Background WavePink WaveYellow Wave

CONSORT HEALTHCARE (BLACKBURN) LIMITED (04546254)

CONSORT HEALTHCARE (BLACKBURN) LIMITED (04546254) is an active UK company. incorporated on 26 September 2002. with registered office in Swanley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONSORT HEALTHCARE (BLACKBURN) LIMITED has been registered for 23 years. Current directors include HEATH, James Christopher, PERES FERREIRA NEVES, Joao Carlos.

Company Number
04546254
Status
active
Type
ltd
Incorporated
26 September 2002
Age
23 years
Address
Unit 8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEATH, James Christopher, PERES FERREIRA NEVES, Joao Carlos
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSORT HEALTHCARE (BLACKBURN) LIMITED

CONSORT HEALTHCARE (BLACKBURN) LIMITED is an active company incorporated on 26 September 2002 with the registered office located in Swanley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONSORT HEALTHCARE (BLACKBURN) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04546254

LTD Company

Age

23 Years

Incorporated 26 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Unit 8 White Oak Square Swanley, BR8 7AG,

Previous Addresses

, 6Th Floor 350 Euston Road, Regents Place, London, NW1 3AX
From: 26 September 2002To: 5 January 2012
Timeline

27 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
Nov 17
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Apr 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jun 22
Director Left
Jul 22
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 09 Jan 2013

HEATH, James Christopher

Active
One Bartholomew Close, LondonEC1A 7BL
Born December 1975
Director
Appointed 31 Oct 2018

PERES FERREIRA NEVES, Joao Carlos

Active
One Bartholomew Close, LondonEC1A 7BL
Born March 1970
Director
Appointed 20 May 2022

PEREZ LUNA, George

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 20 Dec 2011
Resigned 09 Jan 2013

TM COMPANY SERVICES LIMITED

Resigned
133 Fountainbridge, EdinburghEH3 9AG
Corporate secretary
Appointed 26 Sept 2002
Resigned 20 Dec 2011

ARCHBOLD, Michael

Resigned
Copper Beech, CranleighGU6 7HS
Born July 1946
Director
Appointed 30 Jan 2003
Resigned 26 Apr 2006

CAMPBELL, Alastair John

Resigned
6th Floor 350 Euston Road, LondonNW1 3AX
Born November 1969
Director
Appointed 24 Mar 2011
Resigned 07 Nov 2011

COOPER, Phillip John

Resigned
Level 21, LondonE14 5HQ
Born February 1949
Director
Appointed 27 Sept 2006
Resigned 01 Oct 2011

EDWARDS, Elise

Resigned
Level 7, One Bartholomew Close, LondonEC1A 7BL
Born July 1973
Director
Appointed 07 Dec 2021
Resigned 07 Jul 2022

ENTRACT, Jonathan Mark

Resigned
21 Weybridge Park, WeybridgeKT13 8SQ
Born December 1972
Director
Appointed 30 Jan 2003
Resigned 20 Sept 2007

FAVRE, Sarah Elisabeth Madeleine

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born August 1971
Director
Appointed 31 Jul 2019
Resigned 07 Dec 2020

HALL SMITH, James Edward

Resigned
Abbey Oak, AndoverSP11 7HY
Born March 1969
Director
Appointed 30 Jan 2003
Resigned 20 Sept 2007

HOLDEN, Mark Geoffrey David

Resigned
Charles Ii Street, LondonSW1Y 4QQ
Born September 1957
Director
Appointed 01 Jul 2013
Resigned 31 Aug 2019

HOLDEN, Mark Geoffrey David

Resigned
Eden Park Road, Cheadle HulmeSK8 6RG
Born September 1957
Director
Appointed 26 Jul 2006
Resigned 23 Feb 2010

MILLAR, Jeremy Westgarth

Resigned
Barberry House, HerefordHR4 8AP
Born October 1952
Director
Appointed 22 Dec 2003
Resigned 01 Mar 2005

NEWTON, Richard James

Resigned
6th Floor 350 Euston Road, LondonNW1 3AX
Born February 1977
Director
Appointed 23 Feb 2010
Resigned 05 Jul 2010

PRITCHARD, Jamie

Resigned
6th Floor 350 Euston Road, LondonNW1 3AX
Born April 1971
Director
Appointed 05 Jul 2010
Resigned 18 Feb 2011

QUAIFE, Geoffrey Alan

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born October 1955
Director
Appointed 20 Sept 2007
Resigned 07 Feb 2017

ROSS, Michael Melville Brown

Resigned
67 Granby Road, Old StevenageSG1 4AS
Born September 1943
Director
Appointed 30 Mar 2005
Resigned 26 Jul 2006

RYLATT, Ian Kenneth

Resigned
127 Park Road, LondonW4 3EX
Born June 1965
Director
Appointed 30 Jan 2003
Resigned 27 Jan 2008

SPENCER, Christopher Loraine

Resigned
143 Shooters Hill Road, LondonSE3 8UQ
Born April 1955
Director
Appointed 26 Apr 2006
Resigned 03 Jun 2009

THOMPSON, Linda Jayne

Resigned
6th Floor 350 Euston Road, LondonNW1 3AX
Born September 1964
Director
Appointed 23 Feb 2010
Resigned 07 Nov 2011

TURNBULL, Rachel Louise

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Born June 1978
Director
Appointed 19 Oct 2017
Resigned 31 Oct 2018

WAYMENT, Mark Christopher

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1958
Director
Appointed 07 Nov 2011
Resigned 01 Jul 2013

WEGENER, Elena Giorgiana

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born April 1975
Director
Appointed 02 Nov 2016
Resigned 07 Dec 2021

REYNARD NOMINEES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate director
Appointed 26 Sept 2002
Resigned 30 Jan 2003

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate director
Appointed 26 Sept 2002
Resigned 30 Jan 2003

Persons with significant control

1

White Oak Square, SwanleyBR8 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
2 February 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
1 February 2022
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 April 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Second Filing Of Director Appointment With Name
20 August 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Second Filing Of Secretary Appointment With Name
29 November 2018
RP04AP04RP04AP04
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
16 September 2016
MR05Certification of Charge
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Auditors Resignation Company
20 January 2014
AUDAUD
Auditors Resignation Company
20 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Legacy
28 March 2013
MG01MG01
Appoint Corporate Secretary Company With Name
9 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Move Registers To Sail Company
10 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
10 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 October 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Legacy
4 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
363aAnnual Return
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288cChange of Particulars
Legacy
20 December 2004
287Change of Registered Office
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Resolution
28 June 2004
RESOLUTIONSResolutions
Resolution
28 June 2004
RESOLUTIONSResolutions
Resolution
28 June 2004
RESOLUTIONSResolutions
Legacy
27 April 2004
225Change of Accounting Reference Date
Legacy
16 March 2004
287Change of Registered Office
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
27 October 2003
363sAnnual Return (shuttle)
Resolution
22 July 2003
RESOLUTIONSResolutions
Resolution
22 July 2003
RESOLUTIONSResolutions
Legacy
15 July 2003
395Particulars of Mortgage or Charge
Legacy
14 July 2003
395Particulars of Mortgage or Charge
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
88(2)R88(2)R
Resolution
10 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Incorporation Company
26 September 2002
NEWINCIncorporation