Background WavePink WaveYellow Wave

NFP FINANCIAL PLANNING LIMITED (02089789)

NFP FINANCIAL PLANNING LIMITED (02089789) is an active UK company. incorporated on 15 January 1987. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. NFP FINANCIAL PLANNING LIMITED has been registered for 39 years. Current directors include CARTER, Nicola Jayne, CHADWICK, Iain Michael, SAUNDERS, Gemma Louise.

Company Number
02089789
Status
active
Type
ltd
Incorporated
15 January 1987
Age
39 years
Address
14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
CARTER, Nicola Jayne, CHADWICK, Iain Michael, SAUNDERS, Gemma Louise
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFP FINANCIAL PLANNING LIMITED

NFP FINANCIAL PLANNING LIMITED is an active company incorporated on 15 January 1987 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. NFP FINANCIAL PLANNING LIMITED was registered 39 years ago.(SIC: 70221)

Status

active

Active since 39 years ago

Company No

02089789

LTD Company

Age

39 Years

Incorporated 15 January 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

NFP WEALTH MANAGEMENT LIMITED
From: 25 January 2021To: 28 February 2025
WENTWORTH EMPLOYEE BENEFITS LIMITED
From: 19 September 2005To: 25 January 2021
HAMMON OSBORNE FINANCIAL SERVICES LIMITED
From: 15 January 1987To: 19 September 2005
Contact
Address

14 Caroline Point 62 Caroline Street Birmingham, B3 1UF,

Previous Addresses

14 Caroline Point 62 Caroline Street Birmingham B3 1UF United Kingdom
From: 25 March 2021To: 26 April 2023
13 Caroline Point 62 Caroline Street Birmingham B3 1UF United Kingdom
From: 26 February 2018To: 25 March 2021
The White House Church Walk Daventry Northamptonshire NN11 4BL
From: 1 April 2011To: 26 February 2018
Mayfield House Clay Coton Northampton Northamptonshire NN6 6JU United Kingdom
From: 11 May 2010To: 1 April 2011
the White House Church Walk Daventry Northamptonshire NN11 4BL
From: 15 January 1987To: 11 May 2010
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Dec 19
Director Joined
Dec 20
Director Left
Apr 21
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 25
Owner Exit
Jul 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CARTER, Nicola Jayne

Active
62 Caroline Street, BirminghamB3 1UF
Born October 1987
Director
Appointed 20 Nov 2020

CHADWICK, Iain Michael

Active
62 Caroline Street, BirminghamB3 1UF
Born February 1972
Director
Appointed 05 Mar 2024

SAUNDERS, Gemma Louise

Active
62 Caroline Street, BirminghamB3 1UF
Born February 1979
Director
Appointed 07 Nov 2019

BASFORD, Lisa Anne

Resigned
Mayfield House, NorthamptonNN6 6JU
Secretary
Appointed 01 Mar 2000
Resigned 08 Dec 2017

HAMMON, Russell John

Resigned
10 Fanthorpe Street, LondonSW15 1DZ
Secretary
Appointed N/A
Resigned 01 Mar 2000

HERRIOTTS, Christine

Resigned
Caroline Street, BirminghamB3 1UF
Secretary
Appointed 08 Dec 2017
Resigned 23 Sept 2018

BASFORD, Lisa Anne

Resigned
Mayfield House, NorthamptonNN6 6JU
Born January 1963
Director
Appointed N/A
Resigned 30 Nov 2020

BASFORD, Richard Anthony

Resigned
62 Caroline Street, BirminghamB3 1UF
Born February 1971
Director
Appointed 25 Jun 2019
Resigned 05 Mar 2024

BASFORD, Richard Anthony

Resigned
Caroline Point, BirminghamB3 1UF
Born February 1971
Director
Appointed 01 Dec 1997
Resigned 05 Apr 2020

HAMMON, Godfrey Spencer

Resigned
The Old Wilds Eastcote Road, NorthamptonNN7 3HQ
Born October 1943
Director
Appointed N/A
Resigned 06 Jul 2005

HAMMON, Russell John

Resigned
10 Fanthorpe Street, LondonSW15 1DZ
Born March 1942
Director
Appointed N/A
Resigned 01 Mar 2000

HERRIOTTS, Kishan

Resigned
Caroline Point, BirminghamB3 1UF
Born November 1958
Director
Appointed 08 Dec 2017
Resigned 23 Sept 2018

HITCHMAN, Philip

Resigned
Mayfield House, NorthamptonNN6 6JU
Born January 1952
Director
Appointed N/A
Resigned 28 Feb 2019

LOCK, Bryan

Resigned
62 Caroline Street, BirminghamB3 1UF
Born May 1971
Director
Appointed 27 Jan 2023
Resigned 31 Mar 2025

MALONEY, Colin George

Resigned
10 The Mead Business Centre, CheshamHP5 3EE
Born December 1944
Director
Appointed 08 Dec 2017
Resigned 23 Sept 2018

OSBORNE, Frederick Henry Sydney

Resigned
55 Mears Ashby Road, NorthamptonNN6 0HQ
Born August 1935
Director
Appointed N/A
Resigned 01 Mar 2000

PAWLEY, Matthew Stephen

Resigned
10 The Mead Business Centre, Chesham,HP5 3EE
Born June 1976
Director
Appointed 31 Aug 2018
Resigned 09 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
62 Caroline Street, BirminghamB3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2025
62 Caroline Street, BirminghamB3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
28 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Resolution
25 January 2021
RESOLUTIONSResolutions
Change Of Name Notice
25 January 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
31 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Auditors Resignation Limited Company
14 March 2018
AA03AA03
Appoint Person Secretary Company With Name Date
26 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
29 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
287Change of Registered Office
Accounts With Accounts Type Small
18 August 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
287Change of Registered Office
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
17 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
7 April 1994
363sAnnual Return (shuttle)
Memorandum Articles
18 January 1994
MEM/ARTSMEM/ARTS
Legacy
18 January 1994
88(2)R88(2)R
Legacy
18 January 1994
123Notice of Increase in Nominal Capital
Resolution
18 January 1994
RESOLUTIONSResolutions
Resolution
18 January 1994
RESOLUTIONSResolutions
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
23 March 1992
363b363b
Legacy
23 March 1992
363(287)363(287)
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Resolution
22 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Legacy
26 June 1989
288288
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Legacy
15 February 1989
PUC 2PUC 2
Legacy
19 January 1989
288288
Accounts With Accounts Type Full
28 October 1988
AAAnnual Accounts
Resolution
28 October 1988
RESOLUTIONSResolutions
Legacy
4 October 1988
363363
Legacy
12 April 1988
386386
Legacy
12 April 1988
288288
Legacy
11 February 1988
287Change of Registered Office
Legacy
19 October 1987
288288
Legacy
14 October 1987
288288
Legacy
6 May 1987
224224
Legacy
10 February 1987
287Change of Registered Office
Legacy
10 February 1987
288288
Certificate Incorporation
15 January 1987
CERTINCCertificate of Incorporation