Get an alert when CONSENSUS SUPPORT SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-10-19 (in 5mo)

Last made up 2025-10-05

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The group does not believe that there are any material uncertainties which cast significant doubt on the ability of the Company to continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 30 resigned

Name Role Appointed Born Nationality
LILJENDAHL, Anders Secretary 2024-10-14
KEYS, Paula Bridget Sarah Director 2022-04-04 Apr 1964 British
LILJENDAHL, Anders Charles Director 2024-10-14 Sep 1982 British
Show 30 resigned officers
Name Role Appointed Resigned
FLOOD, Peter Secretary 2002-07-10 2003-01-10
FORSTER, Michael Secretary 2022-10-03 2023-03-01
HOLMAN, Benjamin Trevor Secretary 2023-03-01 2024-04-30
KEYS, Paula Bridget Sarah Secretary 2024-04-30 2024-10-14
MAHONEY, Roger Secretary 2000-12-01 2002-06-17
SASSE, David Secretary 2003-01-10 2005-11-07
SCHOFIELD, Nigel Bennett Secretary 2005-11-07 2020-12-14
STEDMAN, Simon Christoffer Secretary 2002-06-17 2002-07-10
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2000-10-02 2000-12-01
CORMACK, Derek George Director 2007-10-26 2009-12-31
CORMACK, Derek George Director 2005-12-16 2007-06-22
EASTEAL, Christopher James Director 2020-12-14 2022-09-09
FAIRCHILD, Andrew Peter Director 2008-02-04 2008-12-31
FLOOD, Peter Director 2000-12-01 2005-11-07
GRIFFIN, Craig Director 2005-11-07 2007-06-22
HILL, Peter Martin Director 2010-12-09 2020-12-14
HOLMAN, Benjamin Trevor Director 2023-12-01 2024-05-31
JEFFERY, Helena Director 2005-12-16 2007-06-22
JEFFERY, Paul Anthony Keith Director 2005-11-07 2020-12-14
MAHONEY, Roger Director 2000-12-01 2005-11-07
MORGAN, Edward Anthony Director 2020-12-14 2022-07-31
PLANT, Michael John Director 2003-06-24 2005-01-27
SASSE, David Director 2003-01-10 2005-11-07
SCHOFIELD, Nigel Bennett Director 2007-08-01 2020-12-14
SMITH, Henry Thomas Director 2000-12-01 2000-12-02
SPRUZEN, David Andrew Director 2024-04-30 2024-10-14
SPRUZEN, David Andrew Director 2022-10-03 2023-12-01
WHITE, Ian James Director 2007-06-04 2009-12-31
COMBINED NOMINEES LIMITED Corporate Nominee Director 2000-10-02 2000-12-01
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 2000-10-02 2000-12-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sscp Pegasus Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-01-31 Active
Consensus Holdco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-01-31
Mr Paul Anthony Keith Jeffery Individual Shares 50–75% 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 437 total filings

Date Type Category Description
2026-03-13 MR04 mortgage Mortgage satisfy charge full
2025-10-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-03 AA accounts Accounts with accounts type full
2024-11-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-17 AP03 officers Appoint person secretary company with name date PDF
2024-10-17 AP01 officers Appoint person director company with name date PDF
2024-10-17 TM01 officers Termination director company with name termination date PDF
2024-10-17 TM02 officers Termination secretary company with name termination date PDF
2024-08-07 AA accounts Accounts with accounts type full
2024-05-31 TM01 officers Termination director company with name termination date PDF
2024-04-30 TM02 officers Termination secretary company with name termination date PDF
2024-04-30 AP03 officers Appoint person secretary company with name date PDF
2024-04-30 AP01 officers Appoint person director company with name date PDF
2023-12-16 AA accounts Accounts with accounts type full
2023-12-05 TM01 officers Termination director company with name termination date PDF
2023-12-05 AP01 officers Appoint person director company with name date PDF
2023-10-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-11 TM02 officers Termination secretary company with name termination date PDF
2023-03-29 AD01 address Change registered office address company with date old address new address PDF
2023-03-08 AP03 officers Appoint person secretary company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page