UKBizDB.co.uk

BROADWAY FINANCIAL PLANNING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broadway Financial Planning Ltd. The company was founded 29 years ago and was given the registration number 02971715. The firm's registered office is in STOW ON THE WOLD. You can find them at Ross House, The Square, Stow On The Wold, Gloucestershire. This company's SIC code is 65110 - Life insurance.

Company Information

Name:BROADWAY FINANCIAL PLANNING LTD
Company Number:02971715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ross House, The Square, Stow On The Wold, Gloucestershire, GL54 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Fennings, Back Ends, Chipping Camden, England, GL55 6AU

Secretary01 July 2022Active
The Fennings, Back Ends, Chipping Camden, England, GL55 6AU

Director29 January 2009Active
Rabbit Box Cottage, 94 Gloucester Street, Winchcombe, United Kingdom, GL54 5LX

Secretary31 October 2012Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary22 September 1994Active
Broomhouse, Church Street, Broadway, WR12 7AE

Secretary29 November 2002Active
Broom House, Church Street, Broadway, WR12 7AE

Secretary22 September 1994Active
Hollymount, Elmley Road Ashton Under Hill, Evesham, WR11 7SW

Director22 September 1994Active
Broom House, Broadway, WR12 7AE

Director29 January 2009Active
Broom House, Church Street, Broadway, WR12 7AE

Director22 September 1994Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director22 September 1994Active

People with Significant Control

Mrs Josephine Margaret Williamson
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:Broom House, Church Street, Broadway, United Kingdom, WR12 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon John Pym Williamson
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:Broom House, Church Street, Broadway, United Kingdom, WR12 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Keri Michelle Carter
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:The Fennings, Back Ends, Chipping Camden, England, GL55 6AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Officers

Change person secretary company with change date.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Officers

Change person director company with change date.

Download
2022-09-28Officers

Appoint person secretary company with name date.

Download
2022-09-28Officers

Termination secretary company with name termination date.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Capital

Capital cancellation shares.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Capital

Capital return purchase own shares.

Download
2019-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-18Capital

Capital cancellation shares.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Persons with significant control

Change to a person with significant control.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Capital

Capital return purchase own shares.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.