Company NameConsensus (2013) Limited
DirectorsPaula Bridget Sarah Keys and Benjamin Trevor Holman
Company StatusActive
Company Number08574447
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Paula Bridget Sarah Keys
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
Secretary NameMr Benjamin Trevor Holman
StatusCurrent
Appointed01 March 2023(9 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr Benjamin Trevor Holman
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(10 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed18 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2015(1 year, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 10 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Christopher James Easteal
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(7 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(7 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
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
Secretary NameMr Michael Forster
StatusResigned
Appointed03 October 2022(9 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 March 2023)
RoleCompany Director
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE

Contact

Websiteconsensussupport.com
Telephone01206 224100
Telephone regionColchester

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 £1Caring Homes Healthcare Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£116,791
Gross Profit-£1,600
Net Worth-£169,215
Current Liabilities£3,259,408

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Charges

1 April 2016Delivered on: 7 April 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Vale house vale avenue horwich t/n GM436326.
Outstanding
1 April 2016Delivered on: 7 April 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Valley house marston road marston moretaine bedford t/n BD300308.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 85 wallace crescent, carshalton t/no SY86837.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 23 high street, corby t/no NN282890.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 1 walton road, clacton-on-sea t/no EX588583.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 179 rockingham road, kettering t/no NN220032.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 22 st mary's road, sale t/no GM54543.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 32 church road, colchester t/no EX799415.
Outstanding
11 March 2021Delivered on: 16 March 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 July 2020Delivered on: 13 August 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold property known as 628 foxhall road, ipswich, IP3 8NB registered at the land registry with title number SK32487.
Outstanding
19 October 2018Delivered on: 20 October 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: F/H 6 mersey road ipswich t/no: SK26085.
Outstanding
27 July 2018Delivered on: 28 July 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 54 carr hall road barrowford t/no LA552245.
Outstanding
6 December 2017Delivered on: 9 December 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Hatherley grange 26 st stephens road cheltenham gloucestershire t/no GR134147.
Outstanding
1 April 2016Delivered on: 20 April 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 2 oban street, ipswich, t/no SK130499.
Outstanding
23 June 2015Delivered on: 30 June 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

24 February 2021Change of details for Non-Core Bidco 3 Limited as a person with significant control on 14 December 2020 (2 pages)
5 January 2021Satisfaction of charge 085744470011 in full (1 page)
5 January 2021Satisfaction of charge 085744470012 in full (1 page)
5 January 2021Satisfaction of charge 085744470009 in full (1 page)
5 January 2021Satisfaction of charge 085744470014 in full (1 page)
24 December 2020Satisfaction of charge 085744470010 in full (1 page)
24 December 2020Satisfaction of charge 085744470005 in full (1 page)
24 December 2020Satisfaction of charge 085744470007 in full (1 page)
24 December 2020Satisfaction of charge 085744470004 in full (1 page)
24 December 2020Satisfaction of charge 085744470008 in full (1 page)
24 December 2020Satisfaction of charge 085744470001 in full (1 page)
24 December 2020Satisfaction of charge 085744470006 in full (1 page)
24 December 2020Satisfaction of charge 085744470003 in full (1 page)
24 December 2020Satisfaction of charge 085744470002 in full (1 page)
23 December 2020Satisfaction of charge 085744470013 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 Nigel Bennett Schofield as a director on 14 December 2020 (1 page)
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 2020Appointment of Mr Edward Morgan as a director on 14 December 2020 (2 pages)
15 December 2020Appointment of Mr Christopher Easteal as a director on 14 December 2020 (2 pages)
15 December 2020Termination of appointment of Peter Martin Hill as a director on 14 December 2020 (1 page)
13 August 2020Registration of charge 085744470014, created on 31 July 2020 (20 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (17 pages)
24 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (18 pages)
20 October 2018Registration of charge 085744470013, created on 19 October 2018 (21 pages)
11 October 2018Notification of Non-Core Bidco 3 Limited as a person with significant control on 6 April 2016 (2 pages)
11 October 2018Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page)
28 July 2018Registration of charge 085744470012, created on 27 July 2018 (21 pages)
25 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
9 December 2017Registration of charge 085744470011, created on 6 December 2017 (23 pages)
26 June 2017Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
26 June 2017Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
20 April 2016Registration of charge 085744470010, created on 1 April 2016 (22 pages)
20 April 2016Registration of charge 085744470010, created on 1 April 2016 (22 pages)
7 April 2016Registration of charge 085744470009, created on 1 April 2016 (22 pages)
7 April 2016Registration of charge 085744470008, created on 1 April 2016 (22 pages)
7 April 2016Registration of charge 085744470008, created on 1 April 2016 (22 pages)
7 April 2016Registration of charge 085744470009, created on 1 April 2016 (22 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
1 July 2015Registration of charge 085744470006, created on 26 June 2015 (22 pages)
1 July 2015Registration of charge 085744470007, created on 26 June 2015 (22 pages)
1 July 2015Registration of charge 085744470005, created on 26 June 2015 (22 pages)
1 July 2015Registration of charge 085744470003, created on 26 June 2015 (22 pages)
1 July 2015Registration of charge 085744470003, created on 26 June 2015 (22 pages)
1 July 2015Registration of charge 085744470002, created on 26 June 2015 (22 pages)
1 July 2015Registration of charge 085744470004, created on 26 June 2015 (22 pages)
1 July 2015Registration of charge 085744470005, created on 26 June 2015 (22 pages)
1 July 2015Registration of charge 085744470006, created on 26 June 2015 (22 pages)
1 July 2015Registration of charge 085744470007, created on 26 June 2015 (22 pages)
1 July 2015Registration of charge 085744470002, created on 26 June 2015 (22 pages)
1 July 2015Registration of charge 085744470004, created on 26 June 2015 (22 pages)
30 June 2015Registration of charge 085744470001, created on 23 June 2015 (24 pages)
30 June 2015Registration of charge 085744470001, created on 23 June 2015 (24 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
25 March 2015Termination of appointment of Derek George Cormack as a director on 10 March 2015 (2 pages)
25 March 2015Termination of appointment of Derek George Cormack as a director on 10 March 2015 (2 pages)
6 March 2015Appointment of Mr Derek George Cormack as a director on 19 February 2015 (3 pages)
6 March 2015Appointment of Mr Derek George Cormack as a director on 19 February 2015 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Second filing of AR01 previously delivered to Companies House made up to 18 June 2014 (17 pages)
27 October 2014Second filing of AR01 previously delivered to Companies House made up to 18 June 2014 (17 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1

Statement of capital on 2014-06-25
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2014.
(6 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1

Statement of capital on 2014-06-25
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2014.
(6 pages)
2 December 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
2 December 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
18 June 2013Incorporation (24 pages)
18 June 2013Incorporation (24 pages)