Background WavePink WaveYellow Wave

JOHNSON FLEMING FUTURE LIFE PLANNING LIMITED (08871387)

JOHNSON FLEMING FUTURE LIFE PLANNING LIMITED (08871387) is an active UK company. incorporated on 31 January 2014. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. JOHNSON FLEMING FUTURE LIFE PLANNING LIMITED has been registered for 12 years. Current directors include CARTER, Nicola Jayne, CHADWICK, Iain Michael, SAUNDERS, Gemma Louise.

Company Number
08871387
Status
active
Type
ltd
Incorporated
31 January 2014
Age
12 years
Address
14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CARTER, Nicola Jayne, CHADWICK, Iain Michael, SAUNDERS, Gemma Louise
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSON FLEMING FUTURE LIFE PLANNING LIMITED

JOHNSON FLEMING FUTURE LIFE PLANNING LIMITED is an active company incorporated on 31 January 2014 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. JOHNSON FLEMING FUTURE LIFE PLANNING LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08871387

LTD Company

Age

12 Years

Incorporated 31 January 2014

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 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

STF (2014) LIMITED
From: 31 January 2014To: 20 March 2014
Contact
Address

14 Caroline Point 62 Caroline Street Birmingham, B3 1UF,

Previous Addresses

Fleming House George Road Bromsgrove Enterprise Park Bromsgrove Worcestershire B60 3AL
From: 31 January 2014To: 26 April 2023
Timeline

15 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Apr 14
Funding Round
Jun 14
Director Joined
Jan 17
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jan 21
Director Left
Jul 21
Director Left
Dec 23
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CARTER, Nicola Jayne

Active
62 Caroline Street, BirminghamB3 1UF
Born October 1987
Director
Appointed 20 Nov 2020

CHADWICK, Iain Michael

Active
62 Caroline Street, BirminghamB3 1UF
Born February 1972
Director
Appointed 10 Mar 2014

SAUNDERS, Gemma Louise

Active
62 Caroline Street, BirminghamB3 1UF
Born February 1979
Director
Appointed 17 Jan 2020

CROSS, Jannine Linda

Resigned
George Road, BromsgroveB60 3AL
Secretary
Appointed 10 Mar 2014
Resigned 30 Apr 2020

CLARIDGE, Tom

Resigned
George Road, BromsgroveB60 3AL
Born July 1978
Director
Appointed 22 Dec 2016
Resigned 16 Jul 2021

CROSS, Jannine Linda

Resigned
George Road, BromsgroveB60 3AL
Born December 1960
Director
Appointed 10 Mar 2014
Resigned 30 Apr 2020

FLETCHER, Simon Timothy

Resigned
George Road, BromsgroveB60 3AL
Born August 1966
Director
Appointed 31 Jan 2014
Resigned 30 Apr 2020

PAWLEY, Matthew Stephen

Resigned
George Road, BromsgroveB60 3AL
Born June 1976
Director
Appointed 17 Jan 2020
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
62 Caroline Street, BirminghamB3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2020

Mr Simon Timothy Fletcher

Ceased
George Road, BromsgroveB60 3AL
Born August 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Jan 2020
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
30 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Resolution
30 January 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Capital Name Of Class Of Shares
10 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 June 2014
SH01Allotment of Shares
Resolution
10 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 March 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 March 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Incorporation Company
31 January 2014
NEWINCIncorporation