Background WavePink WaveYellow Wave

BROOKS FINANCIAL CONSULTANCY LTD (07356592)

BROOKS FINANCIAL CONSULTANCY LTD (07356592) is an active UK company. incorporated on 25 August 2010. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BROOKS FINANCIAL CONSULTANCY LTD has been registered for 15 years. Current directors include CRITCHLEY, George Nigel, PEARY, Susan.

Company Number
07356592
Status
active
Type
ltd
Incorporated
25 August 2010
Age
15 years
Address
Second Floor, Assurance House Chorley Business & Technology Centre, Chorley, PR7 6TE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CRITCHLEY, George Nigel, PEARY, Susan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKS FINANCIAL CONSULTANCY LTD

BROOKS FINANCIAL CONSULTANCY LTD is an active company incorporated on 25 August 2010 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BROOKS FINANCIAL CONSULTANCY LTD was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07356592

LTD Company

Age

15 Years

Incorporated 25 August 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 September 2024 - 30 May 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Second Floor, Assurance House Chorley Business & Technology Centre East Terrace, Euxton Lane Chorley, PR7 6TE,

Previous Addresses

5 Parkgate Road Neston CH64 9XF
From: 25 August 2010To: 11 June 2025
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Aug 14
New Owner
Feb 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRITCHLEY, George Nigel

Active
Chorley Business & Technology Centre, ChorleyPR7 6TE
Born September 1955
Director
Appointed 30 May 2025

PEARY, Susan

Active
Chorley Business & Technology Centre, ChorleyPR7 6TE
Born January 1965
Director
Appointed 30 May 2025

BROOKS, Martin Paul

Resigned
North Road, Ellesmere PortCH65 1AD
Born January 1976
Director
Appointed 25 Aug 2010
Resigned 30 May 2025

Persons with significant control

3

1 Active
2 Ceased
Chorley Business & Technology Centre, ChorleyPR7 6TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025

Mr Martin Paul Brooks

Ceased
Chorley Business & Technology Centre, ChorleyPR7 6TE
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 May 2025

Mrs Amanda Jane Brooks

Ceased
Chorley Business & Technology Centre, ChorleyPR7 6TE
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2025
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Memorandum Articles
16 June 2025
MAMA
Resolution
16 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 June 2025
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 June 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Incorporation Company
25 August 2010
NEWINCIncorporation