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

MONEY WELLNESS LIMITED

THINK PARK MOSLEY ROAD, TRAFFORD PARK, MANCHESTER, M17 1FQ,
Company Registration Number
06299983
Private Limited Company
Active

Company Overview

About Money Wellness Ltd
MONEY WELLNESS LIMITED was founded on 2007-07-03 and has its registered office in Manchester. The organisation's status is listed as "Active". Money Wellness Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MONEY WELLNESS LIMITED
 
Legal Registered Office
THINK PARK MOSLEY ROAD
TRAFFORD PARK
MANCHESTER
M17 1FQ
Other companies in M17
 
Previous Names
THINK CAFE LIMITED19/03/2021
Filing Information
Company Number 06299983
Company ID Number 06299983
Date formed 2007-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/01/2025
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-05 12:19:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONEY WELLNESS LIMITED
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 MONEY WELLNESS LIMITED
The following companies were found which have the same name as MONEY WELLNESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Money Wellness Coach LLC 2510 Paseo Verde Colorado Springs CO 80904 Good Standing Company formed on the 2014-11-24
MONEY WELLNESS, LLC 1829 LEMAY CT JBSA LACKLAND TX 78236 Active Company formed on the 2022-06-17

Company Officers of MONEY WELLNESS LIMITED

Current Directors
Officer Role Date Appointed
RYAN DAVID SWANN
Company Secretary 2015-03-05
SIMON DAVID KAY
Director 2007-07-05
STEPHEN ANDREW STYLIANOU
Director 2007-07-05
JONATHAN GAVIN WARR
Director 2013-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID KAY
Company Secretary 2007-07-05 2015-03-05
HAMMONDS SECRETARIES LIMITED
Company Secretary 2007-07-03 2007-07-05
HAMMONDS DIRECTORS LIMITED
Director 2007-07-03 2007-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID KAY HALE PARK PROPERTIES LIMITED Director 2012-12-12 CURRENT 2007-09-12 Active - Proposal to Strike off
SIMON DAVID KAY MILAN BIDCO LIMITED Director 2007-07-13 CURRENT 2007-06-01 Active
SIMON DAVID KAY MILAN SWAPCO LIMITED Director 2007-07-13 CURRENT 2007-07-06 Liquidation
SIMON DAVID KAY MILAN MIDCO LIMITED Director 2007-07-13 CURRENT 2007-06-01 Liquidation
SIMON DAVID KAY MILAN (TRUSTEES) LIMITED Director 2007-07-13 CURRENT 2007-07-06 Liquidation
SIMON DAVID KAY IDEAL FINANCE LIMITED Director 2007-03-09 CURRENT 2001-09-04 Active - Proposal to Strike off
SIMON DAVID KAY TMG LIMITED Director 2006-11-06 CURRENT 2006-11-02 Active
SIMON DAVID KAY OCEAN FINANCE LIMITED Director 2006-08-16 CURRENT 2006-07-14 Active
SIMON DAVID KAY WILSON ANDREWS LIMITED Director 2006-08-16 CURRENT 2006-08-11 Active - Proposal to Strike off
SIMON DAVID KAY TMG HOLDINGS 1 LIMITED Director 2005-10-06 CURRENT 2005-05-31 Active
SIMON DAVID KAY THINK MONEY LIMITED Director 2005-08-08 CURRENT 2005-08-08 Active
SIMON DAVID KAY FINANCIAL WELLNESS GROUP LIMITED Director 2004-11-15 CURRENT 2004-10-08 Active
SIMON DAVID KAY CREDABILITY LIMITED Director 2004-06-25 CURRENT 2002-04-10 Active
SIMON DAVID KAY THINK INSURE LIMITED Director 2004-02-28 CURRENT 2001-09-04 Active
SIMON DAVID KAY BENESSE ADVICE LIMITED Director 2003-10-09 CURRENT 2003-10-08 Active
SIMON DAVID KAY INTELLIGENT LENDING LIMITED Director 2003-04-04 CURRENT 2001-09-21 Active
SIMON DAVID KAY TMG HOLDINGS 2 LIMITED Director 2002-03-22 CURRENT 2001-10-18 Active
SIMON DAVID KAY GREGORY PENNINGTON LIMITED Director 2002-03-22 CURRENT 1993-09-20 Active
SIMON DAVID KAY FREEMAN JONES LIMITED Director 2002-03-22 CURRENT 2002-01-07 Active
STEPHEN ANDREW STYLIANOU MILAN BIDCO LIMITED Director 2007-07-13 CURRENT 2007-06-01 Active
STEPHEN ANDREW STYLIANOU MILAN SWAPCO LIMITED Director 2007-07-13 CURRENT 2007-07-06 Liquidation
STEPHEN ANDREW STYLIANOU MILAN MIDCO LIMITED Director 2007-07-13 CURRENT 2007-06-01 Liquidation
STEPHEN ANDREW STYLIANOU MILAN (TRUSTEES) LIMITED Director 2007-07-13 CURRENT 2007-07-06 Liquidation
STEPHEN ANDREW STYLIANOU IDEAL FINANCE LIMITED Director 2007-03-09 CURRENT 2001-09-04 Active - Proposal to Strike off
STEPHEN ANDREW STYLIANOU TMG LIMITED Director 2006-11-06 CURRENT 2006-11-02 Active
STEPHEN ANDREW STYLIANOU OCEAN FINANCE LIMITED Director 2006-08-16 CURRENT 2006-07-14 Active
STEPHEN ANDREW STYLIANOU WILSON ANDREWS LIMITED Director 2006-08-16 CURRENT 2006-08-11 Active - Proposal to Strike off
STEPHEN ANDREW STYLIANOU TMG HOLDINGS 1 LIMITED Director 2005-10-06 CURRENT 2005-05-31 Active
STEPHEN ANDREW STYLIANOU THINK MONEY LIMITED Director 2005-08-08 CURRENT 2005-08-08 Active
STEPHEN ANDREW STYLIANOU FINANCIAL WELLNESS GROUP LIMITED Director 2004-11-15 CURRENT 2004-10-08 Active
STEPHEN ANDREW STYLIANOU INTELLIGENT LENDING LIMITED Director 2004-06-25 CURRENT 2001-09-21 Active
STEPHEN ANDREW STYLIANOU CREDABILITY LIMITED Director 2004-06-25 CURRENT 2002-04-10 Active
STEPHEN ANDREW STYLIANOU THINK INSURE LIMITED Director 2004-02-28 CURRENT 2001-09-04 Active
STEPHEN ANDREW STYLIANOU BENESSE ADVICE LIMITED Director 2003-10-09 CURRENT 2003-10-08 Active
STEPHEN ANDREW STYLIANOU TMG HOLDINGS 2 LIMITED Director 2002-03-22 CURRENT 2001-10-18 Active
STEPHEN ANDREW STYLIANOU GREGORY PENNINGTON LIMITED Director 2002-03-22 CURRENT 1993-09-20 Active
STEPHEN ANDREW STYLIANOU FREEMAN JONES LIMITED Director 2002-03-22 CURRENT 2002-01-07 Active
JONATHAN GAVIN WARR INTELLIGENT LENDING LIMITED Director 2013-11-20 CURRENT 2001-09-21 Active
JONATHAN GAVIN WARR THINK INSURE LIMITED Director 2013-11-20 CURRENT 2001-09-04 Active
JONATHAN GAVIN WARR TMG HOLDINGS 2 LIMITED Director 2013-11-20 CURRENT 2001-10-18 Active
JONATHAN GAVIN WARR CREDABILITY LIMITED Director 2013-11-20 CURRENT 2002-04-10 Active
JONATHAN GAVIN WARR FINANCIAL WELLNESS GROUP LIMITED Director 2013-11-20 CURRENT 2004-10-08 Active
JONATHAN GAVIN WARR OCEAN FINANCE LIMITED Director 2013-11-20 CURRENT 2006-07-14 Active
JONATHAN GAVIN WARR WILSON ANDREWS LIMITED Director 2013-11-20 CURRENT 2006-08-11 Active - Proposal to Strike off
JONATHAN GAVIN WARR IDEAL FINANCE LIMITED Director 2013-11-20 CURRENT 2001-09-04 Active - Proposal to Strike off
JONATHAN GAVIN WARR FREEMAN JONES LIMITED Director 2013-11-20 CURRENT 2002-01-07 Active
JONATHAN GAVIN WARR BENESSE ADVICE LIMITED Director 2013-11-20 CURRENT 2003-10-08 Active
JONATHAN GAVIN WARR THINK MONEY LIMITED Director 2011-10-25 CURRENT 2005-08-08 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
2025-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/24
2025-01-03APPOINTMENT TERMINATED, DIRECTOR IAN JAMES SOMERSET
2024-12-18CESSATION OF TMG HOLDINGS 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-12-18Notification of Marsland Investments Limited as a person with significant control on 2024-12-13
2024-05-08Audit exemption statement of guarantee by parent company for period ending 31/01/23
2024-05-08Notice of agreement to exemption from audit of accounts for period ending 31/01/23
2024-05-08Consolidated accounts of parent company for subsidiary company period ending 31/01/23
2024-05-08Audit exemption subsidiary accounts made up to 2023-01-31
2024-04-25Audit exemption statement of guarantee by parent company for period ending 31/01/23
2024-04-25Consolidated accounts of parent company for subsidiary company period ending 31/01/23
2023-07-05CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-05-24Consolidated accounts of parent company for subsidiary company period ending 31/01/22
2023-05-24Audit exemption subsidiary accounts made up to 2022-01-31
2023-02-10Audit exemption statement of guarantee by parent company for period ending 31/01/22
2023-02-08Audit exemption statement of guarantee by parent company for period ending 31/01/22
2023-02-08Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-07-04CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WARE
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WARE
2022-02-08FULL ACCOUNTS MADE UP TO 31/01/21
2022-02-08AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-05-14AP01DIRECTOR APPOINTED MR LEE MCNEILL
2021-03-19RES15CHANGE OF COMPANY NAME 19/03/21
2021-02-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2021-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2021-02-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-11-29AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-09-09PSC05Change of details for Think Money Holdings Limited as a person with significant control on 2019-05-14
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-10-29AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-08-23PSC07CESSATION OF ALCHEMY PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-13RES01ADOPT ARTICLES 13/07/17
2017-07-13CC04Statement of company's objects
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-10-30AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-06AR0103/07/15 ANNUAL RETURN FULL LIST
2015-03-19AP03Appointment of Mr Ryan David Swann as company secretary on 2015-03-05
2015-03-19TM02Termination of appointment of Simon David Kay on 2015-03-05
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-07AR0103/07/14 ANNUAL RETURN FULL LIST
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/14 FROM Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY
2013-11-20AP01DIRECTOR APPOINTED MR JONATHAN GAVIN WARR
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-07-04AR0103/07/13 ANNUAL RETURN FULL LIST
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-07-06AR0103/07/12 ANNUAL RETURN FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-12AR0103/07/11 FULL LIST
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-09-20AR0103/07/10 FULL LIST
2009-11-28AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW STYLIANOU / 01/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON DAVID KAY / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID KAY / 01/10/2009
2009-07-06363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-07-03363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-01395PARTICULARS OF MORTGAGE/CHARGE
2007-08-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-01RES13APP MINUTES 17/07/07
2007-08-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-31225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/01/08
2007-07-14288bDIRECTOR RESIGNED
2007-07-14287REGISTERED OFFICE CHANGED ON 14/07/07 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR
2007-07-14288aNEW DIRECTOR APPOINTED
2007-07-14288bSECRETARY RESIGNED
2007-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MONEY WELLNESS LIMITED 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 MONEY WELLNESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE SECURED PARTIES (SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of MONEY WELLNESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONEY WELLNESS LIMITED
Trademarks
We have not found any records of MONEY WELLNESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONEY WELLNESS LIMITED. 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 (99999 - Dormant Company) as MONEY WELLNESS LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where MONEY WELLNESS LIMITED 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 MONEY WELLNESS LIMITED 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 MONEY WELLNESS LIMITED 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.