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
Consents Solutions Ltd
Consents Solutions Ltd is an active company incorporated on 10 October 2011 with the registered office located in Frodsham, Cheshire. Consents Solutions Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
13 years ago
Company No
07802798
Private limited company
Age
13 years
Incorporated
10 October 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 October 2024
(11 months ago)
Next confirmation dated
17 October 2025
Due by
31 October 2025
(1 month remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
3 Apr
⟶
31 Mar 2024
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Consents Solutions Ltd
Contact
Address
Spring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
England
Same address for the past
6 years
Companies in WA6 0AR
Telephone
01223859221
Email
Unreported
Website
Consentssolutions.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Dr Alasdair Alan Ryder
Director • British • Lives in England • Born in Sep 1961
Elliott Samuel Hodges
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1983
Ian Harry Strudwick
Director • British • Lives in England • Born in Feb 1969
Richard Charles Spooner
Director • Utility Consents Consultant • British • Lives in England • Born in Oct 1954
Abigail Sarah Draper
Director • British • Lives in England • Born in Nov 1970
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
W.Crowder & Sons Limited
Abigail Sarah Draper, Dr Alasdair Alan Ryder, and 2 more are mutual people.
Active
Spencer Quantum Limited
Abigail Sarah Draper, Dr Alasdair Alan Ryder, and 2 more are mutual people.
Active
Fishtek Limited
Abigail Sarah Draper, Dr Alasdair Alan Ryder, and 2 more are mutual people.
Active
ATV Contract Services Limited
Dr Alasdair Alan Ryder, Ian Harry Strudwick, and 2 more are mutual people.
Active
MG Scaffolding (Oxford) Limited
Abigail Sarah Draper, Dr Alasdair Alan Ryder, and 2 more are mutual people.
Active
Salix River & Wetland Services Limited
Dr Alasdair Alan Ryder, Ian Harry Strudwick, and 2 more are mutual people.
Active
Streetwise UK Management Limited
Dr Alasdair Alan Ryder, Ian Harry Strudwick, and 2 more are mutual people.
Active
Enviroflow Management Limited
Dr Alasdair Alan Ryder, Ian Harry Strudwick, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£81K
Decreased by £64K (-44%)
Turnover
£910K
Increased by £111K (+14%)
Employees
10
Increased by 1 (+11%)
Total Assets
£311K
Decreased by £151K (-33%)
Total Liabilities
-£234K
Decreased by £8K (-3%)
Net Assets
£77K
Decreased by £143K (-65%)
Debt Ratio (%)
75%
Increased by 22.86% (+44%)
See 10 Year Full Financials
Latest Activity
Richard Charles Spooner Resigned
1 Month Ago on 31 Jul 2025
Subsidiary Accounts Submitted
5 Months Ago on 7 Apr 2025
Abigail Sarah Draper Resigned
5 Months Ago on 31 Mar 2025
Mr Elliott Samuel Hodges Appointed
10 Months Ago on 4 Nov 2024
Ms Abigail Sarah Draper Details Changed
10 Months Ago on 28 Oct 2024
Confirmation Submitted
11 Months Ago on 17 Oct 2024
New Charge Registered
1 Year Ago on 6 Sep 2024
Subsidiary Accounts Submitted
1 Year 6 Months Ago on 28 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 12 Oct 2023
Small Accounts Submitted
2 Years 8 Months Ago on 19 Dec 2022
Get Alerts
Get Credit Report
Discover Consents Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Richard Charles Spooner as a director on 31 July 2025
Submitted on 31 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 7 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 7 Apr 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 7 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 7 Apr 2025
Termination of appointment of Abigail Sarah Draper as a director on 31 March 2025
Submitted on 2 Apr 2025
Appointment of Mr Elliott Samuel Hodges as a director on 4 November 2024
Submitted on 22 Nov 2024
Director's details changed for Ms Abigail Sarah Draper on 28 October 2024
Submitted on 5 Nov 2024
Confirmation statement made on 17 October 2024 with no updates
Submitted on 17 Oct 2024
Registration of charge 078027980005, created on 6 September 2024
Submitted on 15 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