Background WavePink WaveYellow Wave

UNITY FINANCIAL PLANNING LIMITED (08457525)

UNITY FINANCIAL PLANNING LIMITED (08457525) is an active UK company. incorporated on 22 March 2013. with registered office in Bromsgrove. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. UNITY FINANCIAL PLANNING LIMITED has been registered for 13 years. Current directors include BAYLIE, Daniel Thomas, REDHEAD, Simon Mark.

Company Number
08457525
Status
active
Type
ltd
Incorporated
22 March 2013
Age
13 years
Address
16 Greenbox Westonhall Road, Bromsgrove, B60 4AL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BAYLIE, Daniel Thomas, REDHEAD, Simon Mark
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITY FINANCIAL PLANNING LIMITED

UNITY FINANCIAL PLANNING LIMITED is an active company incorporated on 22 March 2013 with the registered office located in Bromsgrove. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. UNITY FINANCIAL PLANNING LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08457525

LTD Company

Age

13 Years

Incorporated 22 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 22 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

16 Greenbox Westonhall Road Stoke Prior Bromsgrove, B60 4AL,

Previous Addresses

Space at Hoo Farm Edwin Avenue Hoo Farm Ind. Est. Kidderminster Worcs DY11 7SZ England
From: 3 September 2019To: 27 May 2025
Bellington Barn Worcester Road Harvington Kidderminster Worcestershire DY10 4NE
From: 22 October 2013To: 3 September 2019
402-403 Stourport Road Kidderminster Worcestershire DY11 7BG United Kingdom
From: 22 March 2013To: 22 October 2013
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
May 13
Funding Round
May 13
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Dec 23
Director Left
Apr 24
Director Left
Jun 24
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAYLIE, Daniel Thomas

Active
Westonhall Road, BromsgroveB60 4AL
Born March 1989
Director
Appointed 12 Dec 2023

REDHEAD, Simon Mark

Active
Westonhall Road, BromsgroveB60 4AL
Born February 1973
Director
Appointed 01 Jun 2021

FORSYTH, Timothy Paul

Resigned
Edwin Avenue, KidderminsterDY11 7SZ
Born March 1961
Director
Appointed 01 Jun 2021
Resigned 04 Apr 2024

PRITCHARD, Julie Tina

Resigned
Edwin Avenue, KidderminsterDY11 7SZ
Born October 1968
Director
Appointed 22 Mar 2013
Resigned 01 Jun 2021

PRITCHARD, Mark Alan

Resigned
Edwin Avenue, KidderminsterDY11 7SZ
Born March 1970
Director
Appointed 30 Apr 2013
Resigned 31 May 2024

Persons with significant control

3

1 Active
2 Ceased
Frederick Road, BirminghamB15 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2021

Mr Mark Alan Pritchard

Ceased
Edwin Avenue, KidderminsterDY11 7SZ
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017
Ceased 01 Sept 2021

Mrs Julie Tina Pritchard

Ceased
Edwin Avenue, KidderminsterDY11 7SZ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 August 2021
AA01Change of Accounting Reference Date
Memorandum Articles
14 July 2021
MAMA
Resolution
14 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
17 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Incorporation Company
22 March 2013
NEWINCIncorporation