Chartered Wealth Management Limited MANCHESTER


Founded in 2009, Chartered Wealth Management, classified under reg no. 06865492 is an active company. Currently registered at The Lightwell M2 2JG, Manchester the company has been in the business for fifteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Neil M., Caroline H. and Charlotte T. and others. Of them, Steven H. has been with the company the longest, being appointed on 10 June 2009 and Neil M. and Caroline H. and Charlotte T. have been with the company for the least time - from 22 December 2023. As of 28 April 2024, there were 2 ex directors - Mark S., David S. and others listed below. There were no ex secretaries.

Chartered Wealth Management Limited Address / Contact

Office Address The Lightwell
Office Address2 61-63 Brown Street
Town Manchester
Post code M2 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06865492
Date of Incorporation Wed, 1st Apr 2009
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Neil M.

Position: Director

Appointed: 22 December 2023

Caroline H.

Position: Director

Appointed: 22 December 2023

Charlotte T.

Position: Director

Appointed: 22 December 2023

Steven H.

Position: Director

Appointed: 10 June 2009

Mark S.

Position: Director

Appointed: 10 June 2009

Resigned: 22 December 2023

David S.

Position: Director

Appointed: 01 April 2009

Resigned: 22 December 2023

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 01 April 2009

Resigned: 01 April 2009

People with significant control

The register of PSCs that own or control the company includes 4 names. As we established, there is The Progeny Group Limited from Leeds, England. This PSC is categorised 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 one in the persons with significant control register is David S. This PSC owns 25-50% shares. Moving on, there is Steven H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

The Progeny Group Limited

1a Tower Square Wellington Street, Leeds, LS1 4DL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 09276612
Notified on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David S.

Notified on 10 June 2016
Ceased on 10 June 2016
Nature of control: 25-50% shares

Steven H.

Notified on 10 June 2016
Ceased on 10 June 2016
Nature of control: 25-50% shares

Mark S.

Notified on 10 June 2016
Ceased on 10 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand471 406572 0861 281 0551 146 383896 519
Current Assets524 122660 2971 330 2411 182 9921 123 262
Debtors52 71688 21149 18665 894226 743
Net Assets Liabilities381 766506 441657 695460 784502 767
Other Debtors52 71688 21149 18636 609226 743
Property Plant Equipment16 8688 916241 804161 14786 046
Other
Accumulated Depreciation Impairment Property Plant Equipment35 92152 223138 311222 070305 613
Additions Other Than Through Business Combinations Property Plant Equipment 8 350318 9763 1028 442
Average Number Employees During Period 20192222
Bank Borrowings Overdrafts  480 000280 000160 000
Corporation Tax Payable152 413155 236115 787156 000184 230
Creditors155 863160 765676 896449 494296 125
Future Minimum Lease Payments Under Non-cancellable Operating Leases34 1751 7751 849  
Increase From Depreciation Charge For Year Property Plant Equipment 16 30286 08883 75983 543
Net Current Assets Liabilities368 259499 5321 140 737796 430734 358
Number Equity Instruments Forfeited Share-based Payment Arrangement    14 000
Number Equity Instruments Granted Share-based Payment Arrangement  121 620  
Number Equity Instruments Outstanding Share-based Payment Arrangement  121 620121 620107 620
Other Creditors3 4503 450196 896169 494136 125
Other Taxation Social Security Payable  38 82867 76539 474
Property Plant Equipment Gross Cost52 78961 139380 115383 217391 659
Provisions For Liabilities Balance Sheet Subtotal3 3612 00747 95040 28721 512
Total Assets Less Current Liabilities385 127508 4481 382 541986 862820 404
Trade Creditors Trade Payables 2 0792 39211 0278 203
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement  2  
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement  222

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
Free Download (12 pages)

Company search

Advertisements