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

PERSPECTIVE (MIDLANDS & CHESHIRE) LIMITED

LANCASTER HOUSE ACKHURST BUSINESS PARK, FOXHOLE ROAD, CHORLEY, PR7 1NY,
Company Registration Number
07935927
Private Limited Company
Active

Company Overview

About Perspective (midlands & Cheshire) Ltd
PERSPECTIVE (MIDLANDS & CHESHIRE) LIMITED was founded on 2012-02-03 and has its registered office in Chorley. The organisation's status is listed as "Active". Perspective (midlands & Cheshire) 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 (MIDLANDS & CHESHIRE) LIMITED
 
Legal Registered Office
LANCASTER HOUSE ACKHURST BUSINESS PARK
FOXHOLE ROAD
CHORLEY
PR7 1NY
Other companies in SK9
 
Previous Names
AD VALOREM WEALTH MANAGEMENT SOLUTIONS LIMITED01/06/2018
Filing Information
Company Number 07935927
Company ID Number 07935927
Date formed 2012-02-03
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 03/02/2016
Return next due 03/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 19:32:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERSPECTIVE (MIDLANDS & CHESHIRE) 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 (MIDLANDS & CHESHIRE) LIMITED

Current Directors
Officer Role Date Appointed
DAVID HESKETH
Company Secretary 2013-04-01
DEREK CLARENCE BAPTIST
Director 2012-04-30
JULIE SUZANNE HEPWORTH
Director 2013-12-23
DAVID JOHN PHILIP HESKETH
Director 2014-02-18
CERI HUW ROBBINS
Director 2012-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ALEXANDER CARR
Director 2012-02-03 2013-12-23
PETER MARTIN CRADDOCK
Director 2012-02-03 2013-12-23
PETER CRADDOCK
Company Secretary 2012-02-03 2013-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK CLARENCE BAPTIST NOLAN BAPTIST & BOND LIMITED Director 2010-03-31 CURRENT 2010-03-31 Dissolved 2013-11-13
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 (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 (THORNTON SPRINGER) LIMITED Director 2013-12-20 CURRENT 1994-12-19 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
DAVID JOHN PHILIP HESKETH PLATINUM PORTFOLIOS LIMITED Director 2013-12-31 CURRENT 1998-04-23 Active
DAVID JOHN PHILIP HESKETH FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED Director 2013-12-23 CURRENT 2012-02-03 Active
DAVID JOHN PHILIP HESKETH WARNES ANDERTON LIMITED Director 2013-12-23 CURRENT 2003-04-23 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE (AVON) LIMITED Director 2013-12-23 CURRENT 2012-04-03 Active
DAVID JOHN PHILIP HESKETH CAMBRIDGE INVESTMENTS LIMITED Director 2013-12-23 CURRENT 1978-05-25 Active
DAVID JOHN PHILIP HESKETH WINGHAM WYATT FINANCIAL ADVISERS LIMITED Director 2013-12-20 CURRENT 2002-04-30 Active
DAVID JOHN PHILIP HESKETH FUTURE LIFESTYLE LIMITED Director 2013-12-20 CURRENT 2003-01-17 Active
DAVID JOHN PHILIP HESKETH WINGHAM WYATT GROUP LTD Director 2013-12-20 CURRENT 2003-01-29 Active
DAVID JOHN PHILIP HESKETH CHAMBERS & CO (CHELMSFORD) LIMITED Director 2013-12-20 CURRENT 2009-10-20 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE (SOUTH WEST) LIMITED Director 2013-12-20 CURRENT 1995-05-05 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE (EAST ANGLIA) LIMITED Director 2013-12-20 CURRENT 1980-04-21 Active
DAVID JOHN PHILIP HESKETH MCGREGORS WEALTH MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2009-06-11 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE (OXON) LIMITED Director 2013-12-19 CURRENT 2003-05-19 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE (CENTRAL & EAST) LIMITED Director 2013-12-19 CURRENT 2003-06-05 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE (SOUTH EAST) LTD Director 2013-12-19 CURRENT 2009-08-28 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE (HOME COUNTIES) LIMITED Director 2013-12-19 CURRENT 2010-03-02 Active
DAVID JOHN PHILIP HESKETH VISTA PLATFORM SERVICES LTD Director 2013-12-19 CURRENT 2011-04-20 Active
DAVID JOHN PHILIP HESKETH CHARLES REYNOLDS & ASSOCIATES LIMITED Director 2013-12-19 CURRENT 1986-09-19 Active
DAVID JOHN PHILIP HESKETH CHARLES REYNOLDS & ASSOCIATES (INDEPENDENT FINANCIAL ADVISERS) LIMITED Director 2013-12-19 CURRENT 1988-12-22 Active
DAVID JOHN PHILIP HESKETH ABBEY MEADS FINANCIAL LTD Director 2013-12-19 CURRENT 1995-01-04 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE FINANCIAL GROUP LIMITED Director 2013-12-19 CURRENT 2007-12-18 Active
DAVID JOHN PHILIP HESKETH SHIREBROOK WEALTH MANAGEMENT LIMITED Director 2013-12-19 CURRENT 2011-04-05 Active
DAVID JOHN PHILIP HESKETH WALTER WRIGHT FINANCIAL SERVICES LIMITED Director 2013-11-19 CURRENT 2002-03-06 Active
DAVID JOHN PHILIP HESKETH PFM GROUP LIMITED Director 2013-01-16 CURRENT 2004-04-02 Active
CERI HUW ROBBINS NOLAN BAPTIST & BOND LIMITED Director 2010-03-31 CURRENT 2010-03-31 Dissolved 2013-11-13

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
2024-02-09Change of details for Pfm Group Ltd as a person with significant control on 2020-03-16
2024-02-09Director's details changed for Mr Ceri Huw Robbins on 2021-03-24
2024-02-09CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2024-02-08Director's details changed for Mr David John Philip Hesketh on 2017-01-07
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
2023-03-10Director's details changed for Mr Derek Clarence Baptist on 2023-03-10
2023-03-10Director's details changed for Mr Ceri Huw Robbins on 2023-03-10
2023-02-08CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-23AGREEMENT2Notice 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
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-11-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
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
2019-03-26AA01Current accounting period shortened from 30/06/18 TO 31/12/17
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 03/02/19, 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
2018-09-14AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-06-01RES15CHANGE OF COMPANY NAME 07/06/21
2018-06-01CERTNMCOMPANY NAME CHANGED AD VALOREM WEALTH MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/06/18
2018-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
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
2017-10-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS 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
2017-10-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 101
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 079359270007
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 101
2016-02-05AR0103/02/16 ANNUAL RETURN FULL LIST
2015-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 101
2015-02-24AR0103/02/15 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
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079359270005
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 079359270006
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 101
2014-03-05AR0103/02/14 FULL LIST
2014-03-05AD02SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2014-03-03AP01DIRECTOR APPOINTED MR DAVID JOHN PHILIP HESKETH
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRADDOCK
2014-01-15AP01DIRECTOR APPOINTED MRS JULIE SUZANNE HEPWORTH
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 079359270005
2013-04-04AP03SECRETARY APPOINTED MR DAVID HESKETH
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY PETER CRADDOCK
2013-02-18AR0103/02/13 FULL LIST
2013-02-08AD03REGISTER(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
2013-02-07AD02SAIL ADDRESS CREATED
2012-05-15AP01DIRECTOR APPOINTED CERI ROBBINS
2012-05-15AP01DIRECTOR APPOINTED DEREK BAPTIST
2012-05-14AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-05-14SH0130/04/12 STATEMENT OF CAPITAL GBP 101
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 (MIDLANDS & CHESHIRE) 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 (MIDLANDS & CHESHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
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
DEBENTURE 2012-05-04 Outstanding MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED
DEBENTURE 2012-05-04 Outstanding MOSIC PRIVATE EQUITY (NOMINEES) LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-05-03 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2012-05-03 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 (MIDLANDS & CHESHIRE) LIMITED

Intangible Assets
Patents
We have not found any records of PERSPECTIVE (MIDLANDS & CHESHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERSPECTIVE (MIDLANDS & CHESHIRE) LIMITED
Trademarks
We have not found any records of PERSPECTIVE (MIDLANDS & CHESHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERSPECTIVE (MIDLANDS & CHESHIRE) 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 (MIDLANDS & CHESHIRE) 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 (MIDLANDS & CHESHIRE) 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 (MIDLANDS & CHESHIRE) 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 (MIDLANDS & CHESHIRE) 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.