CONSENSUS SUPPORT SERVICES LIMITED

CONSENSUS SUPPORT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONSENSUS SUPPORT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04081379
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONSENSUS SUPPORT SERVICES LIMITED?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is CONSENSUS SUPPORT SERVICES LIMITED located?

    Registered Office Address
    3 The Courtyards, Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSENSUS SUPPORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONSENSUS HEALTHCARE LTDNov 15, 2005Nov 15, 2005
    AITCH CARE HOMES LIMITEDDec 08, 2000Dec 08, 2000
    CHARMEAD LIMITEDOct 02, 2000Oct 02, 2000

    What are the latest accounts for CONSENSUS SUPPORT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CONSENSUS SUPPORT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 05, 2026
    Next Confirmation Statement DueOct 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2025
    OverdueNo

    What are the latest filings for CONSENSUS SUPPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    32 pagesAA

    Confirmation statement made on Oct 05, 2024 with no updates

    3 pagesCS01

    Appointment of Anders Liljendahl as a secretary on Oct 14, 2024

    2 pagesAP03

    Appointment of Mr Anders Charles Liljendahl as a director on Oct 14, 2024

    2 pagesAP01

    Termination of appointment of David Andrew Spruzen as a director on Oct 14, 2024

    1 pagesTM01

    Termination of appointment of Paula Bridget Sarah Keys as a secretary on Oct 14, 2024

    1 pagesTM02

    Full accounts made up to Mar 31, 2024

    31 pagesAA

    Termination of appointment of Benjamin Trevor Holman as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Benjamin Trevor Holman as a secretary on Apr 30, 2024

    1 pagesTM02

    Appointment of Ms Paula Bridget Sarah Keys as a secretary on Apr 30, 2024

    2 pagesAP03

    Appointment of Mr David Andrew Spruzen as a director on Apr 30, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    29 pagesAA

    Termination of appointment of David Andrew Spruzen as a director on Dec 01, 2023

    1 pagesTM01

    Appointment of Mr Benjamin Trevor Holman as a director on Dec 01, 2023

    2 pagesAP01

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michael Forster as a secretary on Mar 01, 2023

    1 pagesTM02

    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 Mar 29, 2023

    1 pagesAD01

    Appointment of Mr Benjamin Trevor Holman as a secretary on Mar 01, 2023

    2 pagesAP03

    Confirmation statement made on Oct 05, 2022 with updates

    5 pagesCS01

    Appointment of Mr Michael Forster as a secretary on Oct 03, 2022

    2 pagesAP03

    Appointment of Mr David Andrew Spruzen as a director on Oct 03, 2022

    2 pagesAP01

    Termination of appointment of Christopher James Easteal as a director on Sep 09, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    31 pagesAA

    Termination of appointment of Edward Anthony Morgan as a director on Jul 31, 2022

    1 pagesTM01

    Who are the officers of CONSENSUS SUPPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LILJENDAHL, Anders
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards, Phoenix Square
    Essex
    England
    Secretary
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards, Phoenix Square
    Essex
    England
    328350270001
    KEYS, Paula Bridget Sarah
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards, Phoenix Square
    Essex
    England
    Director
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards, Phoenix Square
    Essex
    England
    EnglandBritish272970710001
    LILJENDAHL, Anders Charles
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards, Phoenix Square
    Essex
    England
    Director
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards, Phoenix Square
    Essex
    England
    EnglandBritish248078960002
    FLOOD, Peter
    1 River Court
    River Close
    E11 2LB London
    Secretary
    1 River Court
    River Close
    E11 2LB London
    British79803010001
    FORSTER, Michael
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards, Phoenix Square
    Essex
    England
    Secretary
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards, Phoenix Square
    Essex
    England
    300780480001
    HOLMAN, Benjamin Trevor
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards, Phoenix Square
    Essex
    England
    Secretary
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards, Phoenix Square
    Essex
    England
    306471900001
    KEYS, Paula Bridget Sarah
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards, Phoenix Square
    Essex
    England
    Secretary
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards, Phoenix Square
    Essex
    England
    322559720001
    MAHONEY, Roger
    Decaris Lodge Farm End
    Sewardstonebury
    E4 7QS London
    Secretary
    Decaris Lodge Farm End
    Sewardstonebury
    E4 7QS London
    British48326520001
    SASSE, David
    14 Netherfield
    Thundersley
    SS7 1TY Benfleet
    Essex
    Secretary
    14 Netherfield
    Thundersley
    SS7 1TY Benfleet
    Essex
    British80766920001
    SCHOFIELD, Nigel Bennett
    The Crescent
    CO4 9YQ Colchester
    654
    Essex
    England
    Secretary
    The Crescent
    CO4 9YQ Colchester
    654
    Essex
    England
    British52338530002
    STEDMAN, Simon Christoffer
    45 Ford End
    IG8 0EG Woodford Green
    Essex
    Secretary
    45 Ford End
    IG8 0EG Woodford Green
    Essex
    British65797310001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CORMACK, Derek George
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Director
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    EnglandIrish67400530015
    CORMACK, Derek George
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Director
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    EnglandIrish67400530015
    EASTEAL, Christopher James
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Director
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    United KingdomBritish277631090001
    FAIRCHILD, Andrew Peter
    North Down 15 Hop Meadow
    East Bergholt
    CO7 6QR Colchester
    Essex
    Director
    North Down 15 Hop Meadow
    East Bergholt
    CO7 6QR Colchester
    Essex
    United KingdomBritish105327990001
    FLOOD, Peter
    1 River Court
    River Close
    E11 2LB London
    Director
    1 River Court
    River Close
    E11 2LB London
    British79803010001
    GRIFFIN, Craig
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    Director
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    United KingdomBritish154122490001
    HILL, Peter Martin
    The Crescent
    CO4 9YQ Colchester
    654
    Essex
    England
    Director
    The Crescent
    CO4 9YQ Colchester
    654
    Essex
    England
    EnglandBritish130983750002
    HOLMAN, Benjamin Trevor
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards, Phoenix Square
    Essex
    England
    Director
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards, Phoenix Square
    Essex
    England
    EnglandBritish316729180001
    JEFFERY, Helena
    Orchards
    Frating Road
    CO7 7JW Great Bromley
    Essex
    Director
    Orchards
    Frating Road
    CO7 7JW Great Bromley
    Essex
    British71215830002
    JEFFERY, Paul Anthony Keith
    The Crescent
    CO4 9YQ Colchester
    654
    Essex
    England
    Director
    The Crescent
    CO4 9YQ Colchester
    654
    Essex
    England
    United KingdomBritish65609290003
    MAHONEY, Roger
    Decaris Lodge Farm End
    Sewardstonebury
    E4 7QS London
    Director
    Decaris Lodge Farm End
    Sewardstonebury
    E4 7QS London
    British48326520001
    MORGAN, Edward Anthony
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Director
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    EnglandBritish277631480001
    PLANT, Michael John
    1 Broadham Place
    Hall Hill
    RH8 9PD Old Oxted
    Surrey
    Director
    1 Broadham Place
    Hall Hill
    RH8 9PD Old Oxted
    Surrey
    United KingdomBritish45226130002
    SASSE, David
    14 Netherfield
    Thundersley
    SS7 1TY Benfleet
    Essex
    Director
    14 Netherfield
    Thundersley
    SS7 1TY Benfleet
    Essex
    United KingdomBritish80766920001
    SCHOFIELD, Nigel Bennett
    The Crescent
    CO4 9YQ Colchester
    654
    Essex
    England
    Director
    The Crescent
    CO4 9YQ Colchester
    654
    Essex
    England
    United KingdomBritish148139420001
    SMITH, Henry Thomas
    Great Oaks
    Bury Road Sewardstonebury
    E4 7QL London
    Director
    Great Oaks
    Bury Road Sewardstonebury
    E4 7QL London
    United KingdomBritish142764470001
    SPRUZEN, David Andrew
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards, Phoenix Square
    Essex
    England
    Director
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards, Phoenix Square
    Essex
    England
    EnglandBritish322558890001
    SPRUZEN, David Andrew
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards, Phoenix Square
    Essex
    England
    Director
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards, Phoenix Square
    Essex
    England
    EnglandBritish110080200001
    WHITE, Ian James
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandBritish133383410003
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of CONSENSUS SUPPORT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sscp Pegasus Bidco Limited
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    654
    England
    Jan 31, 2022
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    654
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Of England And Wales
    Registration Number12947520
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Consensus Holdco Limited
    The Crescent
    CO4 9YQ Colchester
    654
    England
    Apr 06, 2016
    The Crescent
    CO4 9YQ Colchester
    654
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number8587560
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul Anthony Keith Jeffery
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Apr 06, 2016
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0