Background WavePink WaveYellow Wave

THE CENTRE FOR FINANCIAL CAPABILITY (13029916)

THE CENTRE FOR FINANCIAL CAPABILITY (13029916) is an active UK company. incorporated on 18 November 2020. with registered office in Stockton-On-Tees. The company operates in the Education sector, engaged in educational support activities. THE CENTRE FOR FINANCIAL CAPABILITY has been registered for 5 years. Current directors include GOODLAND, Jane Sarah, HILL, Louise Mary, KNIGHT, Carol Lesley and 2 others.

Company Number
13029916
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 November 2020
Age
5 years
Address
Dakota House 25 Falcon Court, Stockton-On-Tees, TS18 3TX
Industry Sector
Education
Business Activity
Educational support activities
Directors
GOODLAND, Jane Sarah, HILL, Louise Mary, KNIGHT, Carol Lesley, LUKAS, Marcel Fabian, Dr, TANG, Tammie
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CENTRE FOR FINANCIAL CAPABILITY

THE CENTRE FOR FINANCIAL CAPABILITY is an active company incorporated on 18 November 2020 with the registered office located in Stockton-On-Tees. The company operates in the Education sector, specifically engaged in educational support activities. THE CENTRE FOR FINANCIAL CAPABILITY was registered 5 years ago.(SIC: 85600)

Status

active

Active since 5 years ago

Company No

13029916

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

5 Years

Incorporated 18 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

KICKSTART MONEY
From: 18 November 2020To: 10 December 2021
Contact
Address

Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees, TS18 3TX,

Previous Addresses

The Giving Department Sky Light City Tower 50 Basinghall Street London EC2V 5DE United Kingdom
From: 18 November 2020To: 10 March 2022
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Feb 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GOODLAND, Jane Sarah

Active
25 Falcon Court, Stockton-On-TeesTS18 3TX
Born September 1972
Director
Appointed 18 Nov 2020

HILL, Louise Mary

Active
25 Falcon Court, Stockton-On-TeesTS18 3TX
Born June 1963
Director
Appointed 25 May 2023

KNIGHT, Carol Lesley

Active
25 Falcon Court, Stockton-On-TeesTS18 3TX
Born April 1953
Director
Appointed 18 Nov 2020

LUKAS, Marcel Fabian, Dr

Active
25 Falcon Court, Stockton-On-TeesTS18 3TX
Born January 1989
Director
Appointed 09 Nov 2023

TANG, Tammie

Active
25 Falcon Court, Stockton-On-TeesTS18 3TX
Born March 1981
Director
Appointed 25 May 2023

PYBUS, Rupert

Resigned
25 Falcon Court, Stockton-On-TeesTS18 3TX
Born December 1965
Director
Appointed 18 Nov 2020
Resigned 19 May 2023

Persons with significant control

3

0 Active
3 Ceased

Mrs Carol Lesley Knight

Ceased
25 Falcon Court, Stockton-On-TeesTS18 3TX
Born April 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Nov 2020
Ceased 25 May 2023

Ms Jane Sarah Goodland

Ceased
25 Falcon Court, Stockton-On-TeesTS18 3TX
Born September 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Nov 2020
Ceased 25 May 2023

Mr Rupert Pybus

Ceased
25 Falcon Court, Stockton-On-TeesTS18 3TX
Born December 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Nov 2020
Ceased 19 May 2023
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Gazette Notice Voluntary
18 March 2025
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
14 March 2025
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
10 March 2025
DS01DS01
Gazette Filings Brought Up To Date
8 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 December 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 December 2021
RESOLUTIONSResolutions
Change Of Name Exemption
10 December 2021
NE01NE01
Incorporation Company
18 November 2020
NEWINCIncorporation