Company NameMilestone Financial Planning Limited
Company StatusActive
Company Number08130634
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Steven Roger Braidford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(8 years, 9 months after company formation)
Appointment Duration3 years
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Court Neston Road
Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
Director NameMr Gareth John Higton
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLodge Court Neston Road
Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
Director NameMr Darren William John Sharkey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed08 February 2023(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFourth Floor, Kingsgate High Street
Redhill
RH1 1SH
Director NameMr Andy Thompson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor, Kingsgate High Street
Redhill
RH1 1SH
Director NameMr Richard Phillip Knott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Court Neston Road
Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
Secretary NameMrs Jacqueline Susan Knott
StatusResigned
Appointed08 July 2012(4 days after company formation)
Appointment Duration9 years (resigned 26 July 2021)
RoleCompany Director
Correspondence AddressLodge Court Neston Road
Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
Director NameMr Robert John Whittle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(8 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 November 2021)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Court Neston Road
Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
Director NameMr William John Ward
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(8 years, 9 months after company formation)
Appointment Duration12 months (resigned 29 March 2022)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Court Neston Road
Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
Director NameMr William Elkin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2021(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2023)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Court Neston Road
Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales

Location

Registered AddressLodge Court Neston Road
Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Richard Phillip Knott
100.00%
Ordinary

Financials

Year2014
Net Worth£41
Cash£19,815
Current Liabilities£20,866

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

2 January 2024Registration of charge 081306340001, created on 20 December 2023 (35 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
17 May 2023Termination of appointment of William Elkin as a director on 20 January 2023 (1 page)
11 May 2023Current accounting period shortened from 31 December 2023 to 30 June 2023 (1 page)
5 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 February 2023Appointment of Mr Darren William John Sharkey as a director on 8 February 2023 (2 pages)
13 February 2023Appointment of Mr Andy Thompson as a director on 8 February 2023 (2 pages)
13 July 2022Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
6 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
21 April 2022Termination of appointment of William John Ward as a director on 29 March 2022 (1 page)
8 March 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
5 November 2021Termination of appointment of Robert John Whittle as a director on 5 November 2021 (1 page)
2 November 2021Appointment of Mr Gareth John Higton as a director on 1 November 2021 (2 pages)
25 September 2021Appointment of Mr William Elkin as a director on 21 September 2021 (2 pages)
4 August 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
26 July 2021Termination of appointment of Richard Phillip Knott as a director on 26 July 2021 (1 page)
26 July 2021Cessation of Richard Phillip Knott as a person with significant control on 26 July 2021 (1 page)
26 July 2021Termination of appointment of Jacqueline Susan Knott as a secretary on 26 July 2021 (1 page)
26 July 2021Notification of Financial Life Planning Group Limited as a person with significant control on 26 July 2021 (1 page)
7 April 2021Appointment of Mr William John Ward as a director on 1 April 2021 (2 pages)
7 April 2021Appointment of Mr Steven Roger Braidford as a director on 1 April 2021 (2 pages)
7 April 2021Registered office address changed from The Marches 69 Cotonwood Tilstock Whitchurch Shropshire SY13 3LU to Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF on 7 April 2021 (1 page)
7 April 2021Appointment of Mr Robert John Whittle as a director on 1 April 2021 (2 pages)
8 September 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
7 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
3 June 2020Statement of capital following an allotment of shares on 28 May 2020
  • GBP 27,000
(3 pages)
29 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
8 July 2012Appointment of Mrs Jacqueline Susan Knott as a secretary (1 page)
8 July 2012Appointment of Mrs Jacqueline Susan Knott as a secretary (1 page)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)