CONSENSUS SUPPORT SERVICES LIMITED
Overview
| Company Name | CONSENSUS SUPPORT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04081379 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONSENSUS SUPPORT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONSENSUS HEALTHCARE LTD | Nov 15, 2005 | Nov 15, 2005 |
| AITCH CARE HOMES LIMITED | Dec 08, 2000 | Dec 08, 2000 |
| CHARMEAD LIMITED | Oct 02, 2000 | Oct 02, 2000 |
What are the latest accounts for CONSENSUS SUPPORT SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CONSENSUS SUPPORT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 05, 2025 |
| Overdue | No |
What are the latest filings for CONSENSUS SUPPORT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 32 pages | AA | ||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Anders Liljendahl as a secretary on Oct 14, 2024 | 2 pages | AP03 | ||
Appointment of Mr Anders Charles Liljendahl as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Andrew Spruzen as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paula Bridget Sarah Keys as a secretary on Oct 14, 2024 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2024 | 31 pages | AA | ||
Termination of appointment of Benjamin Trevor Holman as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Benjamin Trevor Holman as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||
Appointment of Ms Paula Bridget Sarah Keys as a secretary on Apr 30, 2024 | 2 pages | AP03 | ||
Appointment of Mr David Andrew Spruzen as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||
Termination of appointment of David Andrew Spruzen as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Trevor Holman as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Forster as a secretary on Mar 01, 2023 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Appointment of Mr Benjamin Trevor Holman as a secretary on Mar 01, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Oct 05, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mr Michael Forster as a secretary on Oct 03, 2022 | 2 pages | AP03 | ||
Appointment of Mr David Andrew Spruzen as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher James Easteal as a director on Sep 09, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 31 pages | AA | ||
Termination of appointment of Edward Anthony Morgan as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Who are the officers of CONSENSUS SUPPORT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LILJENDAHL, Anders | Secretary | Wyncolls Road CO4 9PE Colchester 3 The Courtyards, Phoenix Square Essex England | 328350270001 | |||||||
| KEYS, Paula Bridget Sarah | Director | Wyncolls Road CO4 9PE Colchester 3 The Courtyards, Phoenix Square Essex England | England | British | 272970710001 | |||||
| LILJENDAHL, Anders Charles | Director | Wyncolls Road CO4 9PE Colchester 3 The Courtyards, Phoenix Square Essex England | England | British | 248078960002 | |||||
| FLOOD, Peter | Secretary | 1 River Court River Close E11 2LB London | British | 79803010001 | ||||||
| FORSTER, Michael | Secretary | Wyncolls Road CO4 9PE Colchester 3 The Courtyards, Phoenix Square Essex England | 300780480001 | |||||||
| HOLMAN, Benjamin Trevor | Secretary | Wyncolls Road CO4 9PE Colchester 3 The Courtyards, Phoenix Square Essex England | 306471900001 | |||||||
| KEYS, Paula Bridget Sarah | Secretary | Wyncolls Road CO4 9PE Colchester 3 The Courtyards, Phoenix Square Essex England | 322559720001 | |||||||
| MAHONEY, Roger | Secretary | Decaris Lodge Farm End Sewardstonebury E4 7QS London | British | 48326520001 | ||||||
| SASSE, David | Secretary | 14 Netherfield Thundersley SS7 1TY Benfleet Essex | British | 80766920001 | ||||||
| SCHOFIELD, Nigel Bennett | Secretary | The Crescent CO4 9YQ Colchester 654 Essex England | British | 52338530002 | ||||||
| STEDMAN, Simon Christoffer | Secretary | 45 Ford End IG8 0EG Woodford Green Essex | British | 65797310001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| CORMACK, Derek George | Director | Pillars Grantley Avenue, Wonersh GU5 0QN Guildford Surrey | England | Irish | 67400530015 | |||||
| CORMACK, Derek George | Director | Pillars Grantley Avenue, Wonersh GU5 0QN Guildford Surrey | England | Irish | 67400530015 | |||||
| EASTEAL, Christopher James | Director | Phoenix Sqaure Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | United Kingdom | British | 277631090001 | |||||
| FAIRCHILD, Andrew Peter | Director | North Down 15 Hop Meadow East Bergholt CO7 6QR Colchester Essex | United Kingdom | British | 105327990001 | |||||
| FLOOD, Peter | Director | 1 River Court River Close E11 2LB London | British | 79803010001 | ||||||
| GRIFFIN, Craig | Director | Halebourne House Halebourne Lane GU24 8SL Chobham Surrey | United Kingdom | British | 154122490001 | |||||
| HILL, Peter Martin | Director | The Crescent CO4 9YQ Colchester 654 Essex England | England | British | 130983750002 | |||||
| HOLMAN, Benjamin Trevor | Director | Wyncolls Road CO4 9PE Colchester 3 The Courtyards, Phoenix Square Essex England | England | British | 316729180001 | |||||
| JEFFERY, Helena | Director | Orchards Frating Road CO7 7JW Great Bromley Essex | British | 71215830002 | ||||||
| JEFFERY, Paul Anthony Keith | Director | The Crescent CO4 9YQ Colchester 654 Essex England | United Kingdom | British | 65609290003 | |||||
| MAHONEY, Roger | Director | Decaris Lodge Farm End Sewardstonebury E4 7QS London | British | 48326520001 | ||||||
| MORGAN, Edward Anthony | Director | Phoenix Sqaure Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | England | British | 277631480001 | |||||
| PLANT, Michael John | Director | 1 Broadham Place Hall Hill RH8 9PD Old Oxted Surrey | United Kingdom | British | 45226130002 | |||||
| SASSE, David | Director | 14 Netherfield Thundersley SS7 1TY Benfleet Essex | United Kingdom | British | 80766920001 | |||||
| SCHOFIELD, Nigel Bennett | Director | The Crescent CO4 9YQ Colchester 654 Essex England | United Kingdom | British | 148139420001 | |||||
| SMITH, Henry Thomas | Director | Great Oaks Bury Road Sewardstonebury E4 7QL London | United Kingdom | British | 142764470001 | |||||
| SPRUZEN, David Andrew | Director | Wyncolls Road CO4 9PE Colchester 3 The Courtyards, Phoenix Square Essex England | England | British | 322558890001 | |||||
| SPRUZEN, David Andrew | Director | Wyncolls Road CO4 9PE Colchester 3 The Courtyards, Phoenix Square Essex England | England | British | 110080200001 | |||||
| WHITE, Ian James | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | 133383410003 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of CONSENSUS SUPPORT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sscp Pegasus Bidco Limited | Jan 31, 2022 | The Crescent Colchester Business Park CO4 9YQ Colchester 654 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Consensus Holdco Limited | Apr 06, 2016 | The Crescent CO4 9YQ Colchester 654 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Anthony Keith Jeffery | 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
| |||||||||||||
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