FOUNDATION FOR CREDIT COUNSELLING
Overview
| Company Name | FOUNDATION FOR CREDIT COUNSELLING |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02757055 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FOUNDATION FOR CREDIT COUNSELLING?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is FOUNDATION FOR CREDIT COUNSELLING located?
| Registered Office Address | 123 Albion Street LS2 8ER Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOUNDATION FOR CREDIT COUNSELLING?
| Company Name | From | Until |
|---|---|---|
| CONSUMER CREDIT COUNSELLING SERVICE (WEST YORKSHIRE) | Jan 18, 1993 | Jan 18, 1993 |
| CONSUMER CREDIT COUNSELLING SERVICES (WEST YORKSHIRE) | Oct 19, 1992 | Oct 19, 1992 |
What are the latest accounts for FOUNDATION FOR CREDIT COUNSELLING?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FOUNDATION FOR CREDIT COUNSELLING?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for FOUNDATION FOR CREDIT COUNSELLING?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Yvonne Jean Klimaytys on Nov 17, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Yvonne Jean Macdermid on Aug 22, 2025 | 2 pages | CH01 | ||
Appointment of Ms Ramondeep Kaur as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Stern as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Sean Lynskey as a director on Jun 23, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Lisa Jane Mellor as a director on Jun 23, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 76 pages | AA | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy James Albert Frost as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 74 pages | AA | ||
Appointment of Mrs Catherine Jennifer Smith as a secretary on Apr 24, 2024 | 2 pages | AP03 | ||
Termination of appointment of John Guthrie Griffith-Jones as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Director's details changed for Miss Susan Acton on Feb 29, 2024 | 2 pages | CH01 | ||
Appointment of Ms Janet Edna Pope as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Susan Acton as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael St John Ashley as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Elizabeth Mary Harding as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 68 pages | AA | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 42 pages | AA | ||
Termination of appointment of Monica Kalia as a director on Jul 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew Ratcliffe Hill as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Josh Carl Bell as a director on May 31, 2022 | 1 pages | TM01 | ||
Who are the officers of FOUNDATION FOR CREDIT COUNSELLING?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Catherine Jennifer | Secretary | Albion Street LS2 8ER Leeds 123 England | 322667200001 | |||||||
| ACTON, Susan | Director | Albion Street LS2 8ER Leeds 123 England | United Kingdom | British | 244759220002 | |||||
| ASHLEY, Michael St John | Director | Albion Street LS2 8ER Leeds 123 England | England | British | 77307600002 | |||||
| CAPLAN, Nicholas Michael | Director | Albion Street LS2 8ER Leeds 123 England | England | British | 234285800001 | |||||
| DEAN, Barbara Helen | Director | Albion Street LS2 8ER Leeds 123 England | England | British | 254485580001 | |||||
| HARDING, Elizabeth Mary | Director | Albion Street LS2 8ER Leeds 123 England | England | British | 310802360001 | |||||
| KAUR, Ramondeep | Director | Albion Street LS2 8ER Leeds 123 England | England | British | 337623980001 | |||||
| KLIMAYTYS, Yvonne Jean | Director | Albion Street LS2 8ER Leeds 123 England | Scotland | British | 191260050003 | |||||
| LYNSKEY, Sean | Director | Albion Street LS2 8ER Leeds 123 England | England | British | 315835260001 | |||||
| MELLOR, Lisa Jane | Director | Albion Street LS2 8ER Leeds 123 England | England | British | 337249780001 | |||||
| POPE, Janet Edna | Director | Albion Street LS2 8ER Leeds 123 England | United Kingdom | British | 117132090001 | |||||
| TITCOMB, Lesley Jane | Director | Albion Street LS2 8ER Leeds 123 England | England | British | 264666580001 | |||||
| WOOD, Christopher Mark, Mr. | Director | Albion Street LS2 8ER Leeds 123 England | United Kingdom | British | 279254350001 | |||||
| BRADFORD, Rachel Julia | Secretary | Wade House Merrion Centre LS2 8NG Leeds | 192993050001 | |||||||
| CARNEY, Richard | Secretary | 21 Grasleigh Avenue Allerton BD15 9AR Bradford West Yorkshire | British | 3661240001 | ||||||
| LYNCH, Malcolm John | Secretary | 4 Southfield Avenue LS17 6RN Leeds West Yorkshire | British | 181774630001 | ||||||
| O'CONNOR, Michael Cornelius | Secretary | Wade House Merrion Centre LS2 8NG Leeds | 206543450001 | |||||||
| SOBO-ALLEN, Femi | Secretary | Merrion Centre LS2 8NG Leeds Wade House West Yorkshire United Kingdom | 208963740001 | |||||||
| M & K NOMINEE DIRECTORS LIMITED | Nominee Secretary | 43 Wellington Avenue N15 6AX London | 900004560001 | |||||||
| BEESLEY, Gordon | Director | 23 Badgers Way SS7 1TP Benfleet Essex | England | British | 9418480001 | |||||
| BELL, Josh Carl | Director | Albion Street LS2 8ER Leeds 123 England | England | British | 142494810002 | |||||
| BURTON, Jeremy John | Director | Castle Garth Scott Lane LS22 6LH Wetherby West Yorkshire | England | British | 7732350002 | |||||
| COATES, David Raiffe | Director | Hillsborough Park GU15 1HG Camberley 27 Surrey | England | British | 103580860001 | |||||
| CROOKS, Bernard John | Director | 26 Thorp Arch Park Thorp Arch LS23 7AN Wetherby West Yorkshire | British | 8606260001 | ||||||
| FAIREY, Michael Edward | Director | Churchfields House Hitchin Road SG4 8TH Codicote Hertfordshire | United Kingdom | British | 30447060003 | |||||
| FINGLETON, John Anthony | Director | Wade House Merrion Centre LS2 8NG Leeds | United Kingdom | British | 132510670001 | |||||
| FROST, Timothy James Albert | Director | Albion Street LS2 8ER Leeds 123 England | England | British | 93311150001 | |||||
| GRIFFITH-JONES, John Guthrie | Director | Albion Street LS2 8ER Leeds 123 England | England | British | 254033720001 | |||||
| HILL, Andrew Ratcliffe | Director | Albion Street LS2 8ER Leeds 123 England | United Kingdom | British | 69640030001 | |||||
| HURLSTON, Malcolm | Director | 2 Ridgmount Street WC1E 7AA London | United Kingdom | British | 16241590002 | |||||
| KALIA, Monica | Director | Albion Street LS2 8ER Leeds 123 England | United Kingdom | British | 190721570002 | |||||
| LEATHER, Susan Catherine, Dame | Director | Wade House Merrion Centre LS2 8NG Leeds | England | British | 193170320001 | |||||
| LESLIE, Christopher Michael | Director | 26 Sullivan Road SE11 4UH London | United Kingdom | British | 115473310001 | |||||
| LEWIS, Susan Tangier | Director | Albion Street LS2 8ER Leeds 123 England | England | British | 153213150002 | |||||
| MACLEOD, Kenneth Alexander | Director | Wade House Merrion Centre LS2 8NG Leeds | Scotland | British | 210072420001 |
What are the latest statements on persons with significant control for FOUNDATION FOR CREDIT COUNSELLING?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0