Get an alert when NLP FINANCIAL MANAGEMENT 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-15 (in 1mo)

Last made up 2025-06-01

Watchouts

3 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“Forecasts have been prepared for the group and company to April 2026, being 12 months post from approval of the financial statements. These forecasts include the continuing effect of the DFM services migrating to Stonewood Wealth Management LLP. As noted in the Strategic Report, there are negotiations ongoing around a potential sale of the NLP Financial Management Group which the directors are confident will be achieved within the forecast period. This could result in changes to the group and company's strategy which at this time is difficult for the current directors to anticipate and therefore this represents a material uncertainty that may cast significant doubt on the group and company's ability to continue as a going concern.”

Group structure

  1. NLP FINANCIAL MANAGEMENT LIMITED · parent
    1. Birchwood Investment Management Limited 100% · UK

Significant events

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

People

2 active · 31 resigned

Name Role Appointed Born Nationality
EDWARDS, Jason Director 2025-11-28 Mar 1974 British
UNDERWOOD, Daniel Robert Director 2025-11-28 May 1983 British
Show 31 resigned officers
Name Role Appointed Resigned
BROTZMAN, Ian James Secretary 2007-05-01 2008-05-13
NEWMAN, Joel Secretary 2008-05-01 2021-03-02
PINS, Anthony David Secretary 2001-12-14 2002-11-01
TAIANO, Paul George Secretary 2002-11-01 2005-03-22
WILLIAMS, Richard James Henry Secretary 2005-03-22 2007-04-30
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 2001-12-13 2001-12-13
BASHAM, Brian Arthur Director 2005-07-26 2014-10-31
CLARK, Alan Director 2001-12-13 2002-11-01
HOMER, Frederick James Director 2004-12-22 2005-02-24
JOHAL, Mukhvinder Singh Director 2021-03-02 2022-03-03
KATTEN, Adam Simon Director 2005-03-07 2025-11-28
LORD, Sarah Joanna Director 2023-09-27 2025-11-28
MATTHEWS, Nicholas John Director 2022-08-01 2025-11-28
NEWMAN, Joel Director 2005-04-15 2021-03-02
NEWMAN, Joel Director 2001-12-13 2002-11-01
PATTERSON, Sean Director 2022-07-01 2024-05-28
PAUL, Richard Jeremy Director 2001-12-13 2021-03-02
PERT, David Ian Director 2005-03-30 2007-10-12
PINS, Anthony David Director 2001-12-14 2002-11-01
PITTAL, Lee Elliott Director 2005-03-07 2023-10-26
PITTAL, Lee Elliott Director 2002-11-01 2004-12-09
RIGBY, Guy Anthony Director 2005-03-22 2007-06-26
SARIKHANI, Ali Reza Director 2007-10-22 2017-11-29
SIMMS, Trevor Director 2014-10-31 2021-03-02
SMITH, Mark Antony Director 2021-03-02 2022-03-03
SPENCER-SMITH, Karen Teresa Mary Director 2007-05-29 2007-10-12
TAIANO, Paul George Director 2002-11-01 2013-06-03
TALLON, Paula Christina Director 2007-06-26 2007-10-12
THOMPSON, David Harold Director 2002-11-01 2005-02-24
WILLIAMS, Richard James Henry Director 2005-03-22 2007-04-30
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 2001-12-13 2001-12-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Saltus Financial Planning Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-11-28 Active
Mrs Isabel Villalba Schmid Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust 2025-01-15 Ceased 2025-11-28
Mr Aris Solon Tatos Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust 2024-02-20 Ceased 2025-11-28
Mrs Jacqueline Helen Chshire Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust 2024-02-20 Ceased 2025-11-28
Mr Mark Brian Mcmullen Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust 2024-02-20 Ceased 2025-11-28
Mr Phillippe Sebastien De Salis Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust 2024-02-20 Ceased 2025-11-28
Mr Wayne Phillip Elliott Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust 2024-02-20 Ceased 2025-11-28
Natalie Patterson Individual Significant influence 2021-12-31 Ceased 2023-09-28
Mr Sean Patterson Individual Significant influence 2021-12-31 Ceased 2023-09-28
Truinvest Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-03-02 Ceased 2021-12-31
Eatondell Limited Corporate entity Shares 25–50%, Voting 25–50% 2018-03-13 Ceased 2021-03-02
P.L.R. Nominees Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2021-03-02

Filing timeline

Last 20 of 182 total filings

Date Type Category Description
2026-03-25 AD01 address Change registered office address company with date old address new address PDF
2025-12-05 MA incorporation Memorandum articles
2025-12-05 RESOLUTIONS resolution Resolution
2025-12-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-02 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-12-02 TM01 officers Termination director company with name termination date PDF
2025-12-02 TM01 officers Termination director company with name termination date PDF
2025-12-02 TM01 officers Termination director company with name termination date PDF
2025-12-02 AP01 officers Appoint person director company with name date PDF
2025-12-02 AP01 officers Appoint person director company with name date PDF
2025-09-23 AA accounts Accounts with accounts type group
2025-06-05 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-04 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-02-04 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-02-04 PSC04 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
17

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page