Background WavePink WaveYellow Wave

TORSION CARE (WAKEFIELD) LIMITED (13534620)

TORSION CARE (WAKEFIELD) LIMITED (13534620) is an active UK company. incorporated on 28 July 2021. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. TORSION CARE (WAKEFIELD) LIMITED has been registered for 4 years. Current directors include HUTSON, Martin Carl, SPENCER, Daniel Thomas.

Company Number
13534620
Status
active
Type
ltd
Incorporated
28 July 2021
Age
4 years
Address
Tomlinson House Capitol Boulevard, Leeds, LS27 0TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUTSON, Martin Carl, SPENCER, Daniel Thomas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORSION CARE (WAKEFIELD) LIMITED

TORSION CARE (WAKEFIELD) LIMITED is an active company incorporated on 28 July 2021 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. TORSION CARE (WAKEFIELD) LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13534620

LTD Company

Age

4 Years

Incorporated 28 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Tomlinson House Capitol Boulevard Morley Leeds, LS27 0TS,

Previous Addresses

1280 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England
From: 3 May 2022To: 7 June 2024
2175 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom
From: 28 July 2021To: 3 May 2022
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Aug 22
Owner Exit
Aug 22
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Mar 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HUTSON, Martin Carl

Active
Capitol Boulevard, LeedsLS27 0TS
Born March 1966
Director
Appointed 28 Jul 2021

SPENCER, Daniel Thomas

Active
Capitol Boulevard, LeedsLS27 0TS
Born January 1981
Director
Appointed 28 Jul 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Daniel Thomas Spencer

Ceased
Century Way, LeedsLS15 8ZB
Born January 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Jul 2021
Ceased 28 Jul 2021

Mr Martin Carl Hutson

Ceased
Century Way, LeedsLS15 8ZB
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2021
Ceased 28 Jul 2021
Capitol Boulevard, LeedsLS27 0TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
28 July 2021
NEWINCIncorporation