Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY FINANCIAL PLANNING LIMITED
Company Information for

CITY FINANCIAL PLANNING LIMITED

3 PRINCES BUILDINGS, BATH, BA1 2ED,
Company Registration Number
03224580
Private Limited Company
Active

Company Overview

About City Financial Planning Ltd
CITY FINANCIAL PLANNING LIMITED was founded on 1996-07-15 and has its registered office in Bath. The organisation's status is listed as "Active". City Financial Planning Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CITY FINANCIAL PLANNING LIMITED
 
Legal Registered Office
3 PRINCES BUILDINGS
BATH
BA1 2ED
Other companies in BA1
 
Telephone01823423200
 
Filing Information
Company Number 03224580
Company ID Number 03224580
Date formed 1996-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB165150622  
Last Datalog update: 2023-10-08 07:36:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY FINANCIAL PLANNING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CITY FINANCIAL PLANNING LIMITED
The following companies were found which have the same name as CITY FINANCIAL PLANNING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY FINANCIAL PLANNING (EXETER) LIMITED 3 PRINCES BUILDINGS BATH BA1 2ED Active Company formed on the 1998-07-30
CITY FINANCIAL PLANNING PTY LIMITED Active Company formed on the 2004-02-17

Company Officers of CITY FINANCIAL PLANNING LIMITED

Current Directors
Officer Role Date Appointed
WITHY KING COMPANY SERVICES LIMITED
Company Secretary 2012-08-03
FREDERICK MICHAEL BINSTEAD
Director 2000-01-11
KYPROS HARRISON
Director 2000-01-11
GARY LESLIE JOHN PIMM
Director 1999-12-01
TIMOTHY PATRICK QUIRKE
Director 2001-12-05
CLIVE SWIGGS
Director 2012-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN GRIFFIN
Director 2004-01-30 2012-09-21
FREDERICK MICHAEL BINSTEAD
Company Secretary 2004-11-24 2009-07-01
KEITH DAVID TADHUNTER
Company Secretary 1996-07-15 2004-11-24
KEITH DAVID TADHUNTER
Director 1996-07-15 2004-11-24
DARREN CHILCOTT
Director 2000-01-11 2003-05-31
CLIVE EDWARDS
Director 1996-07-15 1999-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK MICHAEL BINSTEAD CORPORATE BUSINESS SPECIALISTS LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
FREDERICK MICHAEL BINSTEAD BF1 LIMITED Director 2007-11-21 CURRENT 2007-11-21 Active
FREDERICK MICHAEL BINSTEAD CITY FINANCIAL PLANNING (EXETER) LIMITED Director 2003-11-12 CURRENT 1998-07-30 Active
KYPROS HARRISON BF1 LIMITED Director 2007-11-21 CURRENT 2007-11-21 Active
KYPROS HARRISON CITY FINANCIAL PLANNING (EXETER) LIMITED Director 2003-11-12 CURRENT 1998-07-30 Active
GARY LESLIE JOHN PIMM 12 ST MARY STREET MANAGEMENT COMPANY LIMITED Director 2008-04-10 CURRENT 2008-04-10 Active
GARY LESLIE JOHN PIMM BF1 LIMITED Director 2007-11-21 CURRENT 2007-11-21 Active
GARY LESLIE JOHN PIMM FW GROUP HOLDINGS LTD Director 2007-11-21 CURRENT 2007-11-21 Active
GARY LESLIE JOHN PIMM BATH & CITY FINANCIAL LIMITED Director 2007-09-24 CURRENT 2007-09-06 Dissolved 2016-03-22
GARY LESLIE JOHN PIMM 2A BLAKE STREET MANAGEMENT COMPANY LIMITED Director 2007-09-06 CURRENT 2007-09-06 Active
GARY LESLIE JOHN PIMM CITY FINANCIAL PLANNING (EXETER) LIMITED Director 2003-11-12 CURRENT 1998-07-30 Active
TIMOTHY PATRICK QUIRKE BF1 LIMITED Director 2007-11-21 CURRENT 2007-11-21 Active
TIMOTHY PATRICK QUIRKE FW GROUP HOLDINGS LTD Director 2007-11-21 CURRENT 2007-11-21 Active
TIMOTHY PATRICK QUIRKE BATH & CITY FINANCIAL LIMITED Director 2007-09-06 CURRENT 2007-09-06 Dissolved 2016-03-22
TIMOTHY PATRICK QUIRKE CITY FINANCIAL PLANNING (EXETER) LIMITED Director 2003-11-12 CURRENT 1998-07-30 Active
CLIVE SWIGGS CITY FINANCIAL PLANNING (EXETER) LIMITED Director 2012-04-23 CURRENT 1998-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-06-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-04-13CH01Director's details changed for Mrs Louisa Emily Tallett on 2022-04-13
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032245800005
2021-07-28AP01DIRECTOR APPOINTED MRS LOUISA EMILY TALLETT
2021-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY JACQUELINE JONES
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM Midland Bridge House Midland Bridge Road Bath BA2 3FP England
2020-07-29AP04Appointment of Rwk Company Services Limited as company secretary on 2020-07-23
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM 3 Princes Buildings George Street Bath BA1 2ED
2019-10-17AP01DIRECTOR APPOINTED MRS LINDSEY JACQUELINE JONES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21TM02Termination of appointment of Withy King Company Services Limited on 2018-04-30
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LESLIE JOHN PIMM
2018-08-31PSC07CESSATION OF GARY LESLIE JOHN PIMM AS A PERSON OF SIGNIFICANT CONTROL
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-12PSC09Withdrawal of a person with significant control statement on 2017-07-12
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LESLIE JOHN PIMM
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-08-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-10AR0115/07/15 ANNUAL RETURN FULL LIST
2015-08-10AD04Register(s) moved to registered office address 3 Princes Buildings George Street Bath BA1 2ED
2015-08-10AD02Register inspection address changed from C/O Withy King Llp Midland Bridge House Midland Bridge Road Bath Somerset BA1 2HQ England to Midland Bridge House Midland Bridge Road Bath BA2 3FP
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-18AR0115/07/14 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0115/07/13 ANNUAL RETURN FULL LIST
2013-08-06AD02Register inspection address changed from C/O Withy King Solicitors Johnsons Building James Street West Green Park Bath Avon BA1 2BT
2013-08-06AP01DIRECTOR APPOINTED MR CLIVE SWIGGS
2013-02-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRIFFIN
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-08MG01Particulars of a mortgage or charge / charge no: 4
2012-08-03AR0115/07/12 FULL LIST
2012-08-03AP04CORPORATE SECRETARY APPOINTED WITHY KING COMPANY SERVICES LIMITED
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-24AR0115/07/11 FULL LIST
2010-08-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-11AR0115/07/10 FULL LIST
2010-08-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-08-11AD02SAIL ADDRESS CREATED
2009-08-11288bAPPOINTMENT TERMINATED SECRETARY FREDERICK BINSTEAD
2009-08-07363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-07-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-24RES01ADOPT ARTICLES 19/03/2009
2009-03-24RES12VARYING SHARE RIGHTS AND NAMES
2008-09-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-01-29RES12VARYING SHARE RIGHTS AND NAMES
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-10363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2006-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-24363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-08-15363sRETURN MADE UP TO 15/07/05; CHANGE OF MEMBERS
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-30395PARTICULARS OF MORTGAGE/CHARGE
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-18288aNEW SECRETARY APPOINTED
2004-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/04
2004-10-06363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-07-02225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-05-25395PARTICULARS OF MORTGAGE/CHARGE
2004-03-04AUDAUDITOR'S RESIGNATION
2003-09-29363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-07-28288bDIRECTOR RESIGNED
2003-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-11-12287REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 38 GAY STREET BATH AVON BA1 2NT
2002-11-12287REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 38 GAY STREET, BATH, AVON BA1 2NT
2002-11-12287REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 38 GAY STREET, BATH, AVON BA1 2NT
2002-10-28RES12VARYING SHARE RIGHTS AND NAMES
2002-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-23363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 15/07/01; NO CHANGE OF MEMBERS
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-03363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-06-01395PARTICULARS OF MORTGAGE/CHARGE
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-02-28288aNEW DIRECTOR APPOINTED
2000-02-28288aNEW DIRECTOR APPOINTED
2000-02-28288aNEW DIRECTOR APPOINTED
2000-02-14WRES01ADOPTARTICLES11/01/00
2000-02-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITY FINANCIAL PLANNING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY FINANCIAL PLANNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-08 Outstanding HSBC BANK PLC
DEBENTURE 2005-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-05-24 Satisfied YORKSHIRE BANK
DEED OF CHARGE 2000-05-25 Satisfied PETER DAVID CLAYTON
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY FINANCIAL PLANNING LIMITED

Intangible Assets
Patents
We have not found any records of CITY FINANCIAL PLANNING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CITY FINANCIAL PLANNING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY FINANCIAL PLANNING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as CITY FINANCIAL PLANNING LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where CITY FINANCIAL PLANNING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY FINANCIAL PLANNING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY FINANCIAL PLANNING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.