Get an alert when BAKER TILLY INVESTMENT SOLUTIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-12-30 (in 7mo)

Last made up 2025-12-16

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£310K

-32.2% vs 2024

Employees

2

0% vs 2024

Profit before tax

Period ending 2025-03-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 5 times since incorporation

  1. BAKER TILLY INVESTMENT SOLUTIONS LIMITED 2013-09-30 → present
  2. RSM TENON INVESTMENT SOLUTIONS LIMITED 2013-01-04 → 2013-09-30
  3. LEMONTREE WEALTH LIMITED 2011-10-10 → 2013-01-04
  4. RSM TENON FINANCIAL SERVICES LIMITED 2009-12-29 → 2011-10-10
  5. TENON FINANCIAL SERVICES LIMITED 2001-03-08 → 2009-12-29
  6. OLD MILL FINANCIAL SERVICES LIMITED 1986-09-02 → 2001-03-08

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £0£0
Operating profit
Profit before tax
Net profit £0£0
Cash
Total assets less current liabilities
Net assets £457,000£310,000
Equity £457,000£310,000
Average employees 22
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The company has ceased activity. The financial statements have been prepared on a basis other than going concern.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 48 resigned

Name Role Appointed Born Nationality
TAYLOR, John Robert Director 2020-07-10 Oct 1968 British
WESTBROOK, Andrew John Director 2021-03-25 Jun 1981 British
Show 48 resigned officers
Name Role Appointed Resigned
CROUCH, Charles Christopher Secretary 2001-11-30 2012-11-13
DAVIES, Andrew Ernest Secretary 1997-05-06 2001-11-30
DAVIES, Andrew Ernest Secretary 1993-04-07 1993-05-12
GWILLIAM, David John Secretary 1992-06-19 1993-04-07
LAWS, Peter John Daughton Secretary 1993-05-12 1997-05-06
LAWS, Peter John Daughton Secretary 1992-06-19
SHARP, Pandora Secretary 2012-11-13 2014-05-29
BAKER, Darren Director 1996-06-27 1997-10-31
BARDIN, Christopher Neil Director 2007-07-25 2010-06-29
BELL, Nicholas Benedick Director 1996-06-27 2001-11-30
BOWE, Martin James Director 1993-07-09
BRABIN, Matthew Edward Director 2003-10-15 2005-11-24
BUCKLEY, Ian Michael Director 2000-12-31 2003-02-10
CHAMP, Nicholas John Director 1995-04-30
COX, Howard Brent Director 2013-09-24 2021-03-25
DAVIES, Andrew Ernest Director 1993-03-30 2001-11-30
DOUGLASS, Keith James Director 2007-11-26 2010-06-29
FOSS, Penrose Margaret Helen Director 2020-01-15 2020-06-22
FREEDMAN, Jonathan Sydney Director 2000-12-31 2002-04-10
FULLER, Andrew Timothy Director 1995-04-07 1999-08-31
GARDNER, Adrian David Edmund Director 2012-05-09 2013-12-31
HAGUE, Timothy David Director 1995-04-07 2001-11-30
HAYGARTH, Charles Dixon Director 2013-10-07 2014-07-21
JACKSON, Carl Stuart Director 2008-04-02 2010-06-29
JACKSON, John Haydon Director 1991-12-31 2001-11-30
JAMES, Paul Sewell Director 2001-11-30
JONES, Jillian Margaret Director 2020-01-15 2020-06-22
LAWS, Peter John Daughton Director 2001-11-30
LODGE, James Bernard Director 2001-11-30
MCBURNIE, Russell Director 2008-03-11 2012-01-25
MERRY, Christopher James Director 2012-05-10 2013-12-31
O'SULLIVAN, Peter Stephen Director 2007-07-25 2011-03-03
PORTEOUS, John Robert Director 2012-01-30 2014-07-21
RAYNOR, Andrew Paul Director 2002-06-10 2012-01-23
ROWE, Philip Morley Director 2007-07-25 2010-04-16
SHARPE, Ian Michael Director 1995-04-07 2001-11-30
SPENCER, Lesley Director 2007-07-25 2008-03-11
STOCKDALE, Anthony Leonard Clark Director 2010-06-29 2012-05-02
STONE, Robert Edwin Director 1993-11-26
STONEHOUSE, Jolyon Roger Geoffrey Director 1999-06-15 2001-11-30
TAYLOR, Gordon Frank Director 2001-11-30 2008-11-25
TREBY, Paul Geoffrey Director 2001-11-30
TRIPP, Mark Barry Director 1999-06-15 2001-11-30
TRISTEM, Nigel John Director 2013-09-24 2020-01-15
TUCKER, Brian George Director 2001-11-30
WHITE, John David Director 2010-06-29 2014-07-21
WHITMARSH, Kevin Charles Director 1999-06-15 2001-11-30
WRIGHT, Ian Donald Director 1999-06-15 2001-11-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Arrandco Investments Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-04-10 Active
Arrandco Financial Management Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-05-17 Ceased 2024-04-10

Filing timeline

Last 20 of 232 total filings

Date Type Category Description
2026-02-02 CH01 officers Change person director company with change date PDF
2026-01-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-04 AA accounts Accounts with accounts type full
2024-12-20 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-13 AA accounts Accounts with accounts type full
2024-04-30 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-04-30 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-29 AA accounts Accounts with accounts type full
2022-12-29 AA accounts Accounts with accounts type full
2022-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-20 AA accounts Accounts with accounts type full
2021-12-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-04 AP01 officers Appoint person director company with name date PDF
2021-05-04 TM01 officers Termination director company with name termination date PDF
2020-12-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-22 AA accounts Accounts with accounts type full
2020-09-17 CH01 officers Change person director company with change date PDF
2020-07-16 AP01 officers Appoint person director company with name date PDF
2020-07-06 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page