UKBizDB.co.uk

WOLLEN MICHELMORE FINANCIAL PLANNING LIMITED

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

This company is commonly known as Wollen Michelmore Financial Planning Limited. The company was founded 20 years ago and was given the registration number 05081337. The firm's registered office is in BRISTOL. You can find them at Paradigm House Macrae Road, Ham Green, Bristol, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:WOLLEN MICHELMORE FINANCIAL PLANNING LIMITED
Company Number:05081337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Paradigm House Macrae Road, Ham Green, Bristol, BS20 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paradigm House, Macrae Road, Ham Green, Bristol, BS20 0DD

Secretary01 April 2016Active
2 Church Way, Newton Abbot, TQ12 4NB

Director23 March 2004Active
Paradigm House, Macrae Road, Ham Green, Bristol, BS20 0DD

Director16 September 2010Active
Paradigm House, Macrae Road, Ham Green, Bristol, BS20 0DD

Director28 April 2016Active
Wollens, The Terrace, Torquay, England, TQ1 1BS

Director17 December 2019Active
Paradigm House, Macrae Road, Ham Green, Bristol, BS20 0DD

Secretary18 January 2011Active
22, Roundhill Road, Torquay, TQ2 6TH

Secretary23 March 2004Active
Church Cottage, Litton, Radstock, BA3 4PW

Secretary16 September 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 March 2004Active
Paradigm House, Macrae Road, Ham Green, Bristol, BS20 0DD

Director18 January 2011Active
120, Lyme View Road, Torquay, TQ1 3UB

Director01 December 2009Active
22, Roundhill Road, Torquay, TQ2 6TH

Director23 March 2004Active
22, Roundhill Road, Torquay, TQ2 6TH

Director23 March 2004Active
Paradigm House, Macrae Road, Ham Green, Bristol, BS20 0DD

Director18 January 2011Active
8, Orestone Drive, Maidencombe, Torquay, TQ1 4TX

Director01 December 2009Active
Paradigm House, Macrae Road, Ham Green, Bristol, BS20 0DD

Director10 December 2013Active
St Annes, Higher Woodfield Roa, Torquay, TQ1 2LE

Director23 March 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 March 2004Active

People with Significant Control

Paradigm Norton Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Paradigm House, Macrae Road, Bristol, England, BS20 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type small.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-11-09Resolution

Resolution.

Download
2022-11-09Change of constitution

Statement of companys objects.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type small.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-12-11Accounts

Accounts with accounts type small.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type small.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-06Accounts

Accounts with accounts type full.

Download
2016-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.