Company NameTansor Consulting Limited
DirectorsJoanne Wakefield and Nicholas Wakefield
Company StatusActive
Company Number03238392
CategoryPrivate Limited Company
Incorporation Date15 August 1996(27 years, 8 months ago)
Previous NamesFinsbury Bridge Physio Limited and J. Arnold Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameJoanne Wakefield
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1996(4 weeks after company formation)
Appointment Duration27 years, 7 months
RolePharmacists
Country of ResidenceUnited Kingdom
Correspondence AddressTansor
Temple Close
Welton
East Yorkshire
HU15 1NX
Secretary NameMr Nicholas Wakefield
NationalityBritish
StatusCurrent
Appointed09 March 2006(9 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressTansor
Temple Close, Welton
Brough
North Humberside
HU15 1NX
Director NameMr Nicholas Wakefield
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(16 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressTansor Temple Close
Welton
Brough
North Humberside
HU15 1NX
Director NameMary Cynthia Selena Arnold
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(4 weeks after company formation)
Appointment Duration10 years (resigned 10 September 2006)
RoleCompany Director
Correspondence Address34 Valley Drive
Kirk Ella
Hull
East Yorkshire
HU10 7PL
Secretary NameJoanne Wakefield
NationalityBritish
StatusResigned
Appointed12 September 1996(4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 09 March 2006)
RolePharmacists
Correspondence Address7 Tollgate Way
Sandling
Maidstone
Kent
ME14 3DF
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressOffice F1, Beverley Enterprise Centre
Beck View Road
Beverley
East Riding Of Yorkshire
HU17 0JT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Joanne Wakefield
50.00%
Ordinary B
50 at £1Nicholas Wakefield
50.00%
Ordinary A

Financials

Year2014
Net Worth£23,772
Cash£21,474
Current Liabilities£28,420

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

30 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 April 2019Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ England to 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS on 19 April 2019 (1 page)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 February 2016Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 15 February 2016 (1 page)
15 February 2016Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 15 February 2016 (1 page)
15 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
15 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
15 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(6 pages)
31 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(6 pages)
29 October 2013Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 29 October 2013 (1 page)
29 October 2013Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 29 October 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 April 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 50
(4 pages)
30 April 2013Statement of company's objects (2 pages)
30 April 2013Change of share class name or designation (2 pages)
30 April 2013Statement of company's objects (2 pages)
30 April 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 50
(4 pages)
30 April 2013Change of share class name or designation (2 pages)
15 April 2013Registered office address changed from Tansor Temple Close Welton East Yorkshire HU15 1NX on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from Tansor Temple Close Welton East Yorkshire HU15 1NX on 15 April 2013 (2 pages)
7 March 2013Appointment of Mr Nicholas Wakefield as a director (2 pages)
7 March 2013Appointment of Mr Nicholas Wakefield as a director (2 pages)
6 March 2013Company name changed J. arnold LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2013Company name changed J. arnold LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Director's details changed for Joanne Wakefield on 15 October 2009 (2 pages)
23 August 2010Director's details changed for Joanne Wakefield on 15 October 2009 (2 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 August 2009Return made up to 15/08/09; full list of members (3 pages)
28 August 2009Return made up to 15/08/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 September 2008Return made up to 15/08/08; full list of members (3 pages)
3 September 2008Return made up to 15/08/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 September 2007Return made up to 15/08/07; full list of members (2 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 15/08/07; full list of members (2 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Return made up to 15/08/06; full list of members (3 pages)
11 September 2006Return made up to 15/08/06; full list of members (3 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006Secretary resigned (1 page)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 September 2005Return made up to 15/08/05; full list of members (7 pages)
15 September 2005Registered office changed on 15/09/05 from: 7 tollgate way sandling maidstone kent ME14 3DF (1 page)
15 September 2005Return made up to 15/08/05; full list of members (7 pages)
15 September 2005Registered office changed on 15/09/05 from: 7 tollgate way sandling maidstone kent ME14 3DF (1 page)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 August 2004Return made up to 15/08/04; full list of members (7 pages)
23 August 2004Return made up to 15/08/04; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
24 August 2003Return made up to 15/08/03; full list of members (7 pages)
24 August 2003Return made up to 15/08/03; full list of members (7 pages)
27 August 2002Return made up to 15/08/02; full list of members (7 pages)
27 August 2002Return made up to 15/08/02; full list of members (7 pages)
21 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
1 October 2001Return made up to 15/08/01; full list of members (6 pages)
1 October 2001Return made up to 15/08/01; full list of members (6 pages)
1 March 2001Secretary's particulars changed;director's particulars changed (1 page)
1 March 2001Secretary's particulars changed;director's particulars changed (1 page)
9 January 2001Full accounts made up to 31 December 1999 (11 pages)
9 January 2001Full accounts made up to 31 December 1999 (11 pages)
11 September 2000Return made up to 15/08/00; full list of members (6 pages)
11 September 2000Return made up to 15/08/00; full list of members (6 pages)
27 August 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 January 1999Registered office changed on 12/01/99 from: 34 valley drive kirk ella hull east yorkshire HU10 7PL (1 page)
12 January 1999Registered office changed on 12/01/99 from: 34 valley drive kirk ella hull east yorkshire HU10 7PL (1 page)
17 September 1998Ad 08/09/98--------- £ si 1@1=1 £ ic 4/5 (2 pages)
17 September 1998Ad 08/09/98--------- £ si 1@1=1 £ ic 4/5 (2 pages)
26 August 1998Return made up to 15/08/98; full list of members (6 pages)
26 August 1998Return made up to 15/08/98; full list of members (6 pages)
28 April 1998Ad 01/04/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
28 April 1998Ad 01/04/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 March 1998Registered office changed on 10/03/98 from: 7 tollgate way sandling maidstone kent ME14 3DF (1 page)
10 March 1998Registered office changed on 10/03/98 from: 7 tollgate way sandling maidstone kent ME14 3DF (1 page)
17 October 1997Return made up to 15/08/97; full list of members (6 pages)
17 October 1997Return made up to 15/08/97; full list of members (6 pages)
9 September 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
9 September 1997Registered office changed on 09/09/97 from: 32 valley drive kirk ella hull east yorkshire HU10 7PL (1 page)
9 September 1997Registered office changed on 09/09/97 from: 32 valley drive kirk ella hull east yorkshire HU10 7PL (1 page)
9 September 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Secretary resigned (1 page)
23 September 1996Secretary resigned (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New secretary appointed;new director appointed (2 pages)
17 September 1996Registered office changed on 17/09/96 from: 40 bow lane london EC4M 9DT (1 page)
17 September 1996Registered office changed on 17/09/96 from: 40 bow lane london EC4M 9DT (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New secretary appointed;new director appointed (2 pages)
13 September 1996Company name changed finsbury bridge physio LIMITED\certificate issued on 16/09/96 (2 pages)
13 September 1996Company name changed finsbury bridge physio LIMITED\certificate issued on 16/09/96 (2 pages)
15 August 1996Incorporation (12 pages)
15 August 1996Incorporation (12 pages)