Background WavePink WaveYellow Wave

THE HOLISTIC FINANCIAL GROUP LIMITED (12420960)

THE HOLISTIC FINANCIAL GROUP LIMITED (12420960) is an active UK company. incorporated on 23 January 2020. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. THE HOLISTIC FINANCIAL GROUP LIMITED has been registered for 6 years. Current directors include CHAPMAN, Laura Mary, TOWNSEND, Kieron Lee.

Company Number
12420960
Status
active
Type
ltd
Incorporated
23 January 2020
Age
6 years
Address
Henleaze House Business Centre, Bristol, BS9 4PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CHAPMAN, Laura Mary, TOWNSEND, Kieron Lee
SIC Codes
69201, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOLISTIC FINANCIAL GROUP LIMITED

THE HOLISTIC FINANCIAL GROUP LIMITED is an active company incorporated on 23 January 2020 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. THE HOLISTIC FINANCIAL GROUP LIMITED was registered 6 years ago.(SIC: 69201, 69202)

Status

active

Active since 6 years ago

Company No

12420960

LTD Company

Age

6 Years

Incorporated 23 January 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Henleaze House Business Centre Harbury Road Bristol, BS9 4PN,

Previous Addresses

Unit 14, Apex Court Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom
From: 23 May 2022To: 26 January 2026
33 Woodlands Bradley Stoke Bristol BS32 4NH England
From: 6 September 2020To: 23 May 2022
Hollywood Tower Hollywood Lane Cribbs Business Centre Bristol BS10 7TW England
From: 23 January 2020To: 6 September 2020
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jan 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHAPMAN, Laura Mary

Active
Harbury Road, BristolBS9 4PN
Born November 1973
Director
Appointed 23 Jan 2020

TOWNSEND, Kieron Lee

Active
Harbury Road, BristolBS9 4PN
Born December 1972
Director
Appointed 23 Jan 2020

Persons with significant control

2

Mr Kieron Lee Townsend

Active
Harbury Road, BristolBS9 4PN
Born December 1972

Nature of Control

Significant influence or control
Notified 23 Jan 2020

Mrs Laura Mary Chapman

Active
Harbury Road, BristolBS9 4PN
Born November 1973

Nature of Control

Significant influence or control
Notified 23 Jan 2020
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2020
AD01Change of Registered Office Address
Incorporation Company
23 January 2020
NEWINCIncorporation