ANGLIAN MONEY ADVICE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN MONEY ADVICE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03596263

Incorporation date

10/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mill House, Bridges Walk, Thetford, Norfolk IP24 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1998)
dot icon15/04/2026
Termination of appointment of Philip Robin Smith as a director on 2026-04-10
dot icon15/04/2026
Appointment of Mr Neil Thomas Robinson as a director on 2026-04-10
dot icon13/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon15/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon11/07/2024
Change of details for Mr Richard Denis Curtis as a person with significant control on 2024-07-01
dot icon11/07/2024
Director's details changed for Mr Richard Dennis Curtis on 2024-07-01
dot icon11/07/2024
Secretary's details changed for Mr Richard Dennis Curtis on 2024-07-01
dot icon04/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon18/07/2023
Director's details changed for Mr Christopher Robert Farrell on 2023-07-10
dot icon17/07/2023
Director's details changed for Mr Antony James Collins on 2023-07-10
dot icon19/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon23/09/2021
Director's details changed for Mr Barry Neil Beard on 2021-09-23
dot icon23/09/2021
Change of details for Mr Barry Neil Beard as a person with significant control on 2021-09-23
dot icon19/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon16/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Director's details changed for Mr Philip Robin Smith on 2021-05-11
dot icon11/05/2021
Director's details changed for Mr Adam Charles Kemp on 2021-05-11
dot icon29/04/2021
Change of details for Mr Richard Denis Curtis as a person with significant control on 2021-04-14
dot icon29/04/2021
Change of details for Mr Barry Neil Beard as a person with significant control on 2021-04-14
dot icon29/04/2021
Change of details for Mr Anthony James Collins as a person with significant control on 2021-04-14
dot icon09/02/2021
Appointment of Mr Christopher Farrell as a director on 2020-12-08
dot icon09/02/2021
Termination of appointment of Graham John Mcneil as a director on 2020-06-27
dot icon03/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/07/2020
Director's details changed for Mr Antony James Collins on 2020-07-16
dot icon16/07/2020
Change of details for Mr Anthony James Collins as a person with significant control on 2020-07-16
dot icon16/07/2020
Director's details changed for Mr Antony James Collins on 2020-07-15
dot icon15/07/2020
Change of details for Mr Anthony James Collins as a person with significant control on 2020-07-15
dot icon15/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon10/07/2020
Director's details changed for Mr Barry Neil Beard on 2020-07-10
dot icon10/07/2020
Director's details changed for Mr Barry Neil Beard on 2013-10-23
dot icon14/11/2019
Director's details changed for Mr Antony James Collins on 2019-11-12
dot icon14/11/2019
Change of details for Mr Anthony James Collins as a person with significant control on 2019-11-12
dot icon14/11/2019
Director's details changed for Mr Antony James Collins on 2019-11-12
dot icon12/11/2019
Change of details for Mr Anthony James Collins as a person with significant control on 2019-11-12
dot icon04/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon11/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon02/07/2018
Withdrawal of a person with significant control statement on 2018-07-02
dot icon09/10/2017
Appointment of Mr Graham John Mcneil as a director on 2017-10-05
dot icon05/10/2017
Appointment of Mr Philip Robin Smith as a director on 2017-10-05
dot icon05/10/2017
Appointment of Mr Adam Charles Kemp as a director on 2017-10-05
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon01/07/2017
Notification of Richard Denis Curtis as a person with significant control on 2016-07-10
dot icon01/07/2017
Notification of Barry Neil Beard as a person with significant control on 2016-07-10
dot icon01/07/2017
Notification of Anthony James Collins as a person with significant control on 2016-07-10
dot icon24/02/2017
Current accounting period shortened from 2017-07-31 to 2017-03-31
dot icon14/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/07/2016
Director's details changed for Mr Antony James Collins on 2016-07-01
dot icon18/07/2016
Director's details changed for Mr Antony James Collins on 2016-07-01
dot icon18/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon21/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon06/01/2015
Resolutions
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-12-05
dot icon05/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon09/08/2011
Certificate of change of name
dot icon09/08/2011
Change of name notice
dot icon14/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon13/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon17/07/2009
Return made up to 10/07/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon26/08/2008
Return made up to 10/07/08; full list of members
dot icon02/04/2008
Director's change of particulars / anthony collins / 29/03/2008
dot icon10/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon31/07/2007
Memorandum and Articles of Association
dot icon24/07/2007
Certificate of change of name
dot icon23/07/2007
Return made up to 10/07/07; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon18/07/2006
Return made up to 10/07/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/07/2005
Return made up to 10/07/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon03/08/2004
Return made up to 10/07/04; full list of members
dot icon28/04/2004
New director appointed
dot icon27/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon17/12/2003
Registered office changed on 17/12/03 from: the retreat bridges walk thetford norfolk IP24 2EF
dot icon12/08/2003
Return made up to 10/07/03; full list of members
dot icon03/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon24/03/2003
New director appointed
dot icon15/07/2002
Return made up to 10/07/02; full list of members
dot icon31/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon24/04/2002
Registered office changed on 24/04/02 from: minstergate house white hart street thetford norfolk IP24 1AA
dot icon12/07/2001
Return made up to 10/07/01; full list of members
dot icon11/06/2001
Registered office changed on 11/06/01 from: 20 raymond street thetford norfolk IP24 2EA
dot icon01/06/2001
Accounts for a small company made up to 2000-07-31
dot icon26/07/2000
Return made up to 10/07/00; full list of members
dot icon10/05/2000
Accounts for a small company made up to 1999-07-31
dot icon27/07/1999
Return made up to 10/07/99; full list of members
dot icon04/08/1998
New secretary appointed;new director appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
Ad 24/07/98--------- £ si 99@1=99 £ ic 1/100
dot icon04/08/1998
Registered office changed on 04/08/98 from: 20 raymond street thetford norfolk IP24 2EA
dot icon23/07/1998
Registered office changed on 23/07/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon23/07/1998
Director resigned
dot icon23/07/1998
Secretary resigned
dot icon10/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
200.00
-
0.00
-
-
2022
6
200.00
-
0.00
-
-
2023
6
200.00
-
0.00
-
-
2023
6
200.00
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

200.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beard, Barry Neil
Director
24/07/1998 - Present
9
Curtis, Richard Dennis
Director
24/07/1998 - Present
6
Mr Anthony James Collins
Director
01/01/2003 - Present
1
Kemp, Adam Charles
Director
05/10/2017 - Present
6
Farrell, Christopher Robert
Director
08/12/2020 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANGLIAN MONEY ADVICE SERVICES LIMITED

ANGLIAN MONEY ADVICE SERVICES LIMITED is an(a) Active company incorporated on 10/07/1998 with the registered office located at Mill House, Bridges Walk, Thetford, Norfolk IP24 2EF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIAN MONEY ADVICE SERVICES LIMITED?

toggle

ANGLIAN MONEY ADVICE SERVICES LIMITED is currently Active. It was registered on 10/07/1998 .

Where is ANGLIAN MONEY ADVICE SERVICES LIMITED located?

toggle

ANGLIAN MONEY ADVICE SERVICES LIMITED is registered at Mill House, Bridges Walk, Thetford, Norfolk IP24 2EF.

What does ANGLIAN MONEY ADVICE SERVICES LIMITED do?

toggle

ANGLIAN MONEY ADVICE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ANGLIAN MONEY ADVICE SERVICES LIMITED have?

toggle

ANGLIAN MONEY ADVICE SERVICES LIMITED had 6 employees in 2023.

What is the latest filing for ANGLIAN MONEY ADVICE SERVICES LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Philip Robin Smith as a director on 2026-04-10.