Background WavePink WaveYellow Wave

CONSENSUS SUPPORT SERVICES LIMITED (04081379)

CONSENSUS SUPPORT SERVICES LIMITED (04081379) is an active UK company. incorporated on 2 October 2000. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. CONSENSUS SUPPORT SERVICES LIMITED has been registered for 25 years.

Company Number
04081379
Status
active
Type
ltd
Incorporated
2 October 2000
Age
25 years
Address
3 The Courtyards, Phoenix Square, Colchester, CO4 9PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSENSUS SUPPORT SERVICES LIMITED

CONSENSUS SUPPORT SERVICES LIMITED is an active company incorporated on 2 October 2000 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. CONSENSUS SUPPORT SERVICES LIMITED was registered 25 years ago.(SIC: 87200)

Status

active

Active since 25 years ago

Company No

04081379

LTD Company

Age

25 Years

Incorporated 2 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

CONSENSUS HEALTHCARE LTD
From: 15 November 2005To: 23 May 2006
AITCH CARE HOMES LIMITED
From: 8 December 2000To: 15 November 2005
CHARMEAD LIMITED
From: 2 October 2000To: 8 December 2000
Contact
Address

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

Previous Addresses

3 the Courtyards Phoenix Sqaure Wyncolls Road Colchester Essex CO4 9PE England
From: 4 April 2022To: 29 March 2023
, 654 the Crescent, Colchester, Essex, CO4 9YQ, England
From: 15 December 2020To: 4 April 2022
, Bradbury House 830 the Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ
From: 2 October 2000To: 15 December 2020
Timeline

103 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Dec 10
Capital Update
May 11
Loan Secured
Apr 13
Loan Secured
May 13
Loan Cleared
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Owner Exit
Oct 18
Capital Update
May 20
Funding Round
May 20
Capital Update
Jul 20
Funding Round
Nov 20
Capital Update
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Mar 21
Funding Round
Feb 22
Capital Update
Mar 22
Owner Exit
Mar 22
Director Joined
Apr 22
Capital Update
Apr 22
Share Issue
May 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
May 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Cleared
Mar 26
10
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

437

Mortgage Satisfy Charge Full
13 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 March 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Resolution
4 May 2022
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
4 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
14 April 2022
SH19Statement of Capital
Second Filing Of Annual Return With Made Up Date
14 April 2022
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
14 April 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 April 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
15 March 2022
SH19Statement of Capital
Legacy
15 February 2022
SH20SH20
Legacy
15 February 2022
CAP-SSCAP-SS
Resolution
15 February 2022
RESOLUTIONSResolutions
Resolution
15 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Resolution
20 March 2021
RESOLUTIONSResolutions
Memorandum Articles
20 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Change To A Person With Significant Control
24 February 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
8 December 2020
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 November 2020
SH19Statement of Capital
Legacy
9 November 2020
CAP-SSCAP-SS
Resolution
9 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 July 2020
SH19Statement of Capital
Mortgage Charge Part Release With Charge Number
13 May 2020
MR05Certification of Charge
Legacy
4 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 May 2020
SH19Statement of Capital
Legacy
4 May 2020
CAP-SSCAP-SS
Resolution
4 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Mortgage Charge Part Release With Charge Number
20 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
31 March 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
31 March 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
31 March 2020
MR05Certification of Charge
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
2 September 2016
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 September 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
22 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 July 2016
MR05Certification of Charge
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Resolution
3 October 2013
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
2 October 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
2 October 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 October 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 October 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 October 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Mortgage Charge Part Cease With Charge Number
25 September 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
25 September 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
25 September 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 September 2013
MR04Satisfaction of Charge
Resolution
16 August 2013
RESOLUTIONSResolutions
Legacy
24 May 2013
MG06MG06
Mortgage Create With Deed With Charge Number
24 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Legacy
23 January 2013
MG01MG01
Legacy
16 January 2013
MG06MG06
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Legacy
10 April 2012
MG01MG01
Legacy
6 January 2012
MG06MG06
Legacy
7 December 2011
MG06MG06
Legacy
3 November 2011
MG06MG06
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Legacy
12 October 2011
MG06MG06
Legacy
12 October 2011
MG06MG06
Legacy
12 October 2011
MG06MG06
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 May 2011
SH19Statement of Capital
Legacy
16 April 2011
MG06MG06
Legacy
16 April 2011
MG06MG06
Legacy
16 April 2011
MG06MG06
Legacy
12 April 2011
MG01MG01
Legacy
6 April 2011
SH20SH20
Legacy
6 April 2011
CAP-SSCAP-SS
Resolution
6 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Legacy
17 August 2010
MG01MG01
Statement Of Companys Objects
11 August 2010
CC04CC04
Resolution
10 August 2010
RESOLUTIONSResolutions
Legacy
6 August 2010
MG01MG01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
14 January 2009
225Change of Accounting Reference Date
Legacy
2 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
288cChange of Particulars
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
28 January 2008
155(6)b155(6)b
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)a155(6)a
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
12 November 2007
403aParticulars of Charge Subject to s859A
Legacy
12 November 2007
403aParticulars of Charge Subject to s859A
Legacy
12 November 2007
403aParticulars of Charge Subject to s859A
Legacy
12 November 2007
403aParticulars of Charge Subject to s859A
Legacy
12 November 2007
403aParticulars of Charge Subject to s859A
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Legacy
8 October 2007
363aAnnual Return
Legacy
20 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
2 August 2007
155(6)a155(6)a
Resolution
2 August 2007
RESOLUTIONSResolutions
Auditors Resignation Company
30 July 2007
AUDAUD
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
155(6)a155(6)a
Legacy
28 March 2007
287Change of Registered Office
Accounts With Accounts Type Small
15 February 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2006
287Change of Registered Office
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
287Change of Registered Office
Certificate Change Of Name Company
15 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
287Change of Registered Office
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
3 November 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
8 July 2004
88(2)R88(2)R
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2003
88(2)R88(2)R
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
16 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
88(2)R88(2)R
Legacy
12 June 2003
395Particulars of Mortgage or Charge
Legacy
16 May 2003
88(2)R88(2)R
Resolution
16 May 2003
RESOLUTIONSResolutions
Legacy
16 May 2003
122122
Legacy
16 May 2003
123Notice of Increase in Nominal Capital
Resolution
16 May 2003
RESOLUTIONSResolutions
Legacy
8 May 2003
395Particulars of Mortgage or Charge
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
5 November 2002
225Change of Accounting Reference Date
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2002
AAAnnual Accounts
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
225Change of Accounting Reference Date
Legacy
20 May 2002
395Particulars of Mortgage or Charge
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
288cChange of Particulars
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
225Change of Accounting Reference Date
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
17 April 2001
395Particulars of Mortgage or Charge
Legacy
17 April 2001
395Particulars of Mortgage or Charge
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
88(2)R88(2)R
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
287Change of Registered Office
Certificate Change Of Name Company
7 December 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 December 2000
RESOLUTIONSResolutions
Resolution
5 December 2000
RESOLUTIONSResolutions
Legacy
5 December 2000
123Notice of Increase in Nominal Capital
Incorporation Company
2 October 2000
NEWINCIncorporation