Background WavePink WaveYellow Wave

THE FAMILY BUSINESS CONSULTANCY LIMITED (05547486)

THE FAMILY BUSINESS CONSULTANCY LIMITED (05547486) is an active UK company. incorporated on 26 August 2005. with registered office in Puriton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE FAMILY BUSINESS CONSULTANCY LIMITED has been registered for 20 years. Current directors include TUCKER, John Robert.

Company Number
05547486
Status
active
Type
ltd
Incorporated
26 August 2005
Age
20 years
Address
9 Pool Close, Puriton, TA7 8DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
TUCKER, John Robert
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FAMILY BUSINESS CONSULTANCY LIMITED

THE FAMILY BUSINESS CONSULTANCY LIMITED is an active company incorporated on 26 August 2005 with the registered office located in Puriton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE FAMILY BUSINESS CONSULTANCY LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05547486

LTD Company

Age

20 Years

Incorporated 26 August 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

THE INTERNATIONAL CENTRE FOR FAMILIES IN BUSINESS LIMITED
From: 1 March 2006To: 11 March 2013
VELOCITY 313 LIMITED
From: 26 August 2005To: 1 March 2006
Contact
Address

9 Pool Close Puriton, TA7 8DG,

Previous Addresses

C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA England
From: 23 October 2015To: 31 May 2019
Orchard Court Orchard Lane Bristol BS1 5WS
From: 26 August 2005To: 23 October 2015
Timeline

13 key events • 2005 - 2012

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Dec 09
Director Left
Sept 10
Director Joined
Mar 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Sept 12
Director Left
Sept 12
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

TUCKER, John Robert

Active
23 Priestley Way, Burnham On SeaTA8 1QX
Born September 1947
Director
Appointed 03 Feb 2006

CHADWICK, Leigh George

Resigned
Jasmine Cottage, Sutton ColdfieldB74 4TP
Secretary
Appointed 20 Feb 2006
Resigned 18 Dec 2006

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Narrow Quay, BristolBS1 4QA
Corporate secretary
Appointed 18 Dec 2006
Resigned 11 Jun 2020

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Orchard Court, BristolBS1 5WS
Corporate secretary
Appointed 26 Aug 2005
Resigned 20 Feb 2006

ANDREWS, Paul Colin

Resigned
49 Pendenza Stoke Road, CobhamKT11
Born June 1968
Director
Appointed 01 Jul 2006
Resigned 17 Dec 2009

BECKETT, Alistair Iain

Resigned
High Street, AnnanDG12 6AL
Born August 1965
Director
Appointed 26 Aug 2011
Resigned 08 Aug 2012

CHADWICK, Leigh George

Resigned
Jasmine Cottage, Sutton ColdfieldB74 4TP
Born June 1957
Director
Appointed 20 Feb 2006
Resigned 18 Dec 2006

COOPER, Shaun Robert

Resigned
Bull Hill, BarnstapleEX31 1QR
Born July 1966
Director
Appointed 01 Jul 2011
Resigned 28 May 2012

HEMMING-JONES, Dani Sarah

Resigned
Orchard Court, BristolBS1 5WS
Born April 1972
Director
Appointed 03 Jan 2012
Resigned 15 Sept 2012

MERRY, Susan Catherine

Resigned
Orchard Court, BristolBS1 5WS
Born July 1974
Director
Appointed 18 Mar 2011
Resigned 31 Jul 2012

PHIPPS, Michael Anthony

Resigned
12 High Street, BristolBS20 7TW
Born April 1951
Director
Appointed 01 Oct 2008
Resigned 30 Jun 2010

PIERCE, David Richard

Resigned
Orchard Court, BristolBS1 5WS
Born July 1954
Director
Appointed 15 Aug 2011
Resigned 23 Jul 2012

VELOCITY COMPANY (HOLDINGS) LIMITED

Resigned
Orchard Court, BristolBS1 5WS
Corporate nominee director
Appointed 26 Aug 2005
Resigned 20 Feb 2006

Persons with significant control

1

Mr John Robert Tucker

Active
Priestley Way, Burnham-On-SeaTA8 1QX
Born September 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
15 November 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
5 November 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 October 2024
DS01DS01
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 January 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Certificate Change Of Name Company
11 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 March 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2012
AAAnnual Accounts
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 April 2010
AAAnnual Accounts
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Legacy
5 September 2007
363aAnnual Return
Legacy
16 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
9 March 2007
88(2)R88(2)R
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
287Change of Registered Office
Legacy
11 October 2006
363aAnnual Return
Legacy
11 October 2006
190190
Legacy
11 October 2006
353353
Legacy
11 October 2006
288cChange of Particulars
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
225Change of Accounting Reference Date
Legacy
8 March 2006
88(2)R88(2)R
Legacy
8 March 2006
287Change of Registered Office
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Memorandum Articles
6 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 August 2005
NEWINCIncorporation