THE PERSONAL FINANCE SOCIETY
Overview
| Company Name | THE PERSONAL FINANCE SOCIETY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05084125 |
| 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 THE PERSONAL FINANCE SOCIETY?
- Activities of professional membership organisations (94120) / Other service activities
Where is THE PERSONAL FINANCE SOCIETY located?
| Registered Office Address | 1st Floor 30 Old Broad Street EC2N 1HT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE PERSONAL FINANCE SOCIETY?
| Company Name | From | Until |
|---|---|---|
| THE PERSONAL FINANCE SOCIETY LIMITED | Sep 07, 2004 | Sep 07, 2004 |
| DOUBLENEED LIMITED | Mar 25, 2004 | Mar 25, 2004 |
What are the latest accounts for THE PERSONAL FINANCE SOCIETY?
| 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 THE PERSONAL FINANCE SOCIETY?
| Last Confirmation Statement Made Up To | Apr 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2026 |
| Overdue | No |
What are the latest filings for THE PERSONAL FINANCE SOCIETY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 08, 2026 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 20 Fenchurch Street London EC3M 3BY England to 1st Floor 30 Old Broad Street London Uk EC2N 1HT | 1 pages | AD02 | ||
Change of details for Chartered Insurance Institute as a person with significant control on Feb 26, 2026 | 2 pages | PSC05 | ||
Appointment of Mr Adam John Harper as a director on Mar 05, 2026 | 2 pages | AP01 | ||
Appointment of Dr Alan Geoffrey Whittle as a director on Mar 02, 2026 | 2 pages | AP01 | ||
Registered office address changed from 3rd Floor 20 Fenchurch Street London EC3M 3BY England to 1st Floor 30 Old Broad Street London EC2N 1HT on Mar 03, 2026 | 1 pages | AD01 | ||
Termination of appointment of Gillian Lesley White as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Roger Jackson as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Deborah Elizabeth Mitchell as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 13 pages | AA | ||
Termination of appointment of Trevor Joseph Edwards as a director on Aug 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Daniel Graham Williams as a director on May 19, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ben Howard Wright as a director on May 19, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christine Anne Elliott as a director on Apr 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mathew Lee Mallett as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Appointment of Mr Ian Michael Callaghan as a director on Mar 18, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Kathryn Elizabeth Gannon as a director on Mar 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Craig Palfrey as a director on Mar 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Bastin as a director on Dec 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Anthony Ward as a director on Oct 11, 2024 | 1 pages | TM01 | ||
Amended accounts for a small company made up to Dec 31, 2023 | 19 pages | AAMD | ||
Director's details changed for Mr Trevor Edwards on Sep 30, 2024 | 2 pages | CH01 | ||
Appointment of Mr Matthew Hill as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Director's details changed for Ms Gilliam Lesley White on Oct 01, 2024 | 2 pages | CH01 | ||
Who are the officers of THE PERSONAL FINANCE SOCIETY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Carla Anne | Director | 30 Old Broad Street EC2N 1HT London 1st Floor England | England | British | 220173930001 | |||||
| CALLAGHAN, Ian Michael | Director | 30 Old Broad Street EC2N 1HT London 1st Floor England | Wales | Welsh | 334021620001 | |||||
| CRANE, Michael Paul | Director | 30 Old Broad Street EC2N 1HT London 1st Floor England | England | British | 204126490001 | |||||
| GANNON, Kathryn Elizabeth | Director | 30 Old Broad Street EC2N 1HT London 1st Floor England | England | British | 205417410002 | |||||
| GRANT, Edward Spencer | Director | 30 Old Broad Street EC2N 1HT London 1st Floor England | England | British | 134665660001 | |||||
| HARPER, Adam John | Director | 30 Old Broad Street EC2N 1HT London 1st Floor England | England | British | 332057290001 | |||||
| HILL, Matthew James | Director | 30 Old Broad Street EC2N 1HT London 1st Floor England | England | British | 327757790001 | |||||
| JACKSON, Roger | Director | 30 Old Broad Street EC2N 1HT London 1st Floor England | England | British | 256502320002 | |||||
| PALFREY, Craig | Director | 30 Old Broad Street EC2N 1HT London 1st Floor England | Wales | British | 105441180005 | |||||
| WHITTLE, Alan Geoffrey, Dr | Director | 30 Old Broad Street EC2N 1HT London 1st Floor England | United Kingdom | British | 346254990001 | |||||
| FINNEY, Victoria Jane | Secretary | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | 265783500001 | |||||||
| LACE, Caroline Sarah | Secretary | Lombard Street EC3V 9AH London 21 England | 248611300001 | |||||||
| LINES, Nicola Suzanne | Secretary | 3 Queens Road SS7 1JN Benfleet Essex | British | 82242250002 | ||||||
| PATERSON, Rowan Mark | Secretary | 135 Downhall Park Way SS6 9TP Rayleigh Essex | British | 2995060002 | ||||||
| WYLES, Marianne Clare | Secretary | Lombard Street EC3V 9AH London 21 England | 260177000001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BANKS, Caroline Anne | Director | 10 Church Street Isham NN14 1HD Kettering Northamptonshire | England | British | 22385960001 | |||||
| BARNES, Vanessa Frances | Director | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | United Kingdom | British | 49113390001 | |||||
| BASTIN, Elizabeth | Director | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | England | British | 269010580001 | |||||
| BATCHELOR, David Stephen | Director | Heath Lodge Heath Road LU7 3AU Leighton Buzzard Bedfordshire | United Kingdom | British | 57890160002 | |||||
| BRISCOE, Andrew Mark | Director | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | England | British | 75290260003 | |||||
| BUCKLEY, Neil Alexander | Director | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | England | British | 311229840001 | |||||
| BULLIVANT, Robert Alan | Director | 4 Stratford House 15 St Thomas Street PO33 2DL Ryde | United Kingdom | British | 96377410001 | |||||
| CARDY, Gillian Mary | Director | Simon House 39 St Mary's Road IP4 4SP Ipswich 6 Suffolk | United Kingdom | British | 69563260003 | |||||
| CLARKE, Andrew George | Director | Pear Tree Cottage Hemington BA3 5XU Radstock Somerset | England | British | 115899630001 | |||||
| EADON, Tim Charles | Director | Carlton Husthwaite YO7 2BW Thirsk Woodstock Lodge North Yorkshire Uk | United Kingdom | British | 130525400001 | |||||
| EDWARDS, Trevor Joseph | Director | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | England | British | 282093040001 | |||||
| ELLIOTT, Christine Anne | Director | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | England | British | 311230090001 | |||||
| ELLIOTT, Christine Anne | Director | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | England | British | 311230090001 | |||||
| ELLIS, John Malcolm | Director | 104 Auckland Hill SE27 9QQ London | England | British | 33656560001 | |||||
| EVERILL, Jonathon Robert Edwin | Director | Aldermanbury EC2V 7HY London 20 | United Kingdom | British | 147607130001 | |||||
| FISHER, Sian | Director | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | United Kingdom | British | 45388030002 | |||||
| FOSBERRY, Michael Patrick | Director | Cedar Grange Tilehouse Lane UB9 5DG Denham Buckinghamshire | Uk | British | 59980260002 | |||||
| GARNER, Darren Lee | Director | Aldermanbury EC2V 7HY London 20 Uk | England | British | 171970380001 | |||||
| GODDARD, Fay Patricia | Director | 15 Palmeira Avenue SS0 7RP Westcliff-On-Sea 11 Langdon House Essex | England | British | 131993760001 |
Who are the persons with significant control of THE PERSONAL FINANCE SOCIETY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miss Sian Fisher | Apr 06, 2016 | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Keith Richards | Apr 06, 2016 | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Chartered Insurance Institute | Apr 06, 2016 | 30 Old Broad Street EC2N 1HT London 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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