Company NameConsensus Community Support Limited
DirectorsPaula Bridget Sarah Keys and David Andrew Spruzen
Company StatusActive
Company Number06601967
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMrs Paula Bridget Sarah Keys
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(13 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
Secretary NameMr Michael Forster
StatusCurrent
Appointed03 October 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleAccountant
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
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address654 The Crescent
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address654 The Crescent
Colchester
Essex
CO4 9YQ
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(1 year, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStable House Cockaynes Lanes
Alresford
Colchester
Essex
CO7 8BZ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(2 years, 6 months after company formation)
Appointment Duration10 years (resigned 14 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address654 The Crescent
Colchester
Essex
CO4 9YQ
Director NameMr Christopher James Easteal
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr Edward Anthony Morgan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE

Contact

Websiteconsensussupport.com
Telephone020 86146995
Telephone regionLondon

Location

Registered Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Consensus Support Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,612,461
Gross Profit£896,707
Net Worth£2,452,259
Cash£626
Current Liabilities£58,286

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

11 March 2021Delivered on: 16 March 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
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

Filing History

24 February 2021Change of details for Consensus Support Services Limited as a person with significant control on 14 December 2020 (2 pages)
5 January 2021Satisfaction of charge 066019670002 in full (1 page)
24 December 2020Satisfaction of charge 066019670003 in full (1 page)
16 December 2020Satisfaction of charge 1 in full (1 page)
16 December 2020Satisfaction of charge 066019670004 in full (1 page)
15 December 2020Termination of appointment of Paul Anthony Keith Jeffery as a director on 14 December 2020 (1 page)
15 December 2020Termination of appointment of Peter Martin Hill as a director on 14 December 2020 (1 page)
15 December 2020Termination of appointment of Nigel Bennett Schofield as a director on 14 December 2020 (1 page)
15 December 2020Appointment of Mr Christopher Easteal as a director on 14 December 2020 (2 pages)
15 December 2020Appointment of Mr Edward Morgan as a director on 14 December 2020 (2 pages)
15 December 2020Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 654 the Crescent Colchester Essex CO4 9YQ on 15 December 2020 (1 page)
15 December 2020Termination of appointment of Nigel Bennett Schofield as a secretary on 14 December 2020 (1 page)
9 November 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 241,321
(4 pages)
9 November 2020Solvency Statement dated 29/10/20 (1 page)
29 July 2020Statement of capital on 29 July 2020
  • GBP 1.00
  • ANNOTATION Clarification The form is a second filing of the SH19 registered on 04/05/2020
(3 pages)
5 June 2020Confirmation statement made on 23 May 2020 with updates (5 pages)
4 May 2020Statement by Directors (1 page)
4 May 2020Solvency Statement dated 02/04/20 (1 page)
4 May 2020Statement of capital on 4 May 2020
  • GBP 962,264
  • ANNOTATION Clarification a second filed SH19 was registered on 29/07/2020
(3 pages)
4 May 2020Statement of capital following an allotment of shares on 2 April 2020
  • GBP 962,265
(4 pages)
4 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 November 2019Accounts for a small company made up to 31 March 2019 (17 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 31 March 2018 (18 pages)
17 October 2018Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page)
17 October 2018Notification of Consensus Support Services Limited as a person with significant control on 6 April 2016 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 August 2016Full accounts made up to 31 March 2016 (18 pages)
23 August 2016Full accounts made up to 31 March 2016 (18 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(5 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(5 pages)
10 December 2015Full accounts made up to 31 March 2015 (13 pages)
10 December 2015Full accounts made up to 31 March 2015 (13 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(5 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(5 pages)
15 September 2014Full accounts made up to 31 March 2014 (13 pages)
15 September 2014Full accounts made up to 31 March 2014 (13 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(5 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(5 pages)
8 October 2013Full accounts made up to 31 March 2013 (14 pages)
8 October 2013Full accounts made up to 31 March 2013 (14 pages)
19 September 2013Registration of charge 066019670004 (79 pages)
19 September 2013Registration of charge 066019670004 (79 pages)
17 September 2013Registration of charge 066019670003 (53 pages)
17 September 2013Registration of charge 066019670003 (53 pages)
16 September 2013Registration of charge 066019670002 (53 pages)
16 September 2013Registration of charge 066019670002 (53 pages)
16 August 2013Resolutions
  • RES13 ‐ Directors powers section 1161 of the act amendment & reinstatement agreement 05/07/2013
(3 pages)
16 August 2013Resolutions
  • RES13 ‐ Directors powers section 1161 of the act amendment & reinstatement agreement 05/07/2013
(3 pages)
21 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 March 2012 (14 pages)
1 October 2012Full accounts made up to 31 March 2012 (14 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
23 August 2011Full accounts made up to 31 March 2011 (13 pages)
23 August 2011Full accounts made up to 31 March 2011 (13 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 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)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Statement by directors (1 page)
6 April 2011Resolutions
  • RES13 ‐ Reduce share prem 31/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2011Resolutions
  • RES13 ‐ Reduce share prem 31/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2011Statement by directors (1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
16 December 2010Full accounts made up to 31 March 2010 (12 pages)
16 December 2010Full accounts made up to 31 March 2010 (12 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 126,001.00
(4 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 126,001.00
(4 pages)
11 August 2010Statement of company's objects (2 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
(15 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
(15 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (36 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (36 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
11 February 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
11 February 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
1 February 2010Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
13 January 2010Appointment of Mr Paul Anthony Keith Jeffery as a director (2 pages)
13 January 2010Appointment of Mr Paul Anthony Keith Jeffery as a director (2 pages)
5 January 2010Termination of appointment of Ian White as a director (1 page)
5 January 2010Termination of appointment of Ian White as a director (1 page)
21 December 2009Director's details changed for Mr Ian James White on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Nigel Bennett Schofield on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Nigel Bennett Schofield on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Ian James White on 21 December 2009 (2 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)
12 November 2009Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Nigel Bennett Schofield 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)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
2 June 2009Return made up to 23/05/09; full list of members (3 pages)
2 June 2009Return made up to 23/05/09; full list of members (3 pages)
23 May 2008Incorporation (17 pages)
23 May 2008Incorporation (17 pages)