Active
Company Information for PERSPECTIVE (MIDLANDS & CHESHIRE) LIMITED
LANCASTER HOUSE ACKHURST BUSINESS PARK, FOXHOLE ROAD, CHORLEY, PR7 1NY,
|
Company Registration Number
![]() Private Limited Company
Active |
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 | ||
|
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-05 22:06:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID HESKETH |
||
DEREK CLARENCE BAPTIST |
||
JULIE SUZANNE HEPWORTH |
||
DAVID JOHN PHILIP HESKETH |
||
CERI HUW ROBBINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP ALEXANDER CARR |
Director | ||
PETER MARTIN CRADDOCK |
Director | ||
PETER CRADDOCK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOLAN BAPTIST & BOND LIMITED | Director | 2010-03-31 | CURRENT | 2010-03-31 | Dissolved 2013-11-13 | |
PERSONAL INVESTMENT MANAGEMENT AND FINANCIAL ADVICE ASSOCIATION | Director | 2017-06-01 | CURRENT | 1994-11-17 | Active | |
PLATINUM PORTFOLIOS LIMITED | Director | 2013-12-31 | CURRENT | 1998-04-23 | Active | |
FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED | Director | 2013-12-23 | CURRENT | 2012-02-03 | Active | |
PERSPECTIVE (AVON) LIMITED | Director | 2013-12-23 | CURRENT | 2012-04-03 | Active | |
CAMBRIDGE INVESTMENTS LIMITED | Director | 2013-12-23 | CURRENT | 1978-05-25 | Active | |
WINGHAM WYATT GROUP LTD | Director | 2013-12-20 | CURRENT | 2003-01-29 | Active | |
PERSPECTIVE (THORNTON SPRINGER) LIMITED | Director | 2013-12-20 | CURRENT | 1994-12-19 | Active | |
PERSPECTIVE (SOUTH WEST) LIMITED | Director | 2013-12-20 | CURRENT | 1995-05-05 | Active | |
PERSPECTIVE (SOUTH) LIMITED | Director | 2013-12-20 | CURRENT | 1995-11-01 | Active | |
PERSPECTIVE (NORTH WEST) LIMITED | Director | 2013-12-20 | CURRENT | 2003-04-01 | Active | |
PERSPECTIVE (EAST ANGLIA) LIMITED | Director | 2013-12-20 | CURRENT | 1980-04-21 | Active | |
PERSPECTIVE (WEST) LIMITED | Director | 2013-12-19 | CURRENT | 2005-04-27 | Active | |
PERSPECTIVE (SOUTH EAST) LTD | Director | 2013-12-19 | CURRENT | 2009-08-28 | Active | |
PERSPECTIVE (HOME COUNTIES) LIMITED | Director | 2013-12-19 | CURRENT | 2010-03-02 | Active | |
PERSPECTIVE FINANCIAL GROUP LIMITED | Director | 2013-12-19 | CURRENT | 2007-12-18 | Active | |
PFM GROUP LIMITED | Director | 2013-01-16 | CURRENT | 2004-04-02 | Active | |
PLATINUM PORTFOLIOS LIMITED | Director | 2013-12-31 | CURRENT | 1998-04-23 | Active | |
FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED | Director | 2013-12-23 | CURRENT | 2012-02-03 | Active | |
WARNES ANDERTON LIMITED | Director | 2013-12-23 | CURRENT | 2003-04-23 | Active | |
PERSPECTIVE (AVON) LIMITED | Director | 2013-12-23 | CURRENT | 2012-04-03 | Active | |
CAMBRIDGE INVESTMENTS LIMITED | Director | 2013-12-23 | CURRENT | 1978-05-25 | Active | |
WINGHAM WYATT FINANCIAL ADVISERS LIMITED | Director | 2013-12-20 | CURRENT | 2002-04-30 | Active | |
FUTURE LIFESTYLE LIMITED | Director | 2013-12-20 | CURRENT | 2003-01-17 | Active | |
WINGHAM WYATT GROUP LTD | Director | 2013-12-20 | CURRENT | 2003-01-29 | Active | |
CHAMBERS & CO (CHELMSFORD) LIMITED | Director | 2013-12-20 | CURRENT | 2009-10-20 | Active | |
PERSPECTIVE (SOUTH WEST) LIMITED | Director | 2013-12-20 | CURRENT | 1995-05-05 | Active | |
PERSPECTIVE (EAST ANGLIA) LIMITED | Director | 2013-12-20 | CURRENT | 1980-04-21 | Active | |
MCGREGORS WEALTH MANAGEMENT LIMITED | Director | 2013-12-20 | CURRENT | 2009-06-11 | Active | |
PERSPECTIVE (OXON) LIMITED | Director | 2013-12-19 | CURRENT | 2003-05-19 | Active | |
VIVIENNE SHEPHERD LIMITED | Director | 2013-12-19 | CURRENT | 2003-06-05 | Active | |
PERSPECTIVE (SOUTH EAST) LTD | Director | 2013-12-19 | CURRENT | 2009-08-28 | Active | |
PERSPECTIVE (HOME COUNTIES) LIMITED | Director | 2013-12-19 | CURRENT | 2010-03-02 | Active | |
VISTA PLATFORM SERVICES LTD | Director | 2013-12-19 | CURRENT | 2011-04-20 | Active | |
CHARLES REYNOLDS & ASSOCIATES LIMITED | Director | 2013-12-19 | CURRENT | 1986-09-19 | Active | |
CHARLES REYNOLDS & ASSOCIATES (INDEPENDENT FINANCIAL ADVISERS) LIMITED | Director | 2013-12-19 | CURRENT | 1988-12-22 | Active | |
ABBEY MEADS FINANCIAL LTD | Director | 2013-12-19 | CURRENT | 1995-01-04 | Active | |
PERSPECTIVE FINANCIAL GROUP LIMITED | Director | 2013-12-19 | CURRENT | 2007-12-18 | Active | |
SHIREBROOK WEALTH MANAGEMENT LIMITED | Director | 2013-12-19 | CURRENT | 2011-04-05 | Active | |
WALTER WRIGHT FINANCIAL SERVICES LIMITED | Director | 2013-11-19 | CURRENT | 2002-03-06 | Active | |
PFM GROUP LIMITED | Director | 2013-01-16 | CURRENT | 2004-04-02 | Active | |
NOLAN BAPTIST & BOND LIMITED | Director | 2010-03-31 | CURRENT | 2010-03-31 | Dissolved 2013-11-13 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/02/25, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR CERI HUW ROBBINS | ||
Change of details for Pfm Group Ltd as a person with significant control on 2020-03-16 | ||
Director's details changed for Mr Ceri Huw Robbins on 2021-03-24 | ||
CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES | ||
Director's details changed for Mr David John Philip Hesketh on 2017-01-07 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Director's details changed for Mr Derek Clarence Baptist on 2023-03-10 | ||
Director's details changed for Mr Ceri Huw Robbins on 2023-03-10 | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CH01 | Director's details changed for Mrs Julie Suzanne Hepworth on 2021-07-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/20 FROM Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AA01 | Current accounting period shortened from 30/06/18 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 26/11/18 | |
PSC05 | Change of details for Pfm Group Ltd as a person with significant control on 2016-04-06 | |
AA01 | Previous accounting period extended from 31/12/17 TO 30/06/18 | |
RES15 | CHANGE OF COMPANY NAME 07/06/21 | |
CERTNM | COMPANY NAME CHANGED AD VALOREM WEALTH MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/06/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079359270007 | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 03/02/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079359270005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079359270006 | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 03/02/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN PHILIP HESKETH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CRADDOCK | |
AP01 | DIRECTOR APPOINTED MRS JULIE SUZANNE HEPWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CARR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079359270005 | |
AP03 | SECRETARY APPOINTED MR DAVID HESKETH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER CRADDOCK | |
AR01 | 03/02/13 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED CERI ROBBINS | |
AP01 | DIRECTOR APPOINTED DEREK BAPTIST | |
AA01 | CURRSHO FROM 28/02/2013 TO 31/12/2012 | |
SH01 | 30/04/12 STATEMENT OF CAPITAL GBP 101 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED | ||
Satisfied | PAUL HOGARTH | ||
DEBENTURE | Outstanding | MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED | |
DEBENTURE | Outstanding | MOSIC PRIVATE EQUITY (NOMINEES) LIMITED | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
|
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
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PERSPECTIVE (MIDLANDS & CHESHIRE) LIMITED are:
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. |