BROADWAY FINANCIAL PLANNING LTD

Register to unlock more data on OkredoRegister

BROADWAY FINANCIAL PLANNING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02971715

Incorporation date

22/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

13-19 Derby Road, Nottingham NG1 5AACopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1994)
dot icon14/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon14/03/2025
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon07/02/2025
Registered office address changed from Ross House the Square Stow on the Wold Gloucestershire GL54 1AF to 13-19 Derby Road Nottingham NG1 5AA on 2025-02-07
dot icon07/02/2025
Appointment of Mr David William Kelly as a director on 2025-01-31
dot icon07/02/2025
Termination of appointment of Neil Carter as a secretary on 2025-01-31
dot icon07/02/2025
Cessation of Keri Michelle Carter as a person with significant control on 2025-01-31
dot icon07/02/2025
Termination of appointment of Keri Michelle Carter as a director on 2025-01-31
dot icon07/02/2025
Notification of Wren Sterling Financial Planning Limited as a person with significant control on 2025-01-31
dot icon30/01/2025
Statement of capital following an allotment of shares on 2023-01-01
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon26/04/2024
Second filing of Confirmation Statement dated 2023-05-23
dot icon19/04/2024
Confirmation statement made on 2023-05-22 with updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2023
Confirmation statement made on 2023-05-23 with updates
dot icon10/07/2023
Change of details for Mrs Keri Michelle Carter as a person with significant control on 2022-12-16
dot icon10/07/2023
Secretary's details changed for Mr Neil Carter on 2022-12-16
dot icon10/07/2023
Director's details changed for Mrs Keri Michelle Carter on 2022-12-16
dot icon12/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Director's details changed for Mrs Keri Michelle Carter on 2023-04-11
dot icon28/09/2022
Appointment of Mr Neil Carter as a secretary on 2022-07-01
dot icon28/09/2022
Termination of appointment of Keri Michelle Carter as a secretary on 2022-07-01
dot icon07/06/2022
Confirmation statement made on 2022-05-23 with updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-23 with updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/06/2020
Cancellation of shares. Statement of capital on 2020-03-02
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon30/04/2020
Purchase of own shares.
dot icon05/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon18/06/2019
Cancellation of shares. Statement of capital on 2019-03-20
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon23/05/2019
Change of details for Mrs Keri Michelle Carter as a person with significant control on 2019-05-10
dot icon23/05/2019
Cessation of Josephine Margaret Williamson as a person with significant control on 2019-05-10
dot icon10/05/2019
Purchase of own shares.
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon26/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon20/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon25/04/2018
Cancellation of shares. Statement of capital on 2018-03-13
dot icon09/04/2018
Purchase of own shares.
dot icon29/12/2017
Second filing of Confirmation Statement dated 22/09/2017
dot icon25/10/2017
Cessation of Simon John Pym Williamson as a person with significant control on 2017-04-05
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon25/09/2017
22/09/17 Statement of Capital gbp 71
dot icon09/05/2017
Cancellation of shares. Statement of capital on 2017-04-05
dot icon09/05/2017
Purchase of own shares.
dot icon07/04/2017
Termination of appointment of Simon John Pym Williamson as a director on 2017-04-05
dot icon06/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon01/10/2014
Director's details changed for Keri Michelle Carter on 2013-09-30
dot icon02/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/11/2012
Appointment of Mrs Keri Michelle Carter as a secretary
dot icon01/11/2012
Termination of appointment of Josephine Williamson as a director
dot icon01/11/2012
Termination of appointment of Josephine Williamson as a secretary
dot icon24/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/02/2011
Statement of capital following an allotment of shares on 2010-12-08
dot icon26/01/2011
Resolutions
dot icon25/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon25/10/2010
Registered office address changed from Ross House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1AF on 2010-10-25
dot icon21/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon14/12/2009
Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucester GL50 2QJ on 2009-12-14
dot icon22/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/08/2009
Ad 02/02/09\gbp si 1@1=1\gbp ic 77/78\
dot icon25/08/2009
Ad 02/02/09\gbp si 1@1=1\gbp ic 76/77\
dot icon25/08/2009
Ad 02/02/09\gbp si 1@1=1\gbp ic 75/76\
dot icon25/08/2009
Nc inc already adjusted 02/02/09
dot icon25/08/2009
Resolutions
dot icon20/04/2009
Director appointed josephine margaret williamson
dot icon07/02/2009
Director appointed keri michelle carter
dot icon24/10/2008
Return made up to 22/09/08; full list of members
dot icon08/05/2008
Accounts for a small company made up to 2007-12-31
dot icon08/05/2008
Accounting reference date extended from 31/10/2007 to 31/12/2007
dot icon30/11/2007
Return made up to 22/09/07; full list of members
dot icon29/05/2007
Full accounts made up to 2006-10-31
dot icon26/02/2007
Return made up to 22/09/06; full list of members
dot icon29/01/2007
S-div 15/09/06
dot icon29/01/2007
Resolutions
dot icon29/01/2007
Resolutions
dot icon29/01/2007
Resolutions
dot icon06/06/2006
Full accounts made up to 2005-10-31
dot icon09/12/2005
Return made up to 22/09/05; full list of members
dot icon15/08/2005
Full accounts made up to 2004-10-31
dot icon10/02/2005
Auditor's resignation
dot icon10/02/2005
£ sr 25@1 13/11/03
dot icon24/01/2005
Return made up to 22/09/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-10-31
dot icon02/12/2003
Return made up to 22/09/03; full list of members
dot icon10/03/2003
Full accounts made up to 2002-10-31
dot icon02/01/2003
Certificate of change of name
dot icon17/12/2002
Secretary resigned
dot icon17/12/2002
Director resigned
dot icon17/12/2002
New secretary appointed
dot icon30/09/2002
Return made up to 22/09/02; full list of members
dot icon26/03/2002
Full accounts made up to 2001-10-31
dot icon05/10/2001
Return made up to 22/09/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-10-31
dot icon27/09/2000
Return made up to 22/09/00; full list of members
dot icon23/02/2000
Full accounts made up to 1999-10-31
dot icon27/09/1999
Return made up to 22/09/99; full list of members
dot icon03/03/1999
Full accounts made up to 1998-10-31
dot icon11/12/1998
Return made up to 22/09/98; no change of members
dot icon11/03/1998
Full accounts made up to 1997-10-31
dot icon10/10/1997
Return made up to 22/09/97; full list of members
dot icon25/05/1997
Full accounts made up to 1996-10-31
dot icon20/12/1996
Return made up to 22/09/96; full list of members
dot icon06/06/1996
Full accounts made up to 1995-10-31
dot icon14/11/1995
Return made up to 22/09/95; full list of members
dot icon22/03/1995
New director appointed
dot icon10/01/1995
New secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Registered office changed on 20/12/94 from: c/o clarke whitehill carrick house lypiatt road cheltenham gloucestershire GL50 2QJ
dot icon20/12/1994
Ad 31/10/94--------- £ si 98@1=98 £ ic 2/100
dot icon20/12/1994
Accounting reference date notified as 31/10
dot icon24/11/1994
Director resigned
dot icon24/11/1994
New secretary appointed
dot icon24/11/1994
Registered office changed on 24/11/94 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle str eet london EC2A 4SD
dot icon22/09/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon-20.09 % *

* during past year

Cash in Bank

£139,394.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
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
180.55K
-
0.00
207.18K
-
2022
4
176.02K
-
0.00
174.43K
-
2023
5
132.60K
-
0.00
139.39K
-
2023
5
132.60K
-
0.00
139.39K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

132.60K £Descended-24.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.39K £Descended-20.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Keri Michelle
Director
29/01/2009 - 31/01/2025
1
Kelly, David William
Director
31/01/2025 - Present
45
Carter, Neil
Secretary
01/07/2022 - 31/01/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BROADWAY FINANCIAL PLANNING LTD

BROADWAY FINANCIAL PLANNING LTD is an(a) Active company incorporated on 22/09/1994 with the registered office located at 13-19 Derby Road, Nottingham NG1 5AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADWAY FINANCIAL PLANNING LTD?

toggle

BROADWAY FINANCIAL PLANNING LTD is currently Active. It was registered on 22/09/1994 .

Where is BROADWAY FINANCIAL PLANNING LTD located?

toggle

BROADWAY FINANCIAL PLANNING LTD is registered at 13-19 Derby Road, Nottingham NG1 5AA.

What does BROADWAY FINANCIAL PLANNING LTD do?

toggle

BROADWAY FINANCIAL PLANNING LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BROADWAY FINANCIAL PLANNING LTD have?

toggle

BROADWAY FINANCIAL PLANNING LTD had 5 employees in 2023.

What is the latest filing for BROADWAY FINANCIAL PLANNING LTD?

toggle

The latest filing was on 14/08/2025: Total exemption full accounts made up to 2025-03-31.