Wyncolls Road
Colchester
Essex
CO4 9PE
Secretary Name | Mr Benjamin Trevor Holman |
---|---|
Status | Current |
Appointed | 01 March 2023(9 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Director Name | Mr Benjamin Trevor Holman |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park 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 | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 18 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2015(1 year, 8 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 10 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park 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(7 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(7 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 |
Director Name | Mr David Andrew Spruzen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2022(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2023) |
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 | Resigned |
Appointed | 03 October 2022(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 March 2023) |
Role | Company Director |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Website | consensussupport.com |
---|---|
Telephone | 01206 224100 |
Telephone region | Colchester |
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 | Caring Homes Healthcare Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £116,791 |
Gross Profit | -£1,600 |
Net Worth | -£169,215 |
Current Liabilities | £3,259,408 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
1 April 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered on: 1 July 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 85 wallace crescent, carshalton t/no SY86837. Outstanding |
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 23 high street, corby t/no NN282890. Outstanding |
26 June 2015 | Delivered 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 2015 | Delivered on: 1 July 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 179 rockingham road, kettering t/no NN220032. Outstanding |
26 June 2015 | Delivered 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 2015 | Delivered on: 1 July 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 32 church road, colchester t/no EX799415. Outstanding |
11 March 2021 | Delivered on: 16 March 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
31 July 2020 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2016 | Delivered on: 20 April 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 2 oban street, ipswich, t/no SK130499. Outstanding |
23 June 2015 | Delivered on: 30 June 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
24 February 2021 | Change of details for Non-Core Bidco 3 Limited as a person with significant control on 14 December 2020 (2 pages) |
---|---|
5 January 2021 | Satisfaction of charge 085744470011 in full (1 page) |
5 January 2021 | Satisfaction of charge 085744470012 in full (1 page) |
5 January 2021 | Satisfaction of charge 085744470009 in full (1 page) |
5 January 2021 | Satisfaction of charge 085744470014 in full (1 page) |
24 December 2020 | Satisfaction of charge 085744470010 in full (1 page) |
24 December 2020 | Satisfaction of charge 085744470005 in full (1 page) |
24 December 2020 | Satisfaction of charge 085744470007 in full (1 page) |
24 December 2020 | Satisfaction of charge 085744470004 in full (1 page) |
24 December 2020 | Satisfaction of charge 085744470008 in full (1 page) |
24 December 2020 | Satisfaction of charge 085744470001 in full (1 page) |
24 December 2020 | Satisfaction of charge 085744470006 in full (1 page) |
24 December 2020 | Satisfaction of charge 085744470003 in full (1 page) |
24 December 2020 | Satisfaction of charge 085744470002 in full (1 page) |
23 December 2020 | Satisfaction of charge 085744470013 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 Nigel Bennett Schofield as a director on 14 December 2020 (1 page) |
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 | Appointment of Mr Edward Morgan as a director on 14 December 2020 (2 pages) |
15 December 2020 | Appointment of Mr Christopher Easteal as a director on 14 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Peter Martin Hill as a director on 14 December 2020 (1 page) |
13 August 2020 | Registration of charge 085744470014, created on 31 July 2020 (20 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
24 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
20 October 2018 | Registration of charge 085744470013, created on 19 October 2018 (21 pages) |
11 October 2018 | Notification of Non-Core Bidco 3 Limited as a person with significant control on 6 April 2016 (2 pages) |
11 October 2018 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page) |
28 July 2018 | Registration of charge 085744470012, created on 27 July 2018 (21 pages) |
25 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
9 December 2017 | Registration of charge 085744470011, created on 6 December 2017 (23 pages) |
26 June 2017 | Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
20 April 2016 | Registration of charge 085744470010, created on 1 April 2016 (22 pages) |
20 April 2016 | Registration of charge 085744470010, created on 1 April 2016 (22 pages) |
7 April 2016 | Registration of charge 085744470009, created on 1 April 2016 (22 pages) |
7 April 2016 | Registration of charge 085744470008, created on 1 April 2016 (22 pages) |
7 April 2016 | Registration of charge 085744470008, created on 1 April 2016 (22 pages) |
7 April 2016 | Registration of charge 085744470009, created on 1 April 2016 (22 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
1 July 2015 | Registration of charge 085744470006, created on 26 June 2015 (22 pages) |
1 July 2015 | Registration of charge 085744470007, created on 26 June 2015 (22 pages) |
1 July 2015 | Registration of charge 085744470005, created on 26 June 2015 (22 pages) |
1 July 2015 | Registration of charge 085744470003, created on 26 June 2015 (22 pages) |
1 July 2015 | Registration of charge 085744470003, created on 26 June 2015 (22 pages) |
1 July 2015 | Registration of charge 085744470002, created on 26 June 2015 (22 pages) |
1 July 2015 | Registration of charge 085744470004, created on 26 June 2015 (22 pages) |
1 July 2015 | Registration of charge 085744470005, created on 26 June 2015 (22 pages) |
1 July 2015 | Registration of charge 085744470006, created on 26 June 2015 (22 pages) |
1 July 2015 | Registration of charge 085744470007, created on 26 June 2015 (22 pages) |
1 July 2015 | Registration of charge 085744470002, created on 26 June 2015 (22 pages) |
1 July 2015 | Registration of charge 085744470004, created on 26 June 2015 (22 pages) |
30 June 2015 | Registration of charge 085744470001, created on 23 June 2015 (24 pages) |
30 June 2015 | Registration of charge 085744470001, created on 23 June 2015 (24 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
25 March 2015 | Termination of appointment of Derek George Cormack as a director on 10 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Derek George Cormack as a director on 10 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Derek George Cormack as a director on 19 February 2015 (3 pages) |
6 March 2015 | Appointment of Mr Derek George Cormack as a director on 19 February 2015 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2014 (17 pages) |
27 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2014 (17 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
Statement of capital on 2014-06-25
|
2 December 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
2 December 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
18 June 2013 | Incorporation (24 pages) |
18 June 2013 | Incorporation (24 pages) |