THE MONEY CHARITY - LONDON


Company Profile Company Filings

Overview

THE MONEY CHARITY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
THE MONEY CHARITY was incorporated 19 years ago on 28/09/2004 and has the registered number: 05244075. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE MONEY CHARITY - LONDON

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

15 PRESCOTT PLACE
LONDON
SW4 6BS

This Company Originates in : United Kingdom
Previous trading names include:
CREDIT ACTION (until 17/08/2012)

Confirmation Statements

Last Statement Next Statement Due
28/09/2023 12/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ANNE-CAMILLE LEUNG YOON SIUNG Secretary 2021-04-26 CURRENT
MR JONATHAN BRYAN Oct 1984 British Director 2022-07-20 CURRENT
MR JUSTIN BASINI Jun 1974 British Director 2021-12-06 CURRENT
MISS JENNIFER LOUISE NORRIS Sep 1988 British Director 2024-01-30 CURRENT
LINDA JULIE ELLETT Oct 1978 British Director 2017-10-19 CURRENT
MR RUDI NICHOLLS Mar 1988 British Director 2023-01-25 CURRENT
MR MARTIN RICHARD ROOT Nov 1960 British Director 2014-04-01 UNTIL 2017-06-28 RESIGNED
IAN PAUL HARTIN ROBERTS Jul 1951 British Director 2004-09-28 UNTIL 2006-01-01 RESIGNED
MS KARINA ANN ROBINSON Jul 1963 British Director 2014-04-01 UNTIL 2015-03-26 RESIGNED
MS KAMALA PANDAY Apr 1967 British Director 2009-06-08 UNTIL 2013-10-24 RESIGNED
MAUREEN ANN ROBINSON May 1941 British Director 2006-01-01 UNTIL 2008-02-04 RESIGNED
MR GREGORY PETER STEVENS Sep 1946 British Director 2009-12-07 UNTIL 2014-04-09 RESIGNED
MR MALCOLM HURLSTON Jul 1938 British Director 2005-07-18 UNTIL 2011-09-21 RESIGNED
MR SIMON WILLIAM SMITH Feb 1973 British Director 2015-03-26 UNTIL 2017-06-07 RESIGNED
JAMES DOUGLAS ROSS Apr 1945 British Director 2006-01-01 UNTIL 2006-09-26 RESIGNED
MS PAMELA KAY ANSON Secretary 2016-10-17 UNTIL 2018-10-01 RESIGNED
MR ROGER JOHN KEEL Sep 1951 Secretary 2004-09-28 UNTIL 2013-10-24 RESIGNED
MICHELLE HIGHMAN Secretary 2018-10-01 UNTIL 2019-05-01 RESIGNED
MISS MICHELLE HIGHMAN Secretary 2020-04-16 UNTIL 2021-04-26 RESIGNED
MISS MICHELLE HIGHMAN Secretary 2016-01-28 UNTIL 2016-10-17 RESIGNED
MR THOMAS ASHER Secretary 2019-05-01 UNTIL 2020-04-16 RESIGNED
MISS ALEX SANDERSON Secretary 2013-10-24 UNTIL 2016-01-28 RESIGNED
MRS JILL MARGARET EWBANK Jan 1959 British Director 2004-09-28 UNTIL 2006-01-01 RESIGNED
MR DANIEL VERGHESE Sep 1981 British Director 2019-07-18 UNTIL 2020-01-12 RESIGNED
MR STEPHEN PAUL ALLINSON Feb 1959 British Director 2014-04-01 UNTIL 2019-11-12 RESIGNED
MR GORDON BEESLEY Aug 1944 British Director 2005-08-10 UNTIL 2006-12-12 RESIGNED
MR GEORGE BELL Jan 1963 British Director 2019-07-18 UNTIL 2021-11-05 RESIGNED
MR GORDON BELL Nov 1956 British Director 2008-03-18 UNTIL 2011-08-31 RESIGNED
MR GORDON BELL Nov 1956 British Director 2005-07-18 UNTIL 2006-01-01 RESIGNED
MR JEREMY JOHN BURTON May 1951 British Director 2006-01-01 UNTIL 2014-05-06 RESIGNED
MR GRAEME MARK CONNELL Dec 1938 British Director 2004-09-28 UNTIL 2005-07-18 RESIGNED
MR ANDREW RADFORD Dec 1946 British Director 2004-09-28 UNTIL 2005-04-12 RESIGNED
MR SIMON WILLIAM FURSE Feb 1956 British Director 2014-04-01 UNTIL 2018-04-25 RESIGNED
TIMOTHY MARTIN GREEN Jan 1943 British Director 2004-09-28 UNTIL 2006-01-01 RESIGNED
MR STEVEN PAUL BUTLER Feb 1970 British Director 2019-07-18 UNTIL 2024-01-30 RESIGNED
CHRISTOPHER MICHAEL LESLIE Jun 1972 British Director 2006-09-12 UNTIL 2011-01-26 RESIGNED
MR JOHN GRAHAM MARKS Sep 1930 British Director 2004-09-28 UNTIL 2005-07-18 RESIGNED
ANNE ELIZABETH PIECKIELON Apr 1960 British Director 2018-10-01 UNTIL 2021-12-13 RESIGNED
MR CHRISTOPHER RICHARD POND Sep 1952 British Director 2010-09-28 UNTIL 2020-06-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RUSKIN COLLEGE OXFORD Active FULL 85590 - Other education n.e.c.
YEOVIL FOOTBALL & ATHLETIC CLUB LIMITED(THE) YEOVIL Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
EMPLOYEE OWNERSHIP ASSOCIATION BROUGH ENGLAND Active UNAUDITED ABRIDGED 94110 - Activities of business and employers membership organizations
MIND IN THE CITY, HACKNEY AND WALTHAM FOREST LTD Active FULL 86900 - Other human health activities
THE ESOP CENTRE LIMITED LONDON Dissolved... 94110 - Activities of business and employers membership organizations
THE JOINT INSOLVENCY EXAMINATION BOARD MILTON KEYNES Active FULL 85422 - Post-graduate level higher education
FOUNDATION FOR CREDIT COUNSELLING LEEDS ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
YOUNG SOMERSET BRIDGWATER Active SMALL 85590 - Other education n.e.c.
BLACKBROOK NOMINEES 22 LIMITED TAUNTON Dissolved... TOTAL EXEMPTION FULL 69102 - Solicitors
THE CHARITY BANK LIMITED TONBRIDGE Active FULL 64191 - Banks
FUTUREBUILDERS ENGLAND LIMITED LONDON ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
YEOVIL TOWN COMMUNITY SPORTS TRUST LIMITED YEOVIL Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ROBUS MULTI ACADEMY TRUST BENFLEET Active FULL 85200 - Primary education
ALLINSONLAW LIMITED TAUNTON Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
BRIDGWATER UNITED FOOTBALL CLUB WOMEN LIMITED GRAVESEND ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
GOT SALEMA LIMITED LEIGH-ON-SEA UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ELEVATED THINKING LTD HAMPTON ENGLAND Dissolved... MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
MAXIMA CREDITOR RESOLUTIONS LIMITED BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND) GLASGOW Dissolved... FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CIVIL SOCIETY MEDIA LIMITED LONDON Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
LONDON DESIGN GROUP LIMITED LONDON Active TOTAL EXEMPTION FULL 74100 - specialised design activities
CITIZENCARD LIMITED LONDON ENGLAND Active AUDITED ABRIDGED 94990 - Activities of other membership organizations n.e.c.
LONDON PROJECT & DESIGN MANAGEMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
PULSE (DESIGNS) LIMITED LONDON Active TOTAL EXEMPTION FULL 52103 - Operation of warehousing and storage facilities for land transport activities
ALLIANCE PUBLISHING TRUST LONDON Active TOTAL EXEMPTION FULL 58141 - Publishing of learned journals
CIVIL SOCIETY LIMITED LONDON Active DORMANT 58190 - Other publishing activities