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 | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Secretary Name | Mr Benjamin Trevor Holman |
---|---|
Status | Current |
Appointed | 01 December 2023(10 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
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 | 27 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 | 27 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 | 27 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 |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Director |
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 | 01 April 2018(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 654 The Crescent Colchester Essex CO4 9YQ |
Director Name | Helena Jeffery |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2020) |
Role | Company Director |
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(7 years, 5 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, 5 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 | 0808 2235320 |
Telephone region | Freephone |
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 | Mhl Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £47,657,415 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks 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: 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 |
5 December 2023 | Appointment of Mr Benjamin Trevor Holman as a secretary on 1 December 2023 (2 pages) |
---|---|
5 December 2023 | Termination of appointment of David Andrew Spruzen as a director on 1 December 2023 (1 page) |
5 December 2023 | Appointment of Mr Benjamin Trevor Holman as a director on 1 December 2023 (2 pages) |
10 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
5 June 2023 | Termination of appointment of Michael Forster as a secretary on 1 March 2023 (1 page) |
4 October 2022 | Appointment of Mr David Andrew Spruzen as a director on 3 October 2022 (2 pages) |
4 October 2022 | Termination of appointment of Christopher James Easteal as a director on 9 September 2022 (1 page) |
4 October 2022 | Appointment of Mr Michael Forster as a secretary on 3 October 2022 (2 pages) |
6 September 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
3 August 2022 | Appointment of Mrs Paula Bridget Sarah Keys as a director on 31 July 2022 (2 pages) |
2 August 2022 | Termination of appointment of Edward Anthony Morgan as a director on 31 July 2022 (1 page) |
30 June 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
4 April 2022 | Registered 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 2022 | Cessation of Myriad Healthcare Holdings Limited as a person with significant control on 31 January 2022 (1 page) |
8 February 2022 | Notification of Consensus Group Holdings Limited as a person with significant control on 31 January 2022 (2 pages) |
13 December 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
20 March 2021 | Resolutions
|
20 March 2021 | Memorandum and Articles of Association (15 pages) |
16 March 2021 | Registration of charge 085875600003, created on 11 March 2021 (27 pages) |
25 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
23 December 2020 | Satisfaction of charge 085875600002 in full (1 page) |
16 December 2020 | Satisfaction of charge 085875600001 in full (1 page) |
15 December 2020 | Termination of appointment of Peter Martin Hill as a director on 14 December 2020 (1 page) |
15 December 2020 | Notification of Myriad Healthcare Holdings Limited as a person with significant control on 14 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Helena Jeffery as a director on 14 December 2020 (1 page) |
15 December 2020 | Termination of appointment of Nigel Bennett Schofield as a secretary on 14 December 2020 (1 page) |
15 December 2020 | Cessation of Mhl Holdco Limited as a person with significant control 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 Edward Morgan as a director on 14 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Derek George Cormack 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 | Termination of appointment of Paul Anthony Keith Jeffery 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) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
17 October 2018 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2017 (1 page) |
17 October 2018 | Notification of Mhl Holdco Limited as a person with significant control on 6 April 2017 (2 pages) |
21 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 September 2018 | Appointment of Mr Derek George Cormack as a director on 1 April 2018 (2 pages) |
12 September 2018 | Appointment of Helena Jeffery as a director on 1 April 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 June 2017 | Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2017 (2 pages) |
27 June 2017 | Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
24 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
24 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 October 2013 | Resolutions
|
3 October 2013 | Resolutions
|
20 September 2013 | Resolutions
|
20 September 2013 | Resolutions
|
20 September 2013 | Memorandum and Articles of Association (15 pages) |
20 September 2013 | Memorandum and Articles of Association (15 pages) |
19 September 2013 | Registration of charge 085875600001 (19 pages) |
19 September 2013 | Registration of charge 085875600001 (19 pages) |
19 September 2013 | Registration of charge 085875600002 (79 pages) |
19 September 2013 | Registration of charge 085875600002 (79 pages) |
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|