Background WavePink WaveYellow Wave

PERSPECTIVE (MIDLANDS & CHESHIRE) LIMITED (07935927)

PERSPECTIVE (MIDLANDS & CHESHIRE) LIMITED (07935927) is an active UK company. incorporated on 3 February 2012. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PERSPECTIVE (MIDLANDS & CHESHIRE) LIMITED has been registered for 14 years. Current directors include HEPWORTH, Julie Suzanne, HESKETH, David John Philip.

Company Number
07935927
Status
active
Type
ltd
Incorporated
3 February 2012
Age
14 years
Address
Lancaster House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HEPWORTH, Julie Suzanne, HESKETH, David John Philip
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSPECTIVE (MIDLANDS & CHESHIRE) LIMITED

PERSPECTIVE (MIDLANDS & CHESHIRE) LIMITED is an active company incorporated on 3 February 2012 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PERSPECTIVE (MIDLANDS & CHESHIRE) LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07935927

LTD Company

Age

14 Years

Incorporated 3 February 2012

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 6 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

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

AD VALOREM WEALTH MANAGEMENT SOLUTIONS LIMITED
From: 3 February 2012To: 1 June 2018
Contact
Address

Lancaster House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd
From: 3 February 2012To: 16 March 2020
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
May 12
Director Joined
May 12
Director Joined
May 12
Loan Secured
Aug 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Aug 24
Director Left
Mar 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HESKETH, David

Active
Ackhurst Business Park, ChorleyPR7 1NY
Secretary
Appointed 01 Apr 2013

HEPWORTH, Julie Suzanne

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born March 1974
Director
Appointed 23 Dec 2013

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1981
Director
Appointed 18 Feb 2014

CRADDOCK, Peter

Resigned
Brooke Court, WilmslowSK9 3ND
Secretary
Appointed 03 Feb 2012
Resigned 01 Apr 2013

BAPTIST, Derek Clarence

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born January 1957
Director
Appointed 30 Apr 2012
Resigned 31 Mar 2025

CARR, Philip Alexander

Resigned
Brooke Court, WilmslowSK9 3ND
Born June 1975
Director
Appointed 03 Feb 2012
Resigned 23 Dec 2013

CRADDOCK, Peter Martin

Resigned
Brooke Court, WilmslowSK9 3ND
Born August 1961
Director
Appointed 03 Feb 2012
Resigned 23 Dec 2013

ROBBINS, Ceri Huw

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1962
Director
Appointed 30 Apr 2012
Resigned 30 Jun 2024

Persons with significant control

1

Ackhurst Business Park, ChorleyPR7 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Change Sail Address Company With Old Address New Address
17 February 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
20 November 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 November 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 November 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 November 2025
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2023
AAAnnual Accounts
Legacy
8 September 2023
PARENT_ACCPARENT_ACC
Legacy
8 September 2023
GUARANTEE2GUARANTEE2
Legacy
8 September 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
20 September 2022
PARENT_ACCPARENT_ACC
Legacy
8 September 2022
GUARANTEE2GUARANTEE2
Legacy
8 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2021
AAAnnual Accounts
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2020
AAAnnual Accounts
Legacy
7 November 2020
PARENT_ACCPARENT_ACC
Legacy
7 November 2020
GUARANTEE2GUARANTEE2
Legacy
7 November 2020
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Legacy
27 September 2019
PARENT_ACCPARENT_ACC
Legacy
27 September 2019
GUARANTEE2GUARANTEE2
Legacy
27 September 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2019
AAAnnual Accounts
Legacy
27 June 2019
PARENT_ACCPARENT_ACC
Legacy
27 June 2019
AGREEMENT2AGREEMENT2
Legacy
27 June 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Resolution
26 November 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
14 September 2018
AA01Change of Accounting Reference Date
Resolution
1 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
1 June 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2017
AAAnnual Accounts
Legacy
3 October 2017
PARENT_ACCPARENT_ACC
Legacy
3 October 2017
GUARANTEE2GUARANTEE2
Legacy
3 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2016
AAAnnual Accounts
Legacy
3 October 2016
PARENT_ACCPARENT_ACC
Legacy
3 October 2016
GUARANTEE2GUARANTEE2
Legacy
3 October 2016
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2015
AAAnnual Accounts
Legacy
15 October 2015
PARENT_ACCPARENT_ACC
Legacy
15 October 2015
AGREEMENT2AGREEMENT2
Legacy
15 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2014
AAAnnual Accounts
Legacy
1 October 2014
PARENT_ACCPARENT_ACC
Legacy
1 October 2014
AGREEMENT2AGREEMENT2
Legacy
1 October 2014
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Sail Address Company With Old Address
5 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
4 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Move Registers To Sail Company
8 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
7 February 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 May 2012
AA01Change of Accounting Reference Date
Legacy
4 May 2012
MG01MG01
Legacy
4 May 2012
MG01MG01
Legacy
3 May 2012
MG01MG01
Legacy
3 May 2012
MG01MG01
Incorporation Company
3 February 2012
NEWINCIncorporation