Suite 1400
Irving
Texas
75062
Director Name | Joel Landau |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | 885 Third Avenue 29th Floor New York 10022 |
Director Name | Mr Craig Griffin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pillars Grantley Avenue, Wonersh Guildford Surrey GU5 0QN |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(5 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 22 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Szymon Stanislaw Dec |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 December 2017(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 April 2018) |
Role | Head Of Finance |
Country of Residence | Luxembourg |
Correspondence Address | 6a Route De TrÈVes L-2633 Senningerberg Luxembourg |
Director Name | Ms Alice Orphee Dessart |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 December 2017(12 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 24 July 2018) |
Role | Head Of European Tax |
Country of Residence | Luxembourg |
Correspondence Address | 6a Route De TrÈVes L-2633 Senningerberg Luxembourg |
Director Name | Mr Jonathan David Farkas |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2018(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 June 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Pegasus House Sackville Street London W1S 3EH |
Director Name | Mr Trevor Kincaid Ross |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2018(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2020) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Pegasus House 37-43 Sackville Street London W1S 3EH |
Director Name | Mr Richard Stephen Welch |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2018(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 515 South Flower Street 44th Floor Los Angeles California 90071 |
Director Name | Mr Haig George Bezian |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 May 2020(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Portman Square 2nd Floor London Marylebone W1H 6LR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2018(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2021) |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Website | consensussupport.com |
---|---|
Telephone | 0808 2235320 |
Telephone region | Freephone |
Registered Address | 6th Floor One London Wall London EC2Y 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Myriad Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £399,684 |
Cash | £5,971 |
Current Liabilities | £4,424,679 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
15 December 2022 | Delivered on: 19 December 2022 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Property known as ivy court, 11 ivy road, norwich NR5 8BF, registered at hm land registry under title number NK371920 and all the other assets listed in schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
---|---|
21 October 2019 | Delivered on: 23 October 2019 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Land on the north side of bowthorpe road, norwich with title number NK445428. For more details please refer to the instrument. Outstanding |
11 September 2013 | Delivered on: 17 September 2013 Persons entitled: Griffin-American Healthcare Reit Ii, Inc. Classification: A registered charge Particulars: Land on the northside of bowthorpe road norwich t/no NK371920. Notification of addition to or amendment of charge. Outstanding |
28 July 2010 | Delivered on: 6 August 2010 Satisfied on: 14 September 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01. Fully Satisfied |
2 July 2008 | Delivered on: 3 July 2008 Satisfied on: 14 September 2013 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All other land being sandy lane, teddington, richmond upon thames t/n TGL309650 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 February 2008 | Delivered on: 14 February 2008 Satisfied on: 14 September 2013 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the former bowthrope school site, bowthrope road, norwich. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 January 2008 | Delivered on: 29 January 2008 Satisfied on: 14 September 2013 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Deed of accession and charge Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Edenhaven, 1 walton road, clacton-on-sea, essex t/no EX588583, fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 November 2007 | Delivered on: 27 November 2007 Satisfied on: 14 September 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 March 2007 | Delivered on: 13 March 2007 Satisfied on: 20 May 2010 Persons entitled: Linden Homes South-East Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The part of the land sandy lane teddington. Fully Satisfied |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
21 September 2020 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page) |
20 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
17 August 2020 | Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS on 17 August 2020 (1 page) |
5 June 2020 | Statement of capital following an allotment of shares on 21 October 2019
|
3 June 2020 | Termination of appointment of Trevor Kincaid Ross as a director on 31 May 2020 (1 page) |
3 June 2020 | Appointment of Mr Haig George Bezian as a director on 31 May 2020 (2 pages) |
25 November 2019 | Memorandum and Articles of Association (10 pages) |
25 November 2019 | Resolutions
|
23 October 2019 | Registration of charge 056027050008, created on 21 October 2019 (47 pages) |
10 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
27 June 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
25 June 2019 | Termination of appointment of Jonathan David Farkas as a director on 7 June 2019 (1 page) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
25 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
24 September 2018 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 11 September 2018 (2 pages) |
6 August 2018 | Appointment of Trevor Kincaid Ross as a director on 24 July 2018 (2 pages) |
6 August 2018 | Termination of appointment of Alice Orphee Dessart as a director on 24 July 2018 (1 page) |
6 August 2018 | Appointment of Richard Stephen Welch as a director on 24 July 2018 (2 pages) |
25 June 2018 | Termination of appointment of Szymon Stanislaw Dec as a director on 11 April 2018 (1 page) |
25 June 2018 | Appointment of Mr Jonathan David Farkas as a director on 11 April 2018 (2 pages) |
19 February 2018 | Termination of appointment of Peter Martin Hill as a director on 22 December 2017 (1 page) |
19 February 2018 | Termination of appointment of Paul Anthony Keith Jeffery as a director on 22 December 2017 (1 page) |
19 February 2018 | Appointment of Mr Szymon Stanislaw Dec as a director on 22 December 2017 (2 pages) |
19 February 2018 | Termination of appointment of Nigel Bennett Schofield as a director on 22 December 2017 (1 page) |
19 February 2018 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page) |
19 February 2018 | Appointment of Ms Alice Dessart as a director on 22 December 2017 (2 pages) |
19 February 2018 | Termination of appointment of Nigel Bennett Schofield as a secretary on 22 December 2017 (1 page) |
19 February 2018 | Notification of Ivy Road (Norwich) Limited as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 11 January 2018 (1 page) |
3 January 2018 | Satisfaction of charge 056027050007 in full (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Company name changed consensus central LTD\certificate issued on 23/10/14
|
23 October 2014 | Company name changed consensus central LTD\certificate issued on 23/10/14
|
13 October 2014 | Change of name notice (2 pages) |
13 October 2014 | Change of name notice (2 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
10 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 September 2013 (17 pages) |
10 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 September 2013 (17 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
17 September 2013 | Registration of charge 056027050007 (33 pages) |
17 September 2013 | Registration of charge 056027050007 (33 pages) |
14 September 2013 | Satisfaction of charge 4 in full (4 pages) |
14 September 2013 | Satisfaction of charge 5 in full (4 pages) |
14 September 2013 | Satisfaction of charge 3 in full (4 pages) |
14 September 2013 | Satisfaction of charge 3 in full (4 pages) |
14 September 2013 | Satisfaction of charge 2 in full (4 pages) |
14 September 2013 | Satisfaction of charge 6 in full (4 pages) |
14 September 2013 | Satisfaction of charge 6 in full (4 pages) |
14 September 2013 | Satisfaction of charge 4 in full (4 pages) |
14 September 2013 | Satisfaction of charge 5 in full (4 pages) |
14 September 2013 | Satisfaction of charge 2 in full (4 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Statement by directors (1 page) |
20 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
20 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
30 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
17 August 2010 | Resolutions
|
17 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
17 August 2010 | Resolutions
|
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 6 (36 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 6 (36 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (11 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (11 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2010 | Termination of appointment of Craig Griffin as a director (1 page) |
9 February 2010 | Secretary's details changed for Nigel Bennett Schofield on 30 October 2009 (1 page) |
9 February 2010 | Termination of appointment of Craig Griffin as a director (1 page) |
9 February 2010 | Secretary's details changed for Nigel Bennett Schofield on 30 October 2009 (1 page) |
1 February 2010 | Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Nigel Bennett Schofield on 30 October 2009 (1 page) |
1 February 2010 | Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Nigel Bennett Schofield on 30 October 2009 (1 page) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Craig Griffin on 21 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Craig Griffin on 21 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Craig Griffin on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Craig Griffin on 12 January 2010 (2 pages) |
12 January 2010 | Termination of appointment of Derek Cormack as a director (1 page) |
12 January 2010 | Termination of appointment of Derek Cormack as a director (1 page) |
5 January 2010 | Termination of appointment of Ian White as a director (1 page) |
5 January 2010 | Termination of appointment of Ian White as a director (1 page) |
22 December 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Ian James White on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Nigel Bennett Schofield on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Nigel Bennett Schofield on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Ian James White on 21 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Nigel Schojield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Nigel Schojield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Nigel Schojield on 1 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Nigel Schojield on 1 October 2007 (1 page) |
6 November 2009 | Secretary's details changed for Nigel Schojield on 1 October 2007 (1 page) |
6 November 2009 | Secretary's details changed for Nigel Schojield on 1 October 2007 (1 page) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
29 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
29 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
31 October 2008 | Full accounts made up to 30 September 2007 (10 pages) |
31 October 2008 | Full accounts made up to 30 September 2007 (10 pages) |
30 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
26 June 2008 | Director appointed mr ian james white (1 page) |
26 June 2008 | Director appointed mr ian james white (1 page) |
14 February 2008 | Particulars of mortgage/charge (11 pages) |
14 February 2008 | Particulars of mortgage/charge (11 pages) |
30 January 2008 | Resolutions
|
30 January 2008 | Declaration of assistance for shares acquisition (17 pages) |
30 January 2008 | Resolutions
|
30 January 2008 | Declaration of assistance for shares acquisition (17 pages) |
29 January 2008 | Particulars of mortgage/charge (13 pages) |
29 January 2008 | Particulars of mortgage/charge (13 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
27 November 2007 | Particulars of mortgage/charge (20 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
19 October 2007 | Ad 25/10/06--------- £ si 1@1=1 (1 page) |
19 October 2007 | Ad 25/10/06--------- £ si 1@1=1 (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
11 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
4 October 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
4 October 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house c/o caring homes, group LIMITED stables house, cockaynes lane alresford, essex CO7 8BX (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house c/o caring homes, group LIMITED stables house, cockaynes lane alresford, essex CO7 8BX (1 page) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: c/o caring homes LIMITED, stables house, cockaynes lane, alresford, essex CO7 8BZ (1 page) |
8 November 2006 | Ad 25/10/06--------- £ si 2@1=2 £ ic 1/3 (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: c/o caring homes LIMITED, stables house, cockaynes lane, alresford, essex CO7 8BZ (1 page) |
8 November 2006 | Ad 25/10/06--------- £ si 2@1=2 £ ic 1/3 (1 page) |
8 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
28 March 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
28 March 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
15 November 2005 | Company name changed consensus healthcare LIMITED\certificate issued on 15/11/05 (2 pages) |
15 November 2005 | Company name changed consensus healthcare LIMITED\certificate issued on 15/11/05 (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
25 October 2005 | Incorporation (19 pages) |
25 October 2005 | Incorporation (19 pages) |