Company NameIt Perspectives Limited
DirectorsHeather Anne Heathfield Porter and Stephen Porter
Company StatusActive
Company Number03321156
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Heather Anne Heathfield Porter
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
SS9 1PE
Secretary NameMr Stephen Porter
StatusCurrent
Appointed11 June 2018(21 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address57a Broadway
Leigh-On-Sea
SS9 1PE
Director NameMr Stephen Porter
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
SS9 1PE
Secretary NameWilliam Lee Mitchell
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Bowers Street
Ladybarn
Manchester
Greater Manchester
M14 6SU
Secretary NameDorothy Siddall
NationalityBritish
StatusResigned
Appointed07 June 2000(3 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 16 November 2015)
RoleCompany Director
Correspondence Address7 Tulip Drive
Timperley
WA15 6LN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websiteit-perspectives.com
Email address[email protected]

Location

Registered Address57a Broadway
Leigh-On-Sea
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Heather Anne Heathfield
100.00%
Ordinary

Financials

Year2014
Net Worth£121,922
Cash£12,953
Current Liabilities£2,400

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Filing History

10 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 April 2020 (3 pages)
3 June 2020Registered office address changed from 38 West Park Avenue Billericay Essex CM12 9EF England to 57a Broadway Leigh-on-Sea SS9 1PE on 3 June 2020 (1 page)
2 December 2019Appointment of Mr Stephen Porter as a director on 2 December 2019 (2 pages)
19 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
2 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
10 June 2019Registered office address changed from Flat 4 Newspaper House 40 Rushworth Streer London SE1 0RB England to 38 West Park Avenue Billericay Essex CM12 9EF on 10 June 2019 (1 page)
2 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
1 August 2018Director's details changed for Dr Heather Anne Heathfield-Porter on 1 August 2018 (2 pages)
1 August 2018Change of details for Dr Heather Heathfield-Porter as a person with significant control on 1 August 2018 (2 pages)
27 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
27 June 2018Micro company accounts made up to 30 April 2018 (2 pages)
23 June 2018Appointment of Mr Stephen Porter as a secretary on 11 June 2018 (2 pages)
23 June 2018Appointment of Mr Stephen Porter as a secretary (2 pages)
23 June 2018Appointment of Mr Stephen Porter as a secretary (2 pages)
12 June 2018Change of details for Dr Heather Heathfield-Porter as a person with significant control on 11 June 2018 (2 pages)
12 June 2018Director's details changed for Dr Heather Anne Heathfield-Porter on 11 June 2018 (2 pages)
11 June 2018Director's details changed for Dr Heather Anne Heathfield on 11 June 2018 (2 pages)
11 June 2018Register inspection address has been changed from Apartment 11 20 New Globe Walk Bankside London SE1 9DX England to Flat 4, Newspaper House Rushworth Street London SE1 0RB (1 page)
11 June 2018Change of details for Dr Heather Heathfield as a person with significant control on 11 June 2018 (2 pages)
28 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
19 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
7 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
7 March 2017Director's details changed for Dr Heather Anne Heathfield on 1 January 2016 (2 pages)
7 March 2017Director's details changed for Dr Heather Anne Heathfield on 1 January 2016 (2 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
7 December 2015Registered office address changed from Apartment 11 20 New Globe Walk Bankside London SE1 9DX to Flat 4 Newspaper House 40 Rushworth Streer London SE1 0RB on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Apartment 11 20 New Globe Walk Bankside London SE1 9DX to Flat 4 Newspaper House 40 Rushworth Streer London SE1 0RB on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Apartment 11 20 New Globe Walk Bankside London SE1 9DX to Flat 4 Newspaper House 40 Rushworth Streer London SE1 0RB on 7 December 2015 (1 page)
16 November 2015Termination of appointment of Dorothy Siddall as a secretary on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Dorothy Siddall as a secretary on 16 November 2015 (1 page)
3 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 March 2014Register inspection address has been changed from 66 Princess House 144 Princess Street Manchester M1 7EP England (1 page)
19 March 2014Register inspection address has been changed from 66 Princess House 144 Princess Street Manchester M1 7EP England (1 page)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
20 February 2014Registered office address changed from 66 Princess House 144 Princess Street Manchester M1 7EP on 20 February 2014 (1 page)
20 February 2014Director's details changed for Heather Anne Heathfield on 11 February 2014 (2 pages)
20 February 2014Director's details changed for Heather Anne Heathfield on 11 February 2014 (2 pages)
20 February 2014Registered office address changed from 66 Princess House 144 Princess Street Manchester M1 7EP on 20 February 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Heather Anne Heathfield on 19 February 2010 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Director's details changed for Heather Anne Heathfield on 19 February 2010 (2 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 April 2009Return made up to 19/02/09; full list of members (3 pages)
6 April 2009Return made up to 19/02/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 August 2008Return made up to 19/02/08; full list of members (3 pages)
4 August 2008Return made up to 19/02/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2007Return made up to 19/02/07; full list of members (6 pages)
28 February 2007Return made up to 19/02/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 May 2006Return made up to 19/02/06; full list of members (6 pages)
5 May 2006Return made up to 19/02/06; full list of members (6 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 April 2003Return made up to 19/02/03; full list of members (5 pages)
28 April 2003Return made up to 19/02/03; full list of members (5 pages)
7 April 2003Director's particulars changed (1 page)
7 April 2003Director's particulars changed (1 page)
25 February 2003Registered office changed on 25/02/03 from: 27 velvet house 60 sackville street manchester lancashire M1 3WE (1 page)
25 February 2003Registered office changed on 25/02/03 from: 27 velvet house 60 sackville street manchester lancashire M1 3WE (1 page)
20 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
20 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
26 April 2002Return made up to 19/02/02; full list of members (5 pages)
26 April 2002Return made up to 19/02/02; full list of members (5 pages)
24 September 2001Total exemption full accounts made up to 30 April 2001 (14 pages)
24 September 2001Total exemption full accounts made up to 30 April 2001 (14 pages)
16 June 2001Return made up to 19/02/01; full list of members (6 pages)
16 June 2001Return made up to 19/02/01; full list of members (6 pages)
5 June 2001Location of register of members (1 page)
5 June 2001Location of register of members (1 page)
4 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 January 2001Accounting reference date extended from 05/04/00 to 30/04/00 (1 page)
4 January 2001Accounting reference date extended from 05/04/00 to 30/04/00 (1 page)
18 July 2000Return made up to 19/02/00; full list of members (6 pages)
18 July 2000Return made up to 19/02/00; full list of members (6 pages)
4 July 2000Ad 07/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Ad 07/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000New secretary appointed (2 pages)
11 January 2000Registered office changed on 11/01/00 from: 37 venice court samuel ogden streeet manchester greater manchester M1 7AZ (1 page)
11 January 2000Registered office changed on 11/01/00 from: 37 venice court samuel ogden streeet manchester greater manchester M1 7AZ (1 page)
4 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
4 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
4 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
4 May 1999Return made up to 19/02/99; no change of members (4 pages)
4 May 1999Return made up to 19/02/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
13 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
13 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
4 September 1998Return made up to 19/02/98; full list of members (6 pages)
4 September 1998Return made up to 19/02/98; full list of members (6 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (1 page)
22 April 1997New secretary appointed (1 page)
22 April 1997New secretary appointed (1 page)
22 April 1997New director appointed (1 page)
9 April 1997Registered office changed on 09/04/97 from: 152 city road london EC1V 2NX (1 page)
9 April 1997Registered office changed on 09/04/97 from: 152 city road london EC1V 2NX (1 page)
2 March 1997Director resigned (1 page)
2 March 1997Secretary resigned (1 page)
2 March 1997Director resigned (1 page)
2 March 1997Secretary resigned (1 page)
19 February 1997Incorporation (10 pages)
19 February 1997Incorporation (10 pages)