About

Registered Number: 04264474
Date of Incorporation: 03/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Windsmeet Garricks Head, Andoversford, Cheltenham, Gloucestershire, GL54 4LH

 

Based in Cheltenham, Consentum Ltd was established in 2001, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHIPPS, Joanne Carol 03 August 2001 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 03 August 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 31 May 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 07 August 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 23 June 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 09 August 2011
TM02 - Termination of appointment of secretary 03 May 2011
AA - Annual Accounts 22 October 2010
AD01 - Change of registered office address 22 October 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CERTNM - Change of name certificate 09 September 2010
CONNOT - N/A 09 September 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 28 October 2009
AD01 - Change of registered office address 28 October 2009
AA - Annual Accounts 07 October 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 05 September 2007
363s - Annual Return 06 October 2006
AA - Annual Accounts 09 August 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 14 August 2003
287 - Change in situation or address of Registered Office 08 August 2003
395 - Particulars of a mortgage or charge 27 November 2002
AA - Annual Accounts 24 October 2002
363s - Annual Return 28 August 2002
225 - Change of Accounting Reference Date 04 September 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
287 - Change in situation or address of Registered Office 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
NEWINC - New incorporation documents 03 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.