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

PERSPECTIVE (NORTH WEST) LIMITED

LANCASTER HOUSE ACKHURST BUSINESS PARK, FOXHOLE ROAD, CHORLEY, PR7 1NY,
Company Registration Number
04719736
Private Limited Company
Active

Company Overview

About Perspective (north West) Ltd
PERSPECTIVE (NORTH WEST) LIMITED was founded on 2003-04-01 and has its registered office in Chorley. The organisation's status is listed as "Active". Perspective (north West) 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 (NORTH WEST) LIMITED
 
Legal Registered Office
LANCASTER HOUSE ACKHURST BUSINESS PARK
FOXHOLE ROAD
CHORLEY
PR7 1NY
Other companies in SK9
 
Previous Names
LEEDHAM INDEPENDENT FINANCIAL ADVISERS LIMITED01/06/2018
Filing Information
Company Number 04719736
Company ID Number 04719736
Date formed 2003-04-01
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 01/04/2016
Return next due 29/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 20:32:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERSPECTIVE (NORTH WEST) 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 (NORTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
DAVID HESKETH
Company Secretary 2013-04-01
JULIE SUZANNE HEPWORTH
Director 2013-12-20
IAN MITCHEAL WILKINSON
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL COLLINS
Director 2014-03-26 2015-09-16
PETER MARTIN CRADDOCK
Director 2011-08-02 2013-12-31
ANDREW JAMES LEEDHAM
Director 2010-12-23 2013-12-31
BARRY KEITH LEEDHAM
Director 2003-04-01 2013-12-31
PHILIP ALEXANDER CARR
Director 2010-12-23 2013-12-20
SUSAN MARGARET LEEDHAM
Director 2003-04-01 2013-09-30
PETER CRADDOCK
Company Secretary 2012-02-21 2013-04-01
ANTHONY MORROW
Company Secretary 2010-12-23 2012-02-21
ANTHONY JACKSON MORROW
Director 2010-12-23 2012-02-21
SUSAN MARGARET LEEDHAM
Company Secretary 2003-04-01 2010-12-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-04-01 2003-04-01
COMPANY DIRECTORS LIMITED
Nominated Director 2003-04-01 2003-04-01

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 (EAST ANGLIA) LIMITED Director 2013-12-20 CURRENT 1980-04-21 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
IAN MITCHEAL WILKINSON PRE ACQUISITION STRATEGIES LTD Director 2016-04-29 CURRENT 2016-04-29 Active - Proposal to Strike off
IAN MITCHEAL WILKINSON WARNES ANDERTON LIMITED Director 2013-12-23 CURRENT 2003-04-23 Active
IAN MITCHEAL WILKINSON PERSPECTIVE (THORNTON SPRINGER) LIMITED Director 2013-12-20 CURRENT 1994-12-19 Active
IAN MITCHEAL WILKINSON PERSPECTIVE (SOUTH) LIMITED Director 2013-12-20 CURRENT 1995-11-01 Active
IAN MITCHEAL WILKINSON PERSPECTIVE (OXON) LIMITED Director 2013-12-19 CURRENT 2003-05-19 Active
IAN MITCHEAL WILKINSON PERSPECTIVE FINANCIAL GROUP LIMITED Director 2013-12-19 CURRENT 2007-12-18 Active
IAN MITCHEAL WILKINSON CHARLES REYNOLDS & ASSOCIATES (INDEPENDENT FINANCIAL ADVISERS) LIMITED Director 2013-12-19 CURRENT 1988-12-22 Active
IAN MITCHEAL WILKINSON PERSPECTIVE (WEST) LIMITED Director 2013-05-24 CURRENT 2005-04-27 Active
IAN MITCHEAL WILKINSON SHIREBROOK WEALTH MANAGEMENT LIMITED Director 2013-04-01 CURRENT 2011-04-05 Active
IAN MITCHEAL WILKINSON WATSON BUCKLE WEALTH MANAGEMENT LIMITED Director 2012-03-05 CURRENT 2008-10-08 Active
IAN MITCHEAL WILKINSON PFM GROUP LIMITED Director 2010-06-04 CURRENT 2004-04-02 Active
IAN MITCHEAL WILKINSON PERSPECTIVE (NORTH) LIMITED Director 2009-11-17 CURRENT 2000-06-26 Active
IAN MITCHEAL WILKINSON PROFESSIONAL PARTNERSHIPS (NORTH EAST) LIMITED Director 2005-05-23 CURRENT 2005-05-23 Active
IAN MITCHEAL WILKINSON PERSPECTIVE (NORTH EAST) LIMITED Director 2002-07-17 CURRENT 2001-02-20 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
2024-03-04Change of details for Pfm Group Ltd as a person with significant control on 2020-03-16
2024-03-01CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES
2023-12-10Resolutions passed:<ul><li>Resolution on securities</ul>
2023-11-3029/11/23 STATEMENT OF CAPITAL GBP 501
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
2023-06-1411/05/23 STATEMENT OF CAPITAL GBP 401
2023-05-25Resolutions passed:<ul><li>Resolution on securities</ul>
2023-04-13Resolutions passed:<ul><li>Resolution on securities</ul>
2023-03-28CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08Notice of agreement to exemption from audit of accounts 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
2022-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2021-10-04SH0126/06/21 STATEMENT OF CAPITAL GBP 200
2021-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-13CH01Director's details changed for Mrs Julie Suzanne Hepworth on 2021-07-12
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM Lancastr House Ackhurst Business Park Foxhole Road Chorley PR7 1NY England
2020-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/20 FROM Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
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
2019-06-27PARENT_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
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-11-26RES01ADOPT ARTICLES 26/11/18
2018-11-08PSC05Change of details for Pfm Group Ltd as a person with significant control on 2016-04-06
2018-09-14AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-06-01RES15CHANGE OF COMPANY NAME 06/05/21
2018-06-01CERTNMCOMPANY NAME CHANGED LEEDHAM INDEPENDENT FINANCIAL ADVISERS LIMITED CERTIFICATE ISSUED ON 01/06/18
2018-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-10-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
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
2016-10-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
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
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 047197360014
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-07AR0101/04/16 FULL LIST
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS
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
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-01AR0101/04/15 FULL LIST
2014-10-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047197360012
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047197360013
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0101/04/14 FULL LIST
2014-05-06AD02SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2014-04-03AP01DIRECTOR APPOINTED MR PAUL COLLINS
2014-01-17AP01DIRECTOR APPOINTED MR IAN MITCHEAL WILKINSON
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LEEDHAM
2014-01-15AP01DIRECTOR APPOINTED MRS JULIE SUZANNE HEPWORTH
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEEDHAM
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRADDOCK
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CARR
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LEEDHAM
2013-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047197360012
2013-04-23AR0101/04/13 FULL LIST
2013-04-04AP03SECRETARY APPOINTED MR DAVID HESKETH
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY PETER CRADDOCK
2012-10-11AA01CURREXT FROM 30/11/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-04-11AR0101/04/12 FULL LIST
2012-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-29AP03SECRETARY APPOINTED PETER CRADDOCK
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORROW
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MORROW
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-12-08AA01PREVEXT FROM 31/05/2011 TO 30/11/2011
2011-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-09AP01DIRECTOR APPOINTED PETER MARTIN CRADDOCK
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-17AR0101/04/11 FULL LIST
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JACKSON MORROW / 01/01/2011
2011-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MORROW / 01/01/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER CARR / 01/01/2011
2011-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2011-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2011-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-01-19AD02SAIL ADDRESS CREATED
2011-01-13AP01DIRECTOR APPOINTED PHILIP ALEXANDER CARR
2011-01-13AP01DIRECTOR APPOINTED MR ANTHONY JACKSON MORROW
2011-01-13AP03SECRETARY APPOINTED ANTHONY MORROW
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 23 CHORLEY OLD ROAD BOLTON BL1 3AD
2011-01-13AP01DIRECTOR APPOINTED ANDREW JAMES LEEDHAM
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY SUSAN LEEDHAM
2011-01-12MEM/ARTSARTICLES OF ASSOCIATION
2011-01-12RES01ADOPT ARTICLES 23/12/2010
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-14AA31/05/10 TOTAL EXEMPTION SMALL
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 (NORTH WEST) 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 (NORTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
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
DEBENTURE 2011-01-07 Outstanding MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED
DEBENTURE 2011-01-07 Outstanding MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED
DEBENTURE 2010-12-31 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-12-31 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PERSPECTIVE (NORTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERSPECTIVE (NORTH WEST) LIMITED
Trademarks
We have not found any records of PERSPECTIVE (NORTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERSPECTIVE (NORTH WEST) 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 (NORTH WEST) 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 (NORTH WEST) 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 (NORTH WEST) 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 (NORTH WEST) 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.