CONSENSUS SUPPORT SERVICES LIMITED

  • Company statusactive
  • Company No04081379
  • Age24 years 9 months Incorporated 2 October 2000
  • Officers3

Address

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

CONSENSUS SUPPORT SERVICES LIMITED is an active company incorporated on 2 October 2000 and based in Colchester, Essex, England. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    87200 Residential care activities for learning difficulties, mental health and substance abuse

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

8 Months Ago on 14 Nov 2024

Appoint Person Secretary Company With Name Date

9 Months Ago on 17 Oct 2024

Appoint Person Director Company With Name Date

9 Months Ago on 17 Oct 2024

Termination Director Company With Name Termination Date

9 Months Ago on 17 Oct 2024

Termination Secretary Company With Name Termination Date

9 Months Ago on 17 Oct 2024

Accounts With Accounts Type Full

11 Months Ago on 07 Aug 2024

Termination Director Company With Name Termination Date

1 Year Ago on 31 May 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 30 Apr 2024

Appoint Person Secretary Company With Name Date

1 Year Ago on 30 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 30 Apr 2024

Accounts With Accounts Type Full

1 Year Ago on 16 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 05 Dec 2023

Appoint Person Director Company With Name Date

1 Year Ago on 05 Dec 2023

Confirmation Statement With No Updates

1 Year Ago on 19 Oct 2023

Termination Secretary Company With Name Termination Date

2 Years Ago on 11 Apr 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 29 Mar 2023

Appoint Person Secretary Company With Name Date

2 Years Ago on 08 Mar 2023

Confirmation Statement With Updates

2 Years Ago on 18 Oct 2022

Appoint Person Secretary Company With Name Date

2 Years Ago on 04 Oct 2022

Appoint Person Director Company With Name Date

2 Years Ago on 04 Oct 2022

Termination Director Company With Name Termination Date

2 Years Ago on 04 Oct 2022

Accounts With Accounts Type Full

2 Years Ago on 06 Sep 2022

Termination Director Company With Name Termination Date

2 Years Ago on 02 Aug 2022

Resolution

3 Years Ago on 04 May 2022

Capital Alter Shares Consolidation

3 Years Ago on 04 May 2022

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
LILJENDAHL, Anderssecretary 14 Oct 2024
KEYS, Paula Bridget Sarahdirector Apr 196404 Apr 2022
LILJENDAHL, Anders Charlesdirector Sep 198214 Oct 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Sscp Pegasus Bidco Limited 31 Jan 2022
Consensus Holdco Limited 06 Apr 2016
Mr Paul Anthony Keith Jeffery Dec 196606 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.