Financial Wellness Group Limited MANCHESTER


Founded in 2004, Financial Wellness Group, classified under reg no. 05254787 is an active company. Currently registered at Think Park Mosley Road M17 1FQ, Manchester the company has been in the business for 20 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2022. Since January 21, 2019 Financial Wellness Group Limited is no longer carrying the name The Debt Advisory Centre.

At present there are 5 directors in the the company, namely Lee M., Ian S. and Jonathan W. and others. In addition one secretary - Ryan S. - is with the firm. Currenlty, the company lists one former director, whose name is Deborah W. and who left the the company on 1 April 2022. In addition, there is one former secretary - Simon K. who worked with the the company until 5 March 2015.

Financial Wellness Group Limited Address / Contact

Office Address Think Park Mosley Road
Office Address2 Trafford Park
Town Manchester
Post code M17 1FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05254787
Date of Incorporation Fri, 8th Oct 2004
Industry Activities of financial services holding companies
End of financial Year 31st January
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Lee M.

Position: Director

Appointed: 13 May 2021

Ian S.

Position: Director

Appointed: 13 May 2021

Ryan S.

Position: Secretary

Appointed: 05 March 2015

Jonathan W.

Position: Director

Appointed: 20 November 2013

Simon K.

Position: Director

Appointed: 15 November 2004

Stephen S.

Position: Director

Appointed: 15 November 2004

Deborah W.

Position: Director

Appointed: 13 May 2021

Resigned: 01 April 2022

Simon K.

Position: Secretary

Appointed: 15 November 2004

Resigned: 05 March 2015

Hammonds Directors Limited

Position: Corporate Nominee Director

Appointed: 08 October 2004

Resigned: 15 November 2004

Hammonds Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 2004

Resigned: 15 November 2004

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Tmg Holdings 2 Limited from Manchester, England. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Alchemy Partners Llp that entered London, United Kingdom as the address. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Tmg Holdings 2 Limited

Think Park Mosley Road, Trafford Park, Manchester, M17 1FQ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered Uk
Place registered Companies House
Registration number 4306995
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alchemy Partners Llp

21 Palmer Street, London, SW1 0AD, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered Uk
Place registered Companies House
Registration number Oc301618
Notified on 6 April 2016
Ceased on 7 August 2018
Nature of control: significiant influence or control

Company previous names

The Debt Advisory Centre January 21, 2019
Hamsard 2763 November 12, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-31
Balance Sheet
Net Assets Liabilities11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to January 31, 2022
filed on: 9th, May 2023
Free Download (23 pages)

Company search

Advertisements