Company NameConsensus Properties 1 Limited
DirectorsChristopher James Easteal and Edward Anthony Morgan
Company StatusActive
Company Number11689392
CategoryPrivate Limited Company
Incorporation Date21 November 2018(5 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Christopher James Easteal
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(2 years after company formation)
Appointment Duration3 years, 4 months
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
StatusCurrent
Appointed14 December 2020(2 years after company formation)
Appointment Duration3 years, 4 months
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
Appointed21 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address654 The Crescent
Colchester
Essex
CO4 9YQ
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address654 The Crescent
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address654 The Crescent
Colchester
Essex
CO4 9YQ

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

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 Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

11 March 2021Delivered on: 16 March 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 March 2019Delivered 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 2019Delivered 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 2019Delivered on: 1 March 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
27 February 2019Delivered 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 2019Delivered 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 2019Delivered on: 26 February 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
22 February 2019Delivered on: 25 February 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

5 June 2023Appointment of Mr Benjamin Trevor Holman as a secretary on 1 March 2023 (2 pages)
5 June 2023Termination of appointment of Michael Forster as a secretary on 1 March 2023 (1 page)
27 January 2023Confirmation statement made on 20 November 2022 with updates (4 pages)
4 October 2022Appointment of Mr Michael Forster as a secretary on 3 October 2022 (2 pages)
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)
6 September 2022Accounts for a small company made up to 31 March 2022 (17 pages)
2 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)
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 Consensus Newco 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)
29 November 2021Accounts for a small company made up to 31 March 2021 (20 pages)
22 November 2021Confirmation statement made on 20 November 2021 with updates (3 pages)
12 May 2021Accounts for a small company made up to 31 March 2020 (21 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 116893920008, created on 11 March 2021 (27 pages)
24 February 2021Change of details for Consensus Newco Limited as a person with significant control on 14 December 2020 (2 pages)
5 January 2021Satisfaction of charge 116893920004 in full (1 page)
5 January 2021Satisfaction of charge 116893920002 in full (1 page)
5 January 2021Satisfaction of charge 116893920005 in full (1 page)
5 January 2021Satisfaction of charge 116893920006 in full (1 page)
24 December 2020Satisfaction of charge 116893920003 in full (1 page)
23 December 2020Satisfaction of charge 116893920001 in full (1 page)
23 December 2020Satisfaction of charge 116893920007 in full (1 page)
15 December 2020Registered 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 2020Termination of appointment of Paul Anthony Keith Jeffery as a director on 14 December 2020 (1 page)
15 December 2020Termination of appointment of Peter Martin Hill 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 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)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
4 August 2020Statement of capital on 4 August 2020
  • GBP 1
(3 pages)
4 May 2020Statement by Directors (1 page)
4 May 2020Statement of capital following an allotment of shares on 2 April 2020
  • GBP 596,730
(4 pages)
4 May 2020Solvency Statement dated 02/04/20 (1 page)
4 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 January 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
4 April 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (2 pages)
6 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 March 2019Memorandum and Articles of Association (17 pages)
4 March 2019Registration of charge 116893920007, created on 1 March 2019 (10 pages)
1 March 2019Registration of charge 116893920005, created on 22 February 2019 (23 pages)
1 March 2019Registration of charge 116893920006, created on 22 February 2019 (22 pages)
28 February 2019Registration of charge 116893920004, created on 27 February 2019 (11 pages)
27 February 2019Registration of charge 116893920003, created on 22 February 2019 (13 pages)
26 February 2019Registration of charge 116893920002, created on 22 February 2019 (15 pages)
25 February 2019Registration of charge 116893920001, created on 22 February 2019 (12 pages)
21 November 2018Incorporation
Statement of capital on 2018-11-21
  • GBP 1
(25 pages)