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

PERSPECTIVE (NORTHANTS AND CAMBS) LIMITED

LANCASTER HOUSE ACKHURST BUSINESS PARK, FOXHOLE ROAD, CHORLEY, PR7 1NY,
Company Registration Number
03355843
Private Limited Company
Active

Company Overview

About Perspective (northants And Cambs) Ltd
PERSPECTIVE (NORTHANTS AND CAMBS) LIMITED was founded on 1997-04-18 and has its registered office in Chorley. The organisation's status is listed as "Active". Perspective (northants And Cambs) 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 (NORTHANTS AND CAMBS) LIMITED
 
Legal Registered Office
LANCASTER HOUSE ACKHURST BUSINESS PARK
FOXHOLE ROAD
CHORLEY
PR7 1NY
Other companies in NN17
 
Telephone01536443200
 
Previous Names
THE INDEPENDENT LIFE & PENSIONS GROUP LTD14/01/2021
Filing Information
Company Number 03355843
Company ID Number 03355843
Date formed 1997-04-18
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 19/04/2016
Return next due 17/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-07 21:02:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERSPECTIVE (NORTHANTS AND CAMBS) 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 (NORTHANTS AND CAMBS) LIMITED

Current Directors
Officer Role Date Appointed
CHERYL HILL
Company Secretary 2017-06-30
JONATHAN LINDSEY HILL
Director 1997-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN KEITH BROS
Company Secretary 2008-03-21 2017-06-30
ALAN KEITH BROS
Director 1997-04-18 2017-06-30
JOHN PATRICK SCULLY
Director 1997-08-06 2017-06-30
JOHN COLETTA
Company Secretary 1997-04-18 2008-03-21
DAVID HILL
Director 1997-04-18 1999-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN LINDSEY HILL ILPG LTD Director 2012-07-04 CURRENT 2012-07-04 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
2023-12-10Resolutions passed:<ul><li>Resolution on securities</ul>
2023-12-0101/12/23 STATEMENT OF CAPITAL GBP 430
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
2023-04-27CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-02-28APPOINTMENT TERMINATED, DIRECTOR JONATHAN LINDSEY HILL
2022-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-05AP01DIRECTOR APPOINTED MR THOMAS WILLIAM GREASLEY
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-07-12CH01Director's details changed for Mrs Julie Suzanne Hepworth on 2021-07-12
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-02-05MEM/ARTSARTICLES OF ASSOCIATION
2021-01-27SH10Particulars of variation of rights attached to shares
2021-01-27RES12Resolution of varying share rights or name
2021-01-27SH08Change of share class name or designation
2021-01-27CC04Statement of company's objects
2021-01-14RES15CHANGE OF COMPANY NAME 14/01/21
2021-01-11AP01DIRECTOR APPOINTED MR DAVID JOHN PHILIP HESKETH
2021-01-11TM02Termination of appointment of Cheryl Hill on 2021-01-08
2021-01-11AP03Appointment of Mr David John Philip Hesketh as company secretary on 2021-01-08
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM 3 Adelaide House Corbygate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG
2021-01-11AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-01-11PSC05Change of details for Ilpg Ltd as a person with significant control on 2021-01-08
2020-09-07PSC05Change of details for Ilpg Ltd as a person with significant control on 2020-09-07
2020-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033558430002
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2019-06-11PSC07CESSATION OF ALAN BROS AS A PERSON OF SIGNIFICANT CONTROL
2019-06-11PSC02Notification of Ilpg Ltd as a person with significant control on 2017-06-30
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 330
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCULLY
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROS
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 033558430002
2017-06-30TM02Termination of appointment of Alan Keith Bros on 2017-06-30
2017-06-30AP03Appointment of Mrs Cheryl Hill as company secretary on 2017-06-30
2017-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 330
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-01-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25AA01Previous accounting period shortened from 30/09/16 TO 30/06/16
2016-05-25AR0119/04/16 ANNUAL RETURN FULL LIST
2016-01-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 330
2015-05-01AR0119/04/15 ANNUAL RETURN FULL LIST
2015-04-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 330
2014-05-19AR0119/04/14 ANNUAL RETURN FULL LIST
2014-03-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0119/04/13 ANNUAL RETURN FULL LIST
2013-02-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0119/04/12 ANNUAL RETURN FULL LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH BROS / 19/04/2012
2012-04-24AA30/09/11 TOTAL EXEMPTION SMALL
2011-05-12AR0119/04/11 FULL LIST
2011-03-02AA30/09/10 TOTAL EXEMPTION SMALL
2010-04-22AR0119/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK SCULLY / 19/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LINDSEY HILL / 01/10/2009
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN KEITH BROS / 19/04/2010
2010-03-17AA30/09/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HILL / 01/06/2008
2009-03-24AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-31RES04GBP NC 11000/12000 04/04/2008
2008-07-31123NC INC ALREADY ADJUSTED 04/04/08
2008-07-31RES01ALTER ARTICLES 04/04/2008
2008-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-0688(2)CAPITALS NOT ROLLED UP
2008-05-07363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-04-28288aSECRETARY APPOINTED ALAN BROS
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY JOHN COLETTA
2008-04-15AA30/09/07 TOTAL EXEMPTION SMALL
2007-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-25363sRETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2007-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-05-05363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-05-23363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-04-23363sRETURN MADE UP TO 19/04/04; NO CHANGE OF MEMBERS
2004-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-05-27363sRETURN MADE UP TO 19/04/03; NO CHANGE OF MEMBERS
2003-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-04-15363aRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-03363(287)REGISTERED OFFICE CHANGED ON 03/09/01
2001-09-03363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2001-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-21AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-27363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
2000-03-20288cDIRECTOR'S PARTICULARS CHANGED
1999-06-01363aRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1999-06-01288bDIRECTOR RESIGNED
1999-02-19AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-22225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98
1998-12-2288(2)RAD 10/08/98--------- £ SI 30@1=30 £ IC 150/180
1998-12-2288(2)RAD 10/08/98--------- £ SI 30@1=30 £ IC 120/150
1998-12-2288(2)RAD 10/08/98--------- £ SI 30@1=30 £ IC 180/210
1998-12-2288(2)RAD 10/08/98--------- £ SI 30@1=30 £ IC 210/240
1998-08-24ORES04NC INC ALREADY ADJUSTED 10/08/98
1998-08-24ORES13CONSENT TO SHORT NOTICE 10/08/98
1998-08-24ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/08/98
1998-08-24123£ NC 10000/11000 10/08/98
1998-07-1788(2)RAD 10/07/98--------- £ SI 10@1=10 £ IC 110/120
1998-07-1788(2)RAD 10/07/98--------- £ SI 10@1=10 £ IC 100/110
1998-05-14363aRETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS
1998-05-14288aNEW DIRECTOR APPOINTED
1998-05-14287REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 32A BILLING ROAD NORTHAMPTON NN1 5DQ
1998-05-08288cSECRETARY'S PARTICULARS CHANGED
1998-05-0888(2)RAD 16/04/98--------- £ SI 98@1=98 £ IC 2/100
1997-11-07395PARTICULARS OF MORTGAGE/CHARGE
1997-10-22SRES01ALTER MEM AND ARTS 20/09/97
1997-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to PERSPECTIVE (NORTHANTS AND CAMBS) 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 (NORTHANTS AND CAMBS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-11-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 (NORTHANTS AND CAMBS) LIMITED

Intangible Assets
Patents
We have not found any records of PERSPECTIVE (NORTHANTS AND CAMBS) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PERSPECTIVE (NORTHANTS AND CAMBS) LIMITED owns 2 domain names.

avail-ltd.co.uk   ilpg.co.uk  

Trademarks
We have not found any records of PERSPECTIVE (NORTHANTS AND CAMBS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERSPECTIVE (NORTHANTS AND CAMBS) 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 (66220 - Activities of insurance agents and brokers) as PERSPECTIVE (NORTHANTS AND CAMBS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERSPECTIVE (NORTHANTS AND CAMBS) 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 (NORTHANTS AND CAMBS) 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 (NORTHANTS AND CAMBS) 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.