BISHOPS FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

BISHOPS FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09500459

Incorporation date

20/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bishops Chartered Accountants Phoenix Park, Blakewater Road, Blackburn, Lancashire BB1 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2015)
dot icon02/01/2026
Notification of Venus Ventures Limited as a person with significant control on 2018-03-12
dot icon02/01/2026
Change of details for Venus Ventures Limited as a person with significant control on 2025-06-03
dot icon01/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon31/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon26/02/2024
Termination of appointment of John Steven Swindlehurst as a director on 2024-02-26
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/06/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon27/06/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon27/06/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon27/06/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon09/06/2023
Appointment of Mr Neil Michael Roberts as a director on 2023-06-08
dot icon08/06/2023
Termination of appointment of Gregory Mark Heath as a director on 2023-06-08
dot icon24/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon05/01/2022
Appointment of Mr Gregory Mark Heath as a director on 2022-01-01
dot icon22/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/07/2021
Resolutions
dot icon15/07/2021
Notification of Andrew John Tabernacle as a person with significant control on 2021-07-02
dot icon15/07/2021
Cessation of Andrew Kay as a person with significant control on 2021-07-02
dot icon15/07/2021
Termination of appointment of Andrew John Kay as a director on 2021-07-02
dot icon14/07/2021
Cancellation of shares. Statement of capital on 2021-07-02
dot icon14/07/2021
Purchase of own shares.
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon20/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Change of share class name or designation
dot icon25/04/2018
Change of share class name or designation
dot icon10/04/2018
Particulars of variation of rights attached to shares
dot icon06/04/2018
Resolutions
dot icon04/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon15/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Director's details changed for Mr Andrew John Kay on 2017-03-19
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon24/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon21/03/2016
Director's details changed for Mr John Steven Swindlehurst on 2016-03-01
dot icon18/12/2015
Particulars of variation of rights attached to shares
dot icon18/12/2015
Change of share class name or designation
dot icon18/12/2015
Change of share class name or designation
dot icon18/12/2015
Resolutions
dot icon08/12/2015
Appointment of Mr Andrew John Tabernacle as a director on 2015-12-08
dot icon08/12/2015
Appointment of Mr Andrew John Kay as a director on 2015-12-08
dot icon20/03/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
48.83K
-
0.00
73.54K
-
2022
5
66.89K
-
0.00
75.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tabernacle, Andrew John
Director
08/12/2015 - Present
16
Kay, Andrew John
Director
08/12/2015 - 02/07/2021
6
Heath, Gregory Mark
Director
01/01/2022 - 08/06/2023
4
Swindlehurst, John Steven
Director
20/03/2015 - 26/02/2024
2
Roberts, Neil Michael
Director
08/06/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOPS FINANCIAL PLANNING LIMITED

BISHOPS FINANCIAL PLANNING LIMITED is an(a) Active company incorporated on 20/03/2015 with the registered office located at C/O Bishops Chartered Accountants Phoenix Park, Blakewater Road, Blackburn, Lancashire BB1 5BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOPS FINANCIAL PLANNING LIMITED?

toggle

BISHOPS FINANCIAL PLANNING LIMITED is currently Active. It was registered on 20/03/2015 .

Where is BISHOPS FINANCIAL PLANNING LIMITED located?

toggle

BISHOPS FINANCIAL PLANNING LIMITED is registered at C/O Bishops Chartered Accountants Phoenix Park, Blakewater Road, Blackburn, Lancashire BB1 5BG.

What does BISHOPS FINANCIAL PLANNING LIMITED do?

toggle

BISHOPS FINANCIAL PLANNING LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BISHOPS FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 02/01/2026: Notification of Venus Ventures Limited as a person with significant control on 2018-03-12.