CONSENSUS HENSON LIMITED

3 The Courtyards Phoenix Square 3 The Courtyards Phoenix Square, Colchester, CO4 9PE, Essex, England
StatusACTIVE
Company No.09553907
CategoryPrivate Limited Company
Incorporated21 Apr 2015
Age9 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

CONSENSUS HENSON LIMITED is an active private limited company with number 09553907. It was incorporated 9 years, 1 month, 11 days ago, on 21 April 2015. The company address is 3 The Courtyards Phoenix Square 3 The Courtyards Phoenix Square, Colchester, CO4 9PE, Essex, England.



Company Fillings

Termination director company with name termination date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-31

Officer name: Benjamin Trevor Holman

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benjamin Trevor Holman

Termination date: 2024-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-04-30

Officer name: Ms Paula Bridget Sarah Keys

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-30

Officer name: Mr David Andrew Spruzen

Documents

View document PDF

Legacy

Date: 08 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 08 Feb 2024

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 08 Feb 2024

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Jan 2024

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Spruzen

Termination date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Trevor Holman

Appointment date: 2023-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-01

Officer name: Michael Forster

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-01

Officer name: Mr Benjamin Trevor Holman

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-03

Officer name: Mr Michael Forster

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-03

Officer name: Mr David Andrew Spruzen

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-09

Officer name: Christopher James Easteal

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-31

Officer name: Mrs Paula Bridget Sarah Keys

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Anthony Morgan

Termination date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-04

Old address: 654 the Crescent Colchester Essex CO4 9YQ England

New address: 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-31

Psc name: Non-Core Bidco 3 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Consensus Group Holdings Limited

Notification date: 2022-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-14

Psc name: Non-Core Bidco 3 Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095539070001

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-14

Officer name: Peter Martin Hill

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-14

Officer name: Paul Anthony Keith Jeffery

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Bennett Schofield

Termination date: 2020-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Morgan

Appointment date: 2020-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Easteal

Appointment date: 2020-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Address

Type: AD01

New address: 654 the Crescent Colchester Essex CO4 9YQ

Change date: 2020-12-15

Old address: Bradbury House 830 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-31

Charge number: 095539070001

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2018

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Non-Core Bidco 3 Limited

Notification date: 2016-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2018

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-05-01

Psc name: Paul Anthony Keith Jeffery

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Incorporation company

Date: 21 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACCURATE INTERNATIONAL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:05586580
Status:ACTIVE
Category:Private Limited Company

ALLEN CARE LTD

80 PRIMROSE PLACE,ISLEWORTH,TW7 5BE

Number:09525284
Status:ACTIVE
Category:Private Limited Company

DERMPOD HEALTHCARE LIMITED

45 RUGBY ROAD,HINCKLEY,LE10 0QA

Number:11481031
Status:ACTIVE
Category:Private Limited Company

GEORGE MORRIS PHYSIOTHERAPY LIMITED

59A GERARD STREET,WIGAN,WN4 9AG

Number:04720482
Status:ACTIVE
Category:Private Limited Company

NEW ENERGY RESIDENTIAL SOLAR LIMITED

THE GREEN EASTER PARK,READING,RG7 2PQ

Number:07394355
Status:ACTIVE
Category:Private Limited Company

THE BAKEHOUSE FACTORY LTD

UNIT 2B BALACLAVA INDUSTRIAL ESTATE,BRISTOL,BS16 3LJ

Number:07703702
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source