CITY FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

CITY FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03224580

Incorporation date

15/07/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Princes Buildings, Bath BA1 2EDCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1996)
dot icon11/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon19/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon19/09/2025
Appointment of Mr Iain Alexander Valentine as a director on 2025-09-19
dot icon12/11/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon27/10/2024
Resolutions
dot icon27/10/2024
Memorandum and Articles of Association
dot icon16/10/2024
Notification of Advanta Solutions Ltd. as a person with significant control on 2024-10-15
dot icon16/10/2024
Termination of appointment of Rwk Company Services Limited as a secretary on 2024-10-15
dot icon16/10/2024
Cessation of Gary Leslie John Pimm as a person with significant control on 2024-10-15
dot icon16/10/2024
Appointment of Mr Mark Pearson as a director on 2024-10-15
dot icon16/10/2024
Appointment of Mr Craig Webster as a director on 2024-10-15
dot icon16/10/2024
Termination of appointment of Louisa Emily Williams as a director on 2024-10-15
dot icon16/10/2024
Termination of appointment of Clive Swiggs as a director on 2024-10-15
dot icon16/10/2024
Termination of appointment of Gary Leslie John Pimm as a director on 2024-10-15
dot icon16/10/2024
Termination of appointment of Sandra Bishop as a director on 2024-10-15
dot icon16/10/2024
Termination of appointment of Frederick Michael Binstead as a director on 2024-10-15
dot icon16/10/2024
Termination of appointment of Kypros Harrison as a director on 2024-10-15
dot icon14/10/2024
Satisfaction of charge 032245800005 in full
dot icon26/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon17/09/2024
Second filing of Confirmation Statement dated 2016-07-15
dot icon17/09/2024
Second filing of Confirmation Statement dated 2022-09-12
dot icon17/09/2024
Second filing of Confirmation Statement dated 2023-09-12
dot icon16/09/2024
Second filing of Confirmation Statement dated 2020-09-12
dot icon16/09/2024
Second filing of Confirmation Statement dated 2019-09-12
dot icon16/09/2024
Second filing of Confirmation Statement dated 2018-09-12
dot icon16/09/2024
Second filing of Confirmation Statement dated 2018-07-12
dot icon16/09/2024
Second filing of Confirmation Statement dated 2017-07-12
dot icon16/09/2024
Second filing of Confirmation Statement dated 2021-09-12
dot icon12/09/2024
Change of share class name or designation
dot icon07/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon13/04/2022
Director's details changed for Mrs Louisa Emily Tallett on 2022-04-13
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon02/09/2021
Registration of charge 032245800005, created on 2021-09-01
dot icon28/07/2021
Appointment of Mrs Louisa Emily Tallett as a director on 2021-07-23
dot icon21/06/2021
Satisfaction of charge 4 in full
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/12/2020
Termination of appointment of Lindsey Jacqueline Jones as a director on 2020-12-04
dot icon22/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon22/09/2020
Registered office address changed from Midland Bridge House Midland Bridge Road Bath BA2 3FP England to 3 Princes Buildings Bath BA1 2ED on 2020-09-22
dot icon29/07/2020
Appointment of Rwk Company Services Limited as a secretary on 2020-07-23
dot icon29/07/2020
Registered office address changed from 3 Princes Buildings George Street Bath BA1 2ED to Midland Bridge House Midland Bridge Road Bath BA2 3FP on 2020-07-29
dot icon17/10/2019
Appointment of Sandra Bishop as a director on 2019-09-20
dot icon17/10/2019
Appointment of Mrs Lindsey Jacqueline Jones as a director on 2019-06-10
dot icon11/10/2019
Confirmation statement made on 2019-09-12 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/08/2019
Termination of appointment of Withy King Company Services Limited as a secretary on 2018-04-30
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon31/08/2018
Confirmation statement made on 2018-07-12 with updates
dot icon31/08/2018
Notification of Gary Leslie John Pimm as a person with significant control on 2016-04-06
dot icon31/08/2018
Cessation of Gary Leslie John Pimm as a person with significant control on 2016-04-06
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon12/07/2017
Withdrawal of a person with significant control statement on 2017-07-12
dot icon11/07/2017
Notification of Gary Leslie John Pimm as a person with significant control on 2016-04-06
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon10/08/2015
Register inspection address has been changed from C/O Withy King Llp Midland Bridge House Midland Bridge Road Bath Somerset BA1 2HQ England to Midland Bridge House Midland Bridge Road Bath BA2 3FP
dot icon10/08/2015
Register(s) moved to registered office address 3 Princes Buildings George Street Bath BA1 2ED
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon06/08/2013
Register inspection address has been changed from C/O Withy King Solicitors Johnsons Building James Street West Green Park Bath Avon BA1 2BT
dot icon06/08/2013
Appointment of Mr Clive Swiggs as a director
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/10/2012
Termination of appointment of Alan Griffin as a director
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon03/08/2012
Appointment of Withy King Company Services Limited as a secretary
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register inspection address has been changed
dot icon11/08/2009
Appointment terminated secretary frederick binstead
dot icon07/08/2009
Return made up to 15/07/09; full list of members
dot icon06/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/03/2009
Resolutions
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/08/2008
Return made up to 15/07/08; full list of members
dot icon29/01/2008
Resolutions
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/09/2007
Return made up to 15/07/07; no change of members
dot icon17/11/2006
Declaration of satisfaction of mortgage/charge
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon24/07/2006
Return made up to 15/07/06; full list of members
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon15/08/2005
Return made up to 15/07/05; change of members
dot icon05/08/2005
Accounts for a small company made up to 2004-12-31
dot icon30/06/2005
Particulars of mortgage/charge
dot icon27/06/2005
New director appointed
dot icon18/06/2005
New secretary appointed
dot icon18/06/2005
Secretary resigned;director resigned
dot icon06/10/2004
Return made up to 15/07/04; full list of members
dot icon13/09/2004
Accounts for a small company made up to 2003-07-31
dot icon02/07/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon25/05/2004
Particulars of mortgage/charge
dot icon04/03/2004
Auditor's resignation
dot icon29/09/2003
Return made up to 15/07/03; full list of members
dot icon28/07/2003
Director resigned
dot icon27/05/2003
Accounts for a small company made up to 2002-07-31
dot icon12/11/2002
Registered office changed on 12/11/02 from: 38 gay street, bath, avon BA1 2NT
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon23/10/2002
New director appointed
dot icon23/10/2002
Return made up to 15/07/02; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2001-07-31
dot icon31/07/2001
Return made up to 15/07/01; no change of members
dot icon23/05/2001
Accounts for a small company made up to 2000-07-31
dot icon03/08/2000
Return made up to 15/07/00; full list of members
dot icon01/06/2000
Particulars of mortgage/charge
dot icon26/05/2000
Accounts for a small company made up to 1999-07-31
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Ad 03/12/99--------- £ si 50@1=50 £ ic 150/200
dot icon14/02/2000
Ad 03/12/99--------- £ si 50@1=50 £ ic 100/150
dot icon14/02/2000
New director appointed
dot icon14/02/2000
Director resigned
dot icon06/09/1999
Return made up to 15/07/99; full list of members
dot icon17/08/1999
Registered office changed on 17/08/99 from: 3A fountain buildings, lansdown road, bath, BA1 5DU
dot icon28/05/1999
Accounts for a small company made up to 1998-07-31
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon13/08/1998
Return made up to 15/07/98; no change of members
dot icon20/04/1998
Accounts for a small company made up to 1997-07-31
dot icon22/07/1997
Return made up to 15/07/97; full list of members
dot icon23/12/1996
Ad 11/12/96--------- £ si 100@1=100 £ ic 2/102
dot icon09/08/1996
Registered office changed on 09/08/96 from: 3 bath road, beckington, bath, BA3 6SW
dot icon15/07/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

26
2022
change arrow icon-76.34 % *

* during past year

Cash in Bank

£60,559.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
26
845.64K
-
0.00
256.01K
-
2022
26
682.23K
-
0.00
60.56K
-
2022
26
682.23K
-
0.00
60.56K
-

Employees

2022

Employees

26 Ascended0 % *

Net Assets(GBP)

682.23K £Descended-19.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.56K £Descended-76.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Clive John Edwards
Director
15/07/1996 - 01/12/1999
14
Tadhunter, Keith David
Director
15/07/1996 - 24/11/2004
13
RWK COMPANY SERVICES LIMITED
Corporate Secretary
23/07/2020 - 15/10/2024
17
RWK COMPANY SERVICES LIMITED
Corporate Secretary
03/08/2012 - 30/04/2018
17
Webster, Craig
Director
15/10/2024 - Present
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CITY FINANCIAL PLANNING LIMITED

CITY FINANCIAL PLANNING LIMITED is an(a) Active company incorporated on 15/07/1996 with the registered office located at 3 Princes Buildings, Bath BA1 2ED. There are currently 4 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY FINANCIAL PLANNING LIMITED?

toggle

CITY FINANCIAL PLANNING LIMITED is currently Active. It was registered on 15/07/1996 .

Where is CITY FINANCIAL PLANNING LIMITED located?

toggle

CITY FINANCIAL PLANNING LIMITED is registered at 3 Princes Buildings, Bath BA1 2ED.

What does CITY FINANCIAL PLANNING LIMITED do?

toggle

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

How many employees does CITY FINANCIAL PLANNING LIMITED have?

toggle

CITY FINANCIAL PLANNING LIMITED had 26 employees in 2022.

What is the latest filing for CITY FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 11/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.