Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(9 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 1 month (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 29 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2010(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 29 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Craig Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Secretary Name | Mr Paul Anthony Keith Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Cockaynes Lane Alresford Colchester Essex CO7 8BZ |
Director Name | Mr Craig Griffin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 November 2007) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | consensussupport.com |
---|
Registered Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
1 at £1 | Consensus Support Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 September 2013 | Delivered on: 19 September 2013 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 September 2013 | Delivered on: 17 September 2013 Persons entitled: Griffin-American Healthcare Reit Ii, Inc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 16 September 2013 Persons entitled: Ga Hc Reit Ii Ch UK Senior Housing Portfolio LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 July 2010 | Delivered on: 6 August 2010 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01. Outstanding |
16 November 2007 | Delivered on: 27 November 2007 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 October 2005 | Delivered on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All land in england and wales now vested in the chargor, all interests and rights in or relating to land or the proceeds of sale, all plant and machinery, all rental and other income. See the mortgage charge document for full details. Outstanding |
31 March 2003 | Delivered on: 2 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Share capital of the company. Outstanding |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 September 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
19 September 2013 | Registration of charge 045821760008 (79 pages) |
17 September 2013 | Registration of charge 045821760007 (53 pages) |
16 September 2013 | Registration of charge 045821760006 (53 pages) |
16 August 2013 | Resolutions
|
29 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages) |
29 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
15 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
6 April 2011 | Resolutions
|
20 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 5 (36 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (14 pages) |
2 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
26 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
13 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
29 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page) |
6 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
14 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
19 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
31 October 2008 | Full accounts made up to 30 September 2007 (13 pages) |
23 June 2008 | Appointment terminated director craig griffin (1 page) |
23 June 2008 | Return made up to 05/11/07; full list of members (4 pages) |
17 January 2008 | Return made up to 22/06/07; full list of members; amend (7 pages) |
29 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
20 November 2007 | Ad 21/10/05--------- £ si 998@1 (2 pages) |
9 November 2007 | Return made up to 22/06/07; full list of members; amend (7 pages) |
8 November 2007 | Ad 11/10/03--------- £ si 1@1 (2 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
3 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
21 June 2007 | New director appointed (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: c/o caring homes LIMITED stables house cockaynes lane, alresford essex CO7 8BZ (1 page) |
30 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 June 2006 | Resolutions
|
30 June 2006 | Ad 31/10/05--------- £ si 1@1 (2 pages) |
30 June 2006 | Nc inc already adjusted 31/10/05 (2 pages) |
28 March 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
9 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
16 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
4 November 2005 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
3 November 2005 | Particulars of mortgage/charge (19 pages) |
12 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
12 November 2004 | Secretary resigned (1 page) |
9 September 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
10 December 2003 | Return made up to 05/11/03; full list of members (8 pages) |
6 November 2003 | New director appointed (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (1 page) |
20 August 2003 | Accounting reference date extended from 30/11/03 to 28/02/04 (1 page) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
5 November 2002 | Incorporation (18 pages) |