ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Consort Medical Limited

Consort Medical Limited is an active company incorporated on 22 March 1946 with the registered office located in Cheadle, Greater Manchester. Consort Medical Limited was registered 79 years ago.
Status
Active
Active since incorporation
Company No
00406711
Private limited company
Age
79 years
Incorporated 22 March 1946
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 November 2025 (2 months ago)
Next confirmation dated 10 November 2026
Due by 24 November 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Pure Offices Suite 71 Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
United Kingdom
Address changed on 6 Dec 2024 (1 year 1 month ago)
Previous address was Bergen Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2JJ England
Telephone
01442867920
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • French • Lives in UK • Born in Nov 1973
Director • Swiss • Lives in Switzerland • Born in Feb 1974
Director • British • Lives in UK • Born in Jan 1980
Recipharm UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Consort Medical Holdings Limited
Andrew Robert Anthony Dawson, Emmanuel Nicolas Grand, and 1 more are mutual people.
Active
Recipharm UK Limited
Andrew Robert Anthony Dawson, Emmanuel Nicolas Grand, and 1 more are mutual people.
Active
RPH Pharma Ltd
Andrew Robert Anthony Dawson and Emmanuel Nicolas Grand are mutual people.
Active
Aesica Queenborough Limited
Andrew Robert Anthony Dawson and Emmanuel Nicolas Grand are mutual people.
Liquidation
Recipharm Limited
Andrew Robert Anthony Dawson and Emmanuel Nicolas Grand are mutual people.
Dissolved
Medical House Products Limited
Andrew Robert Anthony Dawson is a mutual person.
Dissolved
The Medical House Limited
Andrew Robert Anthony Dawson is a mutual person.
Dissolved
Medical House (Asi) Limited
Andrew Robert Anthony Dawson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £3K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£271.07M
Decreased by £54.64M (-17%)
Total Liabilities
-£44.82M
Decreased by £79.97M (-64%)
Net Assets
£226.25M
Increased by £25.33M (+13%)
Debt Ratio (%)
17%
Decreased by 21.78% (-57%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 19 Dec 2025
Recipharm Holdings Limited (PSC) Details Changed
1 Month Ago on 8 Dec 2025
Confirmation Submitted
2 Months Ago on 17 Nov 2025
Confirmation Submitted
10 Months Ago on 20 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 6 Dec 2024
Full Accounts Submitted
1 Year 5 Months Ago on 12 Aug 2024
Charge Satisfied
1 Year 9 Months Ago on 9 Apr 2024
Emmanuel Grand Appointed
1 Year 9 Months Ago on 1 Apr 2024
Oren Klug Resigned
1 Year 9 Months Ago on 1 Apr 2024
Guenaelle Holloway Appointed
1 Year 9 Months Ago on 1 Apr 2024
Get Credit Report
Discover Consort Medical Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 19 Dec 2025
Change of details for Recipharm Holdings Limited as a person with significant control on 8 December 2025
Submitted on 9 Dec 2025
Confirmation statement made on 10 November 2025 with updates
Submitted on 17 Nov 2025
Statement of capital on 24 June 2025
Submitted on 24 Jun 2025
Statement by Directors
Submitted on 24 Jun 2025
Solvency Statement dated 24/06/25
Submitted on 24 Jun 2025
Resolutions
Submitted on 24 Jun 2025
Confirmation statement made on 3 March 2025 with updates
Submitted on 20 Mar 2025
Registered office address changed from Bergen Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2JJ England to Pure Offices Suite 71 Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 6 December 2024
Submitted on 6 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 12 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year