About

Registered Number: 03276760
Date of Incorporation: 12/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY

 

Quilter Financial Planning Solutions Ltd was registered on 12 November 1996, it has a status of "Active". The organisation has 35 directors listed as Cheatley, Thomas Allen, Clarke, Dean Leonard, Elston, David Aiken, Mackenzie, James Kenneth, Reynolds, Huw Price, Waldron, Andrew Michael, Atkinson, Keith Raymond, Binks, Christopher Joseph, Black, Iain Stewart, Bousfield, Clare, Brunt, Simon, Clarke, Richard, Coleman, Peter Brian, Cotter, Maurice David, Davies, Christopher Allan, Edwards, Michael James, Evans, Howard, Gardner, Douglas, Gray, Neale Richard, Harrison, David George, Henderson, Mark, Holroyd, Charles William, Hudson, Doug, Hughes, Michael, Johnson, Neil Andrew, Lockey, Lisa Anne, Mccourt, James, Mckinney, Richard, Price, Ian, Reeve, James Kingsley, Smallwood, Christopher, Smith, Mark, Waller, Robert Thomas, Watts, Russell, Wood, John Robert at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Keith Raymond 11 May 2004 11 July 2005 1
BINKS, Christopher Joseph 14 March 2007 31 December 2008 1
BLACK, Iain Stewart 05 May 2010 30 September 2011 1
BOUSFIELD, Clare 09 November 2010 26 July 2011 1
BRUNT, Simon 30 August 2013 31 January 2017 1
CLARKE, Richard 14 February 2006 01 May 2007 1
COLEMAN, Peter Brian 08 November 2011 28 February 2014 1
COTTER, Maurice David 23 June 1998 01 February 2006 1
DAVIES, Christopher Allan 25 September 2000 05 July 2006 1
EDWARDS, Michael James 01 June 2001 31 December 2008 1
EVANS, Howard 21 April 2011 30 August 2013 1
GARDNER, Douglas 24 May 2006 31 October 2006 1
GRAY, Neale Richard 31 December 1997 20 January 1999 1
HARRISON, David George 14 July 1998 04 December 2008 1
HENDERSON, Mark 01 November 2006 01 May 2007 1
HOLROYD, Charles William 27 July 1999 01 February 2006 1
HUDSON, Doug 01 February 2007 31 December 2008 1
HUGHES, Michael 15 June 2012 30 August 2013 1
JOHNSON, Neil Andrew 25 February 2000 01 October 2007 1
LOCKEY, Lisa Anne 26 November 2012 28 February 2014 1
MCCOURT, James 29 September 2011 18 July 2012 1
MCKINNEY, Richard 05 November 2012 06 September 2013 1
PRICE, Ian 01 January 2004 02 April 2004 1
REEVE, James Kingsley 01 October 2007 18 March 2012 1
SMALLWOOD, Christopher 25 February 2000 05 July 2006 1
SMITH, Mark 01 July 2003 04 February 2005 1
WALLER, Robert Thomas 23 January 2013 30 August 2013 1
WATTS, Russell 01 July 2003 01 July 2004 1
WOOD, John Robert 28 November 1996 19 May 1999 1
Secretary Name Appointed Resigned Total Appointments
CHEATLEY, Thomas Allen 19 December 2012 30 August 2013 1
CLARKE, Dean Leonard 01 July 2014 29 September 2017 1
ELSTON, David Aiken 01 July 2010 24 September 2010 1
MACKENZIE, James Kenneth 11 October 2010 19 October 2011 1
REYNOLDS, Huw Price 28 November 1996 30 July 1999 1
WALDRON, Andrew Michael 19 October 2011 31 August 2012 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2020
CH04 - Change of particulars for corporate secretary 22 September 2020
AA - Annual Accounts 10 September 2020
TM01 - Termination of appointment of director 08 July 2020
AP01 - Appointment of director 07 July 2020
AP01 - Appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
CERTNM - Change of name certificate 21 February 2020
CS01 - N/A 25 November 2019
PSC05 - N/A 09 July 2019
AA - Annual Accounts 03 July 2019
RP04CH04 - N/A 12 June 2019
CH04 - Change of particulars for corporate secretary 18 April 2019
CH04 - Change of particulars for corporate secretary 19 March 2019
CS01 - N/A 23 November 2018
RP04CS01 - N/A 16 October 2018
RESOLUTIONS - N/A 10 September 2018
AA - Annual Accounts 07 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2018
CH01 - Change of particulars for director 23 May 2018
CC04 - Statement of companies objects 02 May 2018
AP04 - Appointment of corporate secretary 22 January 2018
CS01 - N/A 05 December 2017
TM02 - Termination of appointment of secretary 13 October 2017
AA - Annual Accounts 19 September 2017
CH01 - Change of particulars for director 15 June 2017
TM01 - Termination of appointment of director 16 February 2017
AP01 - Appointment of director 15 February 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 08 February 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 14 December 2015
CH03 - Change of particulars for secretary 08 December 2015
AA - Annual Accounts 03 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2015
AR01 - Annual Return 16 January 2015
MISC - Miscellaneous document 14 November 2014
AA - Annual Accounts 11 September 2014
RESOLUTIONS - N/A 16 July 2014
AP03 - Appointment of secretary 04 July 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AR01 - Annual Return 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
CH01 - Change of particulars for director 10 January 2014
AUD - Auditor's letter of resignation 20 November 2013
AP01 - Appointment of director 24 September 2013
AUD - Auditor's letter of resignation 10 September 2013
AP01 - Appointment of director 10 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AA - Annual Accounts 13 March 2013
AP01 - Appointment of director 25 January 2013
AP03 - Appointment of secretary 09 January 2013
TM01 - Termination of appointment of director 07 January 2013
AR01 - Annual Return 10 December 2012
AP01 - Appointment of director 07 December 2012
AP01 - Appointment of director 28 November 2012
AA - Annual Accounts 10 October 2012
TM02 - Termination of appointment of secretary 10 September 2012
TM01 - Termination of appointment of director 06 August 2012
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 22 March 2012
AR01 - Annual Return 09 December 2011
AP01 - Appointment of director 14 November 2011
AP03 - Appointment of secretary 02 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
AP01 - Appointment of director 02 November 2011
TM01 - Termination of appointment of director 18 October 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
TM01 - Termination of appointment of director 06 July 2011
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 24 May 2011
TM01 - Termination of appointment of director 03 May 2011
AR01 - Annual Return 06 January 2011
AP01 - Appointment of director 31 December 2010
AP01 - Appointment of director 02 December 2010
AP03 - Appointment of secretary 15 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
AA - Annual Accounts 02 October 2010
RESOLUTIONS - N/A 01 September 2010
AP01 - Appointment of director 29 July 2010
SH08 - Notice of name or other designation of class of shares 15 July 2010
AP03 - Appointment of secretary 08 July 2010
TM01 - Termination of appointment of director 05 July 2010
RESOLUTIONS - N/A 22 June 2010
CC04 - Statement of companies objects 22 June 2010
AP01 - Appointment of director 17 May 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 31 March 2010
AP01 - Appointment of director 02 March 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 26 October 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 04 December 2008
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
363s - Annual Return 06 May 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
AA - Annual Accounts 05 April 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 February 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 February 2007
363s - Annual Return 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
AA - Annual Accounts 01 June 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
363s - Annual Return 21 December 2004
287 - Change in situation or address of Registered Office 29 September 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 09 February 2004
288a - Notice of appointment of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
AA - Annual Accounts 03 May 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
RESOLUTIONS - N/A 16 December 2002
RESOLUTIONS - N/A 16 December 2002
RESOLUTIONS - N/A 16 December 2002
RESOLUTIONS - N/A 16 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 December 2002
363s - Annual Return 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2002
AA - Annual Accounts 03 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
RESOLUTIONS - N/A 05 June 2002
RESOLUTIONS - N/A 05 June 2002
123 - Notice of increase in nominal capital 05 June 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 May 2002
363s - Annual Return 13 December 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
AA - Annual Accounts 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2001
395 - Particulars of a mortgage or charge 18 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
288a - Notice of appointment of directors or secretaries 14 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2000
363s - Annual Return 14 December 2000
395 - Particulars of a mortgage or charge 28 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2000
AA - Annual Accounts 19 June 2000
RESOLUTIONS - N/A 05 April 2000
RESOLUTIONS - N/A 05 April 2000
RESOLUTIONS - N/A 05 April 2000
RESOLUTIONS - N/A 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
123 - Notice of increase in nominal capital 05 April 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
363s - Annual Return 17 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
AA - Annual Accounts 06 December 1999
RESOLUTIONS - N/A 23 June 1999
RESOLUTIONS - N/A 23 June 1999
RESOLUTIONS - N/A 23 June 1999
RESOLUTIONS - N/A 23 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
123 - Notice of increase in nominal capital 23 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 June 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
AUD - Auditor's letter of resignation 12 February 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 11 September 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1998
123 - Notice of increase in nominal capital 03 April 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
363s - Annual Return 09 December 1997
225 - Change of Accounting Reference Date 09 October 1997
MEM/ARTS - N/A 30 January 1997
CERTNM - Change of name certificate 24 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
287 - Change in situation or address of Registered Office 08 January 1997
NEWINC - New incorporation documents 12 November 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 August 2001 Outstanding

N/A

Rent deposit deed 23 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.