UKBizDB.co.uk

CONSENSUS GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Consensus Group Holdings Limited. The company was founded 4 years ago and was given the registration number 12540112. 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 87100 - Residential nursing care facilities.

Company Information

Name:CONSENSUS GROUP HOLDINGS LIMITED
Company Number:12540112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9YQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, England, CO4 9PE

Secretary17 April 2023Active
3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, England, CO4 9PE

Director01 December 2023Active
3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, England, CO4 9PE

Director31 July 2022Active
3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, England, CO4 9PE

Secretary03 October 2022Active
3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, England, CO4 9PE

Director14 December 2020Active
654, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director31 March 2020Active
654, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director31 March 2020Active
3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, England, CO4 9PE

Director14 December 2020Active
654, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director31 March 2020Active
3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, England, CO4 9PE

Director03 October 2022Active

People with Significant Control

Sscp Pegasus Bidco Limited
Notified on:14 December 2020
Status:Active
Country of residence:England
Address:654, The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Anthony Keith Jeffery
Notified on:31 March 2020
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:654, The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Other

Legacy.

Download
2024-02-26Accounts

Legacy.

Download
2024-02-26Other

Legacy.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Officers

Termination secretary company with name termination date.

Download
2023-04-17Officers

Appoint person secretary company with name date.

Download
2022-10-04Officers

Appoint person secretary company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type small.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-05-04Capital

Capital variation of rights attached to shares.

Download
2022-05-04Capital

Capital variation of rights attached to shares.

Download
2022-05-04Resolution

Resolution.

Download
2022-05-04Capital

Capital variation of rights attached to shares.

Download
2022-05-04Capital

Capital variation of rights attached to shares.

Download
2022-04-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-07Capital

Legacy.

Download
2022-04-07Capital

Capital statement capital company with date currency figure.

Download
2022-04-07Insolvency

Legacy.

Download
2022-04-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.