Consilium Group Limited STRATFORD UPON AVON


Consilium Group started in year 2001 as Private Limited Company with registration number 04202871. The Consilium Group company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Stratford Upon Avon at Consilium House. Postal code: CV37 9NR.

The firm has 3 directors, namely James C., Russell N. and Adrian E.. Of them, Russell N., Adrian E. have been with the company the longest, being appointed on 20 April 2001 and James C. has been with the company for the least time - from 14 September 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nigel S. who worked with the the firm until 15 October 2009.

Consilium Group Limited Address / Contact

Office Address Consilium House
Office Address2 Timothy's Bridge Road
Town Stratford Upon Avon
Post code CV37 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04202871
Date of Incorporation Fri, 20th Apr 2001
Industry Temporary employment agency activities
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

James C.

Position: Director

Appointed: 14 September 2017

Russell N.

Position: Director

Appointed: 20 April 2001

Adrian E.

Position: Director

Appointed: 20 April 2001

Ruth S.

Position: Director

Appointed: 17 August 2015

Resigned: 30 November 2017

Victoria B.

Position: Director

Appointed: 04 July 2014

Resigned: 31 July 2015

Steven D.

Position: Director

Appointed: 01 September 2006

Resigned: 19 August 2020

Nigel S.

Position: Secretary

Appointed: 20 April 2001

Resigned: 15 October 2009

Reportaction Limited

Position: Nominee Director

Appointed: 20 April 2001

Resigned: 20 April 2001

1st Cert Formations Limited

Position: Director

Appointed: 20 April 2001

Resigned: 20 April 2001

1st Cert Formations Ltd

Position: Nominee Secretary

Appointed: 20 April 2001

Resigned: 20 April 2001

Nigel S.

Position: Director

Appointed: 20 April 2001

Resigned: 15 October 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Russell N. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Adrian E. This PSC owns 25-50% shares and has 25-50% voting rights.

Russell N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Adrian E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth502 529551 281        
Balance Sheet
Cash Bank On Hand  10 5491 5494 13113 5207 11910 55616 18536 261
Current Assets877 150897 821786 816948 2331 058 1931 015 7621 122 522958 185984 206668 799
Debtors868 529885 447776 267946 6841 054 0621 002 2421 115 403947 629968 021632 538
Net Assets Liabilities  540 879632 503722 483802 703868 519661 286796 951559 769
Other Debtors  173 91735 67962 971248 637349 691356 287223 39618 183
Property Plant Equipment  528 350552 164533 901499 853471 902468 995477 417474 895
Cash Bank In Hand8 62112 374        
Net Assets Liabilities Including Pension Asset Liability502 529551 281        
Tangible Fixed Assets47 870499 096        
Reserves/Capital
Called Up Share Capital3232        
Profit Loss Account Reserve502 497551 249        
Shareholder Funds502 529551 281        
Other
Accumulated Depreciation Impairment Property Plant Equipment  100 84050 65875 50759 63036 29240 36446 77852 554
Additions Other Than Through Business Combinations Property Plant Equipment   69 7406 5861 1667 2771 16514 8363 254
Average Number Employees During Period      27192123
Bank Borrowings Overdrafts  248 411230 932212 354228 562220 580395 627304 384215 314
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  31 03067 95757 71830 198    
Corporation Tax Payable  8 12069 81965 57189 759    
Creditors  277 522297 848247 895228 562220 580395 627304 384215 314
Deferred Tax Asset Debtors       5 233 11 430
Increase From Depreciation Charge For Year Property Plant Equipment   25 83324 84914 53410 6914 0726 4145 776
Net Current Assets Liabilities463 919342 967304 394394 153450 928539 506620 003587 918627 763300 188
Number Shares Issued Fully Paid      20 000161616
Other Creditors  29 11166 91635 541104 50339 44751 45456 65751 132
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   76 015 30 41134 029   
Other Disposals Property Plant Equipment   96 108 51 09158 565   
Other Taxation Social Security Payable  140 020200 514189 486239 374352 318207 618153 767117 880
Par Value Share 1    0111
Property Plant Equipment Gross Cost  629 190602 822609 408559 483508 194509 359524 195527 449
Provisions For Liabilities Balance Sheet Subtotal  14 34315 96614 4518 0942 806 3 845 
Taxation Including Deferred Taxation Balance Sheet Subtotal  14 34315 96614 4518 0942 806 3 845 
Total Assets Less Current Liabilities511 789842 063832 744946 317984 8291 039 3591 091 9051 056 9131 105 180775 083
Trade Creditors Trade Payables  201 675105 695168 905132 379110 75447 19963 077107 430
Trade Debtors Trade Receivables  602 350911 005991 091753 605765 712586 109744 625602 925
Creditors Due After One Year 281 578        
Creditors Due Within One Year413 231554 854        
Number Shares Allotted 20 500        
Provisions For Liabilities Charges9 2609 204        
Secured Debts68 045312 865        
Tangible Fixed Assets Additions 463 053        
Tangible Fixed Assets Cost Or Valuation104 211567 264        
Tangible Fixed Assets Depreciation56 34168 168        
Tangible Fixed Assets Depreciation Charged In Period 11 827        
Value Shares Allotted22        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 19th, July 2023
Free Download

Company search

Advertisements