About

Registered Number: 05883908
Date of Incorporation: 21/07/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: NORTH EAST BUSINESS & INNOVATION CENTRE, Wearfield Enterprise Park, East Sunderland, Tyne And Wear, SR5 2TA

 

Founded in 2006, Cdc Wealth Management Ltd are based in East Sunderland, it's status in the Companies House registry is set to "Active". The companies directors are listed as Butterworth, Susan Barbara, Cain, Philip David George, Dixon, John George, Mann, Andrew, Gaines, Alister John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, Susan Barbara 16 March 2020 - 1
CAIN, Philip David George 21 July 2006 - 1
DIXON, John George 21 July 2006 - 1
MANN, Andrew 16 December 2012 - 1
GAINES, Alister John 21 January 2010 10 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CH03 - Change of particulars for secretary 26 August 2020
CH01 - Change of particulars for director 26 August 2020
CH01 - Change of particulars for director 26 August 2020
CS01 - N/A 05 May 2020
AP01 - Appointment of director 27 March 2020
RESOLUTIONS - N/A 30 September 2019
PSC02 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
TM01 - Termination of appointment of director 11 September 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 26 April 2019
AAMD - Amended Accounts 17 July 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 12 April 2018
CS01 - N/A 11 April 2018
SH08 - Notice of name or other designation of class of shares 01 February 2018
RESOLUTIONS - N/A 29 January 2018
RESOLUTIONS - N/A 29 January 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 18 July 2017
MR04 - N/A 07 March 2017
RESOLUTIONS - N/A 21 October 2016
RESOLUTIONS - N/A 21 October 2016
RESOLUTIONS - N/A 21 October 2016
CS01 - N/A 26 July 2016
RESOLUTIONS - N/A 20 May 2016
SH08 - Notice of name or other designation of class of shares 20 May 2016
AA - Annual Accounts 19 May 2016
AA - Annual Accounts 11 November 2015
AA01 - Change of accounting reference date 10 November 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 13 May 2014
AP01 - Appointment of director 02 October 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 28 January 2013
RESOLUTIONS - N/A 06 January 2013
RESOLUTIONS - N/A 06 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 06 January 2013
SH08 - Notice of name or other designation of class of shares 06 January 2013
AR01 - Annual Return 13 August 2012
RESOLUTIONS - N/A 04 April 2012
SH08 - Notice of name or other designation of class of shares 04 April 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
SH01 - Return of Allotment of shares 04 March 2010
AP01 - Appointment of director 04 March 2010
RESOLUTIONS - N/A 09 February 2010
SH10 - Notice of particulars of variation of rights attached to shares 09 February 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 20 August 2007
287 - Change in situation or address of Registered Office 17 October 2006
395 - Particulars of a mortgage or charge 02 September 2006
NEWINC - New incorporation documents 21 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.