Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED
Company Information for

CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED

EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, EH3 8EH,
Company Registration Number
SC348867
Private Limited Company
Active

Company Overview

About Consort Healthcare (fife) Intermediate Ltd
CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED was founded on 2008-09-19 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Consort Healthcare (fife) Intermediate Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED
 
Legal Registered Office
EXCHANGE TOWER
19 CANNING STREET
EDINBURGH
EH3 8EH
Other companies in EH3
 
Filing Information
Company Number SC348867
Company ID Number SC348867
Date formed 2008-09-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 02:00:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED

Current Directors
Officer Role Date Appointed
NUALA WHITBREAD
Company Secretary 2017-10-02
DAVID GRAHAM BLANCHARD
Director 2015-01-01
GEORGE LAWRENCE BUCKLEY
Director 2014-01-01
ANDREW DEACON
Director 2015-06-01
GIORGIANA WEGENER
Director 2014-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH SHUTT
Company Secretary 2017-07-06 2017-10-02
JENNIFER ABERNETHY
Company Secretary 2017-01-26 2017-07-06
DANIEL JAMES BLISS
Company Secretary 2013-10-17 2017-01-26
GEOFFREY ALAN QUAIFE
Director 2014-02-20 2015-06-01
JOHN STEPHEN GORDON
Director 2010-02-23 2015-01-01
ROBERT JAMES NEWTON
Director 2012-10-31 2014-02-20
GEOFFREY ALAN QUAIFE
Director 2009-03-10 2014-02-20
DAVID JOHN LEWIS
Director 2013-08-09 2013-12-31
NIGEL JOHN MARSHALL
Company Secretary 2012-12-20 2013-10-16
LINDA JAYNE THOMPSON
Director 2012-06-27 2013-08-09
SIMON JENNAWAY
Company Secretary 2009-04-27 2012-12-20
NIGEL LELEW
Director 2010-10-05 2012-06-27
PHILLIP JOHN COOPER
Director 2009-03-10 2011-10-01
MICHAEL MELVILLE BROWN ROSS
Director 2009-03-10 2010-09-29
MARK GEOFFREY DAVID HOLDEN
Director 2009-05-21 2010-02-23
ION FRANCIS APPUHAMY
Director 2008-09-19 2009-08-26
JONATHAN MARK ENTRACT
Director 2009-03-10 2009-08-26
CHRISTOPHER LORAINE SPENCER
Director 2009-03-10 2009-06-03
TM COMPANY SERVICES LIMITED
Director 2008-09-19 2009-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GRAHAM BLANCHARD CONNECT CNDR LIMITED Director 2017-06-20 CURRENT 2008-04-15 Active
DAVID GRAHAM BLANCHARD CONNECT M77/GSO PLC Director 2017-06-20 CURRENT 2003-03-14 Active
DAVID GRAHAM BLANCHARD CONNECT CNDR HOLDINGS LIMITED Director 2017-06-20 CURRENT 2008-04-15 Active
DAVID GRAHAM BLANCHARD CONNECT M77/GSO HOLDINGS LIMITED Director 2017-06-20 CURRENT 2003-03-10 Active
DAVID GRAHAM BLANCHARD CONNECT CNDR INTERMEDIATE LIMITED Director 2017-06-20 CURRENT 2009-07-01 Active
DAVID GRAHAM BLANCHARD CONNECT ROADS NORTHAMPTONSHIRE HOLDINGS LIMITED Director 2017-06-14 CURRENT 2010-09-10 Active
DAVID GRAHAM BLANCHARD CONNECT ROADS CAMBRIDGESHIRE INTERMEDIATE LIMITED Director 2017-06-14 CURRENT 2010-09-10 Active
DAVID GRAHAM BLANCHARD CONNECT ROADS CAMBRIDGESHIRE HOLDINGS LIMITED Director 2017-06-14 CURRENT 2010-09-10 Active
DAVID GRAHAM BLANCHARD CONNECT ROADS NORTHAMPTONSHIRE INTERMEDIATE LIMITED Director 2017-06-14 CURRENT 2010-09-10 Active
DAVID GRAHAM BLANCHARD CONNECT ROADS NORTHAMPTONSHIRE LIMITED Director 2017-06-14 CURRENT 2010-09-10 Active
DAVID GRAHAM BLANCHARD CONNECT ROADS CAMBRIDGESHIRE LIMITED Director 2017-06-14 CURRENT 2010-09-10 Active
DAVID GRAHAM BLANCHARD EAST SLOPE RESIDENCIES PARTNER LIMITED Director 2017-05-18 CURRENT 2016-11-16 Active
DAVID GRAHAM BLANCHARD EAST SLOPE RESIDENCIES HOLDINGS LIMITED Director 2017-05-18 CURRENT 2016-11-16 Active
DAVID GRAHAM BLANCHARD EAST SLOPE RESIDENCIES PLC Director 2017-05-17 CURRENT 2016-10-18 Active
DAVID GRAHAM BLANCHARD CONSORT HEALTHCARE (FIFE) LIMITED Director 2015-01-01 CURRENT 2008-07-21 Active
DAVID GRAHAM BLANCHARD HOLYROOD STUDENT ACCOMMODATION INTERMEDIATE LIMITED Director 2015-01-01 CURRENT 2013-02-05 Active
DAVID GRAHAM BLANCHARD HOLYROOD STUDENT ACCOMMODATION HOLDINGS LIMITED Director 2015-01-01 CURRENT 2013-02-05 Active
DAVID GRAHAM BLANCHARD HOLYROOD STUDENT ACCOMMODATION SPV LIMITED Director 2015-01-01 CURRENT 2013-04-16 Active
DAVID GRAHAM BLANCHARD WOODLAND VIEW HOLDINGS CO LIMITED Director 2015-01-01 CURRENT 2014-04-24 Active
DAVID GRAHAM BLANCHARD HOLYROOD STUDENT ACCOMMODATION PLC Director 2015-01-01 CURRENT 2013-02-05 Active
DAVID GRAHAM BLANCHARD FIRE AND RESCUE NW LIMITED Director 2013-09-21 CURRENT 2010-10-11 Active
DAVID GRAHAM BLANCHARD FIRE AND RESCUE NW HOLDINGS LIMITED Director 2013-09-20 CURRENT 2010-10-12 Active
DAVID GRAHAM BLANCHARD FIRE AND RESCUE NW INTERMEDIATE LIMITED Director 2013-09-20 CURRENT 2010-10-12 Active
DAVID GRAHAM BLANCHARD ABERYSTWYTH STUDENT ACCOMMODATION LIMITED Director 2013-09-06 CURRENT 2013-06-19 Active
DAVID GRAHAM BLANCHARD CONSORT HEALTHCARE (BIRMINGHAM) LIMITED Director 2013-07-26 CURRENT 2005-08-16 Active
DAVID GRAHAM BLANCHARD CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED Director 2013-07-26 CURRENT 2005-08-16 Active
DAVID GRAHAM BLANCHARD CONSORT HEALTHCARE (BIRMINGHAM) FUNDING PLC Director 2013-07-26 CURRENT 2005-08-16 Active
DAVID GRAHAM BLANCHARD CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED Director 2013-07-26 CURRENT 2005-08-16 Active
GEORGE LAWRENCE BUCKLEY CONSORT HEALTHCARE (FIFE) LIMITED Director 2014-01-01 CURRENT 2008-07-21 Active
GEORGE LAWRENCE BUCKLEY CONSORT HEALTHCARE (FIFE) HOLDINGS LIMITED Director 2014-01-01 CURRENT 2008-07-21 Active
ANDREW DEACON CONSORT HEALTHCARE (FIFE) LIMITED Director 2015-06-01 CURRENT 2008-07-21 Active
ANDREW DEACON CONSORT HEALTHCARE (FIFE) HOLDINGS LIMITED Director 2015-06-01 CURRENT 2008-07-21 Active
GIORGIANA WEGENER CONSORT HEALTHCARE (FIFE) LIMITED Director 2014-02-20 CURRENT 2008-07-21 Active
GIORGIANA WEGENER CONSORT HEALTHCARE (FIFE) HOLDINGS LIMITED Director 2014-02-20 CURRENT 2008-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-12-14Resolutions passed:<ul><li>Resolution Entry into, execution and delivery of agrement approved 27/11/2023</ul>
2023-12-12REGISTRATION OF A CHARGE / CHARGE CODE SC3488670004
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE SC3488670003
2023-10-11FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-01-19DIRECTOR APPOINTED MR RICHARD JOHN MARSHALL
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/22 FROM 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB Scotland
2022-02-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-02-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-04-28AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND MARK FRENCH
2020-10-02AP01DIRECTOR APPOINTED MR DESMOND MARK FRENCH
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-09-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/20 FROM Victoria Hospital (Gate 7), Hayfield Road Kirkcaldy KY2 5AH Scotland
2020-03-13TM02Termination of appointment of Darren Barclay on 2020-03-01
2020-03-13AP04Appointment of Semperian Secretariat Services Limited as company secretary on 2020-03-01
2019-12-19PSC05Change of details for Semperian Ppp Investment Partners No.2 Limited as a person with significant control on 2019-12-13
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ELENA GIORGIANA WEGENER
2019-12-19PSC07CESSATION OF INFRARED INFRASTRUCTURE YIELD HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD Scotland
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-24AUDAUDITOR'S RESIGNATION
2018-11-15CH01Director's details changed for Director Giorgiana Wegener on 2018-11-09
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-10-01PSC02Notification of Semperian Ppp Investment Partners No.2 Limited as a person with significant control on 2018-09-18
2018-10-01PSC07CESSATION OF CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01AP01DIRECTOR APPOINTED ALAN CAMPBELL RITCHIE
2018-09-25AP01DIRECTOR APPOINTED MR NEIL RAE
2018-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM BLANCHARD
2018-09-23AP03Appointment of Darren Barclay as company secretary on 2018-09-18
2018-09-23TM02Termination of appointment of Nuala Whitbread on 2018-09-18
2018-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/18 FROM Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ United Kingdom
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-08CH01Director's details changed for Mr David Graham Blanchard on 2018-02-08
2017-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MISS NUALA O'NEILL on 2017-11-08
2017-10-05TM02Termination of appointment of Sarah Shutt on 2017-10-02
2017-10-05AP03Appointment of Miss Nuala O'neill as company secretary on 2017-10-02
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 10000
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-08-03TM02Termination of appointment of Jennifer Abernethy on 2017-07-06
2017-08-03AP03Appointment of Sarah Shutt as company secretary on 2017-07-06
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-08AP03SECRETARY APPOINTED MRS JENNIFER ABERNETHY
2017-02-08AP03SECRETARY APPOINTED MRS JENNIFER ABERNETHY
2017-02-08TM02APPOINTMENT TERMINATED, SECRETARY DANIEL BLISS
2017-02-08TM02APPOINTMENT TERMINATED, SECRETARY DANIEL BLISS
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-22AR0119/09/15 FULL LIST
2015-07-22AP01DIRECTOR APPOINTED MR ANDREW DEACON
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUAIFE
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9AG
2015-02-05AP01DIRECTOR APPOINTED MR DAVID GRAHAM BLANCHARD
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-27AR0119/09/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN MARSHALL / 24/01/2013
2014-02-20AP01DIRECTOR APPOINTED MR GEOFFREY ALAN QUAIFE
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWTON
2014-02-20AP01DIRECTOR APPOINTED DIRECTOR GIORGIANA WEGENER
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUAIFE
2014-01-30AP03SECRETARY APPOINTED DANIEL JAMES BLISS
2014-01-30AP01DIRECTOR APPOINTED GEORGE LAWRENCE BUCKLEY
2014-01-30TM02APPOINTMENT TERMINATED, SECRETARY NIGEL MARSHALL
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2013-10-04AR0119/09/13 FULL LIST
2013-10-03AP01DIRECTOR APPOINTED MR DAVID JOHN LEWIS
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDA THOMPSON
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-18AP03SECRETARY APPOINTED NIGEL JOHN MARSHALL
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY SIMON JENNAWAY
2012-12-13AP01DIRECTOR APPOINTED MR ROBERT JAMES NEWTON
2012-09-21AR0119/09/12 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AP01DIRECTOR APPOINTED MS LINDA JAYNE THOMPSON
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LELEW
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOPER
2011-09-26AR0119/09/11 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSS
2010-10-18AP01DIRECTOR APPOINTED MR NIGEL LELEW
2010-09-30AR0119/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MELVILLE BROWN ROSS / 01/01/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 01/01/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN COOPER / 01/01/2010
2010-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JENNAWAY / 01/01/2010
2010-04-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOLDEN
2010-03-22AP01DIRECTOR APPOINTED MR JOHN STEPHEN GORDON
2009-11-04AR0119/09/09 FULL LIST
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR ION APPUHAMY
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN ENTRACT
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SPENCER
2009-06-12288aDIRECTOR APPOINTED MARK GEOFFREY DAVID HOLDEN
2009-05-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-08RES01ADOPT ARTICLES 30/04/2009
2009-05-08RES13APPROVAL OF AGREEMENT 30/04/2009
2009-04-30123NC INC ALREADY ADJUSTED 27/04/09
2009-04-30RES13ALLOT EQUITY SECURITIES 27/04/2009
2009-04-30RES04GBP NC 100/10000 27/04/2009
2009-04-3088(2)AD 27/04/09 GBP SI 9998@1=9998 GBP IC 2/10000
2009-04-29288aSECRETARY APPOINTED SIMON JENNAWAY
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR TM COMPANY SERVICES LIMITED
2009-04-15225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-03-13288aDIRECTOR APPOINTED CHRISTOPHER LORAINE SPENCER
2009-03-13288aDIRECTOR APPOINTED GEOFFREY ALAN QUAIFE
2009-03-13288aDIRECTOR APPOINTED MICHAEL MELVILLE BROWN ROSS
2009-03-13288aDIRECTOR APPOINTED PHILLIP JOHN COOPER
2009-03-13288aDIRECTOR APPOINTED JONATHAN MARK ENTRACT
2008-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ENGLISH LAW FIXED AND FLOATING SECURITY DOCUMENT 2009-05-13 Outstanding LLOYDS TSB BANK PLC
FLOATING CHARGE 2009-05-13 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED

Intangible Assets
Patents
We have not found any records of CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED
Trademarks
We have not found any records of CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLOATING CHARGE CONSORT HEALTHCARE (FIFE) LIMITED 2009-05-13 Outstanding

We have found 1 mortgage charges which are owed to CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED

Income
Government Income
We have not found government income sources for CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.