UKBizDB.co.uk

CONSULTUS (PEMXQ) LIMITED

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

This company is commonly known as Consultus (pemxq) Limited. The company was founded 17 years ago and was given the registration number 05966331. The firm's registered office is in LEICESTER. You can find them at Consultus House, Sheene Road, Leicester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CONSULTUS (PEMXQ) LIMITED
Company Number:05966331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Consultus House, Sheene Road, Leicester, England, LE4 1BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Consultus House, 96 Bath Lane, Leicester, England, LE3 5BJ

Secretary08 February 2017Active
Consultus House, 96 Bath Lane, Leicester, England, LE3 5BJ

Director08 February 2017Active
Consultus House, 96 Bath Lane, Leicester, England, LE3 5BJ

Director03 November 2021Active
Consultus House, 96 Bath Lane, Leicester, England, LE3 5BJ

Director08 February 2017Active
Consultus House, 96 Bath Lane, Leicester, England, LE3 5BJ

Director08 February 2017Active
Consultus House, 96 Bath Lane, Leicester, England, LE3 5BJ

Director03 November 2021Active
Consultus House, 96 Bath Lane, Leicester, England, LE3 5BJ

Director03 November 2021Active
Rivermead House, 7 Lewis Court, Enderby, LE19 1SD

Secretary13 October 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 October 2006Active
Consultus House, Sheene Road, Leicester, England, LE4 1BF

Director08 February 2017Active
Rivermead House, 7 Lewis Court, Enderby, LE19 1SD

Director13 October 2006Active
Rivermead House, 7 Lewis Court, Enderby, LE19 1SD

Director13 October 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 October 2006Active

People with Significant Control

The Consultus International Group Limited
Notified on:08 February 2017
Status:Active
Country of residence:England
Address:Consultus House, Sheene Road, Leicester, England, LE4 1BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Malcolm Bernard Cooper
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:7-11, Nelson Street, Southend-On-Sea, United Kingdom, SS1 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Jane Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:7-11, Nelson Street, Southend-On-Sea, United Kingdom, SS1 1EH
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2021-12-01Accounts

Accounts with accounts type small.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-12-04Address

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

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type small.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-01-24Address

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

Download
2018-11-27Accounts

Accounts with accounts type small.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Resolution

Resolution.

Download
2018-02-08Change of name

Change of name notice.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.