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.
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 | : |
|
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 Sqaure, Wyncolls Road, Colchester, England, CO4 9PE | Secretary | 01 March 2023 | Active |
3 The Courtyards, Phoenix Sqaure, Wyncolls Road, Colchester, England, CO4 9PE | Director | 01 December 2023 | Active |
3 The Courtyards, Phoenix Sqaure, Wyncolls Road, Colchester, England, CO4 9PE | Director | 31 July 2022 | Active |
3 The Courtyards, Phoenix Sqaure, Wyncolls Road, Colchester, England, CO4 9PE | Secretary | 03 October 2022 | Active |
654, The Crescent, Colchester, England, CO4 9YQ | Director | 20 September 2018 | Active |
3 The Courtyards, Phoenix Sqaure, Wyncolls Road, Colchester, England, CO4 9PE | Director | 14 December 2020 | Active |
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Director | 27 June 2013 | Active |
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Director | 27 June 2013 | Active |
3 The Courtyards, Phoenix Sqaure, Wyncolls Road, Colchester, England, CO4 9PE | Director | 14 December 2020 | Active |
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Director | 27 June 2013 | Active |
3 The Courtyards, Phoenix Sqaure, Wyncolls Road, Colchester, England, CO4 9PE | Director | 03 October 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-31 | Officers | Termination director 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 |
2024-04-30 | Officers | Termination secretary company with name termination date. | Download |
2024-02-08 | Accounts | Legacy. | Download |
2024-02-08 | Other | Legacy. | Download |
2024-02-08 | Other | Legacy. | Download |
2024-01-18 | Accounts | Legacy. | Download |
2024-01-18 | Other | Legacy. | 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 |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Officers | Appoint person secretary company with name date. | Download |
2023-06-05 | Officers | Termination secretary company with name termination 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 | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.