Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOUNDATION FOR CREDIT COUNSELLING
Company Information for

FOUNDATION FOR CREDIT COUNSELLING

123 ALBION STREET, LEEDS, LS2 8ER,
Company Registration Number
02757055
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Foundation For Credit Counselling
FOUNDATION FOR CREDIT COUNSELLING was founded on 1992-10-19 and has its registered office in Leeds. The organisation's status is listed as "Active". Foundation For Credit Counselling is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FOUNDATION FOR CREDIT COUNSELLING
 
Legal Registered Office
123 ALBION STREET
LEEDS
LS2 8ER
Other companies in LS2
 
Charity Registration
Charity Number 1016630
Charity Address 11TH FLOOR, WADE HOUSE, MERRION CENTRE, LEEDS, LS2 8NG
Charter FREE HELP LINES AND APPOINTMENTS PROVIDING ADVICE, GUIDANCE AND HELPFUL MATERIAL FOR PEOPLE IN FINANCIAL DIFFICULTY. ASSISTANCE, WHERE POSSIBLE, WITH REPAYMENTS TO CREDITORS THROUGH A DEBT MANAGEMENT PLAN. THE PROVISION OF AN IVA SERVICE AND EQUITY RELEASE ADVICE VIA WHOLLY OWNED SUBSIDIARIES, CCCS VOLUNTARY ARRANGEMENTS LIMITED AND CCCS EQUITY RELEASE LTD RESPECTIVELY.
Filing Information
Company Number 02757055
Company ID Number 02757055
Date formed 1992-10-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB100160201  
Last Datalog update: 2023-11-06 12:27:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUNDATION FOR CREDIT COUNSELLING
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOUNDATION FOR CREDIT COUNSELLING

Current Directors
Officer Role Date Appointed
JOSHUA CARL BELL
Director 2018-06-01
DAVID RAIFFE COATES
Director 2009-06-09
JOHN ANTHONY FINGLETON
Director 2015-03-10
TIMOTHY JAMES ALBERT FROST
Director 2017-07-01
ANDREW RATCLIFFE HILL
Director 2016-07-01
MONICA KALIA
Director 2017-07-01
SUSAN CATHERINE LEATHER
Director 2014-10-14
SUSAN TANGIER LEWIS
Director 2012-07-10
ALUN EDWARD MICHAEL
Director 2014-06-17
HECTOR WILLIAM HEPBURN SANTS
Director 2015-07-01
CHRISTOPHER JOHN STERN
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY MULCAHY
Director 2008-09-25 2018-05-31
KENNETH ALEXANDER MACLEOD
Director 2016-07-01 2017-09-20
SUZANNA TAVERNE
Director 2009-03-11 2017-09-20
GILLIAN JANE THOMPSON
Director 2016-01-08 2017-09-19
OTTO THORESEN
Director 2012-07-10 2016-11-08
FEMI SOBO-ALLEN
Company Secretary 2016-06-07 2016-07-15
MICHAEL CORNELIUS O'CONNOR
Company Secretary 2016-03-17 2016-06-07
RACHEL JULIA BRADFORD
Company Secretary 2014-10-30 2016-03-17
DANIELLE JEANINE WALKER PALMOUR
Director 2012-07-10 2015-06-09
ROBERT WILFRID STEVENSON OF BALMACARA
Director 2010-12-14 2015-03-31
KAMALA PANDAY
Director 2013-07-04 2014-12-09
MALCOLM JOHN LYNCH
Company Secretary 1993-06-21 2014-10-30
DANIEL JOHN PHELAN
Director 2008-09-25 2014-06-17
JEREMY JOHN BURTON
Director 1992-10-19 2013-07-04
MICHAEL EDWARD FAIREY
Director 2009-06-09 2013-07-04
MALCOLM HURLSTON
Director 1992-10-09 2010-12-20
CHRISTOPHER MICHAEL LESLIE
Director 2006-06-13 2010-12-14
GORDON BEESLEY
Director 2004-03-30 2008-06-24
MAUREEN ANN ROBINSON
Director 2000-06-01 2008-02-04
JAMES DOUGLAS ROSS
Director 1995-09-14 2006-06-13
BERNARD JOHN CROOKS
Director 2000-06-01 2001-09-10
ALASTAIR JOHN THOMPSON
Director 1993-01-21 1995-09-14
RICHARD CARNEY
Company Secretary 1992-10-19 1993-10-19
M & K NOMINEE DIRECTORS LIMITED
Nominated Secretary 1992-10-19 1992-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RAIFFE COATES DRC CONSULTANCY LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
DAVID RAIFFE COATES THE TRAINING GRP HOLDINGS LIMITED Director 2013-10-04 CURRENT 2013-07-08 Liquidation
DAVID RAIFFE COATES CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND) Director 2013-07-04 CURRENT 1996-01-17 Dissolved 2017-03-15
DAVID RAIFFE COATES TIGRINA LIMITED Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2013-12-17
JOHN ANTHONY FINGLETON 55 PORTLAND PLACE LTD Director 2014-10-20 CURRENT 2014-10-20 Active
JOHN ANTHONY FINGLETON KALEIDOSCOPE DIVERSITY TRUST Director 2014-03-01 CURRENT 2011-07-21 Active
JOHN ANTHONY FINGLETON FINGLETON LIMITED Director 2013-01-23 CURRENT 2013-01-23 Active
JOHN ANTHONY FINGLETON 55 PORTLAND PLACE RTM COMPANY LIMITED Director 2008-02-22 CURRENT 2006-07-20 Active
TIMOTHY JAMES ALBERT FROST POLUS CAPITAL MANAGEMENT GROUP LIMITED Director 2004-07-28 CURRENT 2003-06-05 Active
ANDREW RATCLIFFE HILL CONSUMER CREDIT COUNSELLING SERVICE VOLUNTARY ARRANGEMENTS LIMITED Director 2017-09-19 CURRENT 2005-12-20 Active
ANDREW RATCLIFFE HILL CONSUMER CREDIT COUNSELLING SERVICE (EQUITY RELEASE) LIMITED Director 2017-09-19 CURRENT 2008-11-05 Active
ANDREW RATCLIFFE HILL THE ENTERPRISE DEPARTMENT LIMITED Director 2013-09-04 CURRENT 1994-04-11 Active
ANDREW RATCLIFFE HILL TED RETAIL LIMITED Director 2013-09-04 CURRENT 2003-11-18 Active - Proposal to Strike off
ANDREW RATCLIFFE HILL THERMAWEAR LIMITED Director 2003-07-01 CURRENT 1981-11-24 Dissolved 2014-05-20
ANDREW RATCLIFFE HILL DAMART FINANCIAL SERVICES LIMITED Director 2003-07-01 CURRENT 1993-02-11 Dissolved 2014-05-20
ANDREW RATCLIFFE HILL RUCKLIDGE DEBT COLLECTION COMPANY LIMITED Director 2003-07-01 CURRENT 1972-09-15 Dissolved 2014-05-20
ANDREW RATCLIFFE HILL ANDRE DE BRETT LIMITED Director 2003-07-01 CURRENT 1968-11-05 Dissolved 2014-05-20
ANDREW RATCLIFFE HILL DAMARTEX UK LIMITED Director 2003-07-01 CURRENT 1965-06-28 Active
ANDREW RATCLIFFE HILL S.H.C. LIMITED Director 2003-07-01 CURRENT 1964-07-09 Active
MONICA KALIA NEYBER HOLDINGS LIMITED Director 2014-11-11 CURRENT 2014-10-23 Liquidation
MONICA KALIA BISNEY REALISATIONS LIMITED Director 2014-04-01 CURRENT 2013-12-09 In Administration
SUSAN TANGIER LEWIS THE PEOPLE'S PENSION TRUSTEE LIMITED Director 2016-04-01 CURRENT 2012-05-30 Active
ALUN EDWARD MICHAEL PENARTH HEADLAND LINK Director 2016-02-09 CURRENT 2015-12-01 Active
CHRISTOPHER JOHN STERN BRITISH GAS FINANCE LIMITED Director 2015-07-13 CURRENT 2009-01-20 Active
CHRISTOPHER JOHN STERN FOREST ROAD RESIDENTS MANAGEMENT LIMITED Director 2012-06-22 CURRENT 2011-04-04 Active
CHRISTOPHER JOHN STERN CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED Director 2012-05-15 CURRENT 2002-09-23 Active
CHRISTOPHER JOHN STERN BRITISH GAS INSURANCE LIMITED Director 2008-06-02 CURRENT 2008-06-02 Active
CHRISTOPHER JOHN STERN CENTRICA ENGINEERS PENSION TRUSTEES LIMITED Director 2007-09-01 CURRENT 1997-12-08 Active
CHRISTOPHER JOHN STERN BRITISH GAS SERVICES LIMITED Director 2006-07-26 CURRENT 1995-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02APPOINTMENT TERMINATED, DIRECTOR JOHN GUTHRIE GRIFFITH-JONES
2024-05-02Appointment of Mrs Catherine Jennifer Smith as company secretary on 2024-04-24
2024-03-11Director's details changed for Miss Susan Acton on 2024-02-29
2024-01-02DIRECTOR APPOINTED MS JANET EDNA POPE
2023-10-13CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-07-04DIRECTOR APPOINTED MISS SUSAN ACTON
2023-07-03DIRECTOR APPOINTED MRS ELIZABETH MARY HARDING
2023-07-03DIRECTOR APPOINTED MR MICHAEL ST JOHN ASHLEY
2023-06-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-08-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MONICA KALIA
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RATCLIFFE HILL
2022-06-06APPOINTMENT TERMINATED, DIRECTOR JOSH CARL BELL
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSH CARL BELL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-18AD02Register inspection address changed from 8th Floor Tower North Merrion Way Leeds LS2 8PA England to 123 Albion Street Leeds West Yorkshire LS2 8ER
2021-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-11AP01DIRECTOR APPOINTED MRS YVONNE JEAN MACDERMID
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TANGIER LEWIS
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM Wade House Merrion Centre Leeds LS2 8NG
2021-02-03AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK WOOD
2020-10-12CH01Director's details changed for Mr Joshua Carl Bell on 2020-10-10
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY FINGLETON
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-10-08CH01Director's details changed for Ms Susan Tangier Lewis on 2019-10-02
2019-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-12RES01ADOPT ARTICLES 12/06/19
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAIFFE COATES
2019-02-28AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL CAPLAN
2019-01-21AP01DIRECTOR APPOINTED MS LESLEY JANE TITCOMB
2019-01-08AP01DIRECTOR APPOINTED MR JOHN GUTHRIE GRIFFITH-JONES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CATHERINE LEATHER
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR WILLIAM HEPBURN SANTS
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-01AP01DIRECTOR APPOINTED MR JOSHUA CARL BELL
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MULCAHY
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNA TAVERNE
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MACLEOD
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN THOMPSON
2017-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-06AP01DIRECTOR APPOINTED MRS MONICA KALIA
2017-07-06AP01DIRECTOR APPOINTED MR TIMOTHY JAMES ALBERT FROST
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR OTTO THORESEN
2016-10-25AUDAUDITOR'S RESIGNATION
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-03TM02APPOINTMENT TERMINATED, SECRETARY FEMI SOBO-ALLEN
2016-07-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN STERN
2016-07-12AP01DIRECTOR APPOINTED MR KENNETH ALEXANDER MACLEOD
2016-07-04AP01DIRECTOR APPOINTED MR ANDREW RATCLIFFE HILL
2016-06-10AP03SECRETARY APPOINTED MS FEMI SOBO-ALLEN
2016-06-07TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL O'CONNOR
2016-04-26RES01ADOPT ARTICLES 08/12/2015
2016-03-30AP03SECRETARY APPOINTED MR MICHAEL CORNELIUS O'CONNOR
2016-03-29TM02APPOINTMENT TERMINATED, SECRETARY RACHEL BRADFORD
2016-01-27AP01DIRECTOR APPOINTED MRS GILLIAN JANE THOMPSON
2015-12-17RES01ADOPT ARTICLES 08/12/2015
2015-10-19AR0118/10/15 NO MEMBER LIST
2015-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-10-19AD02SAIL ADDRESS CHANGED FROM: WADE HOUSE MERRION CENTRE LEEDS LS2 8NG ENGLAND
2015-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR HECTOR WILLIAM HEPBURN SANTS / 08/07/2015
2015-07-07AP01DIRECTOR APPOINTED SIR HECTOR WILLIAM HEPBURN SANTS
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE WALKER PALMOUR
2015-04-16AP01DIRECTOR APPOINTED MR JOHN ANTHONY FINGLETON
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KAMALA PANDAY
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENSON OF BALMACARA
2014-12-03AP01DIRECTOR APPOINTED DAME SUSAN CATHERINE LEATHER
2014-11-26AP03SECRETARY APPOINTED MRS RACHEL JULIA BRADFORD
2014-11-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM LYNCH
2014-10-30AR0118/10/14 NO MEMBER LIST
2014-10-30AD02SAIL ADDRESS CHANGED FROM: 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM
2014-09-09AP01DIRECTOR APPOINTED MS KAMALA PANDAY
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PHELAN
2014-08-07AP01DIRECTOR APPOINTED THE RT. HON. ALUN MICHAEL
2014-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-13RES01ADOPT ARTICLES 02/06/2014
2014-04-24RES01ADOPT ARTICLES 11/03/2014
2013-11-13AR0118/10/13 NO MEMBER LIST
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BURTON
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAIREY
2013-08-15AD02SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM
2013-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-02RES01ADOPT ARTICLES 12/10/2012
2012-12-07AR0118/10/12 NO MEMBER LIST
2012-11-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-11-27AD02SAIL ADDRESS CREATED
2012-10-16AP01DIRECTOR APPOINTED MS DANIELLE JEANINE WALKER PALMOUR
2012-10-15AP01DIRECTOR APPOINTED MR OTTO THORESEN
2012-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-19AP01DIRECTOR APPOINTED MS SUSAN TANGIER LEWIS
2011-11-15AR0118/10/11 NO MEMBER LIST
2011-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LESLIE
2011-01-18AP01DIRECTOR APPOINTED LORD ROBERT WILFRID STEVENSON OF BALMACARA
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HURLSTON
2010-10-21AR0118/10/10 NO MEMBER LIST
2010-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-26AR0118/10/09 NO MEMBER LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR GEOFFREY MULCAHY / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNA TAVERNE / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN PHELAN / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL LESLIE / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HURLSTON / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD FAIREY / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAIFFE COATES / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN BURTON / 26/10/2009
2009-08-26288aDIRECTOR APPOINTED MR MICHAEL FAIREY
2009-07-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-14RES01ALTER MEM AND ARTS 22/06/2009
2009-07-02288aDIRECTOR APPOINTED MR DAVID RAIFFE COATES
2009-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL PHELAN / 19/05/2009
2009-05-01288aDIRECTOR APPOINTED MS SUZANNA TAVERNE
2008-11-06288aDIRECTOR APPOINTED SIR GEOFFREY JOHN MULCAHY
2008-10-31363aANNUAL RETURN MADE UP TO 18/10/08
2008-09-30288aDIRECTOR APPOINTED MR DANIEL JOHN PHELAN
2008-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR GORDON BEESLEY
2008-02-07288bDIRECTOR RESIGNED
2007-11-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-07363aANNUAL RETURN MADE UP TO 18/10/07
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-30363aANNUAL RETURN MADE UP TO 18/10/06
2006-10-27288bDIRECTOR RESIGNED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-16363aANNUAL RETURN MADE UP TO 18/10/05
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FOUNDATION FOR CREDIT COUNSELLING or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOUNDATION FOR CREDIT COUNSELLING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOUNDATION FOR CREDIT COUNSELLING does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOUNDATION FOR CREDIT COUNSELLING

Intangible Assets
Patents
We have not found any records of FOUNDATION FOR CREDIT COUNSELLING registering or being granted any patents
Domain Names
We do not have the domain name information for FOUNDATION FOR CREDIT COUNSELLING
Trademarks
We have not found any records of FOUNDATION FOR CREDIT COUNSELLING registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUNDATION FOR CREDIT COUNSELLING. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FOUNDATION FOR CREDIT COUNSELLING are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
Business rates information was found for FOUNDATION FOR CREDIT COUNSELLING for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 2ND FLOOR WADE HOUSE MERRION CENTRE LEEDS LS2 8NG 61,50019/05/2006
OFFICES AND PREMISES 2ND & 3RD FLOORS COMMERCE HOUSE ST ALBANS PLACE LEEDS LS2 8HX 164,00007/03/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOUNDATION FOR CREDIT COUNSELLING any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOUNDATION FOR CREDIT COUNSELLING any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.