Mh Wealth Management Ltd. CANTERBURY


Mh Wealth Management started in year 2014 as Private Limited Company with registration number 09352346. The Mh Wealth Management company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Canterbury at Camburgh House. Postal code: CT1 3DN.

The company has 3 directors, namely Martin W., Neil T. and Scott C.. Of them, Martin W., Neil T., Scott C. have been with the company the longest, being appointed on 16 February 2024. Currenlty, the company lists one former director, whose name is Mark H. and who left the the company on 16 February 2024. In addition, there is one former secretary - Emily H. who worked with the the company until 16 February 2024.

Mh Wealth Management Ltd. Address / Contact

Office Address Camburgh House
Office Address2 27 New Dover Road
Town Canterbury
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09352346
Date of Incorporation Fri, 12th Dec 2014
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Martin W.

Position: Director

Appointed: 16 February 2024

Neil T.

Position: Director

Appointed: 16 February 2024

Scott C.

Position: Director

Appointed: 16 February 2024

Emily H.

Position: Secretary

Appointed: 12 December 2014

Resigned: 16 February 2024

Mark H.

Position: Director

Appointed: 12 December 2014

Resigned: 16 February 2024

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Twc Financial Limited from Maidstone, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Emily H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Twc Financial Limited

76 Glebe Lane, Barming, Maidstone, Kent, ME16 9BD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 13491152
Notified on 16 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emily H.

Notified on 6 April 2016
Ceased on 16 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Mark H.

Notified on 6 April 2016
Ceased on 16 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth2         
Balance Sheet
Cash Bank On Hand 19 00324 99370 909104 529105 21092 53971 48944 92624 933
Current Assets    104 529123 539103 07282 02259 64136 018
Debtors     18 32910 53310 53314 71511 085
Net Assets Liabilities 41410 67729 95032 98741 30660 67057 15245 304
Net Assets Liabilities Including Pension Asset Liability2         
Reserves/Capital
Shareholder Funds2         
Other
Version Production Software     2 0202 021   
Accumulated Amortisation Impairment Intangible Assets 25 99559 78598 774137 763176 753189 264190 188213 833237 682
Additions Other Than Through Business Combinations Intangible Assets        8 148 
Amortisation Rate Used For Intangible Assets        1010
Average Number Employees During Period 333333333
Bank Borrowings 132 017147 766126 028211 361198 543163 148   
Bank Borrowings Overdrafts 15 68526 92124 30536 51044 06241 73132 70732 08832 658
Corporation Tax Payable      18 16032 50020 00020 746
Creditors 16 94420 21038 21258 71464 64961 54377 13474 13171 119
Disposals Decrease In Amortisation Impairment Intangible Assets       -52 368  
Disposals Intangible Assets     16 486484   
Increase From Amortisation Charge For Year Intangible Assets  33 79038 98938 98938 99012 51153 29223 64523 849
Intangible Assets 129 962142 997104 008195 496172 640162 925182 246166 749142 900
Intangible Assets Gross Cost 155 957202 782202 782333 259349 393352 189372 434380 582380 582
Loans From Directors -5 660-15 49295826784-100   
Net Current Assets Liabilities 2 0594 78332 69745 81558 89041 5294 888-14 490-35 101
Nominal Value Allotted Share Capital 222222   
Number Shares Allotted2 22222   
Other Creditors 4 9814 0764 2414 9811 6801 75211 92722 04317 715
Par Value Share1 11111   
Taxation Social Security Payable 1 9384 7059 57116 39718 12318 160   
Total Additions Including From Business Combinations Intangible Assets  46 825 130 47732 6203 28072 613  
Total Assets Less Current Liabilities 132 021147 780136 705241 311231 530204 454187 134152 259107 799
Trade Debtors Trade Receivables     18 32910 53310 53314 71511 085
Useful Life Intangible Assets Years       10  
Called Up Share Capital Not Paid Not Expressed As Current Asset2         
Share Capital Allotted Called Up Paid2         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On February 16, 2024 new director was appointed.
filed on: 19th, February 2024
Free Download (2 pages)

Company search