Warning: file_put_contents(c/d7ec046315b096de7bef0f76c7d934c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Consensus Newco Limited, CO4 9YQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONSENSUS NEWCO LIMITED

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

This company is commonly known as Consensus Newco Limited. The company was founded 10 years ago and was given the registration number 08587791. 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 NEWCO LIMITED
Company Number:08587791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2013
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, CO4 9YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary01 March 2023Active
3 The Courtyards, Phoenix Sqaure, Wyncolls Road, Colchester, England, CO4 9PE

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

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

Secretary03 October 2022Active
654, The Crescent, Colchester, England, CO4 9YQ

Director20 September 2018Active
3 The Courtyards, Phoenix Sqaure, Wyncolls Road, Colchester, England, CO4 9PE

Director14 December 2020Active
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Director27 June 2013Active
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Director27 June 2013Active
3 The Courtyards, Phoenix Sqaure, Wyncolls Road, Colchester, England, CO4 9PE

Director14 December 2020Active
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Director27 June 2013Active
3 The Courtyards, Phoenix Sqaure, Wyncolls Road, Colchester, England, CO4 9PE

Director03 October 2022Active

People with Significant Control

Consensus Group Holdings Limited
Notified on:31 January 2022
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
Consensus Holdco Limited
Notified on:06 April 2017
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:06 April 2017
Status:Active
Date of birth:December 1966
Nationality:British
Address:Bradbury House, 830 The Crescent, Colchester, CO4 9YQ
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Officers

Termination director company with name termination date.

Download
2024-04-30Officers

Appoint person secretary company with name date.

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-30Officers

Termination secretary company with name termination date.

Download
2024-02-08Accounts

Legacy.

Download
2024-02-08Other

Legacy.

Download
2024-02-08Other

Legacy.

Download
2024-01-18Accounts

Legacy.

Download
2024-01-18Other

Legacy.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Appoint person secretary company with name date.

Download
2023-06-05Officers

Termination secretary company with name termination 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
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Address

Change registered office address company with date old address new address.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.