Financial Advice Centre Limited WORCESTERSHIRE


Founded in 2002, Financial Advice Centre, classified under reg no. 04425184 is an active company. Currently registered at 7 Sansome Place WR1 1UG, Worcestershire the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Edward D., Amy S. and Piers M.. In addition one secretary - Amy S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Financial Advice Centre Limited Address / Contact

Office Address 7 Sansome Place
Office Address2 Worcester
Town Worcestershire
Post code WR1 1UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04425184
Date of Incorporation Thu, 25th Apr 2002
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Edward D.

Position: Director

Appointed: 19 March 2024

Amy S.

Position: Director

Appointed: 01 December 2023

Amy S.

Position: Secretary

Appointed: 14 December 2021

Piers M.

Position: Director

Appointed: 01 April 2016

George R.

Position: Director

Appointed: 12 September 2019

Resigned: 22 March 2021

Leon J.

Position: Secretary

Appointed: 03 May 2017

Resigned: 14 December 2021

Laureen J.

Position: Secretary

Appointed: 04 November 2016

Resigned: 03 May 2017

Kelly J.

Position: Secretary

Appointed: 01 April 2016

Resigned: 04 November 2016

Jason W.

Position: Director

Appointed: 17 November 2014

Resigned: 01 June 2020

Adam S.

Position: Director

Appointed: 17 November 2014

Resigned: 02 October 2023

Rosemary H.

Position: Director

Appointed: 19 October 2004

Resigned: 01 April 2016

Ian J.

Position: Director

Appointed: 18 October 2004

Resigned: 01 April 2016

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2002

Resigned: 25 April 2002

Leon J.

Position: Director

Appointed: 25 April 2002

Resigned: 03 May 2017

Laureen J.

Position: Secretary

Appointed: 25 April 2002

Resigned: 15 March 2016

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 25 April 2002

Resigned: 25 April 2002

People with significant control

The register of PSCs who own or control the company includes 7 names. As we discovered, there is Piers M. The abovementioned PSC. The second one in the PSC register is Adam S. This PSC . Then there is Jason W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC .

Piers M.

Notified on 1 April 2019
Nature of control: right to appoint and remove directors

Adam S.

Notified on 1 April 2019
Ceased on 19 March 2024
Nature of control: right to appoint and remove directors

Jason W.

Notified on 1 April 2019
Ceased on 31 December 2020
Nature of control: right to appoint and remove directors

Leon J.

Notified on 2 November 2017
Ceased on 22 May 2019
Nature of control: 25-50% shares

Jason W.

Notified on 2 November 2017
Ceased on 2 November 2017
Nature of control: significiant influence or control

Piers M.

Notified on 2 November 2017
Ceased on 2 November 2017
Nature of control: significiant influence or control

Adam S.

Notified on 2 November 2017
Ceased on 2 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth48 49154 809       
Balance Sheet
Cash Bank On Hand     335 893242 903361 547313 042
Current Assets52 455197 676211 786204 925203 874415 267364 377548 131430 469
Debtors     79 374121 474186 584117 427
Net Assets Liabilities 54 80935 25033 129109 97894 346186 642179 392177 719
Property Plant Equipment     15 06722 18116 88714 582
Net Assets Liabilities Including Pension Asset Liability48 49154 809       
Reserves/Capital
Shareholder Funds48 49154 809       
Other
Amount Specific Advance Or Credit Directors     1 252 7 855 
Amount Specific Advance Or Credit Made In Period Directors     1 252 7 855 
Amount Specific Advance Or Credit Repaid In Period Directors      1 252 7 855
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 7504 000      
Accumulated Depreciation Impairment Property Plant Equipment     39 04344 08849 38253 548
Average Number Employees During Period 55567677
Creditors 142 345178 485181 97681 10544 167195 702382 417264 561
Fixed Assets4 3103 2285 94910 18013 86015 067   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     46 63045 69140 55436 000
Increase From Depreciation Charge For Year Property Plant Equipment      5 0455 2944 166
Net Current Assets Liabilities47 18155 33133 30122 94996 116126 306168 675165 714165 908
Property Plant Equipment Gross Cost     54 11066 26966 26968 130
Provisions For Liabilities Balance Sheet Subtotal     2 8634 2143 2092 771
Total Additions Including From Business Combinations Property Plant Equipment      12 159 1 861
Total Assets Less Current Liabilities51 49158 55939 25033 129136 631141 376190 856182 601180 490
Called Up Share Capital Not Paid Not Expressed As Current Asset    23   
Accruals Deferred Income3 0003 750       
Creditors Due Within One Year5 274142 345       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Capital declared on December 14, 2021: 204.00 GBP
filed on: 11th, February 2022
Free Download (8 pages)

Company search

Advertisements