Company NameMoney Wellness Limited
Company StatusActive
Company Number06299983
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 9 months ago)
Previous NameThink Cafe Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon David Kay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(2 days after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameStephen Andrew Stylianou
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(2 days after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Jonathan Gavin Warr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(6 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Ryan David Swann
StatusCurrent
Appointed05 March 2015(7 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Lee McNeill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Customer Officer
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Ian James Somerset
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Simon David Kay
NationalityBritish
StatusResigned
Appointed05 July 2007(2 days after company formation)
Appointment Duration7 years, 8 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMs Deborah Ware
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2021(13 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitethinkbanking.co.uk

Location

Registered AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Think Money Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,237,782
Gross Profit£408,885
Net Worth£154,458
Cash£16,582
Current Liabilities£210,266

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return3 July 2023 (9 months, 2 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Charges

17 July 2007Delivered on: 1 August 2007
Satisfied on: 10 August 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due of any member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 July 2023Confirmation statement made on 3 July 2023 with updates (3 pages)
24 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/01/22 (45 pages)
24 May 2023Audit exemption subsidiary accounts made up to 31 January 2022 (16 pages)
5 May 2023Audit exemption statement of guarantee by parent company for period ending 31/01/22 (2 pages)
10 February 2023Audit exemption statement of guarantee by parent company for period ending 31/01/22 (2 pages)
8 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (1 page)
8 February 2023Audit exemption statement of guarantee by parent company for period ending 31/01/22 (2 pages)
4 July 2022Confirmation statement made on 3 July 2022 with updates (3 pages)
1 April 2022Termination of appointment of Deborah Ware as a director on 1 April 2022 (1 page)
8 February 2022Full accounts made up to 31 January 2021 (23 pages)
13 July 2021Confirmation statement made on 3 July 2021 with updates (4 pages)
14 May 2021Appointment of Mrs Deborah Ware as a director on 13 May 2021 (2 pages)
14 May 2021Appointment of Mr Lee Mcneill as a director on 13 May 2021 (2 pages)
14 May 2021Appointment of Mr Ian James Somerset as a director on 13 May 2021 (2 pages)
19 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-18
(3 pages)
17 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (46 pages)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
17 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
17 February 2021Audit exemption subsidiary accounts made up to 31 January 2020 (19 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
29 November 2019Full accounts made up to 31 January 2019 (18 pages)
9 September 2019Change of details for Think Money Holdings Limited as a person with significant control on 14 May 2019 (2 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
29 October 2018Full accounts made up to 31 January 2018 (18 pages)
23 August 2018Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
2 November 2017Full accounts made up to 31 January 2017 (17 pages)
2 November 2017Full accounts made up to 31 January 2017 (17 pages)
13 July 2017Statement of company's objects (2 pages)
13 July 2017Statement of company's objects (2 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
2 November 2016Full accounts made up to 31 January 2016 (18 pages)
2 November 2016Full accounts made up to 31 January 2016 (18 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
30 October 2015Full accounts made up to 31 January 2015 (14 pages)
30 October 2015Full accounts made up to 31 January 2015 (14 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
20 October 2014Full accounts made up to 31 January 2014 (14 pages)
20 October 2014Full accounts made up to 31 January 2014 (14 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page)
20 November 2013Appointment of Mr Jonathan Gavin Warr as a director (2 pages)
20 November 2013Appointment of Mr Jonathan Gavin Warr as a director (2 pages)
21 October 2013Full accounts made up to 31 January 2013 (14 pages)
21 October 2013Full accounts made up to 31 January 2013 (14 pages)
10 August 2013Satisfaction of charge 1 in full (4 pages)
10 August 2013Satisfaction of charge 1 in full (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
23 October 2012Full accounts made up to 31 January 2012 (14 pages)
23 October 2012Full accounts made up to 31 January 2012 (14 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
27 October 2011Full accounts made up to 31 January 2011 (14 pages)
27 October 2011Full accounts made up to 31 January 2011 (14 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
27 October 2010Full accounts made up to 31 January 2010 (14 pages)
27 October 2010Full accounts made up to 31 January 2010 (14 pages)
20 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
28 November 2009Full accounts made up to 31 January 2009 (14 pages)
28 November 2009Full accounts made up to 31 January 2009 (14 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
17 November 2008Full accounts made up to 31 January 2008 (14 pages)
17 November 2008Full accounts made up to 31 January 2008 (14 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 August 2007Declaration of assistance for shares acquisition (11 pages)
1 August 2007Declaration of assistance for shares acquisition (11 pages)
1 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Declaration of assistance for shares acquisition (10 pages)
1 August 2007Declaration of assistance for shares acquisition (10 pages)
31 July 2007Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page)
31 July 2007Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page)
14 July 2007New secretary appointed;new director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New secretary appointed;new director appointed (2 pages)
14 July 2007Registered office changed on 14/07/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
14 July 2007Registered office changed on 14/07/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007Secretary resigned (1 page)
14 July 2007Director resigned (1 page)
3 July 2007Incorporation (13 pages)
3 July 2007Incorporation (13 pages)