FOUNDATION FOR CREDIT COUNSELLING

FOUNDATION FOR CREDIT COUNSELLING

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFOUNDATION FOR CREDIT COUNSELLING
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02757055
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FOUNDATION FOR CREDIT COUNSELLING?

    Previous Company Names
    Company NameFromUntil
    CONSUMER CREDIT COUNSELLING SERVICE (WEST YORKSHIRE)Jan 18, 1993Jan 18, 1993
    CONSUMER CREDIT COUNSELLING SERVICES (WEST YORKSHIRE)Oct 19, 1992Oct 19, 1992

    What are the latest accounts for FOUNDATION FOR CREDIT COUNSELLING?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FOUNDATION FOR CREDIT COUNSELLING?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for FOUNDATION FOR CREDIT COUNSELLING?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Yvonne Jean Klimaytys on Nov 17, 2025

    2 pagesCH01

    Confirmation statement made on Oct 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Yvonne Jean Macdermid on Aug 22, 2025

    2 pagesCH01

    Appointment of Ms Ramondeep Kaur as a director on Jun 30, 2025

    2 pagesAP01

    Termination of appointment of Christopher John Stern as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Mr Sean Lynskey as a director on Jun 23, 2025

    2 pagesAP01

    Appointment of Mrs Lisa Jane Mellor as a director on Jun 23, 2025

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2024

    76 pagesAA

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Timothy James Albert Frost as a director on Jun 30, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    74 pagesAA

    Appointment of Mrs Catherine Jennifer Smith as a secretary on Apr 24, 2024

    2 pagesAP03

    Termination of appointment of John Guthrie Griffith-Jones as a director on Apr 30, 2024

    1 pagesTM01

    Director's details changed for Miss Susan Acton on Feb 29, 2024

    2 pagesCH01

    Appointment of Ms Janet Edna Pope as a director on Jan 01, 2024

    2 pagesAP01

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Susan Acton as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Mr Michael St John Ashley as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Mrs Elizabeth Mary Harding as a director on Jul 01, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    68 pagesAA

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    42 pagesAA

    Termination of appointment of Monica Kalia as a director on Jul 22, 2022

    1 pagesTM01

    Termination of appointment of Andrew Ratcliffe Hill as a director on Jul 01, 2022

    1 pagesTM01

    Termination of appointment of Josh Carl Bell as a director on May 31, 2022

    1 pagesTM01

    Who are the officers of FOUNDATION FOR CREDIT COUNSELLING?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Catherine Jennifer
    Albion Street
    LS2 8ER Leeds
    123
    England
    Secretary
    Albion Street
    LS2 8ER Leeds
    123
    England
    322667200001
    ACTON, Susan
    Albion Street
    LS2 8ER Leeds
    123
    England
    Director
    Albion Street
    LS2 8ER Leeds
    123
    England
    United KingdomBritish244759220002
    ASHLEY, Michael St John
    Albion Street
    LS2 8ER Leeds
    123
    England
    Director
    Albion Street
    LS2 8ER Leeds
    123
    England
    EnglandBritish77307600002
    CAPLAN, Nicholas Michael
    Albion Street
    LS2 8ER Leeds
    123
    England
    Director
    Albion Street
    LS2 8ER Leeds
    123
    England
    EnglandBritish234285800001
    DEAN, Barbara Helen
    Albion Street
    LS2 8ER Leeds
    123
    England
    Director
    Albion Street
    LS2 8ER Leeds
    123
    England
    EnglandBritish254485580001
    HARDING, Elizabeth Mary
    Albion Street
    LS2 8ER Leeds
    123
    England
    Director
    Albion Street
    LS2 8ER Leeds
    123
    England
    EnglandBritish310802360001
    KAUR, Ramondeep
    Albion Street
    LS2 8ER Leeds
    123
    England
    Director
    Albion Street
    LS2 8ER Leeds
    123
    England
    EnglandBritish337623980001
    KLIMAYTYS, Yvonne Jean
    Albion Street
    LS2 8ER Leeds
    123
    England
    Director
    Albion Street
    LS2 8ER Leeds
    123
    England
    ScotlandBritish191260050003
    LYNSKEY, Sean
    Albion Street
    LS2 8ER Leeds
    123
    England
    Director
    Albion Street
    LS2 8ER Leeds
    123
    England
    EnglandBritish315835260001
    MELLOR, Lisa Jane
    Albion Street
    LS2 8ER Leeds
    123
    England
    Director
    Albion Street
    LS2 8ER Leeds
    123
    England
    EnglandBritish337249780001
    POPE, Janet Edna
    Albion Street
    LS2 8ER Leeds
    123
    England
    Director
    Albion Street
    LS2 8ER Leeds
    123
    England
    United KingdomBritish117132090001
    TITCOMB, Lesley Jane
    Albion Street
    LS2 8ER Leeds
    123
    England
    Director
    Albion Street
    LS2 8ER Leeds
    123
    England
    EnglandBritish264666580001
    WOOD, Christopher Mark, Mr.
    Albion Street
    LS2 8ER Leeds
    123
    England
    Director
    Albion Street
    LS2 8ER Leeds
    123
    England
    United KingdomBritish279254350001
    BRADFORD, Rachel Julia
    Wade House
    Merrion Centre
    LS2 8NG Leeds
    Secretary
    Wade House
    Merrion Centre
    LS2 8NG Leeds
    192993050001
    CARNEY, Richard
    21 Grasleigh Avenue
    Allerton
    BD15 9AR Bradford
    West Yorkshire
    Secretary
    21 Grasleigh Avenue
    Allerton
    BD15 9AR Bradford
    West Yorkshire
    British3661240001
    LYNCH, Malcolm John
    4 Southfield Avenue
    LS17 6RN Leeds
    West Yorkshire
    Secretary
    4 Southfield Avenue
    LS17 6RN Leeds
    West Yorkshire
    British181774630001
    O'CONNOR, Michael Cornelius
    Wade House
    Merrion Centre
    LS2 8NG Leeds
    Secretary
    Wade House
    Merrion Centre
    LS2 8NG Leeds
    206543450001
    SOBO-ALLEN, Femi
    Merrion Centre
    LS2 8NG Leeds
    Wade House
    West Yorkshire
    United Kingdom
    Secretary
    Merrion Centre
    LS2 8NG Leeds
    Wade House
    West Yorkshire
    United Kingdom
    208963740001
    M & K NOMINEE DIRECTORS LIMITED
    43 Wellington Avenue
    N15 6AX London
    Nominee Secretary
    43 Wellington Avenue
    N15 6AX London
    900004560001
    BEESLEY, Gordon
    23 Badgers Way
    SS7 1TP Benfleet
    Essex
    Director
    23 Badgers Way
    SS7 1TP Benfleet
    Essex
    EnglandBritish9418480001
    BELL, Josh Carl
    Albion Street
    LS2 8ER Leeds
    123
    England
    Director
    Albion Street
    LS2 8ER Leeds
    123
    England
    EnglandBritish142494810002
    BURTON, Jeremy John
    Castle Garth
    Scott Lane
    LS22 6LH Wetherby
    West Yorkshire
    Director
    Castle Garth
    Scott Lane
    LS22 6LH Wetherby
    West Yorkshire
    EnglandBritish7732350002
    COATES, David Raiffe
    Hillsborough Park
    GU15 1HG Camberley
    27
    Surrey
    Director
    Hillsborough Park
    GU15 1HG Camberley
    27
    Surrey
    EnglandBritish103580860001
    CROOKS, Bernard John
    26 Thorp Arch Park
    Thorp Arch
    LS23 7AN Wetherby
    West Yorkshire
    Director
    26 Thorp Arch Park
    Thorp Arch
    LS23 7AN Wetherby
    West Yorkshire
    British8606260001
    FAIREY, Michael Edward
    Churchfields House
    Hitchin Road
    SG4 8TH Codicote
    Hertfordshire
    Director
    Churchfields House
    Hitchin Road
    SG4 8TH Codicote
    Hertfordshire
    United KingdomBritish30447060003
    FINGLETON, John Anthony
    Wade House
    Merrion Centre
    LS2 8NG Leeds
    Director
    Wade House
    Merrion Centre
    LS2 8NG Leeds
    United KingdomBritish132510670001
    FROST, Timothy James Albert
    Albion Street
    LS2 8ER Leeds
    123
    England
    Director
    Albion Street
    LS2 8ER Leeds
    123
    England
    EnglandBritish93311150001
    GRIFFITH-JONES, John Guthrie
    Albion Street
    LS2 8ER Leeds
    123
    England
    Director
    Albion Street
    LS2 8ER Leeds
    123
    England
    EnglandBritish254033720001
    HILL, Andrew Ratcliffe
    Albion Street
    LS2 8ER Leeds
    123
    England
    Director
    Albion Street
    LS2 8ER Leeds
    123
    England
    United KingdomBritish69640030001
    HURLSTON, Malcolm
    2 Ridgmount Street
    WC1E 7AA London
    Director
    2 Ridgmount Street
    WC1E 7AA London
    United KingdomBritish16241590002
    KALIA, Monica
    Albion Street
    LS2 8ER Leeds
    123
    England
    Director
    Albion Street
    LS2 8ER Leeds
    123
    England
    United KingdomBritish190721570002
    LEATHER, Susan Catherine, Dame
    Wade House
    Merrion Centre
    LS2 8NG Leeds
    Director
    Wade House
    Merrion Centre
    LS2 8NG Leeds
    EnglandBritish193170320001
    LESLIE, Christopher Michael
    26 Sullivan Road
    SE11 4UH London
    Director
    26 Sullivan Road
    SE11 4UH London
    United KingdomBritish115473310001
    LEWIS, Susan Tangier
    Albion Street
    LS2 8ER Leeds
    123
    England
    Director
    Albion Street
    LS2 8ER Leeds
    123
    England
    EnglandBritish153213150002
    MACLEOD, Kenneth Alexander
    Wade House
    Merrion Centre
    LS2 8NG Leeds
    Director
    Wade House
    Merrion Centre
    LS2 8NG Leeds
    ScotlandBritish210072420001

    What are the latest statements on persons with significant control for FOUNDATION FOR CREDIT COUNSELLING?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 18, 2016The 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