CONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 06004506
Status Active
Incorporation Date 21 November 2006
Company Type Private 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-one 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) INTERMEDIATE LIMITED are www.consorthealthcaremidyorkshireintermediate.co.uk, and www.consort-healthcare-mid-yorkshire-intermediate.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Consort Healthcare Mid Yorkshire Intermediate Limited is a Private Limited Company. The company registration number is 06004506. Consort Healthcare Mid Yorkshire Intermediate Limited has been working since 21 November 2006. The present status of the company is Active. The registered address of Consort Healthcare Mid Yorkshire Intermediate Limited 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

Director
GOULDER, Richard Martin
Appointed Date: 19 July 2016
54 years old

Director
HOLDEN, Mark Geoffrey David
Appointed Date: 10 February 2015
68 years old

Resigned Directors

Secretary
TM COMPANY SERVICES LIMITED
Resigned: 17 February 2015
Appointed Date: 21 November 2006

Director
BLANCHARD, David Graham
Resigned: 01 October 2014
Appointed Date: 26 July 2013
57 years old

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

Director
EXFORD, Colin Michael
Resigned: 23 June 2011
Appointed Date: 27 January 2010
67 years old

Director
GORDON, John Stephen
Resigned: 26 July 2013
Appointed Date: 17 January 2011
62 years old

Director
HALL, Phillip James
Resigned: 29 January 2009
Appointed Date: 18 December 2006
56 years old

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

Director
LELEW, Nigel
Resigned: 25 January 2012
Appointed Date: 30 September 2010
66 years old

Director
MADDICK, Kevin John
Resigned: 24 March 2010
Appointed Date: 18 December 2006
61 years old

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

Director
NEWTON, Robert James
Resigned: 19 July 2016
Appointed Date: 26 September 2012
68 years old

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

Director
QUAIFE, Geoffrey Alan
Resigned: 07 November 2016
Appointed Date: 23 June 2011
69 years old

Director
REYNARD NOMINEES LIMITED
Resigned: 18 December 2006
Appointed Date: 21 November 2006
34 years old

Director
ROSS, Michael Melville Brown
Resigned: 30 September 2010
Appointed Date: 18 December 2006
82 years old

Director
SPENCER, Christopher Loraine
Resigned: 03 June 2009
Appointed Date: 18 December 2006
70 years old

Director
WALKER, Kevin Vernon
Resigned: 01 October 2014
Appointed Date: 25 January 2012
68 years old

Director
WHITBY, Peter James
Resigned: 28 June 2007
Appointed Date: 18 June 2007
60 years old

Director
TM COMPANY SERVICES LIMITED
Resigned: 18 December 2006
Appointed Date: 21 November 2006

Persons With Significant Control

Infrastructure Investments Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE LIMITED Events

05 May 2017
Full accounts made up to 31 December 2016
01 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 71 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