Company NameConsensus Holdco Limited
DirectorsPaula Bridget Sarah Keys and Benjamin Trevor Holman
Company StatusActive
Company Number08587560
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies 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
RoleCompany Director
Country of ResidenceEngland
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 Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
Secretary NameMr Benjamin Trevor Holman
StatusCurrent
Appointed01 December 2023(10 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
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
Appointed27 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
Appointed27 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
Appointed27 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
Secretary NameMr Nigel Bennett Schofield
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Director
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
Appointed01 April 2018(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address654 The Crescent
Colchester
Essex
CO4 9YQ
Director NameHelena Jeffery
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2020)
RoleCompany Director
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(7 years, 5 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, 5 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
Telephone0808 2235320
Telephone regionFreephone

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 £1Mhl Holdco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£47,657,415

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks 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: 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

Filing History

5 December 2023Appointment of Mr Benjamin Trevor Holman as a secretary on 1 December 2023 (2 pages)
5 December 2023Termination of appointment of David Andrew Spruzen as a director on 1 December 2023 (1 page)
5 December 2023Appointment of Mr Benjamin Trevor Holman as a director on 1 December 2023 (2 pages)
10 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
5 June 2023Termination of appointment of Michael Forster as a secretary on 1 March 2023 (1 page)
4 October 2022Appointment of Mr David Andrew Spruzen as a director on 3 October 2022 (2 pages)
4 October 2022Termination of appointment of Christopher James Easteal as a director on 9 September 2022 (1 page)
4 October 2022Appointment of Mr Michael Forster as a secretary on 3 October 2022 (2 pages)
6 September 2022Accounts for a small company made up to 31 March 2022 (15 pages)
3 August 2022Appointment of Mrs Paula Bridget Sarah Keys as a director on 31 July 2022 (2 pages)
2 August 2022Termination of appointment of Edward Anthony Morgan as a director on 31 July 2022 (1 page)
30 June 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
4 April 2022Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 4 April 2022 (1 page)
8 February 2022Cessation of Myriad Healthcare Holdings Limited as a person with significant control on 31 January 2022 (1 page)
8 February 2022Notification of Consensus Group Holdings Limited as a person with significant control on 31 January 2022 (2 pages)
13 December 2021Accounts for a small company made up to 31 March 2021 (15 pages)
28 June 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
20 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
20 March 2021Memorandum and Articles of Association (15 pages)
16 March 2021Registration of charge 085875600003, created on 11 March 2021 (27 pages)
25 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
23 December 2020Satisfaction of charge 085875600002 in full (1 page)
16 December 2020Satisfaction of charge 085875600001 in full (1 page)
15 December 2020Termination of appointment of Peter Martin Hill as a director on 14 December 2020 (1 page)
15 December 2020Notification of Myriad Healthcare Holdings Limited as a person with significant control on 14 December 2020 (2 pages)
15 December 2020Termination of appointment of Helena Jeffery as a director on 14 December 2020 (1 page)
15 December 2020Termination of appointment of Nigel Bennett Schofield as a secretary on 14 December 2020 (1 page)
15 December 2020Cessation of Mhl Holdco Limited as a person with significant control 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 Edward Morgan as a director on 14 December 2020 (2 pages)
15 December 2020Termination of appointment of Derek George Cormack 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 2020Termination of appointment of Paul Anthony Keith Jeffery 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)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
17 October 2018Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2017 (1 page)
17 October 2018Notification of Mhl Holdco Limited as a person with significant control on 6 April 2017 (2 pages)
21 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 September 2018Appointment of Mr Derek George Cormack as a director on 1 April 2018 (2 pages)
12 September 2018Appointment of Helena Jeffery as a director on 1 April 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2017 (2 pages)
27 June 2017Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(6 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(6 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(6 pages)
9 October 2014Full accounts made up to 31 March 2014 (12 pages)
9 October 2014Full accounts made up to 31 March 2014 (12 pages)
24 September 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
24 September 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(6 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(6 pages)
3 October 2013Resolutions
  • RES13 ‐ Director conflict of interest relevant situation,members approve appendix 1,any act done or document executed be valid 09/09/2013
(3 pages)
3 October 2013Resolutions
  • RES13 ‐ Director conflict of interest relevant situation,members approve appendix 1,any act done or document executed be valid 09/09/2013
(3 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 September 2013Memorandum and Articles of Association (15 pages)
20 September 2013Memorandum and Articles of Association (15 pages)
19 September 2013Registration of charge 085875600001 (19 pages)
19 September 2013Registration of charge 085875600001 (19 pages)
19 September 2013Registration of charge 085875600002 (79 pages)
19 September 2013Registration of charge 085875600002 (79 pages)
27 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(25 pages)
27 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(25 pages)