Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CONSCIENTIA GROUP LIMITED
Company Information for

THE CONSCIENTIA GROUP LIMITED

35 PIXHAM LANE, PIXHAM, DORKING, RH4 1PL,
Company Registration Number
05724043
Private Limited Company
Active

Company Overview

About The Conscientia Group Ltd
THE CONSCIENTIA GROUP LIMITED was founded on 2006-02-28 and has its registered office in Dorking. The organisation's status is listed as "Active". The Conscientia Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE CONSCIENTIA GROUP LIMITED
 
Legal Registered Office
35 PIXHAM LANE
PIXHAM
DORKING
RH4 1PL
Other companies in KT8
 
Filing Information
Company Number 05724043
Company ID Number 05724043
Date formed 2006-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB882581295  
Last Datalog update: 2024-03-05 21:33:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CONSCIENTIA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CONSCIENTIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES CROSBY SECRETARIAL SERVICES LIMITED
Company Secretary 2007-01-23
PIERS JOHNSTONE LIGHTFOOT
Director 2006-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
TOM ALDRIDGE
Director 2006-02-28 2007-12-24
DAVID CHARLES POOLE
Director 2006-08-07 2007-12-24
PIERS JOHNSTONE LIGHTFOOT
Company Secretary 2006-02-28 2007-01-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2006-02-28 2006-02-28
LONDON LAW SERVICES LIMITED
Nominated Director 2006-02-28 2006-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CROSBY SECRETARIAL SERVICES LIMITED CONSCIENTIA RESEARCH LIMITED Company Secretary 2007-01-23 CURRENT 2006-02-27 Active
JAMES CROSBY SECRETARIAL SERVICES LIMITED CONSCIENTIA SERVICES LIMITED Company Secretary 2007-01-23 CURRENT 2006-02-27 Active
JAMES CROSBY SECRETARIAL SERVICES LIMITED ANNETTE PETERS DESIGN LIMITED Company Secretary 2006-11-30 CURRENT 1999-10-25 Active
JAMES CROSBY SECRETARIAL SERVICES LIMITED IVAN2002 LIMITED Company Secretary 2002-10-29 CURRENT 2002-10-29 Dissolved 2015-12-16
JAMES CROSBY SECRETARIAL SERVICES LIMITED FLORAL MEMORIES LIMITED Company Secretary 1998-11-20 CURRENT 1998-11-20 Dissolved 2016-03-15
JAMES CROSBY SECRETARIAL SERVICES LIMITED ECLAT WINES LIMITED Company Secretary 1996-06-19 CURRENT 1991-03-26 Active - Proposal to Strike off
JAMES CROSBY SECRETARIAL SERVICES LIMITED FELTMARSH LIMITED Company Secretary 1994-05-31 CURRENT 1986-03-24 Dissolved 2016-04-05
PIERS JOHNSTONE LIGHTFOOT CONSCIENTIA RESEARCH LIMITED Director 2006-02-27 CURRENT 2006-02-27 Active
PIERS JOHNSTONE LIGHTFOOT CONSCIENTIA SERVICES LIMITED Director 2006-02-27 CURRENT 2006-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-06-19REGISTERED OFFICE CHANGED ON 19/06/23 FROM Island View 9B Hurst Road Milford on Sea Lymington SO41 0PY England
2023-02-12CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-06CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM Dawcombe House Pebblehill Road Betchworth Surrey RH3 7BP England
2020-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-10-15TM02Termination of appointment of James Crosby Secretarial Services Limited on 2018-10-15
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/17 FROM Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-08-21AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AR0128/02/16 ANNUAL RETURN FULL LIST
2015-09-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-23AR0128/02/15 ANNUAL RETURN FULL LIST
2014-06-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-28AR0128/02/14 ANNUAL RETURN FULL LIST
2013-10-09AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0128/02/13 ANNUAL RETURN FULL LIST
2012-04-11AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0128/02/12 ANNUAL RETURN FULL LIST
2011-04-15AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-21AR0128/02/11 ANNUAL RETURN FULL LIST
2010-09-29AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/10 FROM Empire House 175 Piccadilly Mayfair London W1J 9TB
2010-03-17AR0128/02/10 ANNUAL RETURN FULL LIST
2010-03-17CH01Director's details changed for Piers Johnstone Lightfoot on 2010-02-28
2010-03-17CH04SECRETARY'S DETAILS CHNAGED FOR JAMES CROSBY SECRETARIAL SERVICES LIMITED on 2010-02-28
2009-05-13AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-07-11AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-01363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288bDIRECTOR RESIGNED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-04-11ELRESS386 DISP APP AUDS 23/01/07
2007-04-11ELRESS366A DISP HOLDING AGM 23/01/07
2007-04-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-02288aNEW SECRETARY APPOINTED
2007-04-02288bSECRETARY RESIGNED
2007-04-02288cDIRECTOR'S PARTICULARS CHANGED
2007-04-02363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 94 HIGH STREET WIMBLEDON WIMBLEDON LONDON SW19 5EG
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12287REGISTERED OFFICE CHANGED ON 12/05/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2006-05-12288aNEW SECRETARY APPOINTED
2006-05-12288bDIRECTOR RESIGNED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288bSECRETARY RESIGNED
2006-05-11123NC INC ALREADY ADJUSTED 28/02/06
2006-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-11RES04£ NC 100/1000000 28/0
2006-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CONSCIENTIA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CONSCIENTIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CONSCIENTIA GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2019-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CONSCIENTIA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE CONSCIENTIA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CONSCIENTIA GROUP LIMITED
Trademarks
We have not found any records of THE CONSCIENTIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CONSCIENTIA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE CONSCIENTIA GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE CONSCIENTIA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CONSCIENTIA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CONSCIENTIA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.