Wyncolls Road
Colchester
Essex
CO4 9PE
Director Name | Mr Edward Anthony Morgan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(2 years after company formation) |
Appointment Duration | 3 years, 4 months |
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 | 21 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 21 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 654 The Crescent Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 654 The Crescent Colchester Essex CO4 9YQ |
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 |
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 | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 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 |
---|---|
1 March 2019 | Delivered on: 4 March 2019 Persons entitled: Derek Cormack Suzanne Virginia Howe Jupiter Consulting (South) Limited Classification: A registered charge Particulars: All and whole the property known as clare house (previously known as dunblane nursing home), 50 doune road, dunblane, FK15 9HR and being the subjects registered in the land register of scotland under title number PTH33125. Outstanding |
22 February 2019 | Delivered on: 1 March 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 46 the grove, lsleworth (TW7 4JF) with title number MX281930 and the other properties listed in the schedule. Outstanding |
22 February 2019 | Delivered on: 1 March 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
27 February 2019 | Delivered on: 28 February 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Clare house, 50 doune road, dunblane (title number PTH33125). Outstanding |
22 February 2019 | Delivered on: 27 February 2019 Persons entitled: Derek Cormack Suzanne Virginia Howe Jupiter Consulting (South) Limited Derek Cormack Suzanne Virginia Howe Jupiter Consulting (South) Limited Classification: A registered charge Outstanding |
22 February 2019 | Delivered on: 26 February 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
22 February 2019 | Delivered on: 25 February 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
5 June 2023 | Appointment of Mr Benjamin Trevor Holman as a secretary on 1 March 2023 (2 pages) |
---|---|
5 June 2023 | Termination of appointment of Michael Forster as a secretary on 1 March 2023 (1 page) |
27 January 2023 | Confirmation statement made on 20 November 2022 with updates (4 pages) |
4 October 2022 | Appointment of Mr Michael Forster as a secretary on 3 October 2022 (2 pages) |
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) |
6 September 2022 | Accounts for a small company made up to 31 March 2022 (17 pages) |
2 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) |
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 Consensus Newco 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) |
29 November 2021 | Accounts for a small company made up to 31 March 2021 (20 pages) |
22 November 2021 | Confirmation statement made on 20 November 2021 with updates (3 pages) |
12 May 2021 | Accounts for a small company made up to 31 March 2020 (21 pages) |
20 March 2021 | Resolutions
|
20 March 2021 | Memorandum and Articles of Association (15 pages) |
16 March 2021 | Registration of charge 116893920008, created on 11 March 2021 (27 pages) |
24 February 2021 | Change of details for Consensus Newco Limited as a person with significant control on 14 December 2020 (2 pages) |
5 January 2021 | Satisfaction of charge 116893920004 in full (1 page) |
5 January 2021 | Satisfaction of charge 116893920002 in full (1 page) |
5 January 2021 | Satisfaction of charge 116893920005 in full (1 page) |
5 January 2021 | Satisfaction of charge 116893920006 in full (1 page) |
24 December 2020 | Satisfaction of charge 116893920003 in full (1 page) |
23 December 2020 | Satisfaction of charge 116893920001 in full (1 page) |
23 December 2020 | Satisfaction of charge 116893920007 in full (1 page) |
15 December 2020 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom 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 | 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 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) |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
4 August 2020 | Statement of capital on 4 August 2020
|
4 May 2020 | Statement by Directors (1 page) |
4 May 2020 | Statement of capital following an allotment of shares on 2 April 2020
|
4 May 2020 | Solvency Statement dated 02/04/20 (1 page) |
4 May 2020 | Resolutions
|
2 January 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
4 April 2019 | Current accounting period extended from 30 November 2019 to 31 March 2020 (2 pages) |
6 March 2019 | Resolutions
|
6 March 2019 | Memorandum and Articles of Association (17 pages) |
4 March 2019 | Registration of charge 116893920007, created on 1 March 2019 (10 pages) |
1 March 2019 | Registration of charge 116893920005, created on 22 February 2019 (23 pages) |
1 March 2019 | Registration of charge 116893920006, created on 22 February 2019 (22 pages) |
28 February 2019 | Registration of charge 116893920004, created on 27 February 2019 (11 pages) |
27 February 2019 | Registration of charge 116893920003, created on 22 February 2019 (13 pages) |
26 February 2019 | Registration of charge 116893920002, created on 22 February 2019 (15 pages) |
25 February 2019 | Registration of charge 116893920001, created on 22 February 2019 (12 pages) |
21 November 2018 | Incorporation Statement of capital on 2018-11-21
|