Background WavePink WaveYellow Wave

CONSORT MEDICAL HOLDINGS LIMITED (03973457)

CONSORT MEDICAL HOLDINGS LIMITED (03973457) is an active UK company. incorporated on 14 April 2000. with registered office in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CONSORT MEDICAL HOLDINGS LIMITED has been registered for 26 years. Current directors include DAWSON, Andrew Robert Anthony, GRAND, Emmanuel Nicolas, HOLLOWAY, Guenaelle.

Company Number
03973457
Status
active
Type
ltd
Incorporated
14 April 2000
Age
26 years
Address
Pure Offices Suite 71 Brooks Drive, Cheadle, SK8 3TD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAWSON, Andrew Robert Anthony, GRAND, Emmanuel Nicolas, HOLLOWAY, Guenaelle
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSORT MEDICAL HOLDINGS LIMITED

CONSORT MEDICAL HOLDINGS LIMITED is an active company incorporated on 14 April 2000 with the registered office located in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CONSORT MEDICAL HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03973457

LTD Company

Age

26 Years

Incorporated 14 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

BESPAK HOLDINGS LIMITED
From: 9 June 2000To: 20 June 2024
BONUSDOM LIMITED
From: 14 April 2000To: 9 June 2000
Contact
Address

Pure Offices Suite 71 Brooks Drive Cheadle Royal Business Park Cheadle, SK8 3TD,

Previous Addresses

Bergen Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2JJ England
From: 24 July 2020To: 6 December 2024
Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England
From: 25 July 2017To: 24 July 2020
Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ
From: 10 May 2010To: 25 July 2017
Suite D Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4UL
From: 14 April 2000To: 10 May 2010
Timeline

27 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
May 15
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
May 17
Director Left
Mar 18
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Oct 20
Director Left
Apr 21
Director Joined
Apr 21
Capital Update
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
3
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

DAWSON, Andrew Robert Anthony

Active
Suite 71 Brooks Drive, CheadleSK8 3TD
Born January 1980
Director
Appointed 01 Feb 2023

GRAND, Emmanuel Nicolas

Active
Suite 71 Brooks Drive, CheadleSK8 3TD
Born February 1974
Director
Appointed 01 Apr 2024

HOLLOWAY, Guenaelle

Active
Suite 71 Brooks Drive, CheadleSK8 3TD
Born November 1973
Director
Appointed 01 Apr 2024

ALLNUTT, Robert Edward Bruce

Resigned
Rye House Shenstone Hill, BerkhamstedHP4 2PA
Secretary
Appointed 27 Feb 2009
Resigned 30 Oct 2009

COTTON, Richard John

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 30 Apr 2014
Resigned 15 Jul 2014

HAYES, Paul Andrew

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 28 Feb 2018
Resigned 07 Sept 2018

ILETT, John Edward

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 02 Nov 2015
Resigned 28 Feb 2018

JACKSON, Andrew Leonard

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 07 Sept 2018
Resigned 30 Apr 2020

LOBO, Matthew Joseph Edwin

Resigned
7 The Paddocks, HuntingdonPE28 9QT
Secretary
Appointed 30 Sept 2005
Resigned 08 Mar 2006

OWEN, Jennifer Margaret

Resigned
Clarence Road, St AlbansAL1 4NW
Secretary
Appointed 08 Mar 2006
Resigned 27 Feb 2009

SCOTT, Alexandra Louise

Resigned
48 St Albans Avenue, LondonW4 5JP
Secretary
Appointed 11 May 2000
Resigned 30 Sept 2005

SLATER, John

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 02 Nov 2009
Resigned 30 Apr 2014

WARD, Iain Stuart

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 15 Jul 2014
Resigned 02 Nov 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Apr 2000
Resigned 11 May 2000

BOUGHTON, Paul Victor

Resigned
11 Esher Place Avenue, EsherKT10 8PU
Born September 1955
Director
Appointed 17 Mar 2007
Resigned 01 Oct 2008

COTTON, Richard John

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born January 1961
Director
Appointed 25 Jun 2012
Resigned 13 Dec 2016

ELDERED, Thomas Bengt

Resigned
Box 603, Stockholm101 32
Born October 1960
Director
Appointed 04 Feb 2020
Resigned 15 Mar 2021

GLENN, Jonathan Martin

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born November 1968
Director
Appointed 27 Feb 2009
Resigned 04 Feb 2020

GLENN, Jonathan Martin

Resigned
42 Hazel Road, St AlbansAL2 2AJ
Born November 1968
Director
Appointed 11 Sept 2006
Resigned 17 Mar 2008

HAYES, Paul Andrew

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born October 1966
Director
Appointed 01 May 2017
Resigned 04 Feb 2020

HILAIRE, Jean-Francois

Resigned
Box 603, StockholmSE-101 32
Born July 1964
Director
Appointed 15 Mar 2021
Resigned 01 Nov 2022

HIRST, Christopher Anthony

Resigned
North Lynn Industrial Estate, King's LynnPE30 2JJ
Born April 1977
Director
Appointed 01 Nov 2022
Resigned 01 Apr 2024

HOPCROFT, Martin Peter

Resigned
1 The Pastures, DunstableLU6 2HL
Born August 1960
Director
Appointed 25 Nov 2002
Resigned 26 Jul 2006

ILETT, John Edward

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born April 1968
Director
Appointed 23 Nov 2016
Resigned 28 Feb 2018

KLUG, Oren

Resigned
North Lynn Industrial Estate, King's LynnPE30 2JJ
Born September 1984
Director
Appointed 15 Mar 2022
Resigned 01 Apr 2024

LOBO, Matthew Joseph Edwin

Resigned
7 The Paddocks, HuntingdonPE28 9QT
Born June 1973
Director
Appointed 30 Sept 2005
Resigned 08 Mar 2006

LODGE, Lisa

Resigned
North Lynn Industrial Estate, King's LynnPE30 2JJ
Born October 1986
Director
Appointed 06 May 2022
Resigned 01 Feb 2023

OWEN, Jennifer Margaret

Resigned
Clarence Road, St AlbansAL1 4NW
Born July 1955
Director
Appointed 08 Mar 2006
Resigned 27 Feb 2009

PREECE, Robert John

Resigned
Greenacre, WallingfordOX10 8DL
Born June 1950
Director
Appointed 11 May 2000
Resigned 25 Nov 2002

QUICK, Mark Royston

Resigned
North Lynn Industrial Estate, King's LynnPE30 2JJ
Born May 1966
Director
Appointed 04 Feb 2020
Resigned 15 Mar 2022

SCOTT, Alexandra Louise

Resigned
48 St Albans Avenue, LondonW4 5JP
Born February 1960
Director
Appointed 11 May 2000
Resigned 30 Sept 2005

WOOLRYCH, Toby Richard

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born September 1966
Director
Appointed 01 Oct 2008
Resigned 25 Jun 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Apr 2000
Resigned 11 May 2000

Persons with significant control

1

North Lynn Industrial Estate, King's LynnPE30 2JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Certificate Change Of Name Company
20 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 May 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 August 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 September 2021
SH19Statement of Capital
Legacy
29 September 2021
CAP-SSCAP-SS
Legacy
29 September 2021
SH20SH20
Resolution
29 September 2021
RESOLUTIONSResolutions
Legacy
28 September 2021
SH20SH20
Resolution
28 September 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
3 June 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 January 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Auditors Resignation Company
30 November 2015
AUDAUD
Auditors Resignation Company
17 November 2015
AUDAUD
Appoint Person Secretary Company With Name Date
4 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Resolution
17 October 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Resolution
18 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Secretary Company With Change Date
5 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Memorandum Articles
5 May 2010
MEM/ARTSMEM/ARTS
Resolution
5 May 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
14 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
27 August 2009
288cChange of Particulars
Legacy
16 April 2009
363aAnnual Return
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
10 July 2008
287Change of Registered Office
Legacy
16 April 2008
363aAnnual Return
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
22 April 2005
363aAnnual Return
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Legacy
19 May 2004
88(2)R88(2)R
Legacy
19 May 2004
122122
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Legacy
19 May 2004
123Notice of Increase in Nominal Capital
Legacy
21 April 2004
363aAnnual Return
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
15 May 2003
363aAnnual Return
Auditors Resignation Company
4 March 2003
AUDAUD
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
287Change of Registered Office
Legacy
22 April 2002
363aAnnual Return
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
25 June 2001
88(2)R88(2)R
Legacy
25 June 2001
123Notice of Increase in Nominal Capital
Resolution
25 June 2001
RESOLUTIONSResolutions
Resolution
25 June 2001
RESOLUTIONSResolutions
Resolution
25 June 2001
RESOLUTIONSResolutions
Legacy
20 April 2001
363aAnnual Return
Legacy
15 January 2001
287Change of Registered Office
Legacy
16 June 2000
88(2)R88(2)R
Legacy
16 June 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
16 June 2000
MEM/ARTSMEM/ARTS
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 June 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Legacy
24 May 2000
88(2)R88(2)R
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
287Change of Registered Office
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Incorporation Company
14 April 2000
NEWINCIncorporation