CONSENSUS SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONSENSUS SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04081379

Incorporation date

02/10/2000

Size

Full

Contacts

Registered address

Registered address

3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PECopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon13/03/2026
Satisfaction of charge 040813790088 in full
dot icon27/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon03/09/2025
Full accounts made up to 2025-03-31
dot icon14/11/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon17/10/2024
Termination of appointment of David Andrew Spruzen as a director on 2024-10-14
dot icon17/10/2024
Termination of appointment of Paula Bridget Sarah Keys as a secretary on 2024-10-14
dot icon17/10/2024
Appointment of Mr Anders Charles Liljendahl as a director on 2024-10-14
dot icon17/10/2024
Appointment of Anders Liljendahl as a secretary on 2024-10-14
dot icon07/08/2024
Full accounts made up to 2024-03-31
dot icon31/05/2024
Termination of appointment of Benjamin Trevor Holman as a director on 2024-05-31
dot icon30/04/2024
Appointment of Mr David Andrew Spruzen as a director on 2024-04-30
dot icon30/04/2024
Appointment of Ms Paula Bridget Sarah Keys as a secretary on 2024-04-30
dot icon30/04/2024
Termination of appointment of Benjamin Trevor Holman as a secretary on 2024-04-30
dot icon16/12/2023
Full accounts made up to 2023-03-31
dot icon05/12/2023
Appointment of Mr Benjamin Trevor Holman as a director on 2023-12-01
dot icon05/12/2023
Termination of appointment of David Andrew Spruzen as a director on 2023-12-01
dot icon19/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon11/04/2023
Termination of appointment of Michael Forster as a secretary on 2023-03-01
dot icon29/03/2023
Registered office address changed from 3 the Courtyards Phoenix Sqaure Wyncolls Road Colchester Essex CO4 9PE England to 3 the Courtyards, Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 2023-03-29
dot icon08/03/2023
Appointment of Mr Benjamin Trevor Holman as a secretary on 2023-03-01
dot icon18/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon04/10/2022
Appointment of Mr Michael Forster as a secretary on 2022-10-03
dot icon04/10/2022
Appointment of Mr David Andrew Spruzen as a director on 2022-10-03
dot icon04/10/2022
Termination of appointment of Christopher James Easteal as a director on 2022-09-09
dot icon06/09/2022
Full accounts made up to 2022-03-31
dot icon02/08/2022
Termination of appointment of Edward Anthony Morgan as a director on 2022-07-31
dot icon04/05/2022
Resolutions
dot icon04/05/2022
Consolidation of shares on 2011-09-30
dot icon14/04/2022
Statement of capital on 2022-04-14
dot icon14/04/2022
Second filing of the annual return made up to 2011-10-02
dot icon14/04/2022
Second filing of a statement of capital following an allotment of shares on 2020-04-02
dot icon14/04/2022
Second filing of a statement of capital following an allotment of shares on 2020-10-29
dot icon05/04/2022
Appointment of Mrs Paula Bridget Sarah Keys as a director on 2022-04-04
dot icon04/04/2022
Registered office address changed from , 654 the Crescent, Colchester, Essex, CO4 9YQ, England to 3 the Courtyards Phoenix Sqaure Wyncolls Road Colchester Essex CO4 9PE on 2022-04-04
dot icon18/03/2022
Notification of Sscp Pegasus Bidco Limited as a person with significant control on 2022-01-31
dot icon18/03/2022
Cessation of Consensus Holdco Limited as a person with significant control on 2022-01-31
dot icon15/03/2022
Statement of capital on 2022-03-15
dot icon15/02/2022
Statement by Directors
dot icon15/02/2022
Solvency Statement dated 31/01/22
dot icon15/02/2022
Resolutions
dot icon15/02/2022
Resolutions
dot icon09/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon29/11/2021
Full accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon22/04/2021
Full accounts made up to 2020-03-31
dot icon20/03/2021
Resolutions
dot icon20/03/2021
Memorandum and Articles of Association
dot icon16/03/2021
Registration of charge 040813790088, created on 2021-03-11
dot icon24/02/2021
Change of details for Consensus Holdco Limited as a person with significant control on 2020-12-14
dot icon05/01/2021
Satisfaction of charge 040813790082 in full
dot icon05/01/2021
Satisfaction of charge 67 in full
dot icon05/01/2021
Satisfaction of charge 73 in full
dot icon05/01/2021
Satisfaction of charge 74 in full
dot icon05/01/2021
Satisfaction of charge 59 in full
dot icon05/01/2021
Satisfaction of charge 54 in full
dot icon05/01/2021
Satisfaction of charge 57 in full
dot icon24/12/2020
Satisfaction of charge 040813790080 in full
dot icon24/12/2020
Satisfaction of charge 75 in full
dot icon24/12/2020
Satisfaction of charge 49 in full
dot icon24/12/2020
Satisfaction of charge 61 in full
dot icon24/12/2020
Satisfaction of charge 45 in full
dot icon24/12/2020
Satisfaction of charge 46 in full
dot icon24/12/2020
Satisfaction of charge 56 in full
dot icon24/12/2020
Satisfaction of charge 62 in full
dot icon24/12/2020
Satisfaction of charge 48 in full
dot icon24/12/2020
Satisfaction of charge 52 in full
dot icon24/12/2020
Satisfaction of charge 53 in full
dot icon24/12/2020
Satisfaction of charge 47 in full
dot icon24/12/2020
Satisfaction of charge 51 in full
dot icon24/12/2020
Satisfaction of charge 70 in full
dot icon24/12/2020
Satisfaction of charge 58 in full
dot icon23/12/2020
Satisfaction of charge 63 in full
dot icon23/12/2020
Satisfaction of charge 040813790083 in full
dot icon23/12/2020
Satisfaction of charge 44 in full
dot icon23/12/2020
Satisfaction of charge 37 in full
dot icon23/12/2020
Satisfaction of charge 27 in full
dot icon23/12/2020
Satisfaction of charge 69 in full
dot icon23/12/2020
Satisfaction of charge 35 in full
dot icon16/12/2020
Satisfaction of charge 50 in full
dot icon16/12/2020
Satisfaction of charge 26 in full
dot icon16/12/2020
Satisfaction of charge 64 in full
dot icon16/12/2020
Satisfaction of charge 68 in full
dot icon16/12/2020
Satisfaction of charge 71 in full
dot icon16/12/2020
Satisfaction of charge 72 in full
dot icon16/12/2020
Satisfaction of charge 66 in full
dot icon16/12/2020
Satisfaction of charge 77 in full
dot icon16/12/2020
Satisfaction of charge 76 in full
dot icon16/12/2020
Satisfaction of charge 040813790084 in full
dot icon16/12/2020
Satisfaction of charge 28 in full
dot icon16/12/2020
Satisfaction of charge 30 in full
dot icon16/12/2020
Satisfaction of charge 31 in full
dot icon16/12/2020
Satisfaction of charge 32 in full
dot icon16/12/2020
Satisfaction of charge 34 in full
dot icon16/12/2020
Satisfaction of charge 29 in full
dot icon16/12/2020
Satisfaction of charge 42 in full
dot icon16/12/2020
Satisfaction of charge 33 in full
dot icon16/12/2020
Satisfaction of charge 38 in full
dot icon16/12/2020
Satisfaction of charge 41 in full
dot icon16/12/2020
Satisfaction of charge 43 in full
dot icon16/12/2020
Satisfaction of charge 36 in full
dot icon16/12/2020
Satisfaction of charge 39 in full
dot icon16/12/2020
Satisfaction of charge 40 in full
dot icon15/12/2020
Appointment of Mr Edward Morgan as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Paul Anthony Keith Jeffery as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Nigel Bennett Schofield as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Peter Martin Hill as a director on 2020-12-14
dot icon15/12/2020
Appointment of Mr Christopher Easteal as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Nigel Bennett Schofield as a secretary on 2020-12-14
dot icon15/12/2020
Registered office address changed from , Bradbury House 830 the Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ to 3 the Courtyards Phoenix Sqaure Wyncolls Road Colchester Essex CO4 9PE on 2020-12-15
dot icon08/12/2020
Second filing of a statement of capital following an allotment of shares on 2020-10-29
dot icon12/11/2020
Satisfaction of charge 65 in full
dot icon12/11/2020
Satisfaction of charge 55 in full
dot icon12/11/2020
Satisfaction of charge 040813790085 in full
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-10-29
dot icon09/11/2020
Statement of capital on 2020-11-09
dot icon09/11/2020
Solvency Statement dated 29/10/20
dot icon09/11/2020
Resolutions
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon29/07/2020
Statement of capital on 2020-07-29
dot icon13/05/2020
Part of the property or undertaking has been released from charge 040813790080
dot icon04/05/2020
Statement by Directors
dot icon04/05/2020
Statement of capital on 2020-05-04
dot icon04/05/2020
Solvency Statement dated 02/04/20
dot icon04/05/2020
Resolutions
dot icon04/05/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon20/04/2020
Part of the property or undertaking has been released from charge 040813790080
dot icon17/04/2020
Part of the property or undertaking has been released from charge 64
dot icon17/04/2020
Part of the property or undertaking has been released from charge 73
dot icon17/04/2020
Part of the property or undertaking has been released from charge 74
dot icon16/04/2020
Part of the property or undertaking has been released from charge 040813790083
dot icon16/04/2020
Part of the property or undertaking has been released from charge 040813790082
dot icon02/04/2020
Part of the property or undertaking has been released from charge 62
dot icon02/04/2020
Part of the property or undertaking has been released from charge 54
dot icon02/04/2020
Part of the property or undertaking has been released from charge 63
dot icon02/04/2020
Part of the property or undertaking has been released from charge 53
dot icon02/04/2020
Part of the property or undertaking has been released from charge 64
dot icon02/04/2020
Part of the property or undertaking has been released from charge 58
dot icon01/04/2020
Part of the property or undertaking has been released from charge 040813790084
dot icon01/04/2020
Part of the property or undertaking has been released from charge 52
dot icon01/04/2020
Part of the property or undertaking has been released from charge 50
dot icon01/04/2020
Part of the property or undertaking has been released from charge 67
dot icon01/04/2020
Part of the property or undertaking has been released from charge 69
dot icon01/04/2020
Part of the property or undertaking has been released from charge 68
dot icon01/04/2020
Part of the property or undertaking has been released from charge 70
dot icon01/04/2020
Part of the property or undertaking has been released from charge 71
dot icon01/04/2020
Part of the property or undertaking has been released from charge 72
dot icon01/04/2020
Part of the property or undertaking has been released from charge 72
dot icon01/04/2020
Part of the property or undertaking has been released from charge 75
dot icon01/04/2020
Part of the property or undertaking has been released from charge 77
dot icon01/04/2020
Part of the property or undertaking has been released from charge 57
dot icon01/04/2020
Part of the property or undertaking has been released from charge 76
dot icon01/04/2020
Part of the property or undertaking has been released from charge 66
dot icon01/04/2020
Part of the property or undertaking has been released from charge 61
dot icon01/04/2020
Part of the property or undertaking has been released from charge 51
dot icon01/04/2020
Part of the property or undertaking has been released from charge 56
dot icon31/03/2020
Part of the property or undertaking has been released from charge 35
dot icon31/03/2020
Part of the property or undertaking has been released from charge 26
dot icon31/03/2020
Part of the property or undertaking has been released from charge 59
dot icon26/11/2019
Full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon28/03/2019
Full accounts made up to 2018-03-31
dot icon17/10/2018
Notification of Consensus Holdco Limited as a person with significant control on 2016-04-06
dot icon17/10/2018
Cessation of Paul Anthony Keith Jeffery as a person with significant control on 2016-04-06
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon03/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon02/09/2016
Part of the property or undertaking has been released from charge 040813790082
dot icon02/09/2016
Part of the property or undertaking has been released from charge 040813790083
dot icon31/08/2016
Satisfaction of charge 040813790087 in full
dot icon31/08/2016
Satisfaction of charge 040813790086 in full
dot icon23/08/2016
Full accounts made up to 2016-03-31
dot icon22/07/2016
All of the property or undertaking has been released from charge 41
dot icon22/07/2016
All of the property or undertaking has been released from charge 44
dot icon22/07/2016
All of the property or undertaking has been released from charge 48
dot icon22/07/2016
All of the property or undertaking has been released from charge 49
dot icon22/07/2016
All of the property or undertaking has been released from charge 65
dot icon22/07/2016
All of the property or undertaking has been released from charge 040813790085
dot icon22/07/2016
All of the property or undertaking has been released from charge 40
dot icon22/07/2016
All of the property or undertaking has been released from charge 55
dot icon22/07/2016
All of the property or undertaking has been released from charge 46
dot icon21/07/2016
All of the property or undertaking has been released from charge 28
dot icon21/07/2016
All of the property or undertaking has been released from charge 27
dot icon21/07/2016
All of the property or undertaking has been released from charge 29
dot icon21/07/2016
All of the property or undertaking has been released from charge 30
dot icon21/07/2016
All of the property or undertaking has been released from charge 31
dot icon21/07/2016
All of the property or undertaking has been released from charge 34
dot icon21/07/2016
All of the property or undertaking has been released from charge 33
dot icon21/07/2016
All of the property or undertaking has been released from charge 32
dot icon11/12/2015
Full accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon10/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2014-03-31
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon03/10/2013
Resolutions
dot icon02/10/2013
Part of the property or undertaking has been released from charge 77
dot icon02/10/2013
Satisfaction of charge 040813790081 in full
dot icon02/10/2013
Satisfaction of charge 040813790079 in full
dot icon02/10/2013
Part of the property or undertaking has been released from charge 040813790080
dot icon02/10/2013
Part of the property or undertaking has been released from charge 70
dot icon02/10/2013
Part of the property or undertaking has been released from charge 74
dot icon02/10/2013
Part of the property or undertaking has been released from charge 67
dot icon27/09/2013
Registration of charge 040813790085
dot icon27/09/2013
Registration of charge 040813790087
dot icon27/09/2013
Registration of charge 040813790086
dot icon25/09/2013
Part of the property or undertaking no longer forms part of charge 040813790080
dot icon25/09/2013
Part of the property or undertaking has been released from charge 76
dot icon25/09/2013
Part of the property or undertaking has been released from charge 66
dot icon19/09/2013
Registration of charge 040813790084
dot icon17/09/2013
Registration of charge 040813790083
dot icon16/09/2013
Registration of charge 040813790082
dot icon14/09/2013
Satisfaction of charge 78 in full
dot icon16/08/2013
Resolutions
dot icon24/05/2013
Particulars of a charge subject to which a property has been acquired / charge no 80
dot icon24/05/2013
Registration of charge 040813790081
dot icon20/04/2013
Registration of charge 040813790079
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 78
dot icon16/01/2013
Particulars of a charge subject to which a property has been acquired / charge no: 77
dot icon12/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2012-03-31
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 76
dot icon06/01/2012
Particulars of a charge subject to which a property has been acquired / charge no: 75
dot icon07/12/2011
Particulars of a charge subject to which a property has been acquired / charge no: 74
dot icon03/11/2011
Particulars of a charge subject to which a property has been acquired / charge no: 73
dot icon24/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon12/10/2011
Particulars of a charge subject to which a property has been acquired / charge no: 71
dot icon12/10/2011
Particulars of a charge subject to which a property has been acquired / charge no: 72
dot icon12/10/2011
Particulars of a charge subject to which a property has been acquired / charge no: 70
dot icon23/08/2011
Full accounts made up to 2011-03-31
dot icon03/05/2011
Statement of capital on 2011-05-03
dot icon16/04/2011
Particulars of a charge subject to which a property has been acquired / charge no: 69
dot icon16/04/2011
Particulars of a charge subject to which a property has been acquired / charge no: 67
dot icon16/04/2011
Particulars of a charge subject to which a property has been acquired / charge no: 68
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 66
dot icon06/04/2011
Statement by directors
dot icon06/04/2011
Solvency statement dated 31/03/11
dot icon06/04/2011
Resolutions
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon10/12/2010
Appointment of Mr Peter Martin Hill as a director
dot icon25/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon17/08/2010
Particulars of a mortgage or charge/MG09 / charge no: 65
dot icon11/08/2010
Statement of company's objects
dot icon10/08/2010
Resolutions
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 64
dot icon03/08/2010
Full accounts made up to 2009-03-31
dot icon03/02/2010
Termination of appointment of Derek Cormack as a director
dot icon02/02/2010
Termination of appointment of Ian White as a director
dot icon01/02/2010
Director's details changed for Mr Nigel Bennett Schofield on 2009-10-30
dot icon01/02/2010
Secretary's details changed for Mr Nigel Bennett Schofield on 2009-10-30
dot icon26/01/2010
Director's details changed for Mr Ian James White on 2009-12-30
dot icon05/01/2010
Termination of appointment of Combined Secretarial Services Limited as a director
dot icon30/12/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Paul Anthony Keith Jeffery on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Nigel Bennett Schofield on 2009-12-21
dot icon12/11/2009
Director's details changed for Mr Nigel Bennett Schofield on 2009-11-01
dot icon12/11/2009
Secretary's details changed for Mr Nigel Bennett Schofield on 2009-11-01
dot icon06/11/2009
Secretary's details changed for Mr Nigel Bennett Schofield on 2009-10-01
dot icon06/11/2009
Director's details changed for Mr Ian James White on 2009-11-01
dot icon05/11/2009
Director's details changed for Mr. Paul Anthony Keith Jeffery on 2009-11-01
dot icon14/01/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon02/01/2009
Appointment terminated director andrew fairchild
dot icon26/11/2008
Full accounts made up to 2007-09-30
dot icon19/11/2008
Return made up to 02/10/08; full list of members
dot icon19/11/2008
Secretary's change of particulars / nigel schofield / 01/01/2008
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 63
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 61
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 62
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 59
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 58
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 57
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 56
dot icon05/03/2008
Particulars of a mortgage or charge/398 / charge no: 55
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 54
dot icon19/02/2008
Particulars of mortgage/charge
dot icon19/02/2008
Particulars of mortgage/charge
dot icon12/02/2008
New director appointed
dot icon06/02/2008
Particulars of mortgage/charge
dot icon28/01/2008
Declaration of assistance for shares acquisition
dot icon29/11/2007
Resolutions
dot icon28/11/2007
Resolutions
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon27/11/2007
Particulars of mortgage/charge
dot icon12/11/2007
Declaration of satisfaction of mortgage/charge
dot icon12/11/2007
Declaration of satisfaction of mortgage/charge
dot icon12/11/2007
Declaration of satisfaction of mortgage/charge
dot icon12/11/2007
Declaration of satisfaction of mortgage/charge
dot icon12/11/2007
Declaration of satisfaction of mortgage/charge
dot icon01/11/2007
New director appointed
dot icon11/10/2007
Particulars of mortgage/charge
dot icon11/10/2007
Particulars of mortgage/charge
dot icon11/10/2007
Particulars of mortgage/charge
dot icon11/10/2007
Particulars of mortgage/charge
dot icon08/10/2007
Return made up to 02/10/07; full list of members
dot icon20/08/2007
New director appointed
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon02/08/2007
Resolutions
dot icon02/08/2007
Declaration of assistance for shares acquisition
dot icon30/07/2007
Auditor's resignation
dot icon11/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon06/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon21/06/2007
New director appointed
dot icon12/06/2007
Declaration of assistance for shares acquisition
dot icon28/03/2007
Registered office changed on 28/03/07 from: stable house, cockaynes lane alresford, colchester, essex CO7 8BZ
dot icon15/02/2007
Accounts for a small company made up to 2005-09-30
dot icon08/11/2006
Return made up to 02/10/06; full list of members
dot icon16/06/2006
Particulars of mortgage/charge
dot icon16/06/2006
Particulars of mortgage/charge
dot icon16/06/2006
Particulars of mortgage/charge
dot icon16/06/2006
Particulars of mortgage/charge
dot icon16/06/2006
Particulars of mortgage/charge
dot icon16/06/2006
Particulars of mortgage/charge
dot icon16/06/2006
Particulars of mortgage/charge
dot icon16/06/2006
Particulars of mortgage/charge
dot icon16/06/2006
Particulars of mortgage/charge
dot icon23/05/2006
Certificate of change of name
dot icon25/04/2006
Registered office changed on 25/04/06 from: johnston house, johnston road, woodford green, essex IG8 0XA
dot icon18/04/2006
Director resigned
dot icon12/04/2006
Return made up to 02/10/05; full list of members
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon23/11/2005
New director appointed
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New secretary appointed
dot icon18/11/2005
Registered office changed on 18/11/05 from: haslers old station road loughton essex IG10 4PL
dot icon15/11/2005
Certificate of change of name
dot icon09/11/2005
Particulars of mortgage/charge
dot icon27/07/2005
Registered office changed on 27/07/05 from: johnston house, johnston road, woodford green, essex IG8 0XA
dot icon08/06/2005
Return made up to 02/10/04; full list of members
dot icon15/04/2005
Full accounts made up to 2004-09-30
dot icon21/02/2005
Director resigned
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Particulars of mortgage/charge
dot icon17/09/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon08/07/2004
Ad 07/06/04--------- £ si [email protected]=60 £ ic 1200/1260
dot icon09/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
Particulars of mortgage/charge
dot icon22/12/2003
Ad 30/05/03--------- £ si [email protected]
dot icon24/11/2003
Return made up to 02/10/03; full list of members
dot icon19/11/2003
Particulars of mortgage/charge
dot icon16/09/2003
Particulars of mortgage/charge
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon11/07/2003
New director appointed
dot icon09/07/2003
Ad 22/05/03--------- £ si [email protected]=58 £ ic 1058/1116
dot icon12/06/2003
Particulars of mortgage/charge
dot icon16/05/2003
Ad 03/04/03--------- £ si [email protected]=58 £ ic 1000/1058
dot icon16/05/2003
Resolutions
dot icon16/05/2003
Div 12/05/03
dot icon16/05/2003
Nc inc already adjusted 05/10/02
dot icon16/05/2003
Resolutions
dot icon08/05/2003
Particulars of mortgage/charge
dot icon05/02/2003
New secretary appointed;new director appointed
dot icon27/01/2003
Secretary resigned
dot icon05/11/2002
Accounting reference date shortened from 31/03/03 to 30/09/02
dot icon15/10/2002
Return made up to 02/10/02; full list of members
dot icon05/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/07/2002
Secretary resigned
dot icon19/07/2002
New secretary appointed
dot icon17/07/2002
Particulars of mortgage/charge
dot icon27/06/2002
New secretary appointed
dot icon27/06/2002
Secretary resigned
dot icon31/05/2002
Accounting reference date extended from 31/08/01 to 31/03/02
dot icon20/05/2002
Particulars of mortgage/charge
dot icon04/05/2002
Particulars of mortgage/charge
dot icon13/02/2002
Director's particulars changed
dot icon01/11/2001
Return made up to 02/10/01; full list of members
dot icon27/07/2001
Accounting reference date shortened from 31/10/01 to 31/08/01
dot icon19/04/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon17/04/2001
Particulars of mortgage/charge
dot icon17/04/2001
Particulars of mortgage/charge
dot icon30/03/2001
Director resigned
dot icon30/03/2001
Director resigned
dot icon30/03/2001
Ad 02/12/00--------- £ si 998@1=998 £ ic 2/1000
dot icon16/02/2001
Secretary resigned;director resigned
dot icon16/02/2001
Director resigned
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New secretary appointed
dot icon16/02/2001
Registered office changed on 16/02/01 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF
dot icon07/12/2000
Certificate of change of name
dot icon05/12/2000
Resolutions
dot icon05/12/2000
Resolutions
dot icon05/12/2000
£ nc 100/1000 01/12/00
dot icon02/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keys, Paula Bridget Sarah
Director
04/04/2022 - Present
35
Spruzen, David Andrew
Director
03/10/2022 - 01/12/2023
135
Spruzen, David Andrew
Director
30/04/2024 - 14/10/2024
135
Liljendahl, Anders Charles
Director
14/10/2024 - Present
38
Easteal, Christopher James
Director
14/12/2020 - 09/09/2022
72

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSENSUS SUPPORT SERVICES LIMITED

CONSENSUS SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 02/10/2000 with the registered office located at 3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSENSUS SUPPORT SERVICES LIMITED?

toggle

CONSENSUS SUPPORT SERVICES LIMITED is currently Active. It was registered on 02/10/2000 .

Where is CONSENSUS SUPPORT SERVICES LIMITED located?

toggle

CONSENSUS SUPPORT SERVICES LIMITED is registered at 3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PE.

What does CONSENSUS SUPPORT SERVICES LIMITED do?

toggle

CONSENSUS SUPPORT SERVICES LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CONSENSUS SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 13/03/2026: Satisfaction of charge 040813790088 in full.