UKBizDB.co.uk

WESTWARD FINANCIAL MANAGEMENT LIMITED

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

This company is commonly known as Westward Financial Management Limited. The company was founded 19 years ago and was given the registration number 05382934. The firm's registered office is in TIVERTON. You can find them at Southdown, Burlescombe, Tiverton, Devon. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:WESTWARD FINANCIAL MANAGEMENT LIMITED
Company Number:05382934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Southdown, Burlescombe, Tiverton, Devon, EX16 7LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Swallow Court, Sampford Peverell, Tiverton, England, EX16 7EJ

Director07 July 2022Active
28, Unicorn Street, Exeter, England, EX2 7RE

Director06 April 2021Active
Southdown, Burlescombe, Tiverton, United Kingdom, EX16 7LB

Secretary04 March 2005Active
Southdown, Burlescombe, Tiverton, United Kingdom, EX16 7LB

Director04 March 2005Active

People with Significant Control

Austin Asset Management Ltd
Notified on:07 July 2022
Status:Active
Country of residence:England
Address:36, Bishops Way, Exeter, England, EX2 7PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Indigo & Blue Limited
Notified on:07 July 2022
Status:Active
Country of residence:England
Address:28, Sandoe Way, Exeter, England, EX1 3WJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon John Austin
Notified on:06 April 2021
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:18, Unicorn Street, Exeter, England, EX2 7RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Ward Franklin
Notified on:04 March 2017
Status:Active
Date of birth:January 1961
Nationality:British
Address:Southdown, Burlescombe, Tiverton, EX16 7LB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Dawn Franklin
Notified on:04 March 2017
Status:Active
Date of birth:June 1963
Nationality:British
Address:Southdown, Burlescombe, Tiverton, EX16 7LB
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 (6 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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Address

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

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type micro entity.

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.