Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERSPECTIVE (EAST ANGLIA) LIMITED
Company Information for

PERSPECTIVE (EAST ANGLIA) LIMITED

LANCASTER HOUSE ACKHURST BUSINESS PARK, FOXHOLE ROAD, CHORLEY, PR7 1NY,
Company Registration Number
01492223
Private Limited Company
Active

Company Overview

About Perspective (east Anglia) Ltd
PERSPECTIVE (EAST ANGLIA) LIMITED was founded on 1980-04-21 and has its registered office in Chorley. The organisation's status is listed as "Active". Perspective (east Anglia) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PERSPECTIVE (EAST ANGLIA) LIMITED
 
Legal Registered Office
LANCASTER HOUSE ACKHURST BUSINESS PARK
FOXHOLE ROAD
CHORLEY
PR7 1NY
Other companies in SK9
 
Previous Names
WINGHAM WYATT FINANCIAL SERVICES LIMITED01/06/2018
Filing Information
Company Number 01492223
Company ID Number 01492223
Date formed 1980-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-07 21:54:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERSPECTIVE (EAST ANGLIA) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERSPECTIVE (EAST ANGLIA) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN PHILIP HESKETH
Company Secretary 2012-12-20
JULIE SUZANNE HEPWORTH
Director 2013-12-20
DAVID JOHN PHILIP HESKETH
Director 2013-12-20
JOHN ANDREW KEARNEY
Director 2002-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CRADDOCK
Company Secretary 2012-02-21 2013-12-20
PHILIP ALEXANDER CARR
Director 2010-06-04 2013-12-20
PETER MARTIN CRADDOCK
Director 2011-08-02 2013-12-20
ANTHONY MORROW
Company Secretary 2010-06-04 2012-02-21
ANTHONY JACKSON MORROW
Director 2010-06-04 2012-02-21
SIMON ANTHONY REES
Company Secretary 2002-04-02 2010-06-04
JOHN ANDREW KEARNEY
Company Secretary 2001-08-23 2002-04-02
ROBERT ALAN WINGHAM
Director 1991-08-17 2002-02-03
JEAN MARY WINGHAM
Company Secretary 1991-08-17 2002-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE SUZANNE HEPWORTH PERSONAL INVESTMENT MANAGEMENT AND FINANCIAL ADVICE ASSOCIATION Director 2017-06-01 CURRENT 1994-11-17 Active
JULIE SUZANNE HEPWORTH PLATINUM PORTFOLIOS LIMITED Director 2013-12-31 CURRENT 1998-04-23 Active
JULIE SUZANNE HEPWORTH FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED Director 2013-12-23 CURRENT 2012-02-03 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (MIDLANDS & CHESHIRE) LIMITED Director 2013-12-23 CURRENT 2012-02-03 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (AVON) LIMITED Director 2013-12-23 CURRENT 2012-04-03 Active
JULIE SUZANNE HEPWORTH CAMBRIDGE INVESTMENTS LIMITED Director 2013-12-23 CURRENT 1978-05-25 Active
JULIE SUZANNE HEPWORTH WINGHAM WYATT GROUP LTD Director 2013-12-20 CURRENT 2003-01-29 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (NORTH WEST) LIMITED Director 2013-12-20 CURRENT 2003-04-01 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (THORNTON SPRINGER) LIMITED Director 2013-12-20 CURRENT 1994-12-19 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (SOUTH WEST) LIMITED Director 2013-12-20 CURRENT 1995-05-05 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (SOUTH) LIMITED Director 2013-12-20 CURRENT 1995-11-01 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (WEST) LIMITED Director 2013-12-19 CURRENT 2005-04-27 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (SOUTH EAST) LTD Director 2013-12-19 CURRENT 2009-08-28 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (HOME COUNTIES) LIMITED Director 2013-12-19 CURRENT 2010-03-02 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE FINANCIAL GROUP LIMITED Director 2013-12-19 CURRENT 2007-12-18 Active
JULIE SUZANNE HEPWORTH PFM GROUP LIMITED Director 2013-01-16 CURRENT 2004-04-02 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE (MIDLANDS & CHESHIRE) LIMITED Director 2014-02-18 CURRENT 2012-02-03 Active
DAVID JOHN PHILIP HESKETH PLATINUM PORTFOLIOS LIMITED Director 2013-12-31 CURRENT 1998-04-23 Active
DAVID JOHN PHILIP HESKETH FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED Director 2013-12-23 CURRENT 2012-02-03 Active
DAVID JOHN PHILIP HESKETH WARNES ANDERTON LIMITED Director 2013-12-23 CURRENT 2003-04-23 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE (AVON) LIMITED Director 2013-12-23 CURRENT 2012-04-03 Active
DAVID JOHN PHILIP HESKETH CAMBRIDGE INVESTMENTS LIMITED Director 2013-12-23 CURRENT 1978-05-25 Active
DAVID JOHN PHILIP HESKETH WINGHAM WYATT FINANCIAL ADVISERS LIMITED Director 2013-12-20 CURRENT 2002-04-30 Active
DAVID JOHN PHILIP HESKETH FUTURE LIFESTYLE LIMITED Director 2013-12-20 CURRENT 2003-01-17 Active
DAVID JOHN PHILIP HESKETH WINGHAM WYATT GROUP LTD Director 2013-12-20 CURRENT 2003-01-29 Active
DAVID JOHN PHILIP HESKETH CHAMBERS & CO (CHELMSFORD) LIMITED Director 2013-12-20 CURRENT 2009-10-20 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE (SOUTH WEST) LIMITED Director 2013-12-20 CURRENT 1995-05-05 Active
DAVID JOHN PHILIP HESKETH MCGREGORS WEALTH MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2009-06-11 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE (OXON) LIMITED Director 2013-12-19 CURRENT 2003-05-19 Active
DAVID JOHN PHILIP HESKETH VIVIENNE SHEPHERD LTD Director 2013-12-19 CURRENT 2003-06-05 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE (SOUTH EAST) LTD Director 2013-12-19 CURRENT 2009-08-28 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE (HOME COUNTIES) LIMITED Director 2013-12-19 CURRENT 2010-03-02 Active
DAVID JOHN PHILIP HESKETH VISTA PLATFORM SERVICES LTD Director 2013-12-19 CURRENT 2011-04-20 Active
DAVID JOHN PHILIP HESKETH ABBEY MEADS FINANCIAL LTD Director 2013-12-19 CURRENT 1995-01-04 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE FINANCIAL GROUP LIMITED Director 2013-12-19 CURRENT 2007-12-18 Active
DAVID JOHN PHILIP HESKETH CHARLES REYNOLDS & ASSOCIATES LIMITED Director 2013-12-19 CURRENT 1986-09-19 Active
DAVID JOHN PHILIP HESKETH CHARLES REYNOLDS & ASSOCIATES (INDEPENDENT FINANCIAL ADVISERS) LIMITED Director 2013-12-19 CURRENT 1988-12-22 Active
DAVID JOHN PHILIP HESKETH SHIREBROOK WEALTH MANAGEMENT LIMITED Director 2013-12-19 CURRENT 2011-04-05 Active
DAVID JOHN PHILIP HESKETH WALTER WRIGHT FINANCIAL SERVICES LIMITED Director 2013-11-19 CURRENT 2002-03-06 Active
DAVID JOHN PHILIP HESKETH PFM GROUP LIMITED Director 2013-01-16 CURRENT 2004-04-02 Active
JOHN ANDREW KEARNEY WINGHAM WYATT GROUP LTD Director 2003-01-29 CURRENT 2003-01-29 Active
JOHN ANDREW KEARNEY WINGHAM WYATT FINANCIAL ADVISERS LIMITED Director 2002-04-30 CURRENT 2002-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-08Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-08Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-22Director's details changed for Mr David John Philip Hesketh on 2017-01-07
2023-08-22Change of details for Wingham Wyatt Group Ltd as a person with significant control on 2020-03-16
2023-08-22CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-08-22Director's details changed for Mr John Andrew Kearney on 2023-08-22
2022-09-08Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-08CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-07-13CH01Director's details changed for Mrs Julie Suzanne Hepworth on 2021-07-12
2020-11-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-06-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2019-06-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2019-06-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2019-03-26AA01Current accounting period shortened from 30/06/18 TO 31/12/17
2018-11-26RES01ADOPT ARTICLES 26/11/18
2018-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014922230020
2018-11-07PSC05Change of details for Wingham Wyatt Group Ltd as a person with significant control on 2016-04-06
2018-11-07PSC09Withdrawal of a person with significant control statement on 2018-11-07
2018-09-14AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-06-01RES15CHANGE OF COMPANY NAME 02/09/21
2018-06-01CERTNMCOMPANY NAME CHANGED WINGHAM WYATT FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 01/06/18
2018-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-01CERTNMCOMPANY NAME CHANGED WINGHAM WYATT FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 01/06/18
2018-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-08-23PSC02Notification of Wingham Wyatt Group Ltd as a person with significant control on 2016-04-06
2016-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 16000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 16000
2015-09-22AR0117/08/15 FULL LIST
2014-10-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 16000
2014-08-28AR0117/08/14 FULL LIST
2014-08-28AD02SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014922230018
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 014922230019
2014-01-16AP01DIRECTOR APPOINTED MRS JULIE SUZANNE HEPWORTH
2014-01-15AP01DIRECTOR APPOINTED MR DAVID JOHN PHILIP HESKETH
2014-01-15AP03SECRETARY APPOINTED MR DAVID JOHN PHILIP HESKETH
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRADDOCK
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CARR
2014-01-15TM02APPOINTMENT TERMINATED, SECRETARY PETER CRADDOCK
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-19AR0117/08/13 FULL LIST
2013-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 014922230018
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-10AR0117/08/12 FULL LIST
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-03-02AP03SECRETARY APPOINTED PETER CRADDOCK
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORROW
2012-03-01TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MORROW
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-12-08AA01CURREXT FROM 30/09/2011 TO 31/12/2011 ALIGNMENT WITH PARENT OR SUBSIDIARY
2011-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-08-23AR0117/08/11 FULL LIST
2011-08-08AP01DIRECTOR APPOINTED PETER MARTIN CRADDOCK
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MORROW / 01/01/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JACKSON MORROW / 01/01/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER CARR / 01/01/2011
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-06AR0117/08/10 FULL LIST
2010-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-08-24AD02SAIL ADDRESS CREATED
2010-08-19AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2010-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-24AP01DIRECTOR APPOINTED PHILIP ALEXANDER CARR
2010-06-24AP01DIRECTOR APPOINTED ANTHONY JACKSON MORROW
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM WINGHAMS HOUSE 9 FREEPORT OFFICE VILLAGE CENTURY DRIVE, BRAINTREE ESSEX CM77 8YG
2010-06-24AP03SECRETARY APPOINTED ANTHONY MORROW
2010-06-24TM02APPOINTMENT TERMINATED, SECRETARY SIMON REES
2010-06-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-17RES01ADOPT ARTICLES 04/06/2010
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-14363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-07-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-18MISCSECTION 519
2008-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PERSPECTIVE (EAST ANGLIA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERSPECTIVE (EAST ANGLIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-18 Outstanding MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED
2013-08-02 Satisfied PAUL HOGARTH
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-05-03 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-03-21 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-12-21 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-09-01 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-07-02 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 APRIL 2008 AND 2011-06-04 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 APRIL 2008 AND 2011-06-02 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-12-31 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 APRIL 2008 2010-12-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-12-20 Outstanding MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 APRIL 2008 2010-11-02 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 APRIL 2008, 2010-08-10 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-06-09 Outstanding MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED
DEBENTURE DEED 2010-06-09 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 02 APRIL 2008, AND 2010-06-09 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-01-03 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1983-11-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERSPECTIVE (EAST ANGLIA) LIMITED

Intangible Assets
Patents
We have not found any records of PERSPECTIVE (EAST ANGLIA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERSPECTIVE (EAST ANGLIA) LIMITED
Trademarks
We have not found any records of PERSPECTIVE (EAST ANGLIA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERSPECTIVE (EAST ANGLIA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PERSPECTIVE (EAST ANGLIA) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PERSPECTIVE (EAST ANGLIA) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERSPECTIVE (EAST ANGLIA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERSPECTIVE (EAST ANGLIA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.