Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONSENSUS HOLDCO LIMITED
Company Information for

CONSENSUS HOLDCO LIMITED

3 THE COURTYARDS PHOENIX SQUARE, WYNCOLLS ROAD, COLCHESTER, ESSEX, CO4 9PE,
Company Registration Number
08587560
Private Limited Company
Active

Company Overview

About Consensus Holdco Ltd
CONSENSUS HOLDCO LIMITED was founded on 2013-06-27 and has its registered office in Colchester. The organisation's status is listed as "Active". Consensus Holdco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
CONSENSUS HOLDCO LIMITED
 
Legal Registered Office
3 THE COURTYARDS PHOENIX SQUARE
WYNCOLLS ROAD
COLCHESTER
ESSEX
CO4 9PE
Other companies in CO4
 
Filing Information
Company Number 08587560
Company ID Number 08587560
Date formed 2013-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 01:38:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSENSUS HOLDCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONSENSUS HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
NIGEL BENNETT SCHOFIELD
Company Secretary 2013-06-27
PETER MARTIN HILL
Director 2013-06-27
PAUL ANTHONY KEITH JEFFERY
Director 2013-06-27
NIGEL BENNETT SCHOFIELD
Director 2013-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MARTIN HILL ARIA (CAMBERLEY) LTD Director 2016-11-30 CURRENT 2016-11-30 Active
PETER MARTIN HILL HATHERLEY GRANGE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
PETER MARTIN HILL GAHC3 U.K. LAVERSTOCK LTD Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2017-07-04
PETER MARTIN HILL AVOM LTD Director 2015-11-27 CURRENT 2015-11-27 Active
PETER MARTIN HILL OHF 10 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PETER MARTIN HILL MYRIAD HEALTHCARE HOLDINGS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PETER MARTIN HILL ST WILFRIDS CARE HOME LTD Director 2015-11-27 CURRENT 2015-11-27 Active
PETER MARTIN HILL LATHAM (2015) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PETER MARTIN HILL CARING HOMES (SHROPSHIRE) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PETER MARTIN HILL CARING HOMES (STANDON) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PETER MARTIN HILL SIMPLY STRATFORD LTD Director 2015-10-01 CURRENT 2015-10-01 Active
PETER MARTIN HILL CARING HOMES (TFP) GROUP LTD Director 2015-08-21 CURRENT 2015-08-21 Active
PETER MARTIN HILL CONSENSUS VRYNWY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
PETER MARTIN HILL CONSENSUS HENSON LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
PETER MARTIN HILL CARING HOMES (WARE) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PETER MARTIN HILL CARING HOMES (MALVERN) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PETER MARTIN HILL WESTMEAD HOUSE (SUTTON) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-01-19
PETER MARTIN HILL BAWTREE HOUSE (SUTTON) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
PETER MARTIN HILL SOUTHLANDS COURT (BEXHILL) LIMITED Director 2013-09-05 CURRENT 2013-06-18 Active
PETER MARTIN HILL NON-CORE BIDCO 2 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
PETER MARTIN HILL NON-CORE BIDCO 3 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
PETER MARTIN HILL NON-CORE BIDCO 1 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
PETER MARTIN HILL HOME OF COMPASSION (THAMES DITTON) LIMITED Director 2013-09-05 CURRENT 2013-06-18 Active
PETER MARTIN HILL MHL HOLDCO LIMITED Director 2013-07-04 CURRENT 2013-06-26 Active
PETER MARTIN HILL CONSENSUS NEWCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
PETER MARTIN HILL CONSENSUS (2013) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PETER MARTIN HILL KYRANO (THUNDERBIRD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PETER MARTIN HILL NECTON (NORFOLK) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PETER MARTIN HILL NUCARE SOLUTIONS LIMITED Director 2010-12-16 CURRENT 2002-07-10 Dissolved 2014-05-06
PETER MARTIN HILL WHITEHEATHER CARE LIMITED Director 2010-12-16 CURRENT 2002-11-25 Active - Proposal to Strike off
PETER MARTIN HILL GRAMMAR SCHOOL HOUSE LIMITED Director 2010-12-16 CURRENT 2002-11-05 Active - Proposal to Strike off
PETER MARTIN HILL HORSELL LODGE LIMITED Director 2010-12-16 CURRENT 1999-12-13 Active
PETER MARTIN HILL CHESHIRE HOUSE LIMITED Director 2010-12-16 CURRENT 2003-02-21 Active - Proposal to Strike off
PETER MARTIN HILL CARING HOMES (SALISBURY) LIMITED Director 2010-12-16 CURRENT 2007-12-07 Active
PETER MARTIN HILL VYRNWY ACADEMY LIMITED Director 2010-12-16 CURRENT 2003-04-03 Active - Proposal to Strike off
PETER MARTIN HILL CORICH COMMUNITY CARE LIMITED Director 2010-12-16 CURRENT 1993-01-26 Active - Proposal to Strike off
PETER MARTIN HILL PROPERTY STREET LIMITED Director 2010-12-16 CURRENT 1998-11-30 Active
PETER MARTIN HILL LATHAM LODGE LIMITED Director 2010-12-16 CURRENT 1999-12-13 Active
PETER MARTIN HILL FANFARE SOLUTIONS LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2014-01-21
PAUL ANTHONY KEITH JEFFERY CARING HOMES (WORTHING) LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
PAUL ANTHONY KEITH JEFFERY ARIA (CAMBERLEY) LTD Director 2016-11-30 CURRENT 2016-11-30 Active
PAUL ANTHONY KEITH JEFFERY HATHERLEY GRANGE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS 2013 PROPERTIES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
PAUL ANTHONY KEITH JEFFERY GAHC3 U.K. LAVERSTOCK LTD Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2017-07-04
PAUL ANTHONY KEITH JEFFERY AVOM LTD Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY OHF 10 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY ST WILFRIDS CARE HOME LTD Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY LATHAM (2015) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (SHROPSHIRE) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (STANDON) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PAUL ANTHONY KEITH JEFFERY SIMPLY STRATFORD LTD Director 2015-10-01 CURRENT 2015-10-01 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (TFP) GROUP LTD Director 2015-08-21 CURRENT 2015-08-21 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS VRYNWY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY ONH (HERTS) LIMITED Director 2015-06-08 CURRENT 2013-04-03 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS HENSON LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (WARE) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (MALVERN) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PAUL ANTHONY KEITH JEFFERY STANLEY PARK ROAD (DEVELOPMENTS) LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (BERKSHIRE) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
PAUL ANTHONY KEITH JEFFERY THE CAMBRIDGESHIRE CARE HOME LIMITED Director 2014-07-07 CURRENT 2012-10-29 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (SANDHURST) LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
PAUL ANTHONY KEITH JEFFERY WESTMEAD HOUSE (SUTTON) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-01-19
PAUL ANTHONY KEITH JEFFERY BAWTREE HOUSE (SUTTON) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS NEWCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
PAUL ANTHONY KEITH JEFFERY MHL HOLDCO LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
PAUL ANTHONY KEITH JEFFERY NON-CORE BIDCO 2 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
PAUL ANTHONY KEITH JEFFERY NON-CORE BIDCO 3 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
PAUL ANTHONY KEITH JEFFERY NON-CORE BIDCO 1 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
PAUL ANTHONY KEITH JEFFERY SOUTHLANDS COURT (BEXHILL) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY HOME OF COMPASSION (THAMES DITTON) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS (2013) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY KYRANO (THUNDERBIRD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY NECTON (NORFOLK) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY KINGARTH LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
PAUL ANTHONY KEITH JEFFERY SALLY LYNCH COMMUNITY CARE ENTERPRISES LIMITED Director 2009-12-31 CURRENT 2003-05-29 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CORICH COMMUNITY CARE LIMITED Director 2009-12-31 CURRENT 1993-01-26 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY GROVE CARE PARTNERSHIP LIMITED Director 2009-12-31 CURRENT 2003-10-01 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS COMMUNITY SUPPORT LIMITED Director 2009-12-31 CURRENT 2008-05-23 Active
PAUL ANTHONY KEITH JEFFERY COMPLETE COMMUNITY SUPPORT (EAST) LIMITED Director 2009-10-17 CURRENT 2009-10-17 Active
PAUL ANTHONY KEITH JEFFERY LIME TREE HOUSING LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
PAUL ANTHONY KEITH JEFFERY WHITEGATES RETIREMENT HOME LTD Director 2009-03-05 CURRENT 2000-02-16 Liquidation
PAUL ANTHONY KEITH JEFFERY WILLOWBEECH LTD. Director 2009-01-13 CURRENT 2009-01-08 Active
PAUL ANTHONY KEITH JEFFERY FIRST CARE HOMES (IPSWICH) LIMITED Director 2009-01-13 CURRENT 2009-01-08 Active
PAUL ANTHONY KEITH JEFFERY MARSHCALL LTD. Director 2009-01-13 CURRENT 2009-01-08 Active
PAUL ANTHONY KEITH JEFFERY MYRIAD HEALTHCARE TRUST LIMITED Director 2008-11-28 CURRENT 2008-10-15 Dissolved 2014-05-06
PAUL ANTHONY KEITH JEFFERY WHITEGATES INVESTMENTS LIMITED Director 2008-11-18 CURRENT 2008-11-18 Liquidation
PAUL ANTHONY KEITH JEFFERY LAWGRA (NO.1465) LIMITED Director 2008-02-28 CURRENT 2008-01-04 Active
PAUL ANTHONY KEITH JEFFERY ANTRA LIMITED Director 2007-12-21 CURRENT 2007-11-27 Dissolved 2016-04-26
PAUL ANTHONY KEITH JEFFERY CLAYDECK LIMITED Director 2007-12-21 CURRENT 2007-11-27 Dissolved 2016-04-26
PAUL ANTHONY KEITH JEFFERY CRUSONIC LIMITED Director 2007-12-21 CURRENT 2007-11-27 Dissolved 2016-04-26
PAUL ANTHONY KEITH JEFFERY ARIA HEALTHCARE GROUP LTD Director 2007-11-16 CURRENT 2007-09-11 Active
PAUL ANTHONY KEITH JEFFERY SOUTH LONDON NURSING HOMES LIMITED Director 2007-09-07 CURRENT 1981-09-24 Active
PAUL ANTHONY KEITH JEFFERY WHITEHEATHER CARE LIMITED Director 2007-02-28 CURRENT 2002-11-25 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY QUEENS COURT (HORNCHURCH) LTD Director 2006-11-20 CURRENT 2006-11-20 Active
PAUL ANTHONY KEITH JEFFERY SIGNAL SUPPORT SERVICES LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY SPRINGBOARD SUPPORT SERVICES LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CURATE LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY GRETTON HOMES LIMITED Director 2006-06-02 CURRENT 2004-10-08 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY THF CARE ESTATES LIMITED Director 2006-02-10 CURRENT 1960-11-04 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY THE PINES (BURY ST EDMUNDS) LIMITED Director 2005-12-29 CURRENT 2005-12-29 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CONSENSUS SUPPORT SERVICES LIMITED Director 2005-11-07 CURRENT 2000-10-02 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES GROUP LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
PAUL ANTHONY KEITH JEFFERY L.O.P. INVESTMENTS LIMITED Director 2005-05-06 CURRENT 2004-12-14 Active
PAUL ANTHONY KEITH JEFFERY CHESHIRE HOUSE (LONDON) LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY ELITE SERVICE GROUP LIMITED Director 2003-07-18 CURRENT 2003-07-18 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CHESHIRE HOUSE LIMITED Director 2003-03-21 CURRENT 2003-02-21 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY GRAMMAR SCHOOL HOUSE LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY NUCARE SOLUTIONS LIMITED Director 2002-07-10 CURRENT 2002-07-10 Dissolved 2014-05-06
PAUL ANTHONY KEITH JEFFERY BRIDGE HOUSE (UPMINSTER) LIMITED Director 2002-05-31 CURRENT 2002-05-27 Active
PAUL ANTHONY KEITH JEFFERY GABLES (CAMBRIDGE) LIMITED Director 2001-12-18 CURRENT 2001-12-18 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY STOUR SUDBURY LIMITED Director 2001-10-23 CURRENT 2001-10-23 Active
PAUL ANTHONY KEITH JEFFERY GUYSFIELD HOUSE LIMITED Director 2001-06-15 CURRENT 2001-06-15 Active
PAUL ANTHONY KEITH JEFFERY SANFORD HOUSE LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
PAUL ANTHONY KEITH JEFFERY BROOKLYN HOUSE LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
PAUL ANTHONY KEITH JEFFERY JUBILEE HOME (SUNDERLAND) LIMITED Director 2000-07-24 CURRENT 2000-07-24 Active
PAUL ANTHONY KEITH JEFFERY THE LINEN & LAUNDRY COMPANY LIMITED Director 2000-07-19 CURRENT 2000-07-19 Dissolved 2013-12-03
PAUL ANTHONY KEITH JEFFERY HARTS LEAP (SANDHURST) LIMITED Director 2000-01-12 CURRENT 1999-09-13 Active
PAUL ANTHONY KEITH JEFFERY CAP II LIMITED Director 2000-01-06 CURRENT 2000-01-06 Active
PAUL ANTHONY KEITH JEFFERY HORSELL LODGE LIMITED Director 1999-12-22 CURRENT 1999-12-13 Active
PAUL ANTHONY KEITH JEFFERY LATHAM LODGE LIMITED Director 1999-12-22 CURRENT 1999-12-13 Active
PAUL ANTHONY KEITH JEFFERY AVOM CARE LIMITED Director 1999-08-04 CURRENT 1999-07-08 Active
PAUL ANTHONY KEITH JEFFERY STANDON HALL HOME LIMITED Director 1999-08-04 CURRENT 1999-07-13 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES HEALTHCARE LIMITED Director 1999-07-29 CURRENT 1999-05-05 Active
PAUL ANTHONY KEITH JEFFERY ELITE LAUNDRY SERVICES LIMITED Director 1999-04-23 CURRENT 1999-04-23 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY PROPERTY STREET LIMITED Director 1998-11-30 CURRENT 1998-11-30 Active
PAUL ANTHONY KEITH JEFFERY ST WILFRIDS DEVELOPMENT COMPANY LIMITED Director 1998-04-17 CURRENT 1998-04-17 Active
PAUL ANTHONY KEITH JEFFERY ST WILFRIDS HALL HOME LIMITED Director 1998-04-15 CURRENT 1998-04-02 Active
PAUL ANTHONY KEITH JEFFERY JEFFERY INVESTMENTS LIMITED Director 1995-07-14 CURRENT 1995-07-14 Active
NIGEL BENNETT SCHOFIELD LISS CARE LIMITED Director 2018-08-23 CURRENT 2016-01-21 Active
NIGEL BENNETT SCHOFIELD MORAR HATFIELD LIMITED Director 2018-04-12 CURRENT 2016-06-29 Active
NIGEL BENNETT SCHOFIELD STANLEY PARK ROAD (DEVELOPMENTS) LIMITED Director 2018-03-21 CURRENT 2014-10-21 Active
NIGEL BENNETT SCHOFIELD WESTLIN WATER LANE LTD Director 2017-12-22 CURRENT 2015-06-22 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (TOWCESTER) LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (WYCHWOOD) LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (BROADBRIDGE) LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
NIGEL BENNETT SCHOFIELD NORTHSTAR BENSON LIMITED Director 2017-05-25 CURRENT 2015-11-11 Active
NIGEL BENNETT SCHOFIELD TARRING PRIORY LTD Director 2017-03-15 CURRENT 2013-11-25 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (WORTHING) LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
NIGEL BENNETT SCHOFIELD ARIA (CAMBERLEY) LTD Director 2016-11-30 CURRENT 2016-11-30 Active
NIGEL BENNETT SCHOFIELD HATHERLEY GRANGE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
NIGEL BENNETT SCHOFIELD CONSENSUS 2013 PROPERTIES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (HATFIELD) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (BENSON) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
NIGEL BENNETT SCHOFIELD SUMMERFIELD MEDICAL LIMITED Director 2016-06-23 CURRENT 2003-03-06 Active
NIGEL BENNETT SCHOFIELD GAHC3 U.K. LAVERSTOCK LTD Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2017-07-04
NIGEL BENNETT SCHOFIELD AVOM LTD Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD OHF 10 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD MYRIAD HEALTHCARE HOLDINGS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD ST WILFRIDS CARE HOME LTD Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD LATHAM (2015) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (SHROPSHIRE) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (STANDON) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
NIGEL BENNETT SCHOFIELD SIMPLY STRATFORD LTD Director 2015-10-01 CURRENT 2015-10-01 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (TFP) GROUP LTD Director 2015-08-21 CURRENT 2015-08-21 Active
NIGEL BENNETT SCHOFIELD CONSENSUS VRYNWY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD ONH (HERTS) LIMITED Director 2015-06-08 CURRENT 2013-04-03 Active
NIGEL BENNETT SCHOFIELD CONSENSUS HENSON LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (WARE) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (MALVERN) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (BERKSHIRE) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
NIGEL BENNETT SCHOFIELD ARIA HEALTHCARE GROUP LTD Director 2014-07-28 CURRENT 2007-09-11 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (SANDHURST) LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
NIGEL BENNETT SCHOFIELD WESTMEAD HOUSE (SUTTON) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-01-19
NIGEL BENNETT SCHOFIELD BAWTREE HOUSE (SUTTON) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
NIGEL BENNETT SCHOFIELD SOUTHLANDS COURT (BEXHILL) LIMITED Director 2013-09-05 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD NON-CORE BIDCO 2 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
NIGEL BENNETT SCHOFIELD NON-CORE BIDCO 3 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
NIGEL BENNETT SCHOFIELD NON-CORE BIDCO 1 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
NIGEL BENNETT SCHOFIELD HOME OF COMPASSION (THAMES DITTON) LIMITED Director 2013-09-05 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD MYRIAD HEALTHCARE TRUST LIMITED Director 2013-08-28 CURRENT 2008-10-15 Dissolved 2014-05-06
NIGEL BENNETT SCHOFIELD MHL HOLDCO LIMITED Director 2013-07-04 CURRENT 2013-06-26 Active
NIGEL BENNETT SCHOFIELD CONSENSUS NEWCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
NIGEL BENNETT SCHOFIELD CONSENSUS (2013) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD KYRANO (THUNDERBIRD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD NECTON (NORFOLK) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD AVOM CARE LIMITED Director 2010-06-21 CURRENT 1999-07-08 Active
NIGEL BENNETT SCHOFIELD NUCARE SOLUTIONS LIMITED Director 2009-12-31 CURRENT 2002-07-10 Dissolved 2014-05-06
NIGEL BENNETT SCHOFIELD GRAMMAR SCHOOL HOUSE LIMITED Director 2009-12-31 CURRENT 2002-11-05 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD HORSELL LODGE LIMITED Director 2009-12-31 CURRENT 1999-12-13 Active
NIGEL BENNETT SCHOFIELD CHESHIRE HOUSE LIMITED Director 2009-12-31 CURRENT 2003-02-21 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CHESHIRE HOUSE (LONDON) LIMITED Director 2009-12-31 CURRENT 2004-07-13 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CARING HOMES (SALISBURY) LIMITED Director 2009-12-31 CURRENT 2007-12-07 Active
NIGEL BENNETT SCHOFIELD STANDON HALL HOME LIMITED Director 2009-12-31 CURRENT 1999-07-13 Active
NIGEL BENNETT SCHOFIELD SANFORD HOUSE LIMITED Director 2009-12-31 CURRENT 2001-05-16 Active
NIGEL BENNETT SCHOFIELD THE PINES (BURY ST EDMUNDS) LIMITED Director 2009-12-31 CURRENT 2005-12-29 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SIGNAL SUPPORT SERVICES LIMITED Director 2009-12-31 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SPRINGBOARD SUPPORT SERVICES LIMITED Director 2009-12-31 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD PROPERTY STREET LIMITED Director 2009-12-31 CURRENT 1998-11-30 Active
NIGEL BENNETT SCHOFIELD CARING HOMES HEALTHCARE LIMITED Director 2009-12-31 CURRENT 1999-05-05 Active
NIGEL BENNETT SCHOFIELD LATHAM LODGE LIMITED Director 2009-12-31 CURRENT 1999-12-13 Active
NIGEL BENNETT SCHOFIELD JUBILEE HOME (SUNDERLAND) LIMITED Director 2009-12-31 CURRENT 2000-07-24 Active
NIGEL BENNETT SCHOFIELD BROOKLYN HOUSE LIMITED Director 2009-12-31 CURRENT 2001-05-16 Active
NIGEL BENNETT SCHOFIELD GUYSFIELD HOUSE LIMITED Director 2009-12-31 CURRENT 2001-06-15 Active
NIGEL BENNETT SCHOFIELD GABLES (CAMBRIDGE) LIMITED Director 2009-12-31 CURRENT 2001-12-18 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD GRETTON HOMES LIMITED Director 2009-12-31 CURRENT 2004-10-08 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD THF CARE ESTATES LIMITED Director 2009-12-31 CURRENT 1960-11-04 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD ST WILFRIDS HALL HOME LIMITED Director 2009-12-31 CURRENT 1998-04-02 Active
NIGEL BENNETT SCHOFIELD HARTS LEAP (SANDHURST) LIMITED Director 2009-12-31 CURRENT 1999-09-13 Active
NIGEL BENNETT SCHOFIELD COMMUNITY CARE MISSION 2000 LIMITED Director 2009-12-31 CURRENT 2000-08-02 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CURATE LIMITED Director 2009-12-31 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD LIME TREE HOUSING LIMITED Director 2009-10-01 CURRENT 2009-09-17 Active
NIGEL BENNETT SCHOFIELD SALLY LYNCH COMMUNITY CARE ENTERPRISES LIMITED Director 2008-06-18 CURRENT 2003-05-29 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CONSENSUS COMMUNITY SUPPORT LIMITED Director 2008-05-23 CURRENT 2008-05-23 Active
NIGEL BENNETT SCHOFIELD GROVE CARE PARTNERSHIP LIMITED Director 2008-02-28 CURRENT 2003-10-01 Active
NIGEL BENNETT SCHOFIELD CORICH COMMUNITY CARE LIMITED Director 2007-11-07 CURRENT 1993-01-26 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SOUTH LONDON NURSING HOMES LIMITED Director 2007-09-07 CURRENT 1981-09-24 Active
NIGEL BENNETT SCHOFIELD CONSENSUS SUPPORT SERVICES LIMITED Director 2007-08-01 CURRENT 2000-10-02 Active
NIGEL BENNETT SCHOFIELD CARING HOMES GROUP LIMITED Director 2007-07-01 CURRENT 2005-10-10 Active
NIGEL BENNETT SCHOFIELD VYRNWY ACADEMY LIMITED Director 2007-04-04 CURRENT 2003-04-03 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD WHITEHEATHER CARE LIMITED Director 2007-02-28 CURRENT 2002-11-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30Appointment of Ms Paula Bridget Sarah Keys as company secretary on 2024-04-30
2024-04-30Termination of appointment of Benjamin Trevor Holman on 2024-04-30
2024-04-30DIRECTOR APPOINTED MR DAVID ANDREW SPRUZEN
2024-02-08Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-02-08Filing exemption statement of guarantee by parent company for period ending 31/03/23
2024-02-08Notice of agreement to exemption from filing of accounts for period ending 31/03/23
2024-02-08Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-20Notice of agreement to exemption from filing of accounts for period ending 31/03/23
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-05DIRECTOR APPOINTED MR BENJAMIN TREVOR HOLMAN
2023-12-05Appointment of Mr Benjamin Trevor Holman as company secretary on 2023-12-01
2023-12-05APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW SPRUZEN
2023-07-10CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-06-05Termination of appointment of Michael Forster on 2023-03-01
2022-10-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES EASTEAL
2022-10-04DIRECTOR APPOINTED MR DAVID ANDREW SPRUZEN
2022-10-04Appointment of Mr Michael Forster as company secretary on 2022-10-03
2022-10-04AP03Appointment of Mr Michael Forster as company secretary on 2022-10-03
2022-10-04AP01DIRECTOR APPOINTED MR DAVID ANDREW SPRUZEN
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES EASTEAL
2022-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-03AP01DIRECTOR APPOINTED MRS PAULA BRIDGET SARAH KEYS
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTHONY MORGAN
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 654 the Crescent Colchester Essex CO4 9YQ England
2022-02-08CESSATION OF MYRIAD HEALTHCARE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08Notification of Consensus Group Holdings Limited as a person with significant control on 2022-01-31
2022-02-08PSC02Notification of Consensus Group Holdings Limited as a person with significant control on 2022-01-31
2022-02-08PSC07CESSATION OF MYRIAD HEALTHCARE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-03-20RES01ADOPT ARTICLES 20/03/21
2021-03-20MEM/ARTSARTICLES OF ASSOCIATION
2021-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 085875600003
2020-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085875600002
2020-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085875600001
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HELENA JEFFERY
2020-12-15PSC02Notification of Myriad Healthcare Holdings Limited as a person with significant control on 2020-12-14
2020-12-15PSC07CESSATION OF MHL HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-15AP01DIRECTOR APPOINTED MR CHRISTOPHER EASTEAL
2020-12-15TM02Termination of appointment of Nigel Bennett Schofield on 2020-12-14
2020-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/20 FROM Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-10-17PSC02Notification of Mhl Holdco Limited as a person with significant control on 2017-04-06
2018-10-17PSC07CESSATION OF PAUL ANTHONY KEITH JEFFERY AS A PERSON OF SIGNIFICANT CONTROL
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-12AP01DIRECTOR APPOINTED MR DEREK GEORGE CORMACK
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY KEITH JEFFERY
2016-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2015-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29AR0127/06/15 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-24AA01Previous accounting period shortened from 30/06/14 TO 31/03/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-14AR0127/06/14 ANNUAL RETURN FULL LIST
2013-10-03RES13Resolutions passed:
  • Director conflict of interest relevant situation,members approve appendix 1,any act done or document executed be valid 09/09/2013
2013-09-20MEM/ARTSARTICLES OF ASSOCIATION
2013-09-20RES01ADOPT ARTICLES 20/09/13
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 085875600002
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 085875600001
2013-06-27NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONSENSUS HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONSENSUS HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-19 Outstanding BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
2013-09-19 Outstanding BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSENSUS HOLDCO LIMITED

Intangible Assets
Patents
We have not found any records of CONSENSUS HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSENSUS HOLDCO LIMITED
Trademarks
We have not found any records of CONSENSUS HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSENSUS HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CONSENSUS HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONSENSUS HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSENSUS HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONSENSUS HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.