Background WavePink WaveYellow Wave

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) FINANCE LIMITED (SC319582)

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) FINANCE LIMITED (SC319582) is an active UK company. incorporated on 26 March 2007. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) FINANCE LIMITED has been registered for 18 years. Current directors include CAVILL, John Ivor, DIX, Carl Harvey, KAVANAGH, Francesca.

Company Number
SC319582
Status
active
Type
ltd
Incorporated
26 March 2007
Age
18 years
Address
C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAVILL, John Ivor, DIX, Carl Harvey, KAVANAGH, Francesca
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) FINANCE LIMITED

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) FINANCE LIMITED is an active company incorporated on 26 March 2007 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) FINANCE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

SC319582

LTD Company

Age

18 Years

Incorporated 26 March 2007

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 11 September 2025 (6 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

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh, EH1 2EN,

Previous Addresses

Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
From: 12 December 2023To: 12 December 2023
C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland
From: 4 September 2015To: 12 December 2023
C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland
From: 4 September 2015To: 4 September 2015
1 Exchange Crescent Conference Square Edinburgh EH3 8UL
From: 20 February 2015To: 4 September 2015
Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG
From: 26 March 2007To: 20 February 2015
Timeline

39 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Sept 16
Director Joined
Mar 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Jun 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 04 Sept 2015

CAVILL, John Ivor

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born October 1972
Director
Appointed 14 Oct 2009

DIX, Carl Harvey

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born January 1966
Director
Appointed 24 Jan 2024

KAVANAGH, Francesca

Active
Cobalt Square, BirminghamB16 8QG
Born June 1985
Director
Appointed 12 Mar 2025

TM COMPANY SERVICES LIMITED

Resigned
Conference Square, EdinburghEH3 8UL
Corporate nominee secretary
Appointed 26 Mar 2007
Resigned 04 Sept 2015

CAMPBELL, Alastair John

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Born November 1969
Director
Appointed 29 Mar 2011
Resigned 01 Aug 2013

CARVALHO, Guilherme

Resigned
Canary WharfE14 4BB
Born January 1975
Director
Appointed 23 Apr 2009
Resigned 22 Feb 2011

D'ALONZO, Fabio

Resigned
Floor, EdinburghEH2 1DF
Born December 1976
Director
Appointed 19 May 2015
Resigned 17 Mar 2016

EDWARDS, Matthew James

Resigned
Palace Street, LondonSW1E 5JD
Born February 1985
Director
Appointed 17 Mar 2017
Resigned 19 Nov 2021

FALERO, Louis Javier

Resigned
Palace Street, LondonSW1E 5JD
Born February 1977
Director
Appointed 22 Feb 2011
Resigned 19 Aug 2016

GORDON, John Stephen

Resigned
Floor, 350, LondonNW1 3AX
Born December 1962
Director
Appointed 25 Feb 2010
Resigned 01 Jan 2015

HOLDEN, Mark Geoffrey David

Resigned
Eden Park Road, Cheadle HulmeSK8 6RG
Born September 1957
Director
Appointed 11 Apr 2007
Resigned 25 Feb 2010

LEWIS, David John

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Born June 1967
Director
Appointed 01 Aug 2013
Resigned 22 Jan 2014

O'BRIEN, Kirsty

Resigned
Level 3 (South), LondonEC1A 4HD
Born October 1982
Director
Appointed 17 Mar 2016
Resigned 22 Nov 2024

PEARCE, Glenn Sinclair

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born June 1972
Director
Appointed 15 Mar 2021
Resigned 19 Jun 2025

PRITCHARD, Jamie

Resigned
Floor, 350, LondonNW1 3AX
Born April 1971
Director
Appointed 25 Feb 2010
Resigned 22 Feb 2011

RITCHIE, Alan Campbell

Resigned
57 Kettilstoun Mains, LinlithgowEH49 6SH
Born April 1967
Director
Appointed 11 Apr 2007
Resigned 14 Oct 2009

RYAN, Michael Joseph

Resigned
Central Building, LondonSW1H 9NE
Born April 1966
Director
Appointed 11 Apr 2007
Resigned 19 Mar 2009

SHELDRAKE, Peter John

Resigned
Floor, EdinburghEH2 1DF
Born April 1959
Director
Appointed 19 May 2015
Resigned 24 Apr 2018

SPENCER, Christopher Loraine

Resigned
143 Shooters Hill Road, LondonSE3 8UQ
Born April 1955
Director
Appointed 11 Apr 2007
Resigned 03 Jun 2009

SWARBRICK, David James

Resigned
Exchange Crescent, EdinburghEH3 8UL
Born June 1966
Director
Appointed 01 Jan 2015
Resigned 19 May 2015

THAKRAR, Amit Rishi Jaysukh

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1987
Director
Appointed 29 Jan 2019
Resigned 15 Mar 2021

THOMSON, Lisa Marie

Resigned
Exchange Crescent, EdinburghEH3 8UL
Born July 1976
Director
Appointed 22 Jan 2014
Resigned 19 May 2015

VERMEER, Daniel Marinus Maria

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1981
Director
Appointed 24 Apr 2018
Resigned 29 Jan 2019

WRINN, John

Resigned
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born August 1962
Director
Appointed 19 Nov 2021
Resigned 24 Jan 2024

REYNARD NOMINEES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 26 Mar 2007
Resigned 11 Apr 2007

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 26 Mar 2007
Resigned 11 Apr 2007

Persons with significant control

2

2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Princes Street, LondonEC2R 8PB

Nature of Control

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

Filing History

122

Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2017
AAAnnual Accounts
Legacy
11 May 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Auditors Resignation Company
14 January 2016
AUDAUD
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 September 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
24 February 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 April 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
30 July 2009
225Change of Accounting Reference Date
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
16 September 2008
288cChange of Particulars
Legacy
16 May 2008
288cChange of Particulars
Legacy
28 March 2008
363aAnnual Return
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
24 May 2007
88(2)R88(2)R
Legacy
24 May 2007
88(2)R88(2)R
Legacy
24 May 2007
123Notice of Increase in Nominal Capital
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
8 May 2007
155(6)a155(6)a
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
4 May 2007
410(Scot)410(Scot)
Legacy
30 April 2007
410(Scot)410(Scot)
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Incorporation Company
26 March 2007
NEWINCIncorporation