This company is commonly known as Consensus Community Support Limited. The company was founded 16 years ago and was given the registration number 06601967. The firm's registered office is in COLCHESTER. You can find them at Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | CONSENSUS COMMUNITY SUPPORT LIMITED |
---|---|---|
Company Number | : | 06601967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, England, CO4 9PE | Secretary | 01 March 2023 | Active |
3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, England, CO4 9PE | Director | 01 December 2023 | Active |
3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, England, CO4 9PE | Director | 04 April 2022 | Active |
3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, England, CO4 9PE | Secretary | 03 October 2022 | Active |
654, The Crescent, Colchester, England, CO4 9YQ | Secretary | 23 May 2008 | Active |
3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, England, CO4 9PE | Director | 14 December 2020 | Active |
654, The Crescent, Colchester, England, CO4 9YQ | Director | 16 December 2010 | Active |
Stable House, Cockaynes Lanes, Alresford, Colchester, United Kingdom, CO7 8BZ | Director | 31 December 2009 | Active |
3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, England, CO4 9PE | Director | 14 December 2020 | Active |
654, The Crescent, Colchester, England, CO4 9YQ | Director | 23 May 2008 | Active |
3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, England, CO4 9PE | Director | 03 October 2022 | Active |
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ | Director | 23 May 2008 | Active |
Sscp Pegasus Bidco Limited | ||
Notified on | : | 31 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 654, The Crescent, Colchester, England, CO4 9YQ |
Nature of control | : |
|
Consensus Support Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 654, The Crescent, Colchester, England, CO4 9YQ |
Nature of control | : |
|
Mr Paul Anthony Keith Jeffery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | Bradbury House, 830 The Crescent, Colchester, CO4 9YQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-31 | Officers | Termination director company with name termination date. | Download |
2024-04-30 | Officers | Termination secretary company with name termination date. | Download |
2024-04-30 | Officers | Appoint person secretary company with name date. | Download |
2024-04-30 | Officers | Appoint person director company with name date. | Download |
2023-12-16 | Accounts | Accounts with accounts type small. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Officers | Termination secretary company with name termination date. | Download |
2023-06-05 | Officers | Appoint person secretary company with name date. | Download |
2022-10-04 | Officers | Appoint person secretary company with name date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Accounts | Accounts with accounts type small. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Accounts | Accounts with accounts type small. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type small. | Download |
2021-03-20 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.