Background WavePink WaveYellow Wave

PM&M FINANCIAL PLANNING LTD (03626554)

PM&M FINANCIAL PLANNING LTD (03626554) is an active UK company. incorporated on 4 September 1998. with registered office in Blackburn. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PM&M FINANCIAL PLANNING LTD has been registered for 27 years. Current directors include KEEN, Antony, MAYNARD, Tara, MCINTYRE, James Andrew and 1 others.

Company Number
03626554
Status
active
Type
ltd
Incorporated
4 September 1998
Age
27 years
Address
New Century House Greenbank Technology Park, Blackburn, BB1 5QB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KEEN, Antony, MAYNARD, Tara, MCINTYRE, James Andrew, WHITTLE, Samantha Jay
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PM&M FINANCIAL PLANNING LTD

PM&M FINANCIAL PLANNING LTD is an active company incorporated on 4 September 1998 with the registered office located in Blackburn. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PM&M FINANCIAL PLANNING LTD was registered 27 years ago.(SIC: 64999)

Status

active

Active since 27 years ago

Company No

03626554

LTD Company

Age

27 Years

Incorporated 4 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

PM+M WEALTH MANAGEMENT LTD
From: 21 February 2008To: 30 September 2021
PM&M WEALTH MANAGEMENT LTD
From: 28 December 2006To: 21 February 2008
PM & M FINANCIAL SERVICES LTD
From: 4 September 1998To: 28 December 2006
Contact
Address

New Century House Greenbank Technology Park Challenge Way Blackburn, BB1 5QB,

Previous Addresses

Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
From: 4 October 2010To: 20 August 2019
Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW
From: 4 September 1998To: 4 October 2010
Timeline

21 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Oct 09
Director Left
May 10
Director Left
Sept 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jan 13
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Apr 15
Funding Round
Jul 15
Director Left
May 16
Director Left
Apr 18
Director Joined
Oct 19
Director Joined
Jul 21
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Apr 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

KEEN, Antony

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born April 1972
Director
Appointed 01 Jul 2014

MAYNARD, Tara

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born August 1985
Director
Appointed 05 Jul 2023

MCINTYRE, James Andrew

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born September 1982
Director
Appointed 12 Jul 2021

WHITTLE, Samantha Jay

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born December 1990
Director
Appointed 29 Apr 2025

KEEN, Antony

Resigned
Challenge Way, BlackburnBB15QB
Secretary
Appointed 04 Sept 1998
Resigned 22 May 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 04 Sept 1998
Resigned 04 Sept 1998

AINSCOUGH, Richard Anthony

Resigned
Challenge Way, BlackburnBB15QB
Born April 1949
Director
Appointed 04 Sept 1998
Resigned 30 Apr 2014

ANDERSON, Stephen Mark

Resigned
Challenge Way, BlackburnBB1 5QB
Born January 1963
Director
Appointed 01 Mar 2012
Resigned 30 Apr 2016

BATTERSBY, Michael George

Resigned
Oakmount 6 East Park Road, LancashireBB1 8BW
Born January 1952
Director
Appointed 11 Jun 2009
Resigned 30 Jun 2010

BRIERLEY, Anthony Robert

Resigned
Challenge Way, BlackburnBB1 5QB
Born January 1953
Director
Appointed 20 Jul 2001
Resigned 30 Apr 2018

CORNES, Roger Langford

Resigned
Oakmount 6 East Park Road, LancashireBB1 8BW
Born February 1947
Director
Appointed 24 Apr 2009
Resigned 30 Apr 2010

EATOUGH, Diane Louise

Resigned
Highcliffe Barn Lower Chapel Lane, ClitheroeBB7 4RN
Born August 1950
Director
Appointed 04 Sept 1998
Resigned 30 Sept 2004

GORTON, David John

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born August 1969
Director
Appointed 27 Apr 2015
Resigned 05 Jan 2023

GROGAN, Peter

Resigned
61 The Dene, BlackburnBB2 7QS
Born June 1952
Director
Appointed 01 Nov 1998
Resigned 30 Apr 2003

PARRY, Jane

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born July 1967
Director
Appointed 01 Mar 2012
Resigned 05 Oct 2023

TINKER, Anthony

Resigned
Challenge Way, BlackburnBB1 5QB
Born September 1951
Director
Appointed 01 Mar 2012
Resigned 31 Dec 2012

WRIGHT, Nigel John

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born March 1966
Director
Appointed 30 Oct 2019
Resigned 05 Oct 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 Sept 1998
Resigned 04 Sept 1998

Persons with significant control

1

Challenge Way, BlackburnBB1 5QB

Nature of Control

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

Filing History

115

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 May 2024
MAMA
Resolution
18 May 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Resolution
30 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Capital Name Of Class Of Shares
28 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
28 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Termination Director Company With Name Termination Date
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Appoint Person Director Company With Name Date
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
27 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Certificate Change Of Name Company
21 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Certificate Change Of Name Company
28 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Full
10 February 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
19 November 2003
363aAnnual Return
Legacy
1 October 2003
363aAnnual Return
Accounts With Accounts Type Full
24 August 2003
AAAnnual Accounts
Legacy
27 June 2003
288cChange of Particulars
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
1 September 1999
363aAnnual Return
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Resolution
11 September 1998
RESOLUTIONSResolutions
Resolution
11 September 1998
RESOLUTIONSResolutions
Resolution
11 September 1998
RESOLUTIONSResolutions
Legacy
11 September 1998
225Change of Accounting Reference Date
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Incorporation Company
4 September 1998
NEWINCIncorporation