Company NameCSN Consultancy C.I.C.
DirectorSacha Brakenbury
Company StatusActive
Company Number02802738
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years, 1 month ago)
Previous NameCSN Consultancy Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 85600Educational support services

Directors

Director NameMs Sacha Brakenbury
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(20 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hazel Close
Thorrington
Colchester
CO7 8HJ
Director NameMr Graham Boddington
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 1996)
RoleEducation Advisor
Country of ResidenceUnited Kingdom
Correspondence Address21 Spring Close
Little Baddow
Chelmsford
Essex
CM3 4TL
Director NamePaul Hughes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(2 years after company formation)
Appointment Duration5 years, 12 months (resigned 17 March 2001)
RoleEducational Adviser
Correspondence Address30 Kingston Close
Heybridge
Maldon
Essex
CM9 4TB
Director NameMr Timothy Edward Hull
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(2 years after company formation)
Appointment Duration18 years, 1 month (resigned 30 April 2013)
RoleEducational Adviser
Country of ResidenceEngland
Correspondence Address30 Queens Road
Colchester
Essex
CO3 3PB
Director NameAnne McCafferty Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2004)
RoleEducational Adviser
Correspondence Address20 Colwyn Close
Crawley
West Sussex
RH11 8TF
Director NameAnne Margaret Stafford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(2 years after company formation)
Appointment Duration5 years, 12 months (resigned 17 March 2001)
RoleEducational Adviser
Correspondence Address5 Welbeck Rise
Langdon Hills
Basildon
Essex
SS16 6BX
Director NameMr William Dennis Miller
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(2 years after company formation)
Appointment Duration21 years, 3 months (resigned 30 June 2016)
RoleEducational Adviser
Country of ResidenceEngland
Correspondence Address17 Regent Road
Brightlingsea
Colchester
Essex
CO7 0NL
Secretary NameAnne McCafferty Smith
NationalityBritish
StatusResigned
Appointed23 March 1995(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address8 Hughes Stanton Way
Lawford Dale Manningtree
Colchester
Essex
CO11 2HQ
Secretary NameMr Timothy Edward Hull
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queens Road
Colchester
Essex
CO3 3PB
Director NameMr Graham William Rushby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(14 years after company formation)
Appointment Duration8 years, 6 months (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Shrub End Road
Colchester
Essex
CO3 4RZ
Director NameMr Nicholas Boddington
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(20 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Spring Close
Little Baddow
Chelmsford
Essex
CM3 4TL
Director NameMr Andrew Jones
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(20 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address65 Fairhaven Avenue
West Mersea
Colchester
CO5 8BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecsncic.net

Location

Registered Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 40 other UK companies use this postal address

Shareholders

12 at £1A. Mccafferty-smith
16.67%
Ordinary
12 at £1A.m. Stafford
16.67%
Ordinary
12 at £1Graham William Rushby
16.67%
Ordinary
12 at £1P. Hughes
16.67%
Ordinary
12 at £1T.e. Hull
16.67%
Ordinary
12 at £1W.d. Miller
16.67%
Ordinary

Financials

Year2014
Net Worth£5,922
Cash£42,503
Current Liabilities£49,084

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

9 October 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
27 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
17 June 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Andrew Jones as a director on 1 September 2018 (1 page)
19 March 2019Termination of appointment of Nicholas Boddington as a director on 1 September 2018 (1 page)
10 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
14 February 2018Registered office address changed from 4, Mistletoe Corner Oatlands Elmstead Colchester CO7 7EN to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 14 February 2018 (1 page)
20 July 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 July 2016Termination of appointment of William Dennis Miller as a director on 30 June 2016 (1 page)
15 July 2016Termination of appointment of William Dennis Miller as a director on 30 June 2016 (1 page)
6 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 72
(7 pages)
6 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 72
(7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
18 December 2015Termination of appointment of Graham William Rushby as a director on 21 October 2015 (1 page)
18 December 2015Termination of appointment of Graham William Rushby as a director on 21 October 2015 (1 page)
1 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 72
(8 pages)
1 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 72
(8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2014Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to 4, Mistletoe Corner Oatlands Elmstead Colchester CO7 7EN on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to 4, Mistletoe Corner Oatlands Elmstead Colchester CO7 7EN on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to 4, Mistletoe Corner Oatlands Elmstead Colchester CO7 7EN on 1 October 2014 (1 page)
25 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 72
(8 pages)
25 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 72
(8 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
27 September 2013Appointment of Mr Andrew Jones as a director (2 pages)
27 September 2013Appointment of Mr Nicholas Boddington as a director (2 pages)
27 September 2013Appointment of Mrs Sacha Brakenbury as a director (2 pages)
27 September 2013Appointment of Mrs Sacha Brakenbury as a director (2 pages)
27 September 2013Appointment of Mr Nicholas Boddington as a director (2 pages)
27 September 2013Appointment of Mr Andrew Jones as a director (2 pages)
7 May 2013Termination of appointment of Timothy Hull as a director (1 page)
7 May 2013Termination of appointment of Timothy Hull as a director (1 page)
7 May 2013Termination of appointment of Timothy Hull as a secretary (1 page)
7 May 2013Termination of appointment of Timothy Hull as a secretary (1 page)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
22 June 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
7 April 2011Company name changed csn consultancy LTD.\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-03-22
(32 pages)
7 April 2011Change of name notice (2 pages)
7 April 2011Change of name notice (2 pages)
7 April 2011Company name changed csn consultancy LTD.\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-03-22
(32 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
8 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
8 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for William Dennis Miller on 23 March 2010 (2 pages)
6 April 2010Director's details changed for Timothy Edward Hull on 23 March 2010 (2 pages)
6 April 2010Director's details changed for William Dennis Miller on 23 March 2010 (2 pages)
6 April 2010Director's details changed for Timothy Edward Hull on 23 March 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 April 2009Return made up to 23/03/09; full list of members (5 pages)
4 April 2009Return made up to 23/03/09; full list of members (5 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
31 March 2008Return made up to 23/03/08; full list of members (5 pages)
31 March 2008Return made up to 23/03/08; full list of members (5 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 May 2007Resolutions
  • RES13 ‐ Director power granted 06/04/07
(1 page)
30 May 2007Ad 06/04/07--------- £ si 12@1=12 £ ic 60/72 (2 pages)
30 May 2007Resolutions
  • RES13 ‐ Director power granted 06/04/07
(1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Ad 06/04/07--------- £ si 12@1=12 £ ic 60/72 (2 pages)
13 April 2007Return made up to 23/03/07; full list of members (3 pages)
13 April 2007Return made up to 23/03/07; full list of members (3 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
23 March 2006Return made up to 23/03/06; full list of members (3 pages)
23 March 2006Return made up to 23/03/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (12 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (12 pages)
6 September 2005Registered office changed on 06/09/05 from: st martins house 63 west stockwell street colchester CO1 1HE (1 page)
6 September 2005Registered office changed on 06/09/05 from: st martins house 63 west stockwell street colchester CO1 1HE (1 page)
22 March 2005Return made up to 23/03/05; full list of members (8 pages)
22 March 2005Return made up to 23/03/05; full list of members (8 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
25 March 2004Return made up to 23/03/04; full list of members (8 pages)
25 March 2004Return made up to 23/03/04; full list of members (8 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
18 April 2003Return made up to 23/03/03; full list of members (8 pages)
18 April 2003Return made up to 23/03/03; full list of members (8 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
17 April 2002Return made up to 23/03/02; full list of members (8 pages)
17 April 2002Return made up to 23/03/02; full list of members (8 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
15 May 2001Director resigned (1 page)
15 May 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(8 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(8 pages)
15 May 2001Director resigned (1 page)
6 October 2000Full accounts made up to 31 March 2000 (11 pages)
6 October 2000Full accounts made up to 31 March 2000 (11 pages)
3 October 2000Registered office changed on 03/10/00 from: blackburn house 32A crouch street colchester CO3 3HH (1 page)
3 October 2000Registered office changed on 03/10/00 from: blackburn house 32A crouch street colchester CO3 3HH (1 page)
17 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1999Full accounts made up to 31 March 1999 (13 pages)
24 September 1999Full accounts made up to 31 March 1999 (13 pages)
9 April 1999Return made up to 23/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1999Return made up to 23/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1998Full accounts made up to 31 March 1998 (12 pages)
2 October 1998Full accounts made up to 31 March 1998 (12 pages)
7 October 1997Full accounts made up to 31 March 1997 (10 pages)
7 October 1997Full accounts made up to 31 March 1997 (10 pages)
30 April 1997Return made up to 23/03/97; full list of members (8 pages)
30 April 1997Return made up to 23/03/97; full list of members (8 pages)
24 September 1996Full accounts made up to 31 March 1996 (9 pages)
24 September 1996Full accounts made up to 31 March 1996 (9 pages)
20 May 1996Return made up to 23/03/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 May 1996Return made up to 23/03/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)