Company NameIvy Place (Norwich) Limited
DirectorsPaul Ray Womble and Joel Landau
Company StatusActive
Company Number05602705
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Previous NamesConsensus Healthcare Limited and Consensus Central Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Ray Womble
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address545 E. John Carpenter Freeway
Suite 1400
Irving
Texas
75062
Director NameJoel Landau
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address885 Third Avenue
29th Floor
New York
10022
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPillars
Grantley Avenue, Wonersh
Guildford
Surrey
GU5 0QN
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(1 year, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 22 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Szymon Stanislaw Dec
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed22 December 2017(12 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 April 2018)
RoleHead Of Finance
Country of ResidenceLuxembourg
Correspondence Address6a Route De TrÈVes
L-2633 Senningerberg
Luxembourg
Director NameMs Alice Orphee Dessart
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBelgian
StatusResigned
Appointed22 December 2017(12 years, 2 months after company formation)
Appointment Duration7 months (resigned 24 July 2018)
RoleHead Of European Tax
Country of ResidenceLuxembourg
Correspondence Address6a Route De TrÈVes
L-2633 Senningerberg
Luxembourg
Director NameMr Jonathan David Farkas
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2018(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressPegasus House Sackville Street
London
W1S 3EH
Director NameMr Trevor Kincaid Ross
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2018(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2020)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressPegasus House 37-43 Sackville Street
London
W1S 3EH
Director NameMr Richard Stephen Welch
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2018(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address515 South Flower Street
44th Floor
Los Angeles
California
90071
Director NameMr Haig George Bezian
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed31 May 2020(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
2nd Floor
London
Marylebone
W1H 6LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed11 September 2018(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2021)
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS

Contact

Websiteconsensussupport.com
Telephone0808 2235320
Telephone regionFreephone

Location

Registered Address6th Floor
One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Myriad Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£399,684
Cash£5,971
Current Liabilities£4,424,679

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

15 December 2022Delivered 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 2019Delivered 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 2013Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

13 January 2021Accounts for a small company made up to 31 December 2019 (19 pages)
21 September 2020Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page)
20 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
17 August 2020Registered 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 2020Statement of capital following an allotment of shares on 21 October 2019
  • GBP 5,952,399
(3 pages)
3 June 2020Termination of appointment of Trevor Kincaid Ross as a director on 31 May 2020 (1 page)
3 June 2020Appointment of Mr Haig George Bezian as a director on 31 May 2020 (2 pages)
25 November 2019Memorandum and Articles of Association (10 pages)
25 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 October 2019Registration of charge 056027050008, created on 21 October 2019 (47 pages)
10 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
27 June 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
25 June 2019Termination of appointment of Jonathan David Farkas as a director on 7 June 2019 (1 page)
8 January 2019Accounts for a small company made up to 31 March 2018 (18 pages)
25 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
24 September 2018Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 11 September 2018 (2 pages)
6 August 2018Appointment of Trevor Kincaid Ross as a director on 24 July 2018 (2 pages)
6 August 2018Termination of appointment of Alice Orphee Dessart as a director on 24 July 2018 (1 page)
6 August 2018Appointment of Richard Stephen Welch as a director on 24 July 2018 (2 pages)
25 June 2018Termination of appointment of Szymon Stanislaw Dec as a director on 11 April 2018 (1 page)
25 June 2018Appointment of Mr Jonathan David Farkas as a director on 11 April 2018 (2 pages)
19 February 2018Termination of appointment of Peter Martin Hill as a director on 22 December 2017 (1 page)
19 February 2018Termination of appointment of Paul Anthony Keith Jeffery as a director on 22 December 2017 (1 page)
19 February 2018Appointment of Mr Szymon Stanislaw Dec as a director on 22 December 2017 (2 pages)
19 February 2018Termination of appointment of Nigel Bennett Schofield as a director on 22 December 2017 (1 page)
19 February 2018Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page)
19 February 2018Appointment of Ms Alice Dessart as a director on 22 December 2017 (2 pages)
19 February 2018Termination of appointment of Nigel Bennett Schofield as a secretary on 22 December 2017 (1 page)
19 February 2018Notification of Ivy Road (Norwich) Limited as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Registered 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 2018Satisfaction of charge 056027050007 in full (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Company name changed consensus central LTD\certificate issued on 23/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
(2 pages)
23 October 2014Company name changed consensus central LTD\certificate issued on 23/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
(2 pages)
13 October 2014Change of name notice (2 pages)
13 October 2014Change of name notice (2 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
10 January 2014Second filing of AR01 previously delivered to Companies House made up to 21 September 2013 (17 pages)
10 January 2014Second filing of AR01 previously delivered to Companies House made up to 21 September 2013 (17 pages)
8 October 2013Full accounts made up to 31 March 2013 (15 pages)
8 October 2013Full accounts made up to 31 March 2013 (15 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 10/01/2014
(5 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 10/01/2014
(5 pages)
17 September 2013Registration of charge 056027050007 (33 pages)
17 September 2013Registration of charge 056027050007 (33 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
14 September 2013Satisfaction of charge 5 in full (4 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
14 September 2013Satisfaction of charge 2 in full (4 pages)
14 September 2013Satisfaction of charge 6 in full (4 pages)
14 September 2013Satisfaction of charge 6 in full (4 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
14 September 2013Satisfaction of charge 5 in full (4 pages)
14 September 2013Satisfaction of charge 2 in full (4 pages)
16 August 2013Resolutions
  • RES13 ‐ Directors powers section 1161 of the act amendment & reinstatement agreement 05/07/2013
(3 pages)
16 August 2013Resolutions
  • RES13 ‐ Directors powers section 1161 of the act amendment & reinstatement agreement 05/07/2013
(3 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 March 2012 (14 pages)
1 October 2012Full accounts made up to 31 March 2012 (14 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (14 pages)
23 August 2011Full accounts made up to 31 March 2011 (14 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Statement by directors (1 page)
6 April 2011Statement by directors (1 page)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
29 December 2010Full accounts made up to 31 March 2010 (12 pages)
29 December 2010Full accounts made up to 31 March 2010 (12 pages)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
17 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 3
(4 pages)
17 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 3
(4 pages)
17 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in appendix attached & section 175 27/07/2010
(13 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in appendix attached & section 175 27/07/2010
(13 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 6 (36 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 6 (36 pages)
3 August 2010Full accounts made up to 31 March 2009 (11 pages)
3 August 2010Full accounts made up to 31 March 2009 (11 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2010Termination of appointment of Craig Griffin as a director (1 page)
9 February 2010Secretary's details changed for Nigel Bennett Schofield on 30 October 2009 (1 page)
9 February 2010Termination of appointment of Craig Griffin as a director (1 page)
9 February 2010Secretary's details changed for Nigel Bennett Schofield on 30 October 2009 (1 page)
1 February 2010Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages)
1 February 2010Secretary's details changed for Nigel Bennett Schofield on 30 October 2009 (1 page)
1 February 2010Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages)
1 February 2010Secretary's details changed for Nigel Bennett Schofield on 30 October 2009 (1 page)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Craig Griffin on 21 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Craig Griffin on 21 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Craig Griffin on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Craig Griffin on 12 January 2010 (2 pages)
12 January 2010Termination of appointment of Derek Cormack as a director (1 page)
12 January 2010Termination of appointment of Derek Cormack as a director (1 page)
5 January 2010Termination of appointment of Ian White as a director (1 page)
5 January 2010Termination of appointment of Ian White as a director (1 page)
22 December 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Ian James White on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Nigel Bennett Schofield on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Nigel Bennett Schofield on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Ian James White on 21 December 2009 (2 pages)
2 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages)
12 November 2009Secretary's details changed for Nigel Schojield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Nigel Schojield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Nigel Schojield on 1 November 2009 (1 page)
6 November 2009Secretary's details changed for Nigel Schojield on 1 October 2007 (1 page)
6 November 2009Secretary's details changed for Nigel Schojield on 1 October 2007 (1 page)
6 November 2009Secretary's details changed for Nigel Schojield on 1 October 2007 (1 page)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
29 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
29 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
31 October 2008Full accounts made up to 30 September 2007 (10 pages)
31 October 2008Full accounts made up to 30 September 2007 (10 pages)
30 September 2008Return made up to 21/09/08; full list of members (4 pages)
30 September 2008Return made up to 21/09/08; full list of members (4 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
26 June 2008Director appointed mr ian james white (1 page)
26 June 2008Director appointed mr ian james white (1 page)
14 February 2008Particulars of mortgage/charge (11 pages)
14 February 2008Particulars of mortgage/charge (11 pages)
30 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 January 2008Declaration of assistance for shares acquisition (17 pages)
30 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 January 2008Declaration of assistance for shares acquisition (17 pages)
29 January 2008Particulars of mortgage/charge (13 pages)
29 January 2008Particulars of mortgage/charge (13 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
28 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
19 October 2007Ad 25/10/06--------- £ si 1@1=1 (1 page)
19 October 2007Ad 25/10/06--------- £ si 1@1=1 (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007Return made up to 21/09/07; full list of members (3 pages)
11 October 2007Return made up to 21/09/07; full list of members (3 pages)
4 October 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
4 October 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
28 March 2007Registered 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 2007Registered 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 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
8 November 2006Return made up to 25/10/06; full list of members (3 pages)
8 November 2006Registered office changed on 08/11/06 from: c/o caring homes LIMITED, stables house, cockaynes lane, alresford, essex CO7 8BZ (1 page)
8 November 2006Ad 25/10/06--------- £ si 2@1=2 £ ic 1/3 (1 page)
8 November 2006Registered office changed on 08/11/06 from: c/o caring homes LIMITED, stables house, cockaynes lane, alresford, essex CO7 8BZ (1 page)
8 November 2006Ad 25/10/06--------- £ si 2@1=2 £ ic 1/3 (1 page)
8 November 2006Return made up to 25/10/06; full list of members (3 pages)
28 March 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
28 March 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
15 November 2005Company name changed consensus healthcare LIMITED\certificate issued on 15/11/05 (2 pages)
15 November 2005Company name changed consensus healthcare LIMITED\certificate issued on 15/11/05 (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
25 October 2005Incorporation (19 pages)
25 October 2005Incorporation (19 pages)