ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Broadstone Benefits Consultancy Limited

Broadstone Benefits Consultancy Limited is a liquidation company incorporated on 27 August 2008 with the registered office located in Manchester, Greater Manchester. Broadstone Benefits Consultancy Limited was registered 17 years ago.
Status
Liquidation
In voluntary liquidation since 7 months ago
Company No
06681835
Private limited company
Age
17 years
Incorporated 27 August 2008
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 27 August 2024 (1 year 2 months ago)
Next confirmation dated 27 August 2025
Was due on 10 September 2025 (1 month ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 217 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Full
Next accounts for period 30 June 2024
Was due on 31 March 2025 (7 months ago)
Address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Address changed on 21 May 2025 (5 months ago)
Previous address was 30 Finsbury Square London EC2A 1AG
Telephone
02071948140
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in UK • Born in Apr 1965
Director • Chief Executive Officer • Portuguese • Lives in UK • Born in Dec 1972
Broadstone Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Broadstone Financial Solutions Limited
Jonathan Nicholas Jones and Antonio Guilherme Ramos Gusmao are mutual people.
Active
Broadstone Bulk Annuity Services Limited
Jonathan Nicholas Jones and Antonio Guilherme Ramos Gusmao are mutual people.
Active
Broadstone Pensions Limited
Jonathan Nicholas Jones and Antonio Guilherme Ramos Gusmao are mutual people.
Active
Broadstone Consultants & Actuaries Limited
Jonathan Nicholas Jones and Antonio Guilherme Ramos Gusmao are mutual people.
Active
Broadstone Corporate Benefits Limited
Jonathan Nicholas Jones and Antonio Guilherme Ramos Gusmao are mutual people.
Active
Broadstone Financial Solutions Holdings Limited
Jonathan Nicholas Jones and Antonio Guilherme Ramos Gusmao are mutual people.
Active
Broadstone Executive Limited
Jonathan Nicholas Jones and Antonio Guilherme Ramos Gusmao are mutual people.
Active
Broadstone Holdco Limited
Jonathan Nicholas Jones and Antonio Guilherme Ramos Gusmao are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£53K
Decreased by £29K (-35%)
Turnover
£1.29M
Decreased by £257K (-17%)
Employees
Unreported
Same as previous period
Total Assets
£5.83M
Increased by £1.25M (+27%)
Total Liabilities
-£2.51M
Increased by £705K (+39%)
Net Assets
£3.32M
Increased by £542K (+20%)
Debt Ratio (%)
43%
Increased by 3.68% (+9%)
Latest Activity
Registered Address Changed
5 Months Ago on 21 May 2025
Inspection Address Changed
7 Months Ago on 1 Apr 2025
Voluntary Liquidator Appointed
7 Months Ago on 21 Mar 2025
Inspection Address Changed
7 Months Ago on 20 Mar 2025
Declaration of Solvency
7 Months Ago on 18 Mar 2025
Registered Address Changed
7 Months Ago on 18 Mar 2025
Charge Satisfied
7 Months Ago on 17 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 5 Sep 2024
Nigel Jones Resigned
1 Year 7 Months Ago on 5 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 2 Feb 2024
Get Credit Report
Discover Broadstone Benefits Consultancy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 21 May 2025
Submitted on 21 May 2025
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD to 100 Wood Street London EC2V 7AN
Submitted on 1 Apr 2025
Appointment of a voluntary liquidator
Submitted on 21 Mar 2025
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
Submitted on 20 Mar 2025
Resolutions
Submitted on 18 Mar 2025
Declaration of solvency
Submitted on 18 Mar 2025
Registered office address changed from 100 Wood Street London EC2V 7AN England to 30 Finsbury Square London EC2A 1AG on 18 March 2025
Submitted on 18 Mar 2025
Satisfaction of charge 066818350003 in full
Submitted on 17 Mar 2025
Statement of capital on 7 March 2025
Submitted on 7 Mar 2025
Statement by Directors
Submitted on 7 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year