Background WavePink WaveYellow Wave

THE FINANCE PLANNING GROUP LIMITED (03894404)

THE FINANCE PLANNING GROUP LIMITED (03894404) is an active UK company. incorporated on 15 December 1999. with registered office in Haywards Heath. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE FINANCE PLANNING GROUP LIMITED has been registered for 26 years. Current directors include BURGESS, Peter Charles, MASKELL, Daniel John, MCCUTCHEON, Terence Stephen and 4 others.

Company Number
03894404
Status
active
Type
ltd
Incorporated
15 December 1999
Age
26 years
Address
Hurstwood Grange, Haywards Heath, RH17 7QX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURGESS, Peter Charles, MASKELL, Daniel John, MCCUTCHEON, Terence Stephen, NINNIM, Mark Gregory, OATES, Aisling Marie, RILEY, David Christopher, STEPHENS, Matthew Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FINANCE PLANNING GROUP LIMITED

THE FINANCE PLANNING GROUP LIMITED is an active company incorporated on 15 December 1999 with the registered office located in Haywards Heath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE FINANCE PLANNING GROUP LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03894404

LTD Company

Age

26 Years

Incorporated 15 December 1999

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027

Previous Company Names

FINANCE PLANNING LIMITED
From: 15 December 1999To: 8 November 2004
Contact
Address

Hurstwood Grange Hurstwood Lane Haywards Heath, RH17 7QX,

Previous Addresses

Grosvenor Hall Bolnore Road Haywards Heath West Sussex RH16 4BX
From: 15 December 1999To: 13 January 2014
Timeline

14 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Funding Round
Dec 11
Funding Round
Oct 14
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Director Left
Jun 15
Funding Round
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Oct 19
New Owner
Jun 24
Director Joined
Mar 26
Director Joined
Mar 26
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

MCCUTCHEON, Lee Philippa

Active
Acerlands, LewesBN8 4LU
Secretary
Appointed 01 May 2000

BURGESS, Peter Charles

Active
Hurstwood Lane, Haywards HeathRH17 7QX
Born April 1973
Director
Appointed 09 Feb 2015

MASKELL, Daniel John

Active
Hurstwood Lane, Haywards HeathRH17 7QX
Born October 1965
Director
Appointed 31 Oct 2005

MCCUTCHEON, Terence Stephen

Active
Hurstwood Lane, Haywards HeathRH17 7QX
Born January 1962
Director
Appointed 15 Dec 1999

NINNIM, Mark Gregory

Active
Hurstwood Lane, Haywards HeathRH17 7QX
Born August 1970
Director
Appointed 01 Jan 2019

OATES, Aisling Marie

Active
Hurstwood Lane, Haywards HeathRH17 7QX
Born November 1975
Director
Appointed 01 Jan 2019

RILEY, David Christopher

Active
Hurstwood Lane, Haywards HeathRH17 7QX
Born December 1988
Director
Appointed 01 Jan 2026

STEPHENS, Matthew Philip

Active
Hurstwood Lane, Haywards HeathRH17 7QX
Born March 1986
Director
Appointed 01 Jan 2026

MCCUTCHEON, Terence Stephen

Resigned
Meridowns, HassocksBN6 9LU
Secretary
Appointed 15 Dec 1999
Resigned 01 May 2000

BURGESS, Peter Charles

Resigned
Hurstwood Lane, Haywards HeathRH17 7QX
Born April 1973
Director
Appointed 09 Feb 2015
Resigned 17 Jun 2015

MCCUTCHEON, Lee Philippa

Resigned
Timbers, NewickBN8 4LU
Born February 1968
Director
Appointed 15 Dec 1999
Resigned 30 Apr 2004

Persons with significant control

5

Ms Aisling Marie Oates

Active
Hurstwood Lane, Haywards HeathRH17 7QX
Born November 1975

Nature of Control

Significant influence or control
Notified 26 Jun 2024

Mr Terence Stephen Mccutcheon

Active
Hurstwood Lane, Haywards HeathRH17 7QX
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Daniel John Maskell

Active
Hurstwood Lane, Haywards HeathRH17 7QX
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Lee Philippa Mccutcheon

Active
Hurstwood Lane, Haywards HeathRH17 7QX
Born February 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Charles Burgess

Active
Hurstwood Lane, Haywards HeathRH17 7QX
Born April 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
2 April 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
26 June 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2019
CS01Confirmation Statement
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
23 September 2019
AAAnnual Accounts
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Capital Allotment Shares
30 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2009
AAAnnual Accounts
Legacy
11 March 2009
88(2)Return of Allotment of Shares
Legacy
7 January 2009
123Notice of Increase in Nominal Capital
Resolution
7 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 December 2008
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Small
2 October 2006
AAAnnual Accounts
Legacy
23 June 2006
88(2)R88(2)R
Legacy
23 June 2006
123Notice of Increase in Nominal Capital
Resolution
23 June 2006
RESOLUTIONSResolutions
Legacy
20 December 2005
363aAnnual Return
Legacy
15 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
14 February 2005
363aAnnual Return
Certificate Change Of Name Company
8 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Resolution
28 May 2004
RESOLUTIONSResolutions
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363aAnnual Return
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
3 February 2003
363aAnnual Return
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2001
AAAnnual Accounts
Legacy
2 August 2001
288cChange of Particulars
Legacy
2 August 2001
288cChange of Particulars
Legacy
29 March 2001
363aAnnual Return
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
5 September 2000
287Change of Registered Office
Legacy
20 January 2000
395Particulars of Mortgage or Charge
Incorporation Company
15 December 1999
NEWINCIncorporation