Company NameForesight Independent Financial Planning Limited
DirectorsSimon Warwick Booth and Lissa Booth
Company StatusActive
Company Number05897811
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Simon Warwick Booth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House 1a Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Director NameMrs Lissa Booth
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2022(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House 1a Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Secretary NameMrs Gaynor Anne Booth
NationalityCanadian
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address82 Hale Road
Hale
Altrincham
Cheshire
WA15 9HS
Director NameMrs Gaynor Anne Booth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed15 April 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 2009)
RoleCompany Director
Correspondence Address10 Ramillies Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AL
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteforesight-ifp.co.uk
Email address[email protected]
Telephone0161 9269350
Telephone regionManchester

Location

Registered AddressRichmond House 1a Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Simon Warwick Booth
50.00%
Ordinary A
60 at £1Simon Warwick Booth
30.00%
Ordinary B
40 at £1Simon Warwick Booth
20.00%
Ordinary C

Financials

Year2014
Net Worth£23,821
Cash£17,794
Current Liabilities£45,200

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Charges

20 January 2022Delivered on: 27 January 2022
Persons entitled: Vertus Capital SPV1 Limited as Lender (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
30 August 2016Delivered on: 6 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
15 September 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
21 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
24 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
29 January 2018Registered office address changed from 161 Ashley Road Hale Cheshire WA15 9SD to Richmond House 1a Heath Road Hale Altrincham Cheshire WA14 2XP on 29 January 2018 (1 page)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
22 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 September 2016Registration of charge 058978110001, created on 30 August 2016 (8 pages)
6 September 2016Registration of charge 058978110001, created on 30 August 2016 (8 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
20 July 2016Director's details changed for Mr Simon Warwick Booth on 19 July 2016 (2 pages)
20 July 2016Director's details changed for Mr Simon Warwick Booth on 19 July 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 200
(4 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 200
(4 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 200
(4 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(4 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(4 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 200
(4 pages)
13 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 200
(4 pages)
13 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 200
(4 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
20 December 2011Termination of appointment of Gaynor Booth as a secretary (1 page)
20 December 2011Termination of appointment of Gaynor Booth as a secretary (1 page)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
12 September 2011Director's details changed for Mr Simon Warwick Booth on 7 August 2010 (2 pages)
12 September 2011Director's details changed for Mr Simon Warwick Booth on 7 August 2010 (2 pages)
12 September 2011Director's details changed for Mr Simon Warwick Booth on 7 August 2010 (2 pages)
12 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
8 February 2010Secretary's details changed for Mrs Gaynor Anne Booth on 8 February 2010 (1 page)
8 February 2010Director's details changed for Simon Warwick Booth on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Mrs Gaynor Anne Booth on 8 February 2010 (1 page)
8 February 2010Director's details changed for Simon Warwick Booth on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Mrs Gaynor Anne Booth on 8 February 2010 (1 page)
8 February 2010Director's details changed for Simon Warwick Booth on 8 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 August 2009Return made up to 07/08/09; full list of members (4 pages)
11 August 2009Return made up to 07/08/09; full list of members (4 pages)
15 June 2009Appointment terminated director gaynor booth (1 page)
15 June 2009Appointment terminated director gaynor booth (1 page)
15 August 2008Secretary's change of particulars / gaynor booth / 11/04/2008 (1 page)
15 August 2008Director appointed mrs gaynor booth (1 page)
15 August 2008Secretary's change of particulars / gaynor booth / 11/04/2008 (1 page)
15 August 2008Director appointed mrs gaynor booth (1 page)
15 August 2008Return made up to 07/08/08; full list of members (4 pages)
15 August 2008Director's change of particulars / simon booth / 11/04/2008 (1 page)
15 August 2008Director's change of particulars / simon booth / 11/04/2008 (1 page)
15 August 2008Return made up to 07/08/08; full list of members (4 pages)
10 July 2008Secretary's change of particulars / gaynor rigby / 01/07/2008 (1 page)
10 July 2008Secretary's change of particulars / gaynor rigby / 01/07/2008 (1 page)
16 May 2008Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
16 May 2008Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
16 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
16 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
14 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
14 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
12 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
12 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
16 August 2007Return made up to 07/08/07; full list of members (2 pages)
16 August 2007Ad 01/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
16 August 2007Return made up to 07/08/07; full list of members (2 pages)
16 August 2007Ad 01/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
7 August 2006Incorporation (21 pages)
7 August 2006Incorporation (21 pages)