Company NameHCW Financial Planning Limited
DirectorsNigel David Bostock and Jacqueline Lorraine Mitchell
Company StatusActive
Company Number02000502
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years ago)
Previous NamesP Rutter & Son Limited and CCW Financial Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel David Bostock
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameJacqueline Lorraine Mitchell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2020(34 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Roger Geoffrey Barrs
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 1999)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBallakewin Olde Farm
Silverdale
Ballasalla
Isle Of Man
IM9 3ET
Secretary NameJohn Andrew Cowan
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address27 Thirlmere Avenue
Lakeside Gardens
Onchan
Isle Of Man
IM3 2DR
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(23 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 December 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
Director NameHCW Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1999(13 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 August 2015)
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH
Secretary NameHCW Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1999(13 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 August 2015)
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH

Location

Registered Address2nd Floor, 55
Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Hcw Registrars LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Filing History

2 October 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2 October 2020 (1 page)
28 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
27 April 2020Appointment of Jacqueline Lorraine Mitchell as a director on 28 March 2020 (2 pages)
14 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 November 2018Director's details changed for Nigel David Bostock on 13 August 2018 (3 pages)
10 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
10 January 2018Appointment of Nigel David Bostock as a director on 8 December 2017 (2 pages)
9 January 2018Termination of appointment of Alan Dawson as a director on 7 December 2017 (1 page)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
25 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Termination of appointment of Hcw Registrars Limited as a director on 21 August 2015 (1 page)
25 May 2016Termination of appointment of Hcw Secretaries Limited as a secretary on 21 August 2015 (1 page)
25 May 2016Termination of appointment of Hcw Secretaries Limited as a secretary on 21 August 2015 (1 page)
25 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Termination of appointment of Hcw Registrars Limited as a director on 21 August 2015 (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Mr Alan Dawson on 1 September 2011 (2 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Mr Alan Dawson on 1 September 2011 (2 pages)
24 April 2012Director's details changed for Mr Alan Dawson on 1 September 2011 (2 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
5 October 2010Memorandum and Articles of Association (18 pages)
5 October 2010Memorandum and Articles of Association (18 pages)
1 October 2010Company name changed ccw financial services LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
1 October 2010Company name changed ccw financial services LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
1 October 2010Change of name notice (2 pages)
1 October 2010Change of name notice (2 pages)
16 June 2010Change of name notice (2 pages)
16 June 2010Company name changed p rutter & son LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
16 June 2010Company name changed p rutter & son LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
16 June 2010Change of name notice (2 pages)
30 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Hcw Registrars Limited on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Hcw Secretaries Limited on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Hcw Registrars Limited on 1 October 2009 (2 pages)
30 April 2010Secretary's details changed for Hcw Secretaries Limited on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Hcw Registrars Limited on 1 October 2009 (2 pages)
30 April 2010Secretary's details changed for Hcw Secretaries Limited on 1 October 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 September 2009Director appointed alan dawson (1 page)
3 September 2009Director appointed alan dawson (1 page)
28 April 2009Return made up to 16/04/09; full list of members (3 pages)
28 April 2009Return made up to 16/04/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
18 April 2008Return made up to 16/04/08; full list of members (3 pages)
18 April 2008Return made up to 16/04/08; full list of members (3 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 April 2007Return made up to 16/04/07; full list of members (2 pages)
24 April 2007Return made up to 16/04/07; full list of members (2 pages)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 August 2006Return made up to 16/04/06; full list of members (2 pages)
15 August 2006Return made up to 16/04/06; full list of members (2 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 June 2005Director's particulars changed (1 page)
8 June 2005Return made up to 16/04/05; full list of members (5 pages)
8 June 2005Director's particulars changed (1 page)
8 June 2005Return made up to 16/04/05; full list of members (5 pages)
27 April 2005Location of register of members (1 page)
27 April 2005Location of register of members (1 page)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 October 2004Registered office changed on 01/10/04 from: horwath clark whitehill 25 new street square london EC4A 3LN (1 page)
1 October 2004Registered office changed on 01/10/04 from: horwath clark whitehill 25 new street square london EC4A 3LN (1 page)
21 April 2004Return made up to 16/04/04; full list of members (5 pages)
21 April 2004Return made up to 16/04/04; full list of members (5 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 July 2003Return made up to 16/04/03; full list of members (5 pages)
5 July 2003Return made up to 16/04/03; full list of members (5 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
3 May 2002Return made up to 16/04/02; full list of members (5 pages)
3 May 2002Return made up to 16/04/02; full list of members (5 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
13 June 2001Return made up to 16/04/01; full list of members (5 pages)
13 June 2001Return made up to 16/04/01; full list of members (5 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
17 April 2000Return made up to 16/04/00; full list of members (6 pages)
17 April 2000Return made up to 16/04/00; full list of members (6 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Return made up to 16/04/99; full list of members (6 pages)
17 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999Return made up to 16/04/99; full list of members (6 pages)
11 June 1998Return made up to 16/04/98; full list of members (6 pages)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 June 1998Return made up to 16/04/98; full list of members (6 pages)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 May 1997Return made up to 16/04/97; full list of members (6 pages)
22 May 1997Return made up to 16/04/97; full list of members (6 pages)
23 May 1996Return made up to 16/04/96; full list of members (7 pages)
23 May 1996Return made up to 16/04/96; full list of members (7 pages)
2 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)