Company NameFinancial Advice Website Ltd.
DirectorAnn-Marie O'Dea
Company StatusActive
Company Number08088016
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)
Previous NamesFinancial Advice Network Limited and Commercial And General Network Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Ann-Marie O'Dea
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHaw Bank House High Street
Cheadle
SK8 1AL
Secretary NameMiss Elizabeth Claire Martin
StatusCurrent
Appointed26 March 2024(11 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence AddressHaw Bank House High Street
Cheadle
SK8 1AL
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMrs Wendy Ellen Baker-Rees
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 30 November 2016)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressHaw Bank House High Street
Cheadle
Stockport
Cheshire
Secretary NameMr Alan Jones
StatusResigned
Appointed21 November 2013(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressHaw Bank House High Street
Cheadle
Stockport
Cheshire
Director NameMr Geoffrey Spencer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds House Stockport Road
Cheadle
SK8 2AA
Secretary NameMr Timothy Charles Robertson
StatusResigned
Appointed01 April 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 March 2024)
RoleCompany Director
Correspondence AddressHaw Bank House High Street
Cheadle
SK8 1AL
Director NameMrs Justine Morrissey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(6 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaw Bank House High Street
Cheadle
Stockport
Cheshire

Location

Registered AddressHaw Bank House
High Street
Cheadle
SK8 1AL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Shepherds Friendly Society LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

24 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (73 pages)
24 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
24 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (1 page)
16 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (1 page)
1 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
18 November 2019Termination of appointment of Justine Morrissey as a director on 14 October 2019 (1 page)
18 November 2019Registered office address changed from Haw Bank House High Street Cheadle Stockport Cheshire England to Haw Bank House High Street Cheadle SK8 1AL on 18 November 2019 (1 page)
31 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 May 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
28 March 2019Confirmation statement made on 28 March 2019 with updates (3 pages)
28 March 2019Appointment of Mrs Justine Morrissey as a director on 28 March 2019 (2 pages)
28 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
22 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 April 2017Appointment of Mr Timothy Charles Robertson as a secretary on 1 April 2017 (2 pages)
12 April 2017Termination of appointment of Alan Jones as a secretary on 31 March 2017 (1 page)
12 April 2017Appointment of Mr Timothy Charles Robertson as a secretary on 1 April 2017 (2 pages)
12 April 2017Termination of appointment of Alan Jones as a secretary on 31 March 2017 (1 page)
23 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 December 2016Termination of appointment of Wendy Ellen Baker-Rees as a director on 30 November 2016 (1 page)
21 December 2016Termination of appointment of Wendy Ellen Baker-Rees as a director on 30 November 2016 (1 page)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 November 2015Registered office address changed from Shepherds House Stockport Road Cheadle SK8 2AA to Haw Bank House High Street Cheadle Stockport Cheshire on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Shepherds House Stockport Road Cheadle SK8 2AA to Haw Bank House High Street Cheadle Stockport Cheshire on 19 November 2015 (1 page)
24 August 2015Company name changed commercial and general network LIMITED\certificate issued on 24/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
24 August 2015Company name changed commercial and general network LIMITED\certificate issued on 24/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
4 February 2015Termination of appointment of Geoffrey Spencer as a director on 31 January 2015 (1 page)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 February 2015Termination of appointment of Geoffrey Spencer as a director on 31 January 2015 (1 page)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
13 February 2014Appointment of Mr Geoffrey Spencer as a director (2 pages)
13 February 2014Appointment of Mr Geoffrey Spencer as a director (2 pages)
21 January 2014Company name changed financial advice network LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2013-11-05
(2 pages)
21 January 2014Change of name notice (2 pages)
21 January 2014Change of name notice (2 pages)
21 January 2014Company name changed financial advice network LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2013-11-05
(2 pages)
15 January 2014Appointment of Mr Alan Jones as a secretary (2 pages)
15 January 2014Appointment of Mr Alan Jones as a secretary (2 pages)
28 November 2013Appointment of Mrs Ann-Marie O'dea as a director (2 pages)
28 November 2013Appointment of Mrs Ann-Marie O'dea as a director (2 pages)
22 November 2013Appointment of Mrs Wendy Ellen Baker-Rees as a director (2 pages)
22 November 2013Appointment of Mrs Wendy Ellen Baker-Rees as a director (2 pages)
6 November 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 6 November 2013 (1 page)
6 November 2013Termination of appointment of Peter Valaitis as a director (1 page)
6 November 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 6 November 2013 (1 page)
6 November 2013Termination of appointment of Peter Valaitis as a director (1 page)
28 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
27 March 2013Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page)
30 May 2012Incorporation (20 pages)
30 May 2012Incorporation (20 pages)