COOPER PARRY WEALTH LIMITED
Get an alert when COOPER PARRY WEALTH LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2027-01-31 (in 8mo)
Last filed for 2025-04-30
Confirmation statement due
2027-04-01 (in 11mo)
Last made up 2026-03-18
Watchouts
None on the register
Name history
Renamed 4 times since incorporation
- COOPER PARRY WEALTH LIMITED 2019-06-03 → present
- PKF COOPER PARRY WEALTH LIMITED 2014-01-07 → 2019-06-03
- COOPER PARRY WEALTH LIMITED 2013-05-31 → 2014-01-07
- COOPER PARRY WEALTH STRATEGIES LIMITED 2010-04-28 → 2013-05-31
- COOPER PARRY FINANCIAL SERVICES LIMITED 2001-05-21 → 2010-04-28
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Armstrong Watson Audit Limited
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”
Group structure
- COOPER PARRY WEALTH LIMITED · parent
- Future Perfect Solutions Limited 100%
- Chamberlyns Group Limited 100%
- Cooper Parry Wealth (TW) Limited 100%
- Future Perfect Financial Planning (UK) Limited 100%
- Chamberlyns Limited 100%
- Chamberlyns (Leicestershire) Limited 100%
- Astute Financial & Lifestyle Planning Limited 100%
- Lonsdale Financial consulting Limited 100%
Significant events
- “On 11 January 2023 the Company granted fixed and floating charges over its assets and liabilities to Glas Trust Corporation Limited, the security agent who acts on behalf of the group's financial lenders. Additional charges were granted on 31 August 2023, 18 September 2024 and 31 July 2025.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 24 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| ATKINS, Simon | Director | 2025-12-01 | Oct 1975 | British |
| CHEATHAM, Adrian Paul | Director | 2022-12-13 | Oct 1971 | British |
| KENDRICK, David John | Director | 2025-12-01 | Jan 1982 | British |
| PARNELL, James David | Director | 2022-12-13 | Jan 1978 | British |
Show 24 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BOWLER, Jeremy James | Secretary | 2004-07-12 | 2012-05-15 |
| MOORE, Anthony Russell | Secretary | 2001-05-21 | 2004-07-12 |
| RANDS, Edward Charles | Secretary | 2012-05-15 | 2019-01-24 |
| ALDRIDGE, Rebecca Elizabeth | Director | 2010-03-16 | 2012-05-15 |
| AXE, Sarah | Director | 2008-04-22 | 2012-05-15 |
| BEVAN, Oliver James | Director | 2022-12-13 | 2023-10-17 |
| BOWLER, Jeremy James | Director | 2004-07-12 | 2012-05-15 |
| BRYAN, Stephen Robert | Director | 2007-03-20 | 2008-04-30 |
| CHEATHAM, Adrian Paul | Director | 2012-05-15 | 2019-04-17 |
| ELLEY, Robin Mark | Director | 2024-03-06 | 2025-04-16 |
| ELSIGOOD, Jonathan Michael | Director | 2019-04-17 | 2022-03-16 |
| ELSIGOOD, Jonathan Michael | Director | 2010-07-01 | 2012-05-15 |
| FREEMAN, John George | Director | 2001-05-21 | 2004-04-30 |
| GRAHAM, Dominic James | Director | 2022-12-13 | 2024-03-06 |
| JONES, Stephen Lewis | Director | 2005-12-14 | 2025-12-01 |
| LORD, Sarah Joanna | Director | 2022-03-16 | 2023-01-17 |
| MCMILLAN, Wendy Juliet | Director | 2024-03-06 | 2025-04-16 |
| MOORE, Anthony Russell | Director | 2001-05-21 | 2004-07-12 |
| OXLAND, David Stuart | Director | 2001-05-21 | 2007-04-30 |
| RANDS, Edward Charles | Director | 2012-05-15 | 2019-01-24 |
| RODUNER, Wouter Klivio | Director | 2023-10-17 | 2024-03-06 |
| ROGERS, Philip Andrew | Director | 2002-01-17 | 2005-03-04 |
| ROSIE, Ewan Nicholas | Director | 2021-01-08 | 2022-12-13 |
| SHAW, Matthew Gordon | Director | 2003-02-03 | 2009-11-09 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Cooper Parry Group Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2022-12-05 | Active |
| Cooper Parry Llp | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2022-12-05 |
Filing timeline
Last 20 of 151 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-09-17 RESOLUTIONS Resolution
- 2025-09-17 MA Memorandum articles
- 2025-05-09 RESOLUTIONS Resolution
- 2025-05-09 MA Memorandum articles
- 2024-11-14 RESOLUTIONS Resolution
- 2024-11-03 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-23 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-12-01 | AP01 | officers | Appoint person director company with name date | |
| 2025-12-01 | TM01 | officers | Termination director company with name termination date | |
| 2025-12-01 | AP01 | officers | Appoint person director company with name date | |
| 2025-11-05 | AA | accounts | Accounts with accounts type full | |
| 2025-09-17 | RESOLUTIONS | resolution | Resolution | |
| 2025-09-17 | MA | incorporation | Memorandum articles | |
| 2025-08-06 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-05-09 | RESOLUTIONS | resolution | Resolution | |
| 2025-05-09 | MA | incorporation | Memorandum articles | |
| 2025-04-25 | TM01 | officers | Termination director company with name termination date | |
| 2025-04-25 | TM01 | officers | Termination director company with name termination date | |
| 2025-03-18 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-02-04 | AA | accounts | Accounts with accounts type small | |
| 2024-11-14 | RESOLUTIONS | resolution | Resolution | |
| 2024-11-04 | SH01 | capital | Capital allotment shares | |
| 2024-11-03 | RESOLUTIONS | resolution | Resolution | |
| 2024-09-19 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-07-16 | SH03 | capital | Capital return purchase own shares | |
| 2024-07-11 | SH06 | capital | Capital cancellation shares |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 10
- Capital events
- 3
- Officers appointed
- 2
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one