Company NameThe Money Carer Foundation
DirectorsSean Michael Tyrer and Jia Liu
Company StatusActive
Company Number07049575
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 October 2009(14 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sean Michael Tyrer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(same day as company formation)
RoleDaily Money Management
Country of ResidenceUnited Kingdom
Correspondence AddressClouds Hill The Rock
Alvaney
Cheshire
WA6 9AP
Secretary NameMiss Jia Liu
StatusCurrent
Appointed31 May 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressDalton House Cross Street
Sale
Greater Manchester
M33 7AR
Director NameMs Jia Liu
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressDalton House Cross Street
Sale
Greater Manchester
M33 7AR
Director NameMr Marcus John Wright
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleDaily Money Management
Country of ResidenceUnited Kingdom
Correspondence Address26 Edgars Drive
Fearnhead
Warrington
Cheshire
WA2 0YB

Contact

Websitemoneycarer.org.uk
Telephone0800 0830626
Telephone regionFreephone

Location

Registered AddressDalton House
Cross Street
Sale
Greater Manchester
M33 7AR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,818
Cash£799
Current Liabilities£10,084

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 3 weeks ago)
Next Return Due1 November 2024 (5 months, 4 weeks from now)

Charges

30 May 2016Delivered on: 16 June 2016
Persons entitled: Key Fund Investments Limited

Classification: A registered charge
Outstanding

Filing History

4 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 May 2020Registered office address changed from The Money Carer Foundation the Heath Business & Technical Park Runcorn WA7 4QX England to Dalton House Cross Street Sale Greater Manchester M33 7AR on 5 May 2020 (1 page)
19 November 2019Change of details for Mr Sean Michael Tyrer as a person with significant control on 19 November 2019 (2 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 June 2019Appointment of Miss Jia Liu as a director on 5 June 2019 (2 pages)
31 May 2019Appointment of Miss Jia Liu as a secretary on 31 May 2019 (2 pages)
16 April 2019Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to The Money Carer Foundation the Heath Business & Technical Park Runcorn WA7 4QX on 16 April 2019 (1 page)
11 April 2019Termination of appointment of Marcus John Wright as a director on 9 April 2019 (1 page)
16 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 November 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
16 June 2016Registration of charge 070495750001, created on 30 May 2016 (36 pages)
16 June 2016Registration of charge 070495750001, created on 30 May 2016 (36 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 December 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
28 October 2015Annual return made up to 20 October 2015 no member list (3 pages)
28 October 2015Annual return made up to 20 October 2015 no member list (3 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2015Director's details changed for Mr Marcus John Wright on 7 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Sean Michael Tyrer on 7 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Marcus John Wright on 10 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Marcus John Wright on 10 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Sean Michael Tyrer on 7 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Marcus John Wright on 7 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Sean Michael Tyrer on 7 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Marcus John Wright on 7 August 2015 (2 pages)
27 November 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
27 November 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
28 October 2014Annual return made up to 20 October 2014 no member list (3 pages)
28 October 2014Annual return made up to 20 October 2014 no member list (3 pages)
1 November 2013Annual return made up to 20 October 2013 no member list (3 pages)
1 November 2013Annual return made up to 20 October 2013 no member list (3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 November 2012Annual return made up to 20 October 2012 no member list (3 pages)
13 November 2012Annual return made up to 20 October 2012 no member list (3 pages)
7 November 2011Amended accounts made up to 31 December 2010 (3 pages)
7 November 2011Amended accounts made up to 31 December 2010 (3 pages)
24 October 2011Annual return made up to 20 October 2011 no member list (3 pages)
24 October 2011Annual return made up to 20 October 2011 no member list (3 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 November 2010Annual return made up to 20 October 2010 no member list (3 pages)
11 November 2010Annual return made up to 20 October 2010 no member list (3 pages)
23 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
23 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 November 2009Statement of company's objects (2 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 November 2009Statement of company's objects (2 pages)
20 October 2009Incorporation (20 pages)
20 October 2009Incorporation (20 pages)