UKBizDB.co.uk

CONSILIUM HCM SERVICES LIMITED

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

This company is commonly known as Consilium Hcm Services Limited. The company was founded 23 years ago and was given the registration number 04189935. The firm's registered office is in STRATFORD UPON AVON. You can find them at Consilium House, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CONSILIUM HCM SERVICES LIMITED
Company Number:04189935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Consilium House, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England, CV37 9NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Consilium House, Timothy's Bridge Road, Stratford Upon Avon, England, CV37 9NR

Director12 April 2001Active
Consilium House, Timothy's Bridge Road, Stratford Upon Avon, England, CV37 9NR

Director12 April 2001Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary29 March 2001Active
Wayside, 93 Alcester Road, Bromsgrove, B60 1JH

Secretary12 April 2001Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director29 March 2001Active
Wayside, 93 Alcester Road, Bromsgrove, B60 1JH

Director12 April 2001Active

People with Significant Control

Mr Russell Norton Tuck
Notified on:20 February 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Anglo House, Worcester Road, Stourport On Severn, England, DY13 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Edmund Elwell
Notified on:20 February 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Anglo House, Worcester Road, Stourport On Severn, England, DY13 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Standham
Notified on:20 February 2017
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Wayside, 93 Alcester Road, Bromsgrove, United Kingdom, B60 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-10-24Accounts

Accounts with accounts type dormant.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type dormant.

Download
2016-11-03Address

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

Download
2016-05-19Address

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

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Accounts

Accounts with accounts type dormant.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-27Accounts

Accounts with accounts type dormant.

Download
2014-03-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.