Company NameThe Mse Charity
Company StatusActive
Company Number06078667
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 February 2007(17 years, 3 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Anthony Jeffrey Tesciuba
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(2 weeks, 4 days after company formation)
Appointment Duration17 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Moneysupermarket Group 1 Dean Street
London
W1D 3RB
Secretary NameMr Anthony Jeffrey Tesciuba
NationalityBritish
StatusCurrent
Appointed19 February 2007(2 weeks, 4 days after company formation)
Appointment Duration17 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Moneysupermarket Group 1 Dean Street
London
W1D 3RB
Director NameMs Vanessa Bissessur
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(2 years, 9 months after company formation)
Appointment Duration14 years, 5 months
RoleService Manager
Country of ResidenceEngland
Correspondence AddressC/O Moneysupermarket Group 1 Dean Street
London
W1D 3RB
Director NameMrs Katherine Anne Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(2 years, 9 months after company formation)
Appointment Duration14 years, 5 months
RoleFundraising Researcher
Country of ResidenceEngland
Correspondence AddressC/O Moneysupermarket Group 1 Dean Street
London
W1D 3RB
Director NameMrs Katija Malathi Dew
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(5 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleFinancial Inclusion Programme Director
Country of ResidenceWales
Correspondence AddressC/O Moneysupermarket Group 1 Dean Street
London
W1D 3RB
Director NameMs Clarissa Leah Coleman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(8 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Tesciuba Limited 72 Cavendish Road
Salford
M7 4WA
Director NameMr Marcus Giles Herbert
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleJournalist
Country of ResidenceScotland
Correspondence AddressC/O Moneysupermarket Group 1 Dean Street
London
W1D 3RB
Director NameJennifer Bailey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(2 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 27 February 2008)
RoleRadio Producer
Correspondence Address18 Elthorne Avenue
London
W7 2JN
Director NameMr Justin Paul Deaville
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Elswick Road
London
SE13 7SR
Director NameMr Martin Steven Lewis
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(2 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 09 December 2010)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressThe Chambers
13 Police Street
Manchester
M2 7LQ
Director NameMr John Ernest Hewison
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chambers
13 Police Street
Manchester
M2 7LQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.moneysavingexpert.com/site/about-the-site
Telephone0161 8333327
Telephone regionManchester

Location

Registered AddressC/O Moneysupermarket Group
1 Dean Street
London
W1D 3RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£91,093
Net Worth£137,256
Cash£130,273
Current Liabilities£5,826

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2021Change of details for Mr Martin Steven Lewis as a person with significant control on 9 June 2020 (2 pages)
5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (18 pages)
10 June 2020Director's details changed for Ms Clarissa Leah Coleman on 9 June 2020 (2 pages)
10 June 2020Director's details changed for Mrs Katherine Anne Davies on 9 June 2020 (2 pages)
9 June 2020Director's details changed for Mr Marcus Giles Herbert on 9 June 2020 (2 pages)
9 June 2020Registered office address changed from C/O Tesciuba Limited 13 Police Street Manchester M2 7LQ England to C/O Tesciuba Limited 72 Cavendish Road Salford M7 4WA on 9 June 2020 (1 page)
9 June 2020Secretary's details changed for Mr Anthony Jeffrey Tesciuba on 9 June 2020 (1 page)
9 June 2020Director's details changed for Ms Vanessa Bissessur on 9 June 2020 (2 pages)
9 June 2020Director's details changed for Mr Anthony Jeffrey Tesciuba on 9 June 2020 (2 pages)
9 June 2020Director's details changed for Mrs Katija Malathi Dew on 9 June 2020 (2 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
10 May 2019Appointment of Mr Marcus Giles Herbert as a director on 8 May 2019 (2 pages)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
23 November 2018Change of details for Mr Martin Steven Lewis as a person with significant control on 23 November 2018 (2 pages)
31 October 2018Director's details changed for Ms Katherine Anne Birkett on 19 October 2018 (2 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
15 September 2017Director's details changed for Mrs Clarissa Leah Feldman on 8 December 2015 (2 pages)
15 September 2017Director's details changed for Mrs Clarissa Leah Feldman on 8 December 2015 (2 pages)
14 September 2017Director's details changed for Ms Vanessa Bissessur on 28 October 2016 (2 pages)
14 September 2017Director's details changed for Ms Vanessa Bissessur on 28 October 2016 (2 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
20 October 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
20 October 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
26 May 2016Registered office address changed from C/O Tesciuba Limited the Chambers 13 Police Street Manchester M2 7LQ to C/O Tesciuba Limited 13 Police Street Manchester M2 7LQ on 26 May 2016 (1 page)
26 May 2016Registered office address changed from C/O Tesciuba Limited the Chambers 13 Police Street Manchester M2 7LQ to C/O Tesciuba Limited 13 Police Street Manchester M2 7LQ on 26 May 2016 (1 page)
3 March 2016Annual return made up to 1 February 2016 no member list (4 pages)
3 March 2016Annual return made up to 1 February 2016 no member list (4 pages)
9 December 2015Appointment of Mrs Clarissa Leah Feldman as a director on 8 December 2015 (2 pages)
9 December 2015Appointment of Mrs Clarissa Leah Feldman as a director on 8 December 2015 (2 pages)
3 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
3 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
8 October 2015Termination of appointment of John Ernest Hewison as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of John Ernest Hewison as a director on 8 October 2015 (1 page)
1 March 2015Annual return made up to 1 February 2015 no member list (4 pages)
1 March 2015Annual return made up to 1 February 2015 no member list (4 pages)
1 March 2015Annual return made up to 1 February 2015 no member list (4 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
9 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
9 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
9 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
4 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
4 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
4 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
2 January 2013Appointment of Ms Katija Malathi Dew as a director (2 pages)
2 January 2013Appointment of Ms Katija Malathi Dew as a director (2 pages)
19 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
19 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
2 February 2012Annual return made up to 1 February 2012 no member list (3 pages)
2 February 2012Annual return made up to 1 February 2012 no member list (3 pages)
2 February 2012Annual return made up to 1 February 2012 no member list (3 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
2 February 2011Annual return made up to 1 February 2011 no member list (3 pages)
2 February 2011Annual return made up to 1 February 2011 no member list (3 pages)
2 February 2011Annual return made up to 1 February 2011 no member list (3 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
12 December 2010Termination of appointment of Martin Lewis as a director (1 page)
12 December 2010Termination of appointment of Martin Lewis as a director (1 page)
28 May 2010Director's details changed for Mr Martin Steven Lewis on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Martin Steven Lewis on 27 May 2010 (2 pages)
14 April 2010Registered office address changed from C/O Tesciuba Limited Sunlight House Quay Street Manchester M3 3JZ on 14 April 2010 (1 page)
14 April 2010Registered office address changed from C/O Tesciuba Limited Sunlight House Quay Street Manchester M3 3JZ on 14 April 2010 (1 page)
4 February 2010Director's details changed for Anthony Jeffrey Tesciuba on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Anthony Jeffrey Tesciuba on 4 February 2010 (2 pages)
4 February 2010Director's details changed for John Ernest Hewison on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 no member list (4 pages)
4 February 2010Secretary's details changed for Mr Anthony Jeffrey Tesciuba on 4 February 2010 (1 page)
4 February 2010Director's details changed for Anthony Jeffrey Tesciuba on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Martin Steven Lewis on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 no member list (4 pages)
4 February 2010Annual return made up to 1 February 2010 no member list (4 pages)
4 February 2010Secretary's details changed for Mr Anthony Jeffrey Tesciuba on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for Mr Anthony Jeffrey Tesciuba on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mr Martin Steven Lewis on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Martin Steven Lewis on 4 February 2010 (2 pages)
4 February 2010Director's details changed for John Ernest Hewison on 4 February 2010 (2 pages)
4 February 2010Director's details changed for John Ernest Hewison on 4 February 2010 (2 pages)
16 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 November 2009Appointment of Ms Vanessa Bissessur as a director (2 pages)
25 November 2009Appointment of Ms Vanessa Bissessur as a director (2 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
17 November 2009Appointment of Ms Katherine Anne Birkett as a director (2 pages)
17 November 2009Appointment of Ms Katherine Anne Birkett as a director (2 pages)
11 November 2009Termination of appointment of Justin Deaville as a director (1 page)
11 November 2009Termination of appointment of Justin Deaville as a director (1 page)
2 February 2009Annual return made up to 01/02/09 (3 pages)
2 February 2009Annual return made up to 01/02/09 (3 pages)
28 December 2008Director appointed john ernest hewison (2 pages)
28 December 2008Director appointed john ernest hewison (2 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
3 July 2008Director's change of particulars / justin deaville / 03/07/2008 (1 page)
3 July 2008Director's change of particulars / justin deaville / 03/07/2008 (1 page)
28 February 2008Appointment terminated director jennifer bailey (1 page)
28 February 2008Appointment terminated director jennifer bailey (1 page)
7 February 2008Annual return made up to 01/02/08 (2 pages)
7 February 2008Annual return made up to 01/02/08 (2 pages)
6 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
6 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed;new director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Registered office changed on 01/03/07 from: sunlight house quay street manchester M3 3JZ (1 page)
1 March 2007New secretary appointed;new director appointed (2 pages)
1 March 2007Registered office changed on 01/03/07 from: sunlight house quay street manchester M3 3JZ (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
1 February 2007Incorporation (29 pages)
1 February 2007Incorporation (29 pages)