ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Decision Support Tools Limited

Decision Support Tools Limited is an active company incorporated on 9 August 2006 with the registered office located in Frodsham, Cheshire. Decision Support Tools Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05901006
Private limited company
Age
19 years
Incorporated 9 August 2006
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 26 August 2025 (11 days ago)
Next confirmation dated 26 August 2026
Due by 9 September 2026 (1 year remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Mar 2024 (1 year 3 months)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Spring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
England
Address changed on 26 Nov 2024 (9 months ago)
Previous address was Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0PN England
Telephone
01635298800
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • Civil And Building Engineer • British • Lives in England • Born in Sep 1961
Director • Business Consultant • British • Lives in UK • Born in May 1958
Director • British • Lives in UK • Born in Jan 1966
Director • British • Lives in England • Born in Sep 1961
Director • British • Lives in England • Born in Dec 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Woodhouse Partnership Limited
Abigail Sarah Draper, Francis Herlihy, and 5 more are mutual people.
Active
BMG Research Ltd
Gary Donald Young, Thomas James Wharton Rowe, and 2 more are mutual people.
Active
Binnies UK Limited
Gary Donald Young, Thomas James Wharton Rowe, and 2 more are mutual people.
Active
Richard Allitt Associates Limited
Francis Herlihy, Gary Donald Young, and 2 more are mutual people.
Active
Proeon Systems Limited
Francis Herlihy, Gary Donald Young, and 2 more are mutual people.
Active
Watertrain Limited
Francis Herlihy, Gary Donald Young, and 2 more are mutual people.
Active
Kirton Water Treatment Services Limited
Abigail Sarah Draper, Gary Donald Young, and 2 more are mutual people.
Active
CRCE Plant Limited
Gary Donald Young, Alasdair Alan Ryder, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Period Ended
31 Mar 2024
For period 31 Dec31 Mar 2024
Traded for 15 months
Cash in Bank
£68K
Decreased by £1.49M (-96%)
Turnover
£2.04M
Increased by £2.04M (%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£3.52M
Increased by £1.96M (+126%)
Total Liabilities
-£2.48M
Increased by £1.84M (+291%)
Net Assets
£1.05M
Increased by £118.51K (+13%)
Debt Ratio (%)
70%
Increased by 29.71% (+73%)
Latest Activity
Confirmation Submitted
11 Days Ago on 26 Aug 2025
Mr Malcolm Youll Appointed
29 Days Ago on 8 Aug 2025
John William Woodhouse Resigned
2 Months Ago on 30 Jun 2025
Small Accounts Submitted
5 Months Ago on 4 Apr 2025
Mr Francis Herlihy Appointed
5 Months Ago on 1 Apr 2025
Abigail Sarah Draper Resigned
5 Months Ago on 31 Mar 2025
Registered Address Changed
9 Months Ago on 26 Nov 2024
Ms Abigail Sarah Draper Details Changed
10 Months Ago on 28 Oct 2024
New Charge Registered
1 Year Ago on 6 Sep 2024
The Woodhouse Partnership Limited (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Decision Support Tools Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 August 2025 with no updates
Submitted on 26 Aug 2025
Appointment of Mr Malcolm Youll as a director on 8 August 2025
Submitted on 21 Aug 2025
Second filing for the appointment of Mr Gary Donald Young as a director
Submitted on 21 Aug 2025
Change of details for The Woodhouse Partnership Limited as a person with significant control on 6 April 2016
Submitted on 14 Aug 2025
Termination of appointment of John William Woodhouse as a director on 30 June 2025
Submitted on 30 Jun 2025
Accounts for a small company made up to 31 March 2024
Submitted on 4 Apr 2025
Appointment of Mr Francis Herlihy as a director on 1 April 2025
Submitted on 3 Apr 2025
Termination of appointment of Abigail Sarah Draper as a director on 31 March 2025
Submitted on 2 Apr 2025
Registered office address changed from Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0PN England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 26 November 2024
Submitted on 26 Nov 2024
Director's details changed for Ms Abigail Sarah Draper on 28 October 2024
Submitted on 5 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year