Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STERLING FINANCIAL CONSULTANTS LIMITED
Company Information for

STERLING FINANCIAL CONSULTANTS LIMITED

BRAMBLE HOUSE, WICKHAM ROAD, FAREHAM, PO16 7JH,
Company Registration Number
04009965
Private Limited Company
Active

Company Overview

About Sterling Financial Consultants Ltd
STERLING FINANCIAL CONSULTANTS LIMITED was founded on 2000-06-07 and has its registered office in Fareham. The organisation's status is listed as "Active". Sterling Financial Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STERLING FINANCIAL CONSULTANTS LIMITED
 
Legal Registered Office
BRAMBLE HOUSE
WICKHAM ROAD
FAREHAM
PO16 7JH
Other companies in E14
 
Filing Information
Company Number 04009965
Company ID Number 04009965
Date formed 2000-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/12/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 00:55:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING FINANCIAL CONSULTANTS 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.
Companies with same name STERLING FINANCIAL CONSULTANTS LIMITED
The following companies were found which have the same name as STERLING FINANCIAL CONSULTANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STERLING FINANCIAL CONSULTANTS, INC. 488 PICKFORD PT LONGWOOD FL 32779 Inactive Company formed on the 1991-10-04
STERLING FINANCIAL CONSULTANTS, L.L.C. 298 Winchester Way PALM HARBOR FL 34683 Inactive Company formed on the 1999-03-16
STERLING FINANCIAL CONSULTANTS INC. 2726 SOUTHEAST FORT KING STREET OCALA FL 32670 Inactive Company formed on the 1981-09-04
STERLING FINANCIAL CONSULTANTS, LLC 2435 N DIXIE HWY WILTON MANORS FL 33305 Active Company formed on the 2018-08-08
STERLING FINANCIAL CONSULTANTS INC Georgia Unknown
STERLING FINANCIAL CONSULTANTS INC California Unknown
STERLING FINANCIAL CONSULTANTS INTERNATIONAL INC California Unknown
STERLING FINANCIAL CONSULTANTS INCORPORATED Michigan UNKNOWN

Company Officers of STERLING FINANCIAL CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JAYNE GILES
Company Secretary 2004-11-01
SANDRA GAIL HIGGINS
Director 2010-02-10
LAUREN SARAH OWEN
Director 2010-02-10
MICHAEL OWEN
Director 2002-05-20
GRAHAM STUART SPINKS
Director 2014-01-06
DENISE VALERIE WILKINSON
Director 2017-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN SUSAN PESCODD
Director 2008-01-08 2014-10-03
DAVID LESLIE HUGHES
Director 2000-07-26 2013-09-11
GRAHAM STUART SPINKS
Director 2003-08-01 2008-05-01
ALAN EDWARD THURLOW
Company Secretary 2000-07-26 2004-10-31
TIMOTHY KERRY SIMMONS
Director 2002-05-20 2003-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-07 2000-07-26
INSTANT COMPANIES LIMITED
Nominated Director 2000-06-07 2000-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JAYNE GILES SPM EMPLOYEE BENEFITS LTD Company Secretary 2005-10-26 CURRENT 2004-12-22 Active
SUSAN JAYNE GILES STERLING PENSION MANAGEMENT LIMITED Company Secretary 2004-11-01 CURRENT 1964-07-07 Dissolved 2015-09-15
SUSAN JAYNE GILES SPM ACTUARIAL SERVICES LTD Company Secretary 2004-11-01 CURRENT 2001-11-16 Active - Proposal to Strike off
SANDRA GAIL HIGGINS SPM ACTUARIAL SERVICES LTD Director 2016-07-12 CURRENT 2001-11-16 Active - Proposal to Strike off
SANDRA GAIL HIGGINS SPM EMPLOYEE BENEFITS LTD Director 2010-01-01 CURRENT 2004-12-22 Active
SANDRA GAIL HIGGINS CENSEO TRUSTEES LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active
SANDRA GAIL HIGGINS STERLING PENSION MANAGEMENT LIMITED Director 2006-07-01 CURRENT 1964-07-07 Dissolved 2015-09-15
SANDRA GAIL HIGGINS CENSEO ACTUARIES & CONSULTANTS LIMITED Director 2004-12-29 CURRENT 2004-12-29 Active
LAUREN SARAH OWEN SPM EMPLOYEE BENEFITS LTD Director 2005-10-26 CURRENT 2004-12-22 Active
MICHAEL OWEN CENSEO TRUSTEES LIMITED Director 2010-10-19 CURRENT 2007-05-09 Active
MICHAEL OWEN CENSEO ACTUARIES & CONSULTANTS LIMITED Director 2007-07-19 CURRENT 2004-12-29 Active
MICHAEL OWEN SPM EMPLOYEE BENEFITS LTD Director 2005-10-26 CURRENT 2004-12-22 Active
MICHAEL OWEN SPM ACTUARIAL SERVICES LTD Director 2001-12-10 CURRENT 2001-11-16 Active - Proposal to Strike off
MICHAEL OWEN STERLING PENSION MANAGEMENT LIMITED Director 1999-10-25 CURRENT 1964-07-07 Dissolved 2015-09-15

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
2024-02-26Current accounting period extended from 31/10/23 TO 31/03/24
2024-02-10REGISTERED OFFICE CHANGED ON 10/02/24 FROM The Townhouse 114-116 Fore Street Hertford SG14 1AJ England
2023-12-04CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 040099650003
2023-10-16REGISTRATION OF A CHARGE / CHARGE CODE 040099650002
2023-03-08Resolutions passed:<ul><li>Resolution Re: disapplication of articles 13.1 & article 24 and article 3.1 and articles 12-22 (inclusive) 24/02/2023</ul>
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM Sterling Financial Consultants 3rd Floor City Reach 5 Greenwich View Place London E14 9NN
2023-03-0831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CESSATION OF SFC EMPLOYEE (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-08Notification of Mwa Financial Ltd as a person with significant control on 2023-02-24
2023-03-08Termination of appointment of Lauren Sarah Owen on 2023-02-24
2023-03-08APPOINTMENT TERMINATED, DIRECTOR SANDRA GAIL HIGGINS
2023-03-08APPOINTMENT TERMINATED, DIRECTOR LAUREN SARAH OWEN
2023-03-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN
2023-03-08DIRECTOR APPOINTED MR DEAN CAMPBELL BANKS
2023-03-08DIRECTOR APPOINTED MR EDWARD LOUIS ROSENGARTEN
2023-02-28APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HILL
2023-02-28REGISTRATION OF A CHARGE / CHARGE CODE 040099650001
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-11-07CESSATION OF SPM EMPLOYEE BENEFITS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-07Notification of Sfc Employee (Holdings) Limited as a person with significant control on 2022-09-01
2022-11-07PSC02Notification of Sfc Employee (Holdings) Limited as a person with significant control on 2022-09-01
2022-11-07PSC07CESSATION OF SPM EMPLOYEE BENEFITS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28Purchase of own shares
2022-09-28Cancellation of shares. Statement of capital on 2022-09-01 GBP 100.00
2022-09-28Resolutions passed:<ul><li>Resolution Purchase by the company approved 01/09/2022</ul>
2022-09-28RES13Resolutions passed:
  • Purchase by the company approved 01/09/2022
2022-09-28SH06Cancellation of shares. Statement of capital on 2022-09-01 GBP 100.00
2022-09-28SH03Purchase of own shares
2022-09-22SH0101/09/22 STATEMENT OF CAPITAL GBP 200
2022-07-07AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-05-12AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01AP01DIRECTOR APPOINTED MR MATTHEW JAMES HILL
2020-08-18AP03Appointment of Mrs Lauren Sarah Owen as company secretary on 2020-06-29
2020-08-18TM02Termination of appointment of Susan Jayne Giles on 2020-06-29
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-06-05AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CH01Director's details changed for Mrs Sandra Gail Higgins on 2019-12-20
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUART SPINKS
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-06-11AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19AP01DIRECTOR APPOINTED MS DENISE VALERIE WILKINSON
2017-07-17AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-07-03PSC02Notification of Spm Employee Benefits Limited as a person with significant control on 2016-04-06
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0107/06/16 ANNUAL RETURN FULL LIST
2016-05-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-17AR0107/06/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SUSAN PESCODD
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0107/06/14 ANNUAL RETURN FULL LIST
2014-05-14AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06AP01DIRECTOR APPOINTED MR GRAHAM STUART SPINKS
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2013-07-12AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0107/06/13 ANNUAL RETURN FULL LIST
2012-06-26AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AR0107/06/12 ANNUAL RETURN FULL LIST
2012-06-20CH01Director's details changed for Miss Helen Susan Pescodd on 2011-09-16
2011-08-03AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0107/06/11 FULL LIST
2010-08-03AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-06AR0107/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN SUSAN PESCODD / 01/11/2009
2010-02-11AP01DIRECTOR APPOINTED MRS LAUREN SARAH OWEN
2010-02-11AP01DIRECTOR APPOINTED MRS SANDRA GAIL HIGGINS
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-26363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-07-03363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN PESCODD / 01/07/2008
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM SPINKS
2008-02-27288aDIRECTOR APPOINTED HELEN SUSAN PESCODD
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-03363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-07-07363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/05
2005-07-05363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-06-13AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-11-23288bSECRETARY RESIGNED
2004-11-23288aNEW SECRETARY APPOINTED
2004-06-09363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-06-0988(2)RAD 01/09/03--------- £ SI 99@1=99 £ IC 100/199
2004-06-02288bDIRECTOR RESIGNED
2004-05-10AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-10-0288(2)RAD 01/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-08-15288aNEW DIRECTOR APPOINTED
2003-07-07363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-04-12225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02
2003-01-13288aNEW DIRECTOR APPOINTED
2003-01-13288aNEW DIRECTOR APPOINTED
2002-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-21363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-03-27CERTNMCOMPANY NAME CHANGED STERLING PENSION CONSULTANTS LIM ITED CERTIFICATE ISSUED ON 27/03/02
2002-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-01-29225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-12-28CERTNMCOMPANY NAME CHANGED LIMITDATE LIMITED CERTIFICATE ISSUED ON 28/12/01
2001-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/01
2001-07-16363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2000-12-28CERTNMCOMPANY NAME CHANGED STERLING HAMILTON WRIGHT LIMITED CERTIFICATE ISSUED ON 29/12/00
2000-08-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-16CERTNMCOMPANY NAME CHANGED LIMITDATE LIMITED CERTIFICATE ISSUED ON 17/08/00
2000-08-15288aNEW SECRETARY APPOINTED
2000-08-15287REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-08-15288aNEW DIRECTOR APPOINTED
2000-08-11288bDIRECTOR RESIGNED
2000-08-11288bSECRETARY RESIGNED
2000-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers

66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding



Licences & Regulatory approval
We could not find any licences issued to STERLING FINANCIAL CONSULTANTS 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 STERLING FINANCIAL CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of STERLING FINANCIAL CONSULTANTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 STERLING FINANCIAL CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of STERLING FINANCIAL CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERLING FINANCIAL CONSULTANTS LIMITED
Trademarks
We have not found any records of STERLING FINANCIAL CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING FINANCIAL CONSULTANTS 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 (66220 - Activities of insurance agents and brokers) as STERLING FINANCIAL CONSULTANTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STERLING FINANCIAL CONSULTANTS 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 STERLING FINANCIAL CONSULTANTS 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 STERLING FINANCIAL CONSULTANTS 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.