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

C K FINANCIAL PLANNING LIMITED

NO 4 CASTLE COURT 2, CASTLEGATE WAY, DUDLEY, DY1 4RH,
Company Registration Number
03013245
Private Limited Company
Active

Company Overview

About C K Financial Planning Ltd
C K FINANCIAL PLANNING LIMITED was founded on 1995-01-24 and has its registered office in Dudley. The organisation's status is listed as "Active". C K Financial Planning Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
C K FINANCIAL PLANNING LIMITED
 
Legal Registered Office
NO 4 CASTLE COURT 2
CASTLEGATE WAY
DUDLEY
DY1 4RH
Other companies in DY1
 
Filing Information
Company Number 03013245
Company ID Number 03013245
Date formed 1995-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-05 11:30:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C K FINANCIAL PLANNING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACTIVE BUSINESS CONSULTANTS LIMITED   AGS ACCOUNTANTS AND BUSINESS ADVISORS LIMITED   ARREARS TALK LIMITED   WINDSORS RYBRIDGE LTD
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.

Company Officers of C K FINANCIAL PLANNING LIMITED

Current Directors
Officer Role Date Appointed
IAIN JAMES HUGHES
Company Secretary 1995-01-26
LESLIE CLIFTON BARNES
Director 2001-03-20
PETER JAMES DAVIES
Director 1997-02-19
IAIN JAMES MASSON JOHNSTONE
Director 1995-01-26
BELINDA JANE MORGAN
Director 2001-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERT LOUIS PODESTA
Director 2001-03-20 2010-10-25
MARCUS HUGH PAUL DALY
Director 2001-03-20 2007-08-03
MICHAEL KAY
Director 1995-01-26 1997-02-19
SUZANNE BREWER
Nominated Secretary 1995-01-24 1995-01-26
KEVIN BREWER
Nominated Director 1995-01-24 1995-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN JAMES HUGHES C K SYSTEMS LIMITED Company Secretary 2004-01-09 CURRENT 2004-01-09 Active
LESLIE CLIFTON BARNES STEADFAST SCOTLAND LIMITED Director 2016-06-22 CURRENT 1991-02-01 Active
LESLIE CLIFTON BARNES STEADFAST ENGINEERING COMPANY LIMITED Director 2016-06-22 CURRENT 1979-01-18 Active
LESLIE CLIFTON BARNES MTF HOLDING LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
LESLIE CLIFTON BARNES MARLA (ALCESTER) LIMITED Director 2013-01-31 CURRENT 1953-11-02 Active
LESLIE CLIFTON BARNES MARLA ASSETS LIMITED Director 2012-08-22 CURRENT 2012-07-18 Dissolved 2014-12-09
LESLIE CLIFTON BARNES DAILY IRISH SERVICES (MIDLANDS) LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2014-10-07
LESLIE CLIFTON BARNES DAILY IRISH SERVICES LIMITED Director 2010-08-16 CURRENT 1987-10-15 Active
LESLIE CLIFTON BARNES HEAVYWALL FITTINGS LIMITED Director 2005-01-12 CURRENT 1991-07-09 Active - Proposal to Strike off
LESLIE CLIFTON BARNES REDDITCH FITTINGS & FLANGES LIMITED Director 2005-01-12 CURRENT 1973-01-30 Active - Proposal to Strike off
LESLIE CLIFTON BARNES PRESSURE FITTINGS LIMITED Director 2005-01-12 CURRENT 1961-11-28 Active
LESLIE CLIFTON BARNES EAGLE TUBE AND FLANGES LIMITED Director 2004-11-01 CURRENT 1983-09-29 Active
LESLIE CLIFTON BARNES HIGH PRESSURE FITTINGS LIMITED Director 2004-11-01 CURRENT 1991-08-02 Active
LESLIE CLIFTON BARNES PROMAT BD LIMITED Director 2004-11-01 CURRENT 2000-06-21 Active
LESLIE CLIFTON BARNES MARLA TUBE FITTINGS LIMITED Director 2004-11-01 CURRENT 1956-10-03 Active
PETER JAMES DAVIES THOMAS DUDLEY GROUP LIMITED Director 2016-02-15 CURRENT 1962-08-14 Active
PETER JAMES DAVIES IGAF WORLDWIDE EUROPE LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
PETER JAMES DAVIES PRIMEGLOBAL EMEA LIMITED Director 2011-09-16 CURRENT 1981-03-20 Active
PETER JAMES DAVIES C K WEALTH MANAGEMENT LIMITED Director 2008-01-08 CURRENT 2008-01-08 Active
PETER JAMES DAVIES C K SYSTEMS LIMITED Director 2004-01-09 CURRENT 2004-01-09 Active
IAIN JAMES MASSON JOHNSTONE C K SYSTEMS LIMITED Director 2012-09-05 CURRENT 2004-01-09 Active
IAIN JAMES MASSON JOHNSTONE C K WEALTH MANAGEMENT LIMITED Director 2008-01-08 CURRENT 2008-01-08 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
2025-01-24CONFIRMATION STATEMENT MADE ON 24/01/25, WITH NO UPDATES
2025-01-15Termination of appointment of Iain James Hughes on 2025-01-15
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-02-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-25CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-16DIRECTOR APPOINTED MR MARK STEPHEN NICHOLLS
2023-01-16APPOINTMENT TERMINATED, DIRECTOR LESLIE CLIFTON BARNES
2023-01-16APPOINTMENT TERMINATED, DIRECTOR PETER JAMES DAVIES
2023-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES DAVIES
2023-01-16AP01DIRECTOR APPOINTED MR MARK STEPHEN NICHOLLS
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-11APPOINTMENT TERMINATED, DIRECTOR BELINDA JANE MORGAN
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA JANE MORGAN
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JAMES MASSON JOHNSTONE
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2021-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-11-13PSC02Notification of Ckca Limited as a person with significant control on 2020-10-05
2020-11-10PSC07CESSATION OF PETER JAMES DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2020-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-29AR0124/01/16 ANNUAL RETURN FULL LIST
2015-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0124/01/15 ANNUAL RETURN FULL LIST
2014-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0124/01/14 ANNUAL RETURN FULL LIST
2013-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-01-28AR0124/01/13 ANNUAL RETURN FULL LIST
2012-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-01-24AR0124/01/12 ANNUAL RETURN FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CLIFTON BARNES / 03/01/2012
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA JANE MORGAN / 03/01/2012
2012-01-11CH03SECRETARY'S DETAILS CHNAGED FOR IAIN JAMES HUGHES on 2012-01-03
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES MASSON JOHNSTONE / 03/01/2012
2012-01-10CH01Director's details changed for Mr Peter James Davies on 2012-01-03
2011-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-01-27AR0124/01/11 ANNUAL RETURN FULL LIST
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT PODESTA
2010-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2010-01-27AR0124/01/10 ANNUAL RETURN FULL LIST
2009-07-07AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-07-08AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: CASTLE COURT 2, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH
2008-01-30363aRETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06288bDIRECTOR RESIGNED
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH WEST MIDLANDS B70 8TH
2007-01-31363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-24363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-02-13363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-05225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02
2003-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-03363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-10-15287REGISTERED OFFICE CHANGED ON 15/10/02 FROM: CLEMENT KEYS SANDWELL ROAD WEST BROMWICH WEST MIDLANDS B70 8TH
2002-05-30287REGISTERED OFFICE CHANGED ON 30/05/02 FROM: SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL
2002-02-12363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-26288aNEW DIRECTOR APPOINTED
2001-02-14CERTNMCOMPANY NAME CHANGED C.K. LINK LIMITED CERTIFICATE ISSUED ON 14/02/01
2001-02-09363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-02-15363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-02-03363sRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1998-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-02-11363sRETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS
1997-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
1997-02-28288aNEW DIRECTOR APPOINTED
1997-02-28288bDIRECTOR RESIGNED
1997-02-25363sRETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS
1996-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96
1996-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-01363sRETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS
1996-02-19SRES03EXEMPTION FROM APPOINTING AUDITORS 24/01/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to C K 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 C K FINANCIAL PLANNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C K FINANCIAL PLANNING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 C K FINANCIAL PLANNING LIMITED

Intangible Assets
Patents
We have not found any records of C K FINANCIAL PLANNING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C K FINANCIAL PLANNING LIMITED
Trademarks
We have not found any records of C K FINANCIAL PLANNING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C K 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 (99999 - Dormant Company) as C K FINANCIAL PLANNING LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where C K 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 C K 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 C K 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.