WREN STERLING FINANCIAL PLANNING LIMITED
Get an alert when WREN STERLING 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.
Next accounts due
2026-12-31 (in 7mo)
Last filed for 2025-03-31
Confirmation statement due
2026-08-13 (in 3mo)
Last made up 2025-07-30
Watchouts
None on the register
Name history
Renamed 1 time since incorporation
- WREN STERLING FINANCIAL PLANNING LIMITED 2015-04-07 → present
- ENSCO 1085 LIMITED 2014-08-01 → 2015-04-07
Accounts
Audit & accounting basis
- Accounting basis
- IFRS
- Reporting scope
- Standalone (parent only)
- Auditor
- Forvis Mazars LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Management expects the Company's ultimate controlling party, Lightyear Capital to continue to support the growth strategy looking to maximise the value of the business. These financial statements have therefore been prepared on a going concern basis.”
Group structure
- WREN STERLING FINANCIAL PLANNING LIMITED · parent
- Ensco Financial Planning Limited 100%
- Bookeeping Administration Services Limited 100%
- Quattro Wealth Limited 90%
- Rothesay Intelligent Financial Services Limited 100%
- Wren Sterling EBT Limited 100%
- John McNulty Wealth Management Limited 100%
- D A Owen Financial Services Limited 79.375%
- Active Wealth Management Limited 100%
- Aspects Financial Limited 75%
- Stock AM Limited 100%
- Keith Stockdale & Company Limited 75%
- Messer & Matthews Limited 100%
- Callisto Wealth Management Limited 100%
- Kingswood Consultants Limited 100%
- TW Financial Planning Limited 100%
- InFocus Asset Management and Tax Solutions Limited 100%
- InFocus Solutions Limited 75%
- Howe Maxted Group Limited 100%
- JLS Associates Independent Financial Advisers Limited 100%
- Investment Choices Wealth Management Limited 100%
- Broadway Financial Planning Limited 100%
Significant events
- “On 30 April the business acquired another 15% of Quattro Wealth Management Limited bring the Companies ownership to 90%.”
- “On 3rd June the business acquired the entire equity of InFocus Asset Management and Tax Solutions Limited for a total consideration of £9,647K and 25% equity in Ensco 1509 Limited.”
- “Ensco 1509 Limited changed its name to Infocus Solutions Limited on 22 July 2024.”
- “On 28 June 2024 the business acquired the equity of Howe Maxted Group Limited for £3,965K.”
- “On 29 October 2024 the business acquired the equity of JLS Associates Independent Financial Advisers Limited for £1,639K.”
- “On 3rd January 2025 the business acquired the equity of Investment Choices Wealth Management Limited for £2,600K.”
- “On 3 February 2025 the business acquired the equity of Broadway Financial Planning Limited for £2,411K.”
- “On 28 May 2025 the business acquired the equity of City Financial (Aberdeen) Holdings Limited.”
- “On 30 September 2025, the business acquired the remaining 25% non-controlling interest in InFocus Solutions Limited, thereby increasing its ownership interest to 100%.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 17 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BATCHELOR, Elaine | Director | 2017-06-01 | Nov 1956 | British |
| KELLY, David William | Director | 2024-06-12 | Nov 1978 | British |
| PAYNE, Linda Anne | Director | 2022-11-22 | Jul 1969 | British |
| TWINING, James Douglas Robert | Director | 2022-02-28 | Dec 1972 | British |
Show 17 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| MOSS, Andrew John | Secretary | 2016-04-04 | 2024-06-12 |
| GATELEY SECRETARIES LIMITED | Corporate Secretary | 2014-08-01 | 2014-11-11 |
| CHAFER, Paul Philip | Director | 2015-03-04 | 2022-08-17 |
| CURRAN, Andy | Director | 2015-08-19 | 2020-09-30 |
| DARBY, Ian Stuart | Director | 2015-03-04 | 2024-12-31 |
| DICKIN, Anthony John | Director | 2014-11-11 | 2020-09-29 |
| HALLEY, Ian Wallace | Director | 2016-11-01 | 2022-03-16 |
| MERRY, Jonathan David | Director | 2016-04-01 | 2017-10-24 |
| MISSON, Keith | Director | 2015-06-01 | 2016-10-31 |
| MOSS, Andrew John | Director | 2016-04-04 | 2024-06-12 |
| MUNN, Neil Andrew | Director | 2015-05-19 | 2016-03-31 |
| PAGE, Warren David | Director | 2015-03-04 | 2015-07-09 |
| SMITH, Jeremy John | Director | 2015-03-04 | 2016-06-10 |
| SMITH, Neil Graeme | Director | 2015-03-04 | 2015-05-22 |
| STRICKLAND, Andy | Director | 2014-11-11 | 2022-01-10 |
| WARD, Michael James | Director | 2014-08-01 | 2014-11-11 |
| GATELEY INCORPORATIONS LIMITED | Corporate Director | 2014-08-01 | 2014-11-11 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Palatine Founder Partner Ii Lp | Corporate entity | Shares 50–75% | 2017-06-26 | Ceased 2021-12-23 |
| Palatine Gp Ii Llp | Corporate entity | Shares 50–75% | 2016-06-29 | Ceased 2021-12-23 |
| Palatine Private Equity Fund Ii Lp | Corporate entity | Significant influence | 2016-04-20 | Ceased 2019-09-03 |
| Ensco 1084 Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-20 | Active |
| Palatine Private Equity Llp | Corporate entity | Significant influence | 2016-04-06 | Ceased 2021-12-23 |
Filing timeline
Last 20 of 124 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-05-07 | SH01 | capital | Capital allotment shares | |
| 2026-05-07 | SH01 | capital | Capital allotment shares | |
| 2026-05-07 | SH01 | capital | Capital allotment shares | |
| 2026-05-07 | SH01 | capital | Capital allotment shares | |
| 2026-05-07 | SH01 | capital | Capital allotment shares | |
| 2026-04-23 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2026-04-23 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2026-04-23 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2026-01-22 | AA | accounts | Accounts with accounts type full | |
| 2025-12-02 | SH01 | capital | Capital allotment shares | |
| 2025-12-02 | SH01 | capital | Capital allotment shares | |
| 2025-12-02 | SH01 | capital | Capital allotment shares | |
| 2025-09-08 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2025-08-04 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-06-06 | SH01 | capital | Capital allotment shares | |
| 2025-05-14 | SH01 | capital | Capital allotment shares | |
| 2025-02-17 | SH01 | capital | Capital allotment shares | |
| 2025-02-03 | SH01 | capital | Capital allotment shares | |
| 2025-01-23 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-01-09 | TM01 | officers | Termination director company with name termination date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 16
- Capital events
- 12
- Officers appointed
- 0
- Officers resigned
- 0
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