Background WavePink WaveYellow Wave

MORTGAGE SUPPORT CHESTER LIMITED (14408257)

MORTGAGE SUPPORT CHESTER LIMITED (14408257) is an active UK company. incorporated on 10 October 2022. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. MORTGAGE SUPPORT CHESTER LIMITED has been registered for 3 years. Current directors include EVANS, Thomas Phillip Robert, SWEETMAN, Amy.

Company Number
14408257
Status
active
Type
ltd
Incorporated
10 October 2022
Age
3 years
Address
Holly House, Chester, CH3 7AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
EVANS, Thomas Phillip Robert, SWEETMAN, Amy
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGE SUPPORT CHESTER LIMITED

MORTGAGE SUPPORT CHESTER LIMITED is an active company incorporated on 10 October 2022 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. MORTGAGE SUPPORT CHESTER LIMITED was registered 3 years ago.(SIC: 64922)

Status

active

Active since 3 years ago

Company No

14408257

LTD Company

Age

3 Years

Incorporated 10 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (8 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

6 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

ALMAN EVANS LIMITED
From: 10 October 2022To: 30 January 2025
Contact
Address

Holly House Village Road Chester, CH3 7AS,

Previous Addresses

77 Whitchurch Road Great Boughton Chester CH3 5QB England
From: 21 October 2024To: 9 October 2025
38 Boughton Hall Avenue Chester CH3 5EL United Kingdom
From: 10 October 2022To: 21 October 2024
Timeline

2 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Jan 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

EVANS, Thomas Phillip Robert

Active
Village Road, ChesterCH3 7AS
Born January 1987
Director
Appointed 10 Oct 2022

SWEETMAN, Amy

Active
Village Road, ChesterCH3 7AS
Born February 1984
Director
Appointed 29 Jan 2025

Persons with significant control

1

Mr Thomas Phillip Robert Evans

Active
Village Road, ChesterCH3 7AS
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2022
Fundings
Financials
Latest Activities

Filing History

12

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
30 January 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Incorporation Company
10 October 2022
NEWINCIncorporation