Company NameGrammar School House Limited
Company StatusDissolved
Company Number04582176
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusClosed
Appointed01 September 2003(9 months, 4 weeks after company formation)
Appointment Duration17 years, 1 month (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(7 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 29 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2010(8 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Craig Griffin
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Secretary NameMr Paul Anthony Keith Jeffery
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Cockaynes Lane Alresford
Colchester
Essex
CO7 8BZ
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(11 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 16 November 2007)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteconsensussupport.com

Location

Registered AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

1 at £1Consensus Support Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 September 2013Delivered 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 2013Delivered 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 2013Delivered 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 2010Delivered 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 2007Delivered 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 2005Delivered 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 2003Delivered 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

Filing History

23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
19 September 2013Registration of charge 045821760008 (79 pages)
17 September 2013Registration of charge 045821760007 (53 pages)
16 September 2013Registration of charge 045821760006 (53 pages)
16 August 2013Resolutions
  • RES13 ‐ Directors powers section 1161 of the act amendment & reinstatement agreement 05/07/2013
(3 pages)
29 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
29 November 2012Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
29 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 March 2012 (14 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (14 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
6 April 2011Statement by directors (1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Reduce share prem a/c 31/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
29 December 2010Full accounts made up to 31 March 2010 (13 pages)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
17 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 1,002
(4 pages)
11 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 5 (36 pages)
3 August 2010Full accounts made up to 31 March 2009 (14 pages)
2 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
13 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
11 January 2010Termination of appointment of Ian White as a director (1 page)
29 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
6 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page)
6 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
14 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
19 November 2008Return made up to 05/11/08; full list of members (3 pages)
31 October 2008Full accounts made up to 30 September 2007 (13 pages)
23 June 2008Appointment terminated director craig griffin (1 page)
23 June 2008Return made up to 05/11/07; full list of members (4 pages)
17 January 2008Return made up to 22/06/07; full list of members; amend (7 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
20 November 2007Ad 21/10/05--------- £ si 998@1 (2 pages)
9 November 2007Return made up to 22/06/07; full list of members; amend (7 pages)
8 November 2007Ad 11/10/03--------- £ si 1@1 (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
3 July 2007Return made up to 22/06/07; full list of members (3 pages)
21 June 2007New director appointed (2 pages)
28 March 2007Registered office changed on 28/03/07 from: c/o caring homes LIMITED stables house cockaynes lane, alresford essex CO7 8BZ (1 page)
30 November 2006Return made up to 05/11/06; full list of members (3 pages)
13 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 June 2006Ad 31/10/05--------- £ si 1@1 (2 pages)
30 June 2006Nc inc already adjusted 31/10/05 (2 pages)
28 March 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
9 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 November 2005Return made up to 05/11/05; full list of members (7 pages)
4 November 2005Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
3 November 2005Particulars of mortgage/charge (19 pages)
12 November 2004Return made up to 05/11/04; full list of members (7 pages)
12 November 2004Secretary resigned (1 page)
9 September 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
10 December 2003Return made up to 05/11/03; full list of members (8 pages)
6 November 2003New director appointed (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (1 page)
20 August 2003Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
2 April 2003Particulars of mortgage/charge (3 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed;new director appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Director resigned (1 page)
5 November 2002Incorporation (18 pages)