Background WavePink WaveYellow Wave

FRIARSGATE FINANCIAL PLANNING LIMITED (11988610)

FRIARSGATE FINANCIAL PLANNING LIMITED (11988610) is an active UK company. incorporated on 10 May 2019. with registered office in Knutsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. FRIARSGATE FINANCIAL PLANNING LIMITED has been registered for 6 years. Current directors include COUZENS, Michael Alastair, CRESSWELL, Stuart, FERNS, Michael Andrew.

Company Number
11988610
Status
active
Type
ltd
Incorporated
10 May 2019
Age
6 years
Address
Brookdale Center, Knutsford, WA16 0SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COUZENS, Michael Alastair, CRESSWELL, Stuart, FERNS, Michael Andrew
SIC Codes
64205, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIARSGATE FINANCIAL PLANNING LIMITED

FRIARSGATE FINANCIAL PLANNING LIMITED is an active company incorporated on 10 May 2019 with the registered office located in Knutsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. FRIARSGATE FINANCIAL PLANNING LIMITED was registered 6 years ago.(SIC: 64205, 64999)

Status

active

Active since 6 years ago

Company No

11988610

LTD Company

Age

6 Years

Incorporated 10 May 2019

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Brookdale Center Manchester Road Knutsford, WA16 0SR,

Previous Addresses

1 Greyfriars Chester CH1 2NW England
From: 10 May 2019To: 16 June 2025
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Left
May 20
Director Left
May 20
Director Left
Jul 20
Share Issue
Oct 20
Funding Round
Mar 21
New Owner
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Owner Exit
Mar 25
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COUZENS, Michael Alastair

Active
Manchester Road, KnutsfordWA16 0SR
Born January 1964
Director
Appointed 02 Jun 2023

CRESSWELL, Stuart

Active
Manchester Road, KnutsfordWA16 0SR
Born May 1969
Director
Appointed 02 Jun 2023

FERNS, Michael Andrew

Active
Manchester Road, KnutsfordWA16 0SR
Born March 1964
Director
Appointed 02 Jun 2023

FORBES, Charlotte Angela

Resigned
Greyfriars, ChesterCH1 2NW
Secretary
Appointed 02 Jun 2023
Resigned 31 Mar 2025

BOOTH, Darren

Resigned
Greyfriars, ChesterCH1 2NW
Born September 1972
Director
Appointed 10 May 2019
Resigned 02 Jun 2023

HUGHES, William

Resigned
Greyfriars, ChesterCH1 2NW
Born December 1960
Director
Appointed 10 May 2019
Resigned 22 Apr 2020

JACOBSEN, David Graham

Resigned
Greyfriars, ChesterCH1 2NW
Born April 1957
Director
Appointed 10 May 2019
Resigned 22 Apr 2020

SLATER, Gary

Resigned
Greyfriars, ChesterCH1 2NW
Born July 1961
Director
Appointed 10 May 2019
Resigned 31 May 2020

Persons with significant control

3

1 Active
2 Ceased
Manchester Road, KnutsfordWA16 0SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2025
Manchester Road, KnutsfordWA16 0SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2023
Ceased 20 Mar 2025

Mr Darren Booth

Ceased
Greyfriars, ChesterCH1 2NW
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2023
Ceased 02 Jun 2023
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Resolution
14 June 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 May 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Resolution
23 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Memorandum Articles
20 May 2022
MAMA
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
15 October 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
21 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 March 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Incorporation Company
10 May 2019
NEWINCIncorporation