Get an alert when PARADIGM NORTON FINANCIAL PLANNING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-06-09 (in 1mo)

Last made up 2025-05-26

Watchouts

None on the register

Cash

£1M

+17.4% vs 2024

Net assets

£6M

+2.5% vs 2024

Employees

88

-2.2% vs 2024

Profit before tax

£1M

+79.3% vs 2024

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover
Operating profit
Profit before tax £769,214£1,379,136
Net profit £438,439£1,031,500
Cash £1,273,841£1,495,265
Total assets less current liabilities £8,418,073£7,859,188
Net assets £5,857,811£6,004,311
Equity £5,857,811£6,004,311
Average employees 9088
Wages £5,196,485£5,918,667

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. The company therefore continues to adopt the going concern basis in preparing its financial statements.”

Group structure

  1. PARADIGM NORTON FINANCIAL PLANNING LIMITED · parent
    1. Wollen Michelmore Financial Planning Limited 75% · England and Wales · Financial advisory services
    2. Clover Financial Planning Limited 100% · England and Wales · Dormant
    3. Tower Hill Associates Limited 100% · England and Wales · Dormant
    4. Paradigm Financial Planning Limited 100% · England and Wales · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 13 resigned

Name Role Appointed Born Nationality
PHAN, Jayne Secretary 2024-09-18
FOWLER, Matthew Paul Director 2013-10-01 Mar 1977 British
HANN, Philippa Ann Director 2023-04-01 Jun 1977 British
HORNER, Barry David Director 2001-06-25 Jun 1960 British
KELLY, David Huw Director 2023-04-01 May 1987 British
RAINBIRD, Caroline Mary Anne Director 2025-11-29 Mar 1966 British
Show 13 resigned officers
Name Role Appointed Resigned
ASHTON, Alan John Secretary 2001-06-25 2008-04-01
BIGWOOD, John Peter Secretary 2016-04-01 2024-09-09
FALCONER HALL, Simon Secretary 2008-04-01 2016-04-01
STAUNTON, Robin Mark Secretary 2001-05-22 2001-06-25
CHILD, Richard John Director 2008-04-01 2021-03-31
CLARK, Jason Paul, Dr Director 2002-05-28 2005-03-23
GREGORY, Kevin John Director 2014-08-04 2023-03-31
MASON, Jonathan Baillie Director 2002-05-28 2005-03-23
PRATT, William John Director 2004-12-01 2025-09-30
PYPER, Timothy Edward Director 2001-05-22 2001-06-25
STAUNTON, Robin Mark Director 2001-05-22 2001-06-25
STURKEY, Ruth Eileen Director 2021-04-01 2025-03-31
WILSHER, Michael John Director 2002-08-27 2006-01-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Paradigm Norton Holdings Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 139 total filings

Date Type Category Description
2026-03-16 CH01 officers Change person director company with change date PDF
2026-03-16 CH01 officers Change person director company with change date PDF
2026-03-16 CH01 officers Change person director company with change date PDF
2026-02-11 AP01 officers Appoint person director company with name date PDF
2025-10-08 AA accounts Accounts with accounts type full PDF
2025-10-03 CH01 officers Change person director company with change date PDF
2025-10-01 TM01 officers Termination director company with name termination date PDF
2025-06-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-01 TM01 officers Termination director company with name termination date PDF
2024-10-16 AA accounts Accounts with accounts type full
2024-10-01 AP03 officers Appoint person secretary company with name date PDF
2024-10-01 TM02 officers Termination secretary company with name termination date PDF
2024-05-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-14 MR04 mortgage Mortgage satisfy charge full PDF
2024-03-14 MR04 mortgage Mortgage satisfy charge full PDF
2024-03-14 MR04 mortgage Mortgage satisfy charge full PDF
2024-03-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-12-11 MR04 mortgage Mortgage satisfy charge full PDF
2023-12-11 MR04 mortgage Mortgage satisfy charge full PDF
2023-12-11 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page