Wyncolls Road
Colchester
Essex
CO4 9PE
Director Name | Mr David Andrew Spruzen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Secretary Name | Mr Michael Forster |
---|---|
Status | Current |
Appointed | 03 October 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Accountant |
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 | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 654 The Crescent Colchester Essex CO4 9YQ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 654 The Crescent Colchester Essex CO4 9YQ |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Cockaynes Lanes Alresford Colchester Essex CO7 8BZ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(2 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 14 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 654 The Crescent Colchester Essex CO4 9YQ |
Director Name | Mr Christopher James Easteal |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Director Name | Mr Edward Anthony Morgan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Website | consensussupport.com |
---|---|
Telephone | 020 86146995 |
Telephone region | London |
Registered Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Consensus Support Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,612,461 |
Gross Profit | £896,707 |
Net Worth | £2,452,259 |
Cash | £626 |
Current Liabilities | £58,286 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
11 March 2021 | Delivered on: 16 March 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
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 |
24 February 2021 | Change of details for Consensus Support Services Limited as a person with significant control on 14 December 2020 (2 pages) |
---|---|
5 January 2021 | Satisfaction of charge 066019670002 in full (1 page) |
24 December 2020 | Satisfaction of charge 066019670003 in full (1 page) |
16 December 2020 | Satisfaction of charge 1 in full (1 page) |
16 December 2020 | Satisfaction of charge 066019670004 in full (1 page) |
15 December 2020 | Termination of appointment of Paul Anthony Keith Jeffery as a director on 14 December 2020 (1 page) |
15 December 2020 | Termination of appointment of Peter Martin Hill as a director on 14 December 2020 (1 page) |
15 December 2020 | Termination of appointment of Nigel Bennett Schofield as a director on 14 December 2020 (1 page) |
15 December 2020 | Appointment of Mr Christopher Easteal as a director on 14 December 2020 (2 pages) |
15 December 2020 | Appointment of Mr Edward Morgan as a director on 14 December 2020 (2 pages) |
15 December 2020 | Registered 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 2020 | Termination of appointment of Nigel Bennett Schofield as a secretary on 14 December 2020 (1 page) |
9 November 2020 | Statement of capital following an allotment of shares on 29 October 2020
|
9 November 2020 | Solvency Statement dated 29/10/20 (1 page) |
29 July 2020 | Statement of capital on 29 July 2020
|
5 June 2020 | Confirmation statement made on 23 May 2020 with updates (5 pages) |
4 May 2020 | Statement by Directors (1 page) |
4 May 2020 | Solvency Statement dated 02/04/20 (1 page) |
4 May 2020 | Statement of capital on 4 May 2020
|
4 May 2020 | Statement of capital following an allotment of shares on 2 April 2020
|
4 May 2020 | Resolutions
|
26 November 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
17 October 2018 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page) |
17 October 2018 | Notification of Consensus Support Services Limited as a person with significant control on 6 April 2016 (2 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
10 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
15 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
8 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 September 2013 | Registration of charge 066019670004 (79 pages) |
19 September 2013 | Registration of charge 066019670004 (79 pages) |
17 September 2013 | Registration of charge 066019670003 (53 pages) |
17 September 2013 | Registration of charge 066019670003 (53 pages) |
16 September 2013 | Registration of charge 066019670002 (53 pages) |
16 September 2013 | Registration of charge 066019670002 (53 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
21 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
20 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
20 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
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) |
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (36 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (36 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
16 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
11 February 2010 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
1 February 2010 | Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
13 January 2010 | Appointment of Mr Paul Anthony Keith Jeffery as a director (2 pages) |
13 January 2010 | Appointment of Mr Paul Anthony Keith Jeffery as a director (2 pages) |
5 January 2010 | Termination of appointment of Ian White as a director (1 page) |
5 January 2010 | Termination of appointment of Ian White as a director (1 page) |
21 December 2009 | Director's details changed for Mr Ian James White on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Nigel Bennett Schofield on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Nigel Bennett Schofield on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Ian James White on 21 December 2009 (2 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) |
12 November 2009 | Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Nigel Bennett Schofield 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) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
2 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
23 May 2008 | Incorporation (17 pages) |
23 May 2008 | Incorporation (17 pages) |