Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MSE CHARITY
Company Information for

THE MSE CHARITY

C/O MONEYSUPERMARKET GROUP, 1 DEAN STREET, LONDON, W1D 3RB,
Company Registration Number
06078667
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Mse Charity
THE MSE CHARITY was founded on 2007-02-01 and has its registered office in London. The organisation's status is listed as "Active". The Mse Charity 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE MSE CHARITY
 
Legal Registered Office
C/O MONEYSUPERMARKET GROUP
1 DEAN STREET
LONDON
W1D 3RB
Other companies in M2
 
Charity Registration
Charity Number 1121320
Charity Address TESCIUBA LTD, THE CHAMBERS, 13 POLICE STREET, MANCHESTER, M2 7LQ
Charter THE MSE CHARITY PROMOTES EDUCATION IN CONSUMER, DEBT AND PERSONAL MONEY MANAGEMENT BY FUNDING INDIVIDUALS ON APPROPRIATE COURSES AND BY FUNDING ORGANISATIONS TO DELIVER SUCH EDUCATION MORE WIDELY.
Filing Information
Company Number 06078667
Company ID Number 06078667
Date formed 2007-02-01
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 31/03/2023
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:31:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MSE CHARITY
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.
Companies with same name THE MSE CHARITY
The following companies were found which have the same name as THE MSE CHARITY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
The Mse Company Maryland Unknown
The Mse Family Limited Partnership Delaware Unknown
THE MSEAA PUBLICATION ANSON ROAD Singapore 079903 Dissolved Company formed on the 2010-01-04

Company Officers of THE MSE CHARITY

Current Directors
Officer Role Date Appointed
ANTHONY JEFFREY TESCIUBA
Company Secretary 2007-02-19
KATHERINE ANNE BIRKETT
Director 2009-11-12
VANESSA BISSESSUR
Director 2009-11-12
CLARISSA LEAH COLEMAN
Director 2015-12-08
KATIJA MALATHI DEW
Director 2012-12-11
ANTHONY JEFFREY TESCIUBA
Director 2007-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERNEST HEWISON
Director 2008-12-01 2015-10-08
MARTIN STEVEN LEWIS
Director 2007-02-19 2010-12-09
JUSTIN PAUL DEAVILLE
Director 2007-02-19 2009-10-31
JENNIFER BAILEY
Director 2007-02-19 2008-02-27
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-02-01 2007-02-05
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-02-01 2007-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JEFFREY TESCIUBA MARTIN S LEWIS LIMITED Company Secretary 2005-09-05 CURRENT 2005-09-05 Active
ANTHONY JEFFREY TESCIUBA NORLEYNERD Company Secretary 2002-10-22 CURRENT 2002-10-09 Active - Proposal to Strike off
ANTHONY JEFFREY TESCIUBA TUNGSTEN ESTATES LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
ANTHONY JEFFREY TESCIUBA 22 HIGHLEVER ROAD LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
ANTHONY JEFFREY TESCIUBA TESCIUBA TRADING LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
ANTHONY JEFFREY TESCIUBA IRIDIUM PROPERTIES LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
ANTHONY JEFFREY TESCIUBA TESCIUBA PROPERTIES LIMITED Director 2013-01-10 CURRENT 2013-01-07 Active
ANTHONY JEFFREY TESCIUBA TESCIUBA LIMITED Director 2002-09-27 CURRENT 2002-09-18 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
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-09-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-01Termination of appointment of Anthony Jeffrey Tesciuba on 2023-08-30
2023-09-01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JEFFREY TESCIUBA
2023-04-18DIRECTOR APPOINTED MR ARIEH ALEXANDER GILBERT
2023-03-31Director's details changed for Ms Clarissa Leah Coleman on 2023-01-11
2023-02-03CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-12Director's details changed for Mrs Katherine Anne Davies on 2023-01-11
2023-01-12Director's details changed for on
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM C/O Tesciuba Limited 72 Cavendish Road Salford M7 4WA England
2023-01-11Change of details for Mr Martin Steven Lewis as a person with significant control on 2023-01-11
2023-01-11Director's details changed for Mr Anthony Jeffrey Tesciuba on 2023-01-11
2023-01-11Director's details changed for Mrs Katija Malathi Dew on 2023-01-11
2023-01-11Director's details changed for Ms Vanessa Bissessur on 2023-01-11
2023-01-11Director's details changed for Mr Marcus Giles Herbert on 2023-01-11
2023-01-11SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY JEFFREY TESCIUBA on 2023-01-11
2022-08-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-02-05PSC04Change of details for Mr Martin Steven Lewis as a person with significant control on 2020-06-09
2020-09-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CH01Director's details changed for Mrs Katherine Anne Davies on 2020-06-09
2020-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY JEFFREY TESCIUBA on 2020-06-09
2020-06-09CH01Director's details changed for Mr Anthony Jeffrey Tesciuba on 2020-06-09
2020-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/20 FROM C/O Tesciuba Limited 13 Police Street Manchester M2 7LQ England
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-11-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CH01Director's details changed for Mrs Clarissa Leah Feldman on 2015-12-08
2017-09-14CH01Director's details changed for Ms Vanessa Bissessur on 2016-10-28
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/16 FROM C/O Tesciuba Limited the Chambers 13 Police Street Manchester M2 7LQ
2016-03-03AR0101/02/16 ANNUAL RETURN FULL LIST
2015-12-09AP01DIRECTOR APPOINTED MRS CLARISSA LEAH FELDMAN
2015-11-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST HEWISON
2015-03-01AR0101/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-09AR0101/02/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-04AR0101/02/13 ANNUAL RETURN FULL LIST
2013-01-02AP01DIRECTOR APPOINTED MS KATIJA MALATHI DEW
2012-07-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-02AR0101/02/12 NO MEMBER LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION FULL
2011-02-02AR0101/02/11 NO MEMBER LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION FULL
2010-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEWIS
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEVEN LEWIS / 27/05/2010
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM C/O TESCIUBA LIMITED SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3JZ
2010-02-04AR0101/02/10 NO MEMBER LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JEFFREY TESCIUBA / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEVEN LEWIS / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST HEWISON / 04/02/2010
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JEFFREY TESCIUBA / 04/02/2010
2010-01-16RES01ADOPT ARTICLES 18/11/2009
2009-11-25AP01DIRECTOR APPOINTED MS VANESSA BISSESSUR
2009-11-24AA31/03/09 TOTAL EXEMPTION FULL
2009-11-17AP01DIRECTOR APPOINTED MS KATHERINE ANNE BIRKETT
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN DEAVILLE
2009-02-02363aANNUAL RETURN MADE UP TO 01/02/09
2008-12-28288aDIRECTOR APPOINTED JOHN ERNEST HEWISON
2008-11-27AA31/03/08 TOTAL EXEMPTION FULL
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DEAVILLE / 03/07/2008
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER BAILEY
2008-02-07363aANNUAL RETURN MADE UP TO 01/02/08
2007-03-06225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3JZ
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-13288bDIRECTOR RESIGNED
2007-02-13288bSECRETARY RESIGNED
2007-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to THE MSE CHARITY 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 THE MSE CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MSE CHARITY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Intangible Assets
Patents
We have not found any records of THE MSE CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for THE MSE CHARITY
Trademarks
We have not found any records of THE MSE CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MSE CHARITY. 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 (85600 - Educational support services) as THE MSE CHARITY are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where THE MSE CHARITY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MSE CHARITY 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 THE MSE CHARITY 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.