Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Doncaster Consort House Limited
Doncaster Consort House Limited is an active company incorporated on 7 July 2017 with the registered office located in Doncaster, South Yorkshire. Doncaster Consort House Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
10854661
Private limited company
Age
8 years
Incorporated
7 July 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
104 days
Dated
6 July 2024
(1 year 3 months ago)
Next confirmation dated
6 July 2025
Was due on
20 July 2025
(3 months ago)
Last change occurred
1 year 1 month ago
Accounts
Overdue
Accounts overdue by
32 days
For period
31 Dec
⟶
30 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 December 2024
Was due on
30 September 2025
(1 month ago)
Learn more about Doncaster Consort House Limited
Contact
Update Details
Address
Unit B
21 Cleveland Street
Doncaster
DN1 3EH
England
Address changed on
11 Jun 2024
(1 year 4 months ago)
Previous address was
Empire House, 92-98 Cleveland Street Doncaster DN1 3DP England
Companies in DN1 3EH
Telephone
Unreported
Email
Unreported
Website
Wilkinchapman.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Emma Louise Thompson
Director • British • Lives in England • Born in Nov 1983
Paul Timothy Rothwell
Director • British • Lives in UK • Born in Sep 1982
Jeffrey Kevin Taylor
Director • British • Lives in England • Born in Dec 1972
Featherfoot Asset Holdings 3 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sturton Developments Limited
Emma Louise Thompson, Jeffrey Kevin Taylor, and 1 more are mutual people.
Active
Empire Modular Limited
Emma Louise Thompson, Jeffrey Kevin Taylor, and 1 more are mutual people.
Active
Featherfoot Danum Limited
Emma Louise Thompson, Jeffrey Kevin Taylor, and 1 more are mutual people.
Active
Perla Holdings Limited
Emma Louise Thompson, Jeffrey Kevin Taylor, and 1 more are mutual people.
Active
Expedit Developments 2 Limited
Emma Louise Thompson, Jeffrey Kevin Taylor, and 1 more are mutual people.
Active
Featherfoot Rawdon Limited
Emma Louise Thompson, Jeffrey Kevin Taylor, and 1 more are mutual people.
Active
Expedit Developments 3 Limited
Emma Louise Thompson, Jeffrey Kevin Taylor, and 1 more are mutual people.
Active
Featherfoot Bridge Leeds Limited
Emma Louise Thompson, Jeffrey Kevin Taylor, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
30 Dec 2023
For period
30 Dec
⟶
30 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £70 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.8M
Decreased by £950.27K (-14%)
Total Liabilities
-£6.29M
Decreased by £3.03M (-33%)
Net Assets
-£490.77K
Increased by £2.08M (-81%)
Debt Ratio (%)
108%
Decreased by 29.64% (-21%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
22 Days Ago on 10 Oct 2025
Compulsory Gazette Notice
1 Month Ago on 23 Sep 2025
Charge Satisfied
3 Months Ago on 17 Jul 2025
Charge Satisfied
3 Months Ago on 17 Jul 2025
Paul Timothy Rothwell Resigned
8 Months Ago on 7 Feb 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Mr Jeffrey Kevin Taylor Appointed
11 Months Ago on 2 Dec 2024
Miss Emma Louise Thompson Appointed
11 Months Ago on 2 Dec 2024
Compulsory Strike-Off Discontinued
1 Year 1 Month Ago on 25 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 24 Sep 2024
Get Alerts
Get Credit Report
Discover Doncaster Consort House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 10 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 23 Sep 2025
Satisfaction of charge 108546610008 in full
Submitted on 17 Jul 2025
Satisfaction of charge 108546610010 in full
Submitted on 17 Jul 2025
Termination of appointment of Paul Timothy Rothwell as a director on 7 February 2025
Submitted on 7 Feb 2025
Appointment of Mr Jeffrey Kevin Taylor as a director on 2 December 2024
Submitted on 7 Jan 2025
Appointment of Miss Emma Louise Thompson as a director on 2 December 2024
Submitted on 7 Jan 2025
Total exemption full accounts made up to 30 December 2023
Submitted on 20 Dec 2024
Second filing of Confirmation Statement dated 6 July 2022
Submitted on 25 Sep 2024
Compulsory strike-off action has been discontinued
Submitted on 25 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs