About

Registered Number: 04947873
Date of Incorporation: 30/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 264 Banbury Road, Oxford, OX2 7DY,

 

Money Doctor Financial Planning Ltd was registered on 30 October 2003 and has its registered office in Oxford, it's status at Companies House is "Active". We don't know the number of employees at the business. This company has 8 directors listed as Brown, Steven Andrew, Ford, David Scott, Wright, Neil Warren Charles, Wright, Marianne, Bennett, Paul, Ford, Serena, Sparrow, James Thomas, Tallett, Stephen Geoffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Steven Andrew 01 May 2004 - 1
FORD, David Scott 16 February 2004 - 1
WRIGHT, Neil Warren Charles 26 February 2004 - 1
BENNETT, Paul 07 April 2004 23 December 2013 1
FORD, Serena 30 October 2003 16 February 2004 1
SPARROW, James Thomas 16 February 2004 30 September 2010 1
TALLETT, Stephen Geoffrey 08 December 2003 09 September 2005 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Marianne 30 October 2003 08 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 24 June 2019
PSC04 - N/A 20 May 2019
AD01 - Change of registered office address 12 April 2019
CH03 - Change of particulars for secretary 04 February 2019
CS01 - N/A 18 September 2018
CH01 - Change of particulars for director 02 August 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 25 July 2016
AD01 - Change of registered office address 29 April 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 31 July 2015
MR01 - N/A 09 October 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 30 July 2014
TM01 - Termination of appointment of director 22 April 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 November 2012
SH03 - Return of purchase of own shares 26 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 18 January 2012
AAMD - Amended Accounts 12 January 2012
SH03 - Return of purchase of own shares 06 December 2011
SH03 - Return of purchase of own shares 15 August 2011
TM01 - Termination of appointment of director 05 August 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 06 January 2006
288b - Notice of resignation of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
AA - Annual Accounts 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
123 - Notice of increase in nominal capital 11 January 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
363s - Annual Return 30 November 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.