Background WavePink WaveYellow Wave

GREENWOOD WEALTH MANAGEMENT LIMITED (07097549)

GREENWOOD WEALTH MANAGEMENT LIMITED (07097549) is an active UK company. incorporated on 8 December 2009. with registered office in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GREENWOOD WEALTH MANAGEMENT LIMITED has been registered for 16 years. Current directors include PASSFIELD, Linda, PASSFIELD, Michael John.

Company Number
07097549
Status
active
Type
ltd
Incorporated
8 December 2009
Age
16 years
Address
Abbey House, Saffron Walden, CB10 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PASSFIELD, Linda, PASSFIELD, Michael John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWOOD WEALTH MANAGEMENT LIMITED

GREENWOOD WEALTH MANAGEMENT LIMITED is an active company incorporated on 8 December 2009 with the registered office located in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GREENWOOD WEALTH MANAGEMENT LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07097549

LTD Company

Age

16 Years

Incorporated 8 December 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Abbey House 51 High Street Saffron Walden, CB10 1AF,

Previous Addresses

The Barn London Road Wendens Ambo Saffron Walden Essex CB11 4JL
From: 27 January 2015To: 4 April 2025
Abbey House High Street Saffron Walden Essex CB10 1AF
From: 5 January 2011To: 27 January 2015
Greenwood Barns Littlebury Green Saffron Walden Essex CB11 4XB England
From: 8 December 2009To: 5 January 2011
Timeline

10 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Aug 18
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PASSFIELD, Linda

Active
51 High Street, Saffron WaldenCB10 1AF
Born July 1961
Director
Appointed 23 Jul 2015

PASSFIELD, Michael John

Active
51 High Street, Saffron WaldenCB10 1AF
Born January 1963
Director
Appointed 16 Jul 2010

CRUTCHLEY, Paul

Resigned
Hagley Court South, Brierley HillDY5 1XE
Born September 1967
Director
Appointed 08 Dec 2009
Resigned 16 Jul 2010

MUMFORD, Richard William

Resigned
51 High Street, Saffron WaldenCB10 1AF
Born October 1963
Director
Appointed 16 Jul 2010
Resigned 31 Mar 2026

WOODRUFF, Madeleine Frances

Resigned
51 High Street, Saffron WaldenCB10 1AF
Born January 1966
Director
Appointed 23 Jul 2015
Resigned 31 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Richard William Mumford

Ceased
51 High Street, Saffron WaldenCB10 1AF
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2026

Mr Michael John Passfield

Active
51 High Street, Saffron WaldenCB10 1AF
Born January 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
1 September 2015
SH10Notice of Particulars of Variation
Resolution
1 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
8 December 2009
NEWINCIncorporation