Background WavePink WaveYellow Wave

CLARION WEALTH PLANNING LIMITED (06372922)

CLARION WEALTH PLANNING LIMITED (06372922) is an active UK company. incorporated on 17 September 2007. with registered office in Alderley Edge. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CLARION WEALTH PLANNING LIMITED has been registered for 18 years. Current directors include CARTWRIGHT, Alistair, SHERRATT, Matthew Neil, THOMPSON, Keith Walton and 3 others.

Company Number
06372922
Status
active
Type
ltd
Incorporated
17 September 2007
Age
18 years
Address
Overbank, Alderley Edge, SK9 7DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CARTWRIGHT, Alistair, SHERRATT, Matthew Neil, THOMPSON, Keith Walton, WALKER, Ronald David, WAREING, Adam Wesley, WINSTANLEY, John Graeme Eric
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARION WEALTH PLANNING LIMITED

CLARION WEALTH PLANNING LIMITED is an active company incorporated on 17 September 2007 with the registered office located in Alderley Edge. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CLARION WEALTH PLANNING LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06372922

LTD Company

Age

18 Years

Incorporated 17 September 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

SDJ PRIVATE CLIENTS LIMITED
From: 26 January 2010To: 31 October 2012
HAPPY NUMBERS LIMITED
From: 17 September 2007To: 26 January 2010
Contact
Address

Overbank 52 London Road Alderley Edge, SK9 7DZ,

Previous Addresses

Marble Arch King Street Knutsford Cheshire WA16 6HD
From: 2 October 2012To: 16 May 2017
Marble Arch King Street Knutsford Cheshire WA16 6HD United Kingdom
From: 2 October 2012To: 2 October 2012
Chesbury House Congleton Edge Road Congleton Cheshire CW12 3JJ United Kingdom
From: 7 June 2010To: 2 October 2012
Chesbury, Congleton Edge Road Congleton Cheshire CW12 3JJ
From: 17 September 2007To: 7 June 2010
Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jan 10
Director Left
Jan 10
Funding Round
Jan 10
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
May 17
Director Joined
Nov 17
Director Left
Jan 19
Director Joined
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Sept 24
Loan Secured
Oct 24
Owner Exit
Oct 24
Director Joined
Sept 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

HARGREAVES MOUNTENEY LIMITED

Active
The Bramhall Centre, StockportSK7 1AW
Corporate secretary
Appointed 16 Aug 2012

CARTWRIGHT, Alistair

Active
52 London Road, Alderley EdgeSK9 7DZ
Born November 1990
Director
Appointed 01 Sept 2025

SHERRATT, Matthew Neil

Active
London Road, Alderley EdgeSK9 7DZ
Born August 1978
Director
Appointed 01 Mar 2020

THOMPSON, Keith Walton

Active
52 London Road, Alderley EdgeSK9 7DZ
Born September 1943
Director
Appointed 08 May 2017

WALKER, Ronald David

Active
52 London Road, Alderley EdgeSK9 7DZ
Born April 1958
Director
Appointed 16 Aug 2012

WAREING, Adam Wesley

Active
52 London Road, Alderley EdgeSK9 7DZ
Born January 1981
Director
Appointed 20 Nov 2019

WINSTANLEY, John Graeme Eric

Active
London Road, Alderley EdgeSK9 7DZ
Born November 1986
Director
Appointed 01 Mar 2020

GENEVIER, Anne Marie

Resigned
Congleton Edge Road, CongletonCW12 3JJ
Secretary
Appointed 15 Jan 2010
Resigned 16 Aug 2012

JACKSON, Stephen David

Resigned
Chesbury Congleton Edge Road, CongletonCW12 3JJ
Secretary
Appointed 17 Sept 2007
Resigned 15 Jan 2010

WALKER, Anne

Resigned
The Bramhall Centre, StockportSK7 1AW
Secretary
Appointed 16 Aug 2012
Resigned 09 May 2014

GENEVIER, Anne Marie

Resigned
Chesbury, CongletonCW12 3JJ
Born May 1956
Director
Appointed 17 Sept 2007
Resigned 15 Jan 2010

JACKSON, Stephen David

Resigned
Congleton Edge Road, CongletonCW12 3JJ
Born April 1958
Director
Appointed 15 Jan 2010
Resigned 16 Aug 2012

WALKER, Steven Paul

Resigned
52 London Road, Alderley EdgeSK9 7DZ
Born April 1965
Director
Appointed 16 Aug 2012
Resigned 09 Nov 2018

WHITTLE, Jonathan James

Resigned
52 London Road, Alderley EdgeSK9 7DZ
Born September 1982
Director
Appointed 14 Nov 2017
Resigned 29 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Overbank, Alderley EdgeSK9 7DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024

Clarion Group Limited

Ceased
London Road, Alderley EdgeSK9 7DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Change To A Person With Significant Control
30 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Person Secretary Company With Change Date
14 October 2013
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
14 October 2013
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
17 May 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
31 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 October 2012
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
1 October 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 January 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
26 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Legacy
30 September 2009
363aAnnual Return
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2008
AAAnnual Accounts
Incorporation Company
17 September 2007
NEWINCIncorporation