Company NameMutual Financial Management Limited
Company StatusActive
Company Number05946458
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Stephen John Bingham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed26 October 2006(1 month after company formation)
Appointment Duration17 years, 6 months
RoleInd Financial Advisor
Country of ResidenceEngland
Correspondence Address73 Broadway
Worsley
Manchester
M28 7FA
Director NameAndrew Hagan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(1 month after company formation)
Appointment Duration17 years, 6 months
RoleInd Financialadvisor
Country of ResidenceUnited Kingdom
Correspondence Address17 Hillcrest Road
Bramhall
Stockport
Cheshire
SK7 3AD
Director NameMr Austin John Charles Hutchinson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(1 month after company formation)
Appointment Duration17 years, 6 months
RoleInd Financialadvisor
Country of ResidenceEngland
Correspondence Address35 Fowley Common Lane
35 Fowley Common Lane Glazebury
Warrington
WA3 5JJ
Secretary NameMr Stephen John Bingham
NationalityEnglish
StatusCurrent
Appointed26 October 2006(1 month after company formation)
Appointment Duration17 years, 6 months
RoleInd Financial Advisor
Country of ResidenceEngland
Correspondence Address73 Broadway
Worsley
Manchester
M28 7FA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemutualfm.co.uk
Email address[email protected]
Telephone0161 4484755
Telephone regionManchester

Location

Registered AddressCourthill House
Water Lane
Wilmslow
Cheshire
SK9 5AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Andrew Hagan
33.33%
Ordinary
50 at £1Austin John Charles Hutchinson
33.33%
Ordinary
50 at £1Stephen John Bingham
33.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

2 November 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
1 November 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 30 September 2022 (5 pages)
2 November 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 30 September 2021 (5 pages)
30 October 2020Accounts for a dormant company made up to 30 September 2020 (5 pages)
2 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 30 September 2019 (4 pages)
16 October 2018Accounts for a dormant company made up to 30 September 2018 (4 pages)
3 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
25 October 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
5 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
5 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
18 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
18 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
10 November 2015Registered office address changed from Courthill House Water Lane Wilmslow Cheshire SK9 5AP England to Courthill House Water Lane Wilmslow Cheshire SK9 5AP on 10 November 2015 (1 page)
10 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 150
(6 pages)
10 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 150
(6 pages)
10 November 2015Registered office address changed from Egerton House South Towers Business Park Wilmslow Road Manchester M20 2DX to Courthill House Water Lane Wilmslow Cheshire SK9 5AP on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Courthill House Water Lane Wilmslow Cheshire SK9 5AP England to Courthill House Water Lane Wilmslow Cheshire SK9 5AP on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Egerton House South Towers Business Park Wilmslow Road Manchester M20 2DX to Courthill House Water Lane Wilmslow Cheshire SK9 5AP on 10 November 2015 (1 page)
25 February 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
25 February 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
22 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 150
(6 pages)
22 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 150
(6 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
3 October 2013Director's details changed for Mr Austin John Charles Hutchinson on 1 July 2012 (2 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 150
(6 pages)
3 October 2013Director's details changed for Mr Austin John Charles Hutchinson on 1 July 2012 (2 pages)
3 October 2013Director's details changed for Mr Austin John Charles Hutchinson on 1 July 2012 (2 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 150
(6 pages)
8 November 2012Director's details changed for Mr Austin John Charles Hutchinson on 1 July 2012 (2 pages)
8 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
8 November 2012Director's details changed for Mr Austin John Charles Hutchinson on 1 July 2012 (2 pages)
8 November 2012Director's details changed for Mr Austin John Charles Hutchinson on 1 July 2012 (2 pages)
8 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
8 November 2012Director's details changed for Mr Austin John Charles Hutchinson on 1 July 2012 (2 pages)
8 November 2012Director's details changed for Mr Austin John Charles Hutchinson on 1 July 2012 (2 pages)
8 November 2012Director's details changed for Mr Austin John Charles Hutchinson on 1 July 2012 (2 pages)
19 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 October 2011Director's details changed for Austin John Charles Hutchinson on 27 September 2011 (3 pages)
7 October 2011Director's details changed for Austin John Charles Hutchinson on 27 September 2011 (3 pages)
7 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
31 January 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
31 January 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
12 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
7 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
7 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
16 February 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 February 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
9 October 2008Return made up to 26/09/08; full list of members (4 pages)
9 October 2008Registered office changed on 09/10/2008 from egerton house south towers business park wilmslow road, didsbury manchester M20 2DX (1 page)
9 October 2008Registered office changed on 09/10/2008 from adamson house towers business park wilmslow road didsbury manchester M20 2YY (1 page)
9 October 2008Registered office changed on 09/10/2008 from adamson house towers business park wilmslow road didsbury manchester M20 2YY (1 page)
9 October 2008Registered office changed on 09/10/2008 from egerton house south towers business park wilmslow road, didsbury manchester M20 2DX (1 page)
9 October 2008Return made up to 26/09/08; full list of members (4 pages)
29 November 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
29 November 2007Ad 01/10/06--------- £ si 150@1 (2 pages)
29 November 2007Ad 01/10/06--------- £ si 150@1 (2 pages)
29 November 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
9 November 2007Return made up to 26/09/07; full list of members (3 pages)
9 November 2007Return made up to 26/09/07; full list of members (3 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
2 January 2007Registered office changed on 02/01/07 from: ground floor, eden point three acres lane cheadle hulme cheshire SK8 6RL (1 page)
2 January 2007Registered office changed on 02/01/07 from: ground floor, eden point three acres lane cheadle hulme cheshire SK8 6RL (1 page)
2 January 2007Ad 26/09/06--------- £ si 90@1=90 £ ic 1/91 (2 pages)
2 January 2007Ad 26/09/06--------- £ si 90@1=90 £ ic 1/91 (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (2 pages)
26 September 2006Incorporation (16 pages)
26 September 2006Incorporation (16 pages)