Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERSPECTIVE (THORNTON SPRINGER) LIMITED
Company Information for

PERSPECTIVE (THORNTON SPRINGER) LIMITED

LANCASTER HOUSE ACKHURST BUSINESS PARK, FOXHOLE ROAD, CHORLEY, PR7 1NY,
Company Registration Number
03003079
Private Limited Company
Active

Company Overview

About Perspective (thornton Springer) Ltd
PERSPECTIVE (THORNTON SPRINGER) LIMITED was founded on 1994-12-19 and has its registered office in Chorley. The organisation's status is listed as "Active". Perspective (thornton Springer) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PERSPECTIVE (THORNTON SPRINGER) LIMITED
 
Legal Registered Office
LANCASTER HOUSE ACKHURST BUSINESS PARK
FOXHOLE ROAD
CHORLEY
PR7 1NY
Other companies in SK9
 
Previous Names
AUSTYN JAMES CONSULTING LIMITED01/04/2019
Filing Information
Company Number 03003079
Company ID Number 03003079
Date formed 1994-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-07 10:45:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERSPECTIVE (THORNTON SPRINGER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERSPECTIVE (THORNTON SPRINGER) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN PHILIP HESKETH
Company Secretary 2013-12-20
MICHAEL BAMBROOK
Director 2014-09-08
JULIE SUZANNE HEPWORTH
Director 2013-12-20
IAN MITCHEAL WILKINSON
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
AUSTYN ANTHONY SMITH
Director 1994-12-19 2014-04-17
PETER CRADDOCK
Company Secretary 2012-02-21 2013-12-20
PHILIP ALEXANDER CARR
Director 2011-05-31 2013-12-20
PETER MARTIN CRADDOCK
Director 2011-08-02 2013-12-20
ANTHONY MORROW
Company Secretary 2011-05-31 2012-02-21
ANTHONY JACKSON MORROW
Director 2011-05-31 2012-02-21
COLETTE ANN SULLY
Company Secretary 1994-12-19 2011-05-31
ROBERT CONWAY
Nominated Secretary 1994-12-19 1994-12-19
GRAHAM MICHAEL COWAN
Nominated Director 1994-12-19 1994-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BAMBROOK PERSPECTIVE (OXON) LIMITED Director 2013-02-04 CURRENT 2003-05-19 Active
JULIE SUZANNE HEPWORTH PERSONAL INVESTMENT MANAGEMENT AND FINANCIAL ADVICE ASSOCIATION Director 2017-06-01 CURRENT 1994-11-17 Active
JULIE SUZANNE HEPWORTH PLATINUM PORTFOLIOS LIMITED Director 2013-12-31 CURRENT 1998-04-23 Active
JULIE SUZANNE HEPWORTH FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED Director 2013-12-23 CURRENT 2012-02-03 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (MIDLANDS & CHESHIRE) LIMITED Director 2013-12-23 CURRENT 2012-02-03 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (AVON) LIMITED Director 2013-12-23 CURRENT 2012-04-03 Active
JULIE SUZANNE HEPWORTH CAMBRIDGE INVESTMENTS LIMITED Director 2013-12-23 CURRENT 1978-05-25 Active
JULIE SUZANNE HEPWORTH WINGHAM WYATT GROUP LTD Director 2013-12-20 CURRENT 2003-01-29 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (SOUTH WEST) LIMITED Director 2013-12-20 CURRENT 1995-05-05 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (SOUTH) LIMITED Director 2013-12-20 CURRENT 1995-11-01 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (NORTH WEST) LIMITED Director 2013-12-20 CURRENT 2003-04-01 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (EAST ANGLIA) LIMITED Director 2013-12-20 CURRENT 1980-04-21 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (WEST) LIMITED Director 2013-12-19 CURRENT 2005-04-27 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (SOUTH EAST) LTD Director 2013-12-19 CURRENT 2009-08-28 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (HOME COUNTIES) LIMITED Director 2013-12-19 CURRENT 2010-03-02 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE FINANCIAL GROUP LIMITED Director 2013-12-19 CURRENT 2007-12-18 Active
JULIE SUZANNE HEPWORTH PFM GROUP LIMITED Director 2013-01-16 CURRENT 2004-04-02 Active
IAN MITCHEAL WILKINSON PRE ACQUISITION STRATEGIES LTD Director 2016-04-29 CURRENT 2016-04-29 Active - Proposal to Strike off
IAN MITCHEAL WILKINSON WARNES ANDERTON LIMITED Director 2013-12-23 CURRENT 2003-04-23 Active
IAN MITCHEAL WILKINSON PERSPECTIVE (SOUTH) LIMITED Director 2013-12-20 CURRENT 1995-11-01 Active
IAN MITCHEAL WILKINSON PERSPECTIVE (NORTH WEST) LIMITED Director 2013-12-20 CURRENT 2003-04-01 Active
IAN MITCHEAL WILKINSON PERSPECTIVE (OXON) LIMITED Director 2013-12-19 CURRENT 2003-05-19 Active
IAN MITCHEAL WILKINSON CHARLES REYNOLDS & ASSOCIATES (INDEPENDENT FINANCIAL ADVISERS) LIMITED Director 2013-12-19 CURRENT 1988-12-22 Active
IAN MITCHEAL WILKINSON PERSPECTIVE FINANCIAL GROUP LIMITED Director 2013-12-19 CURRENT 2007-12-18 Active
IAN MITCHEAL WILKINSON PERSPECTIVE (WEST) LIMITED Director 2013-05-24 CURRENT 2005-04-27 Active
IAN MITCHEAL WILKINSON SHIREBROOK WEALTH MANAGEMENT LIMITED Director 2013-04-01 CURRENT 2011-04-05 Active
IAN MITCHEAL WILKINSON WATSON BUCKLE WEALTH MANAGEMENT LIMITED Director 2012-03-05 CURRENT 2008-10-08 Active
IAN MITCHEAL WILKINSON PFM GROUP LIMITED Director 2010-06-04 CURRENT 2004-04-02 Active
IAN MITCHEAL WILKINSON PERSPECTIVE (NORTH) LIMITED Director 2009-11-17 CURRENT 2000-06-26 Active
IAN MITCHEAL WILKINSON PROFESSIONAL PARTNERSHIPS (NORTH EAST) LIMITED Director 2005-05-23 CURRENT 2005-05-23 Active
IAN MITCHEAL WILKINSON PERSPECTIVE (NORTH EAST) LIMITED Director 2002-07-17 CURRENT 2001-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06Director's details changed for Mr Samuel Wright on 2020-12-04
2023-09-08Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-08Audit exemption subsidiary accounts made up to 2022-12-31
2022-12-16CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-12CH01Director's details changed for Mrs Julie Suzanne Hepworth on 2021-07-12
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-12-07AP01DIRECTOR APPOINTED MR SAMUEL WRIGHT
2020-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-12-17Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/02/2024.
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2019-06-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2019-06-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2019-06-11RES10Resolutions passed:
  • Resolution of allotment of securities
2019-05-28SH0109/05/19 STATEMENT OF CAPITAL GBP 1100
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAMBROOK
2019-04-01RES15CHANGE OF COMPANY NAME 07/11/21
2019-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-03-26AA01Current accounting period shortened from 30/06/18 TO 31/12/17
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-11-26RES01ADOPT ARTICLES 26/11/18
2018-11-08PSC05Change of details for Pfm Group Ltd as a person with significant control on 2016-04-06
2018-11-07PSC09Withdrawal of a person with significant control statement on 2018-11-07
2018-09-14AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-19PSC02Notification of Pfm Group Ltd as a person with significant control on 2016-04-06
2017-10-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 030030790014
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-15AR0119/12/15 FULL LIST
2015-10-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-14AR0119/12/14 FULL LIST
2014-10-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-16AP01DIRECTOR APPOINTED MR MICHAEL BAMBROOK
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030030790012
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 030030790013
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR AUSTYN SMITH
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-21AR0119/12/13 FULL LIST
2014-01-21AD02SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2014-01-17AP01DIRECTOR APPOINTED MR IAN MITCHEAL WILKINSON
2014-01-15AP01DIRECTOR APPOINTED MRS JULIE SUZANNE HEPWORTH
2014-01-15TM02APPOINTMENT TERMINATED, SECRETARY PETER CRADDOCK
2014-01-15AP03SECRETARY APPOINTED MR DAVID JOHN PHILIP HESKETH
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRADDOCK
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CARR
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030030790012
2013-01-03AR0119/12/12 FULL LIST
2012-12-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-12-18AD02SAIL ADDRESS CREATED
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-23AA01PREVEXT FROM 31/10/2011 TO 31/12/2011
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-29AP03SECRETARY APPOINTED PETER CRADDOCK
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORROW
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MORROW
2012-01-03AR0119/12/11 FULL LIST
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-09AP01DIRECTOR APPOINTED PETER MARTIN CRADDOCK
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM METROPOLITAN HOUSE, 20 LONDON END, BEACONSFIELD BUCKINGHAMSHIRE HP9 2JH
2011-06-22AP01DIRECTOR APPOINTED PHILIP ALEXANDER CARR
2011-06-22AP01DIRECTOR APPOINTED MR ANTHONY JACKSON MORROW
2011-06-22AP03SECRETARY APPOINTED ANTHONY MORROW
2011-06-22TM02APPOINTMENT TERMINATED, SECRETARY COLETTE SULLY
2011-06-14RES13COMPANY BUSINESS 31/05/2011
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-06CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-06RES01ADOPT ARTICLES 31/05/2011
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-05AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-05AR0119/12/10 FULL LIST
2010-06-18AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-22AR0119/12/09 FULL LIST
2009-06-10AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / AUSTYN SMITH / 10/04/2008
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2008-01-15363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: CANON HOUSE 27 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HN
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-04363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-01-13363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-13363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-12-29363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EN
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PERSPECTIVE (THORNTON SPRINGER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERSPECTIVE (THORNTON SPRINGER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-06-18 Outstanding MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED
2013-08-17 Satisfied PAUL HOGARTH
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-05-03 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-03-21 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-12-21 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-09-01 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-07-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-06-08 Outstanding MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED
DEBENTURE 2011-06-08 Outstanding MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 APRIL 2008 AND 2011-06-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-06-02 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 APRIL 2008 AND 2011-06-02 Satisfied LLOYDS TSB BANK PLC
RENTAL DEPOSIT DEED 2004-03-29 Satisfied CHESTERTON COMMERCIAL HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERSPECTIVE (THORNTON SPRINGER) LIMITED

Intangible Assets
Patents
We have not found any records of PERSPECTIVE (THORNTON SPRINGER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERSPECTIVE (THORNTON SPRINGER) LIMITED
Trademarks
We have not found any records of PERSPECTIVE (THORNTON SPRINGER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERSPECTIVE (THORNTON SPRINGER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PERSPECTIVE (THORNTON SPRINGER) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PERSPECTIVE (THORNTON SPRINGER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERSPECTIVE (THORNTON SPRINGER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERSPECTIVE (THORNTON SPRINGER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.