You are here: bizstats.co.uk > a-z index > C list > CH list

Chc Wealth Management Limited FAREHAM


Founded in 2014, Chc Wealth Management, classified under reg no. 09036391 is an active company. Currently registered at 1st Floor, Bramble House Furzehall Farm PO16 7JH, Fareham the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Dean B., appointed on 1 October 2021. There are currently no secretaries appointed. As of 23 April 2024, there were 3 ex directors - Peter S., David B. and others listed below. There were no ex secretaries.

Chc Wealth Management Limited Address / Contact

Office Address 1st Floor, Bramble House Furzehall Farm
Office Address2 Wickham Road
Town Fareham
Post code PO16 7JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09036391
Date of Incorporation Tue, 13th May 2014
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Dean B.

Position: Director

Appointed: 01 October 2021

Peter S.

Position: Director

Appointed: 13 May 2014

Resigned: 04 September 2020

David B.

Position: Director

Appointed: 13 May 2014

Resigned: 01 October 2021

Neil M.

Position: Director

Appointed: 13 May 2014

Resigned: 01 October 2021

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats identified, there is Mwa Financial Ltd from Hertford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Chc Accountancy Limited that put Romford, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Then there is Neil M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Mwa Financial Ltd

The Townhouse 114 -116 Fore Street, Hertford, Hertfordshire, SG14 1AJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar For Companies In England And Wales
Registration number 12970693
Notified on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chc Accountancy Limited

Riverside House 1-5 Como Street, Romford, Essex, RM7 7DN, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House Of England And Wales
Registration number 10434603
Notified on 7 September 2020
Ceased on 1 October 2021
Nature of control: 50,01-75% shares

Neil M.

Notified on 7 September 2020
Ceased on 1 October 2021
Nature of control: 25-50% shares

David B.

Notified on 6 April 2016
Ceased on 7 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 48126 070       
Balance Sheet
Cash Bank In Hand57 59159 350       
Cash Bank On Hand 59 35067 18082 48970 923106 063122 55271 8133 498
Current Assets59 47783 13698 341121 410122 572153 581140 852146 696108 496
Debtors1 88623 78622 81538 92151 64947 51818 30074 883104 998
Net Assets Liabilities 26 07038 83955 64564 93861 28020 08857 64176 460
Other Debtors 20 23618 61536 22146 78447 51810 601  
Property Plant Equipment 707471236   2 865 
Tangible Fixed Assets943707       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve9 38125 970       
Shareholder Funds9 48126 070       
Other
Amount Specific Advance Or Credit Directors 8 2171 7621 453     
Amount Specific Advance Or Credit Made In Period Directors 8 217 309     
Amount Specific Advance Or Credit Repaid In Period Directors  9 979      
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 2098002 09320 818   
Accumulated Depreciation Impairment Property Plant Equipment 2364727079439439431 1612 168
Average Number Employees During Period  3333331
Creditors 57 77357 76465 20155 54192 30140 00037 50033 350
Creditors Due Within One Year50 93957 773       
Increase From Depreciation Charge For Year Property Plant Equipment  236235236  2181 007
Net Current Assets Liabilities8 53825 36340 57756 20967 03182 09860 08892 82075 146
Number Shares Allotted4949       
Other Creditors 4 2692 6779 9418 05728 16541 810  
Other Taxation Social Security Payable 28 05527 92129 55228 85337 99323 025  
Par Value Share11       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  8 346      
Property Plant Equipment Gross Cost 9439439439439439434 026 
Provisions For Liabilities Balance Sheet Subtotal       544544
Share Capital Allotted Called Up Paid4949       
Tangible Fixed Assets Additions943        
Tangible Fixed Assets Cost Or Valuation943        
Tangible Fixed Assets Depreciation 236       
Tangible Fixed Assets Depreciation Charged In Period 236       
Total Assets Less Current Liabilities9 48126 07041 04856 44567 03182 09860 08895 68577 004
Trade Creditors Trade Payables 11 26612 98316 81518 63123 9795 929  
Trade Debtors Trade Receivables 3 5504 2002 700900    
Advances Credits Directors 8 217       
Bank Borrowings Overdrafts      40 000  
Total Additions Including From Business Combinations Property Plant Equipment       3 083 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 23rd, October 2023
Free Download (3 pages)

Company search