ACUMEN FINANCIAL PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

ACUMEN FINANCIAL PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05706682

Incorporation date

13/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4a Swordfish Business Park, Higgins Lane, Burscough L40 8JWCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2006)
dot icon20/04/2026
Cessation of Merewood Holdings Limited as a person with significant control on 2026-03-31
dot icon14/04/2026
Cessation of Jonathan David Landy as a person with significant control on 2026-03-31
dot icon14/04/2026
Cessation of Angela Elizabeth Maher as a person with significant control on 2026-03-31
dot icon14/04/2026
Cessation of Anaedas Limited as a person with significant control on 2026-03-31
dot icon14/04/2026
Notification of Nw Ifa Limited as a person with significant control on 2026-03-31
dot icon27/02/2026
Director's details changed for Mrs Celia Evans on 2024-09-02
dot icon27/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon18/12/2025
Appointment of Mrs Catherine Holme as a director on 2025-11-18
dot icon17/12/2025
Termination of appointment of Simon Peter Frampton as a secretary on 2025-12-17
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon19/11/2025
Resolutions
dot icon19/11/2025
Memorandum and Articles of Association
dot icon17/11/2025
Statement of capital following an allotment of shares on 2025-10-30
dot icon07/11/2025
Appointment of Mr Daniel William Frampton as a director on 2025-11-03
dot icon20/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon30/10/2023
Appointment of Mrs Celia Evans as a director on 2023-10-30
dot icon17/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon05/09/2021
Amended total exemption full accounts made up to 2021-02-28
dot icon14/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon10/08/2020
Change of details for Mr Jonathan David Landy as a person with significant control on 2020-08-10
dot icon10/08/2020
Change of details for Ms Angela Elizabeth Maher as a person with significant control on 2020-08-10
dot icon10/08/2020
Notification of Merewood Holdings Limited as a person with significant control on 2020-08-10
dot icon10/08/2020
Notification of Anaedas Limited as a person with significant control on 2020-08-10
dot icon27/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon14/01/2020
Change of details for Ms Angela Elizabeth Maher as a person with significant control on 2020-01-13
dot icon13/01/2020
Change of details for Ms Angela Elizabeth Maher as a person with significant control on 2020-01-10
dot icon13/01/2020
Change of details for Ms Angela Elizabeth Maher as a person with significant control on 2020-01-10
dot icon13/01/2020
Change of details for Ms Angela Elizabeth Maher as a person with significant control on 2020-01-13
dot icon10/01/2020
Notification of Jonathan David Landy as a person with significant control on 2020-01-10
dot icon10/01/2020
Change of details for Ms Angela Elizabeth Frampton as a person with significant control on 2020-01-10
dot icon08/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/03/2019
Resolutions
dot icon27/03/2019
Change of share class name or designation
dot icon11/03/2019
Confirmation statement made on 2019-02-13 with updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/11/2018
Cancellation of shares. Statement of capital on 2018-11-13
dot icon21/11/2018
Purchase of own shares.
dot icon14/05/2018
Change of details for a person with significant control
dot icon11/05/2018
Director's details changed for Jonathan David Landy on 2018-05-11
dot icon11/05/2018
Director's details changed for Miss Angela Elizabeth Maher on 2018-05-11
dot icon28/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon12/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/08/2017
Change of details for Ms Angela Elizabeth Frampton as a person with significant control on 2017-07-26
dot icon31/07/2017
Director's details changed for Miss Angela Elizabeth Maher on 2017-07-26
dot icon21/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon19/01/2017
Registered office address changed from Unit 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW United Kingdom to Unit 4a Swordfish Business Park Swordfish Close Burscough Lancashire L40 8JW on 2017-01-19
dot icon27/10/2016
Registered office address changed from Unit 2a Swordfish Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW United Kingdom to Unit 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 2016-10-27
dot icon24/10/2016
Registered office address changed from 45 Kensington Road Southport Merseyside PR9 0RT United Kingdom to Unit 2a Swordfish Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 2016-10-24
dot icon19/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/04/2015
Registered office address changed from 185 Liverpool Road South Maghull Merseyside L31 8AA to 45 Kensington Road Southport Merseyside PR9 0RT on 2015-04-13
dot icon27/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon17/02/2014
Director's details changed for Mrs Angela Elizabeth Maher on 2014-02-12
dot icon08/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/08/2013
Memorandum and Articles of Association
dot icon15/08/2013
Resolutions
dot icon18/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon15/02/2013
Director's details changed for Angela Elizabeth Maher on 2013-02-13
dot icon15/02/2013
Secretary's details changed for Dr Simon Peter Frampton on 2013-02-13
dot icon12/09/2012
Memorandum and Articles of Association
dot icon12/09/2012
Resolutions
dot icon25/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon24/05/2012
Appointment of Jonathan David Landy as a director
dot icon23/03/2012
Registered office address changed from Hoghton Chambers Hoghton Street Southport PR9 0TB on 2012-03-23
dot icon14/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon23/02/2010
Director's details changed for Angela Elizabeth Maher on 2010-02-10
dot icon23/02/2010
Secretary's details changed for Dr Simon Peter Frampton on 2010-02-10
dot icon07/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/02/2009
Return made up to 13/02/09; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2008-02-28
dot icon26/02/2008
Return made up to 13/02/08; full list of members
dot icon19/04/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/03/2007
Return made up to 13/02/07; full list of members
dot icon13/10/2006
Ad 29/08/06--------- £ si 999@1=999 £ ic 1/1000
dot icon12/05/2006
Director's particulars changed
dot icon22/02/2006
New secretary appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Secretary resigned
dot icon13/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

17
2023
change arrow icon-15.62 % *

* during past year

Cash in Bank

£462,413.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
127.00K
-
0.00
464.05K
-
2022
17
151.00K
-
0.00
548.02K
-
2023
17
192.10K
-
0.00
462.41K
-
2023
17
192.10K
-
0.00
462.41K
-

Employees

2023

Employees

17 Ascended0 % *

Net Assets(GBP)

192.10K £Ascended27.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

462.41K £Descended-15.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maher, Angela Elizabeth
Director
13/02/2006 - Present
3
Landy, Jonathan David
Director
15/05/2012 - Present
4
Frampton, Daniel William
Director
03/11/2025 - Present
2
Evans, Celia
Director
30/10/2023 - Present
-
Frampton, Simon Peter, Dr
Secretary
13/02/2006 - 17/12/2025
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ACUMEN FINANCIAL PARTNERSHIP LIMITED

ACUMEN FINANCIAL PARTNERSHIP LIMITED is an(a) Active company incorporated on 13/02/2006 with the registered office located at 4a Swordfish Business Park, Higgins Lane, Burscough L40 8JW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ACUMEN FINANCIAL PARTNERSHIP LIMITED?

toggle

ACUMEN FINANCIAL PARTNERSHIP LIMITED is currently Active. It was registered on 13/02/2006 .

Where is ACUMEN FINANCIAL PARTNERSHIP LIMITED located?

toggle

ACUMEN FINANCIAL PARTNERSHIP LIMITED is registered at 4a Swordfish Business Park, Higgins Lane, Burscough L40 8JW.

What does ACUMEN FINANCIAL PARTNERSHIP LIMITED do?

toggle

ACUMEN FINANCIAL PARTNERSHIP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ACUMEN FINANCIAL PARTNERSHIP LIMITED have?

toggle

ACUMEN FINANCIAL PARTNERSHIP LIMITED had 17 employees in 2023.

What is the latest filing for ACUMEN FINANCIAL PARTNERSHIP LIMITED?

toggle

The latest filing was on 20/04/2026: Cessation of Merewood Holdings Limited as a person with significant control on 2026-03-31.