Background WavePink WaveYellow Wave

CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED (06859623)

CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED (06859623) is an active UK company. incorporated on 26 March 2009. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED has been registered for 16 years.

Company Number
06859623
Status
active
Type
ltd
Incorporated
26 March 2009
Age
16 years
Address
Q14 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED

CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED is an active company incorporated on 26 March 2009 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06859623

LTD Company

Age

16 Years

Incorporated 26 March 2009

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8BU,

Previous Addresses

6th Floor 350 Euston Road Regents Place London NW1 3AX
From: 26 March 2009To: 28 February 2022
Timeline

14 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Oct 09
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Aug 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2021
AAAnnual Accounts
Legacy
27 September 2021
PARENT_ACCPARENT_ACC
Legacy
27 September 2021
AGREEMENT2AGREEMENT2
Legacy
27 September 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2021
AAAnnual Accounts
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Legacy
7 October 2020
GUARANTEE2GUARANTEE2
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2019
AAAnnual Accounts
Legacy
17 July 2019
PARENT_ACCPARENT_ACC
Legacy
17 July 2019
GUARANTEE2GUARANTEE2
Legacy
17 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2018
AAAnnual Accounts
Legacy
18 June 2018
PARENT_ACCPARENT_ACC
Legacy
18 June 2018
AGREEMENT2AGREEMENT2
Legacy
18 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2017
AAAnnual Accounts
Legacy
22 August 2017
PARENT_ACCPARENT_ACC
Legacy
22 August 2017
AGREEMENT2AGREEMENT2
Legacy
22 August 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2016
AAAnnual Accounts
Legacy
21 December 2016
PARENT_ACCPARENT_ACC
Legacy
21 December 2016
GUARANTEE2GUARANTEE2
Legacy
30 November 2016
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2015
AAAnnual Accounts
Legacy
1 September 2015
GUARANTEE2GUARANTEE2
Legacy
1 September 2015
PARENT_ACCPARENT_ACC
Legacy
1 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2014
AAAnnual Accounts
Legacy
27 June 2014
PARENT_ACCPARENT_ACC
Legacy
27 June 2014
AGREEMENT2AGREEMENT2
Legacy
27 June 2014
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
23 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
27 April 2009
225Change of Accounting Reference Date
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Incorporation Company
26 March 2009
NEWINCIncorporation