July 2007
Status: Outstanding
Persons entitled: Balfour Beatty Infrastructure Investments Limited and Royal Bank Project Investments Limited
Description: The whole of the property (including uncalled capital)…
28 June 2007
Debenture
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The Security Trustee)
Description: Investments, credit balances, book debts, miscellaneous…