Background WavePink WaveYellow Wave

WOLLEN MICHELMORE FINANCIAL PLANNING LIMITED (05081337)

WOLLEN MICHELMORE FINANCIAL PLANNING LIMITED (05081337) is an active UK company. incorporated on 23 March 2004. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. WOLLEN MICHELMORE FINANCIAL PLANNING LIMITED has been registered for 22 years. Current directors include HART, Christopher Duncan, HORNER, Barry David, RUSKIN, Martin Lee and 1 others.

Company Number
05081337
Status
active
Type
ltd
Incorporated
23 March 2004
Age
22 years
Address
Paradigm House Macrae Road, Bristol, BS20 0DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
HART, Christopher Duncan, HORNER, Barry David, RUSKIN, Martin Lee, VOLLENTINE, Katrina
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLLEN MICHELMORE FINANCIAL PLANNING LIMITED

WOLLEN MICHELMORE FINANCIAL PLANNING LIMITED is an active company incorporated on 23 March 2004 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. WOLLEN MICHELMORE FINANCIAL PLANNING LIMITED was registered 22 years ago.(SIC: 66190)

Status

active

Active since 22 years ago

Company No

05081337

LTD Company

Age

22 Years

Incorporated 23 March 2004

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 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

PARADIGM NORTON HOOPER & WOLLEN FINANCIAL PLANNING LIMITED
From: 29 September 2010To: 4 October 2011
HOOPER & WOLLEN FINANCIAL PLANNING LIMITED
From: 17 November 2008To: 29 September 2010
ENSIGN FINANCIAL PLANNING LIMITED
From: 23 March 2004To: 17 November 2008
Contact
Address

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

Previous Addresses

Grosvenor House, 1 New Road Brixham Devon TQ5 8LZ
From: 23 March 2004To: 11 October 2010
Timeline

20 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
May 15
Director Joined
May 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Mar 24
Director Joined
Apr 25
Director Left
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

PHAN, Jayne

Active
Macrae Road, BristolBS20 0DD
Secretary
Appointed 18 Sept 2024

HART, Christopher Duncan

Active
2 Church Way, Newton AbbotTQ12 4NB
Born April 1963
Director
Appointed 23 Mar 2004

HORNER, Barry David

Active
Macrae Road, BristolBS20 0DD
Born June 1960
Director
Appointed 16 Sept 2010

RUSKIN, Martin Lee

Active
Macrae Road, BristolBS20 0DD
Born May 1968
Director
Appointed 28 Apr 2016

VOLLENTINE, Katrina

Active
The Terrace, TorquayTQ1 1BS
Born January 1972
Director
Appointed 17 Dec 2019

BIGWOOD, John Peter

Resigned
Macrae Road, BristolBS20 0DD
Secretary
Appointed 01 Apr 2016
Resigned 09 Sept 2024

FALCONER-HALL, Simon

Resigned
Macrae Road, BristolBS20 0DD
Secretary
Appointed 18 Jan 2011
Resigned 01 Apr 2016

JONES, Beverley Elliott

Resigned
Roundhill Road, TorquayTQ2 6TH
Secretary
Appointed 23 Mar 2004
Resigned 16 Sept 2010

PRATT, William John

Resigned
Litton, RadstockBA3 4PW
Secretary
Appointed 16 Sept 2010
Resigned 18 Jan 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Mar 2004
Resigned 23 Mar 2004

BROOKES, Alan David Fincher

Resigned
Macrae Road, BristolBS20 0DD
Born December 1953
Director
Appointed 18 Jan 2011
Resigned 10 Dec 2013

BROOKES, Alan David Fincher

Resigned
Lyme View Road, TorquayTQ1 3UB
Born December 1953
Director
Appointed 01 Dec 2009
Resigned 16 Sept 2010

HANN, Philippa Ann

Resigned
Macrae Road, BristolBS20 0DD
Born June 1977
Director
Appointed 01 Apr 2025
Resigned 31 May 2025

JONES, Beverley Elliott

Resigned
Roundhill Road, TorquayTQ2 6TH
Born August 1959
Director
Appointed 23 Mar 2004
Resigned 16 Sept 2010

JONES, David John

Resigned
Roundhill Road, TorquayTQ2 6TH
Born December 1955
Director
Appointed 23 Mar 2004
Resigned 16 Sept 2010

PRATT, William John

Resigned
Macrae Road, BristolBS20 0DD
Born November 1972
Director
Appointed 18 Jan 2011
Resigned 28 Apr 2016

RICHARDS, Edward Michael John

Resigned
Orestone Drive, TorquayTQ1 4TX
Born August 1966
Director
Appointed 01 Dec 2009
Resigned 01 Dec 2009

TULL, Shirley Joy

Resigned
Macrae Road, BristolBS20 0DD
Born April 1952
Director
Appointed 10 Dec 2013
Resigned 17 Dec 2019

WOLLEN, Nigel James

Resigned
St Annes, TorquayTQ1 2LE
Born August 1945
Director
Appointed 23 Mar 2004
Resigned 08 Dec 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Mar 2004
Resigned 23 Mar 2004

Persons with significant control

1

Macrae Road, BristolBS20 0DD

Nature of Control

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

Filing History

99

Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Memorandum Articles
9 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
9 November 2022
CC04CC04
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
9 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
4 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
3 October 2010
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name
3 October 2010
TM02Termination of Secretary
Termination Director Company With Name
3 October 2010
TM01Termination of Director
Termination Director Company With Name
3 October 2010
TM01Termination of Director
Termination Director Company With Name
3 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
3 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 October 2010
AP01Appointment of Director
Certificate Change Of Name Company
29 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
288cChange of Particulars
Legacy
7 April 2009
363aAnnual Return
Certificate Change Of Name Company
12 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
287Change of Registered Office
Resolution
2 April 2004
RESOLUTIONSResolutions
Resolution
30 March 2004
RESOLUTIONSResolutions
Resolution
30 March 2004
RESOLUTIONSResolutions
Resolution
30 March 2004
RESOLUTIONSResolutions
Legacy
30 March 2004
287Change of Registered Office
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Incorporation Company
23 March 2004
NEWINCIncorporation