Background WavePink WaveYellow Wave

SATNAM PLANNING SERVICES LIMITED (03083005)

SATNAM PLANNING SERVICES LIMITED (03083005) is an active UK company. incorporated on 24 July 1995. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. SATNAM PLANNING SERVICES LIMITED has been registered for 30 years. Current directors include BALDWIN, Christopher Edward, DHILLON, Emma Tatum Rebecca, DHILLON, Satnam Singh and 1 others.

Company Number
03083005
Status
active
Type
ltd
Incorporated
24 July 1995
Age
30 years
Address
17 Imperial Square, Cheltenham, GL50 1QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BALDWIN, Christopher Edward, DHILLON, Emma Tatum Rebecca, DHILLON, Satnam Singh, GRIFFITHS, Colin
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATNAM PLANNING SERVICES LIMITED

SATNAM PLANNING SERVICES LIMITED is an active company incorporated on 24 July 1995 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. SATNAM PLANNING SERVICES LIMITED was registered 30 years ago.(SIC: 70229, 82990)

Status

active

Active since 30 years ago

Company No

03083005

LTD Company

Age

30 Years

Incorporated 24 July 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

17 Imperial Square Cheltenham, GL50 1QZ,

Previous Addresses

Commercial Buildings 11-15 Cross Street Manchester M2 1WE
From: 24 July 1995To: 26 July 2010
Timeline

13 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jul 95
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 19
Director Joined
Apr 19
Director Left
Nov 20
Owner Exit
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Apr 25
Director Joined
Jan 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BALDWIN, Christopher Edward

Active
Imperial Square, CheltenhamGL50 1QZ
Secretary
Appointed 27 Oct 2022

BALDWIN, Christopher Edward

Active
Imperial Square, CheltenhamGL50 1QZ
Born November 1967
Director
Appointed 14 Apr 2025

DHILLON, Emma Tatum Rebecca

Active
Imperial Square, CheltenhamGL50 1QZ
Born October 1977
Director
Appointed 21 Jan 2026

DHILLON, Satnam Singh

Active
Imperial Square, CheltenhamGL50 1QZ
Born May 1977
Director
Appointed 26 Feb 2019

GRIFFITHS, Colin

Active
Imperial Square, CheltenhamGL50 1QZ
Born April 1963
Director
Appointed 24 Jul 1995

STAITE, John Frederick

Resigned
30 Byfords Close, GloucesterGL19 3SA
Secretary
Appointed 06 Jul 2005
Resigned 27 Oct 2022

STRICKLAND, Anthony William Bryen

Resigned
Callowell Cottage, StroudGL6 6EB
Secretary
Appointed 24 Jul 1995
Resigned 06 Jul 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Jul 1995
Resigned 24 Jul 1995

DHILLON, Emma Tatum

Resigned
Imperial Square, CheltenhamGL50 1QZ
Born October 1977
Director
Appointed 23 Jan 2024
Resigned 23 Feb 2024

DHILLON, Kuldip Singh

Resigned
17 Imperial Square, CheltenhamGL50 1QZ
Born July 1950
Director
Appointed 24 Jul 1995
Resigned 18 Jan 2023

STRICKLAND, Anthony William Bryen

Resigned
Callowell Cottage, StroudGL6 6EB
Born July 1940
Director
Appointed 24 Jul 1995
Resigned 22 Apr 1996

VEST, Nicholas John

Resigned
Imperial Square, CheltenhamGL50 1QZ
Born August 1974
Director
Appointed 18 Apr 2019
Resigned 25 Nov 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Jul 1995
Resigned 24 Jul 1995

Persons with significant control

3

1 Active
2 Ceased

Mr Satnam Singh Dhillon

Active
Imperial Square, CheltenhamGL50 1QZ
Born November 1977

Nature of Control

Voting rights 50 to 75 percent
Notified 18 Jan 2023

Mr Kuldip Singh Dhillon

Ceased
Imperial Square, CheltenhamGL50 1QZ
Born July 1950

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Jan 2023
St Julian's Avenue, GuernseyGY1 3YS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
29 August 2001
287Change of Registered Office
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
29 December 2000
288cChange of Particulars
Legacy
27 December 2000
288cChange of Particulars
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
288288
Legacy
24 January 1996
225(1)225(1)
Legacy
19 September 1995
287Change of Registered Office
Legacy
19 September 1995
224224
Legacy
19 September 1995
88(2)R88(2)R
Resolution
19 September 1995
RESOLUTIONSResolutions
Resolution
19 September 1995
RESOLUTIONSResolutions
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Incorporation Company
24 July 1995
NEWINCIncorporation