Background WavePink WaveYellow Wave

CHARTERED WEALTH MANAGEMENT LIMITED (06865492)

CHARTERED WEALTH MANAGEMENT LIMITED (06865492) is an active UK company. incorporated on 1 April 2009. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHARTERED WEALTH MANAGEMENT LIMITED has been registered for 16 years. Current directors include DICKSON, Graeme Grattan, HALL, Steven Anthony, WOOD, Thomas Francis.

Company Number
06865492
Status
active
Type
ltd
Incorporated
1 April 2009
Age
16 years
Address
1a Tower Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DICKSON, Graeme Grattan, HALL, Steven Anthony, WOOD, Thomas Francis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERED WEALTH MANAGEMENT LIMITED

CHARTERED WEALTH MANAGEMENT LIMITED is an active company incorporated on 1 April 2009 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CHARTERED WEALTH MANAGEMENT LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

06865492

LTD Company

Age

16 Years

Incorporated 1 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

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

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

1a Tower Square Wellington Street Leeds, LS1 4DL,

Previous Addresses

The Lightwell 61-63 Brown Street Manchester M2 2JG
From: 9 May 2017To: 4 January 2024
The Clubhouse the Barracks 400 Bolton Road Bury Lancashire BL8 2DA
From: 19 March 2014To: 9 May 2017
Hamill House 112 - 116 Chorley New Road Bolton BL1 4DH
From: 1 April 2009To: 19 March 2014
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Mar 10
Loan Secured
Jun 20
Share Issue
Mar 21
Loan Cleared
May 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Funding Round
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Aug 24
Director Left
Mar 25
Capital Update
Jun 25
Director Left
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
4
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DICKSON, Graeme Grattan

Active
Wellington Street, LeedsLS1 4DL
Born February 1977
Director
Appointed 18 Dec 2025

HALL, Steven Anthony

Active
Wellington Street, LeedsLS1 4DL
Born March 1978
Director
Appointed 10 Jun 2009

WOOD, Thomas Francis

Active
Wellington Street, LeedsLS1 4DL
Born April 1972
Director
Appointed 29 Jul 2024

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 01 Apr 2009
Resigned 01 Apr 2009

HAWKESLEY, Caroline Michelle

Resigned
Tower Square, LeedsLS1 4DL
Born April 1974
Director
Appointed 22 Dec 2023
Resigned 04 Dec 2025

MOLES, Neil Anthony

Resigned
Tower Square, LeedsLS1 4DL
Born November 1979
Director
Appointed 22 Dec 2023
Resigned 03 Feb 2025

SPENCER, David

Resigned
Wellington Street, LeedsLS1 4DL
Born April 1977
Director
Appointed 01 Apr 2009
Resigned 22 Dec 2023

STANBURY, Mark Philip

Resigned
Wellington Street, LeedsLS1 4DL
Born June 1979
Director
Appointed 10 Jun 2009
Resigned 22 Dec 2023

THOMAS, Charlotte Emily

Resigned
Tower Square, LeedsLS1 4DL
Born December 1972
Director
Appointed 22 Dec 2023
Resigned 14 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
Wellington Street, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2023

Mr Steven Anthony Hall

Ceased
The Barracks, BuryBL8 2DA
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2016
Ceased 10 Jun 2016

Mr David Spencer

Ceased
The Barracks, BuryBL8 2DA
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2016
Ceased 10 Jun 2016

Mr Mark Stanbury

Ceased
The Barracks, BuryBL8 2DA
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2016
Ceased 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
11 June 2025
SH19Statement of Capital
Legacy
11 June 2025
SH20SH20
Legacy
11 June 2025
CAP-SSCAP-SS
Resolution
11 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Resolution
5 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Memorandum Articles
26 January 2024
MAMA
Capital Name Of Class Of Shares
24 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 January 2024
SH10Notice of Particulars of Variation
Resolution
15 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2024
PSC09Update to PSC Statements
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Resolution
29 March 2021
RESOLUTIONSResolutions
Memorandum Articles
29 March 2021
MAMA
Resolution
25 March 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
22 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 March 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Resolution
6 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
1 April 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 April 2010
SH01Allotment of Shares
Legacy
6 July 2009
287Change of Registered Office
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Incorporation Company
1 April 2009
NEWINCIncorporation