Company NameSolutions Wealth Management Ltd
DirectorsGavin Collinson and Vickie Collinson
Company StatusActive
Company Number06678128
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gavin Collinson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Halegrove Court Cygnet Drive
Stockton On Tees
Cleveland
TS18 3DB
Director NameMrs Vickie Collinson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Halegrove Court Cygnet Drive
Stockton On Tees
Cleveland
TS18 3DB
Director NameMr John Carling
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Greens Valley Drive
Hartburn
Stockton On Tees
TS18 5QH
Secretary NameJonathan Fenwick
NationalityBritish
StatusResigned
Appointed22 August 2008(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 02 August 2011)
RoleSecretary
Correspondence Address11 Ashmead View
Fairfield
Stockton On Tees
TS18 4QG
Director NameMr Gavin Collinson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 14 Durham Tees Valley Business Centre
Orde Wingate Way
Stockton-On-Tees
TS19 0GD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.solutionswealthmanagement.co.uk/
Telephone01642 927685
Telephone regionMiddlesbrough

Location

Registered Address9 Halegrove Court
Cygnet Drive
Stockton On Tees
Cleveland
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

65 at £1Gavin Collinson
65.00%
Ordinary
35 at £1Vickie Collinson
35.00%
Ordinary

Financials

Year2014
Net Worth£107,721
Cash£129,954
Current Liabilities£93,911

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Filing History

29 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
30 October 2019Confirmation statement made on 20 October 2019 with updates (5 pages)
27 June 2019Change of details for Mrs Vicky Collinson as a person with significant control on 26 June 2019 (2 pages)
26 June 2019Director's details changed for Mrs Vickie Collinson on 26 June 2019 (2 pages)
26 June 2019Registered office address changed from Wellington House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS to 9 Halegrove Court Cygnet Drive Stockton on Tees Cleveland TS18 3DB on 26 June 2019 (1 page)
7 February 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
5 February 2019Appointment of Mrs Vickie Collinson as a director on 1 November 2018 (2 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
3 April 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
16 June 2015Registered office address changed from Suite 14 Durham & Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GD to Wellington House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Suite 14 Durham & Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GD to Wellington House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 16 June 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Termination of appointment of Gavin Collinson as a director (1 page)
9 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Termination of appointment of Gavin Collinson as a director (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
2 August 2011Termination of appointment of Jonathan Fenwick as a secretary (1 page)
2 August 2011Termination of appointment of Jonathan Fenwick as a secretary (1 page)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 November 2009Appointment of Mr Gavin Collinson as a director (2 pages)
25 November 2009Appointment of Mr Gavin Collinson as a director (2 pages)
23 November 2009Registered office address changed from Suite 14 Durham & Tees Valley Business Centre Orde Wingate Way Primrose Hill Industrial Estate Stockton-on-Tees TS19 0GA on 23 November 2009 (1 page)
23 November 2009Registered office address changed from Suite 14 Durham & Tees Valley Business Centre Orde Wingate Way Primrose Hill Industrial Estate Stockton-on-Tees TS19 0GA on 23 November 2009 (1 page)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
16 November 2009Appointment of Mr Gavin Collinson as a director (2 pages)
16 November 2009Appointment of Mr Gavin Collinson as a director (2 pages)
14 November 2009Termination of appointment of John Carling as a director (2 pages)
14 November 2009Termination of appointment of John Carling as a director (2 pages)
27 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (5 pages)
13 October 2008Director appointed john carling (2 pages)
13 October 2008Ad 22/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 October 2008Secretary appointed jonathan fenwick (2 pages)
13 October 2008Registered office changed on 13/10/2008 from 81 borough road middlesbrough cleveland TS1 3AA (1 page)
13 October 2008Director appointed john carling (2 pages)
13 October 2008Secretary appointed jonathan fenwick (2 pages)
13 October 2008Ad 22/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 October 2008Registered office changed on 13/10/2008 from 81 borough road middlesbrough cleveland TS1 3AA (1 page)
21 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
21 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 August 2008Incorporation (9 pages)
20 August 2008Incorporation (9 pages)