UKBizDB.co.uk

DJH WEALTH MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Djh Wealth Management Limited. The company was founded 17 years ago and was given the registration number 05918247. The firm's registered office is in NEWCASTLE. You can find them at Porthill Lodge High Street, Wolstanton, Newcastle, Staffordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DJH WEALTH MANAGEMENT LIMITED
Company Number:05918247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Porthill Lodge High Street, Wolstanton, Newcastle, Staffordshire, ST5 0EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lake View, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5BJ

Director01 November 2021Active
Lake View, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5BJ

Director08 November 2019Active
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ

Secretary20 January 2009Active
3 Bradeley Hall Road, Haslington, Crewe, CW1 5QJ

Secretary29 August 2006Active
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ

Director02 October 2011Active
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ

Director01 July 2010Active
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ

Director29 August 2006Active
3 Bradeley Hall Road, Haslington, Crewe, CW1 5QJ

Director29 August 2006Active
Highpoint, Festival Way, Stoke-On-Trent, England, ST1 5SH

Director29 August 2006Active
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ

Director29 August 2006Active
Highpoint, Festival Way, Stoke-On-Trent, England, ST1 5SH

Director01 October 2006Active
2 Gorsty Hill Close, Balterley, Crewe, CW2 5QS

Director29 August 2006Active

People with Significant Control

Wealth Experts Group Limited
Notified on:24 October 2022
Status:Active
Country of residence:United Kingdom
Address:The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wealth Experts Holdings Limited
Notified on:09 July 2021
Status:Active
Country of residence:United Kingdom
Address:The Glades Festival Way, Festival Park, Stoke-On-Trent, United Kingdom, ST1 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Eric Johnston
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:Porthill Lodge, High Street, Newcastle, ST5 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul David Hulme
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Porthill Lodge, High Street, Newcastle, ST5 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Address

Change registered office address company with date old address new address.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Capital

Capital name of class of shares.

Download
2023-06-26Resolution

Resolution.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2021-12-02Address

Change registered office address company with date old address new address.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-02Change of name

Certificate change of name company.

Download
2021-11-02Change of name

Change of name notice.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Change account reference date company previous extended.

Download
2021-04-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.