Cash

£7K

0% vs 2023

Net assets

£2M

0% vs 2023

Employees

0

Average over period

Profit before tax

Period ending 2024-12-31

Profile

Company number
03488706
Status
Active
Incorporation
1998-01-06
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
86101
Hubs
UK Healthcare

Net assets

2-year trend · vs UK Healthcare median

£0£1m£2m20232024
CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED

Accounts

2-year trend · latest 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit £12,952,760£12,075,000
Cash £7,002£7,002
Total assets less current liabilities
Net assets £1,932,040£1,932,040
Equity £1,932,040
Average employees 0
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“These financial statements have been prepared on the going concern basis for the reasons set out in the Accounting Policies. In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

5 active · 33 resigned

Name Role Appointed Born Nationality
INFRASTRUCTURE MANAGERS LIMITED Corporate Secretary 2015-02-06
BOND, Josh Callum Director 2024-04-23 May 1991 British
GORDON, John Stephen Director 2016-07-01 Dec 1962 British
KNIGHT, Mark Jonathan Director 2023-01-19 Oct 1974 British
MCGHEE, Steven John Director 2024-01-29 Oct 1983 British
Show 33 resigned officers
Name Role Appointed Resigned
ANGELL, Jonathan Charles Secretary 1998-01-23 1998-02-27
SANDERS, Jan Secretary 1998-02-27 2015-02-06
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-01-06 1998-01-23
ACUTT, Bryan Michael Director 2016-02-10 2024-04-23
ANGELL, Jonathan Charles Director 1998-01-23 1998-03-17
ARCHBOLD, Michael Director 2000-05-03 2006-04-27
BLANCHARD, David Graham Director 2013-08-01 2014-06-30
CAMPBELL, Alastair John Director 2011-03-29 2013-08-01
CARVALHO, Guilherme Pimenta Froes De Director 2009-03-19 2011-02-22
CASHMORE, James Director 1999-07-30 2000-05-03
CAVILL, John Ivor Director 2009-10-14 2023-01-19
CHRISTIE, Rory William Director 2014-10-01 2023-05-31
COHEN, James Lionel Director 1998-03-17 2000-05-03
FALERO, Louis Javier Director 2011-02-22 2016-02-10
GORDON, John Stephen Director 2010-02-25 2012-09-11
HALL, Phillip James Director 2006-12-21 2008-04-15
HOLDEN, Mark Geoffrey David Director 2006-02-16 2010-02-25
LEWIS, David John Director 2013-08-01 2014-01-22
MADDICK, Kevin John Director 2000-05-15 2008-04-15
MIDDLETON, Dougald Director 1998-03-17 1998-04-07
MILLAR, Jeremy Westgarth Director 2003-12-18 2005-03-01
PRITCHARD, Jamie Director 2010-02-25 2011-02-22
RABIN, Anthony Leon Philip Director 1998-03-17 2002-08-05
RITCHIE, Alan Campbell Director 2008-04-15 2009-10-14
RYAN, Michael Director 2008-04-15 2009-03-19
RYLATT, Ian Kenneth Director 2002-08-05 2006-02-16
SANDERS, Jan Director 1998-01-23 1998-03-17
SMITH, Michael William Director 1998-06-02 1999-07-02
SPENCER, Christopher Loraine Director 2006-04-27 2009-06-03
THOMPSON, Linda Jayne Director 2012-09-11 2013-08-01
THOMSON, Lisa Marie Director 2014-01-30 2014-06-30
THORNTON, Jeffrey Michael Director 1998-03-17 2006-12-21
INSTANT COMPANIES LIMITED Corporate Nominee Director 1998-01-06 1998-01-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Durham Investments Holdco Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Active
Ppdi Assetco Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 167 total filings

Date Type Category Description
2025-12-17 CS01 confirmation-statement confirmation statement with no updates
2025-09-05 AA accounts accounts with accounts type group
2025-02-21 PSC05 persons-with-significant-control change to a person with significant control
2025-02-21 AD01 address change registered office address company with date old address new address
2025-02-20 CH04 officers change corporate secretary company with change date
2024-12-20 CS01 confirmation-statement confirmation statement with no updates
2024-09-23 AA accounts accounts with accounts type group
2024-04-24 TM01 officers termination director company with name termination date
2024-04-24 AP01 officers appoint person director company with name date
2024-02-05 AP01 officers appoint person director company with name date
2024-01-02 CH04 officers change corporate secretary company with change date
2023-12-13 CH01 officers change person director company with change date
2023-12-12 CS01 confirmation-statement confirmation statement with no updates
2023-07-10 AA accounts accounts with accounts type group
2023-06-20 TM01 officers termination director company with name termination date
2023-01-26 AP01 officers appoint person director company with name date
2023-01-19 TM01 officers termination director company with name termination date
2022-12-02 CS01 confirmation-statement confirmation statement with no updates
2022-09-24 AA accounts accounts with accounts type group
2022-04-11 MR04 mortgage mortgage satisfy charge full

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets, working capital, EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page