Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Money Advisory Centre Limited
Money Advisory Centre Limited is an active company incorporated on 26 July 2013 with the registered office located in Cheadle, Greater Manchester. Money Advisory Centre Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
11 years ago
Company No
08626802
Private limited company
Age
12 years
Incorporated
26 July 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 February 2025
(11 months ago)
Next confirmation dated
17 February 2026
Due by
3 March 2026
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Jan 2025
(1 year 1 month)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(9 months remaining)
Learn more about Money Advisory Centre Limited
Contact
Update Details
Address
Suite 42 Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
England
Address changed on
19 Aug 2025
(4 months ago)
Previous address was
Orange Tower Mediacityuk Salford Quays M50 2HF United Kingdom
Companies in SK8 3TD
Telephone
01625613933
Email
Available in Endole App
Website
Beechfinance.co.uk
See All Contacts
People
Officers
2
Shareholders
8
Controllers (PSC)
1
Simon David Kay
Director • British • Lives in UK • Born in Apr 1968
Matthew James Cheetham
Director • British • Lives in England • Born in Aug 1961
Mac Holdings 1 Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
TMG Partners Limited
Simon David Kay is a mutual person.
Active
Mac Holdings 1 Ltd
Matthew James Cheetham is a mutual person.
Active
Wilmslow Consulting Limited
Matthew James Cheetham is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Jan 2025
For period
31 Dec
⟶
31 Jan 2025
Traded for
13 months
Cash in Bank
£18.59K
Increased by £17.59K (+1763%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 4 (-67%)
Total Assets
£18.82K
Decreased by £14.04K (-43%)
Total Liabilities
-£4.23K
Decreased by £14.33K (-77%)
Net Assets
£14.58K
Increased by £290 (+2%)
Debt Ratio (%)
23%
Decreased by 34% (-60%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
22 Days Ago on 22 Dec 2025
New Charge Registered
22 Days Ago on 22 Dec 2025
Mac Holdings 1 Ltd (PSC) Appointed
22 Days Ago on 22 Dec 2025
Ace Iii Acquisition, L.P. (PSC) Resigned
22 Days Ago on 22 Dec 2025
Charge Satisfied
25 Days Ago on 19 Dec 2025
Full Accounts Submitted
2 Months Ago on 30 Oct 2025
New Charge Registered
2 Months Ago on 16 Oct 2025
Registered Address Changed
4 Months Ago on 19 Aug 2025
Mr Matthew James Cheetham Appointed
7 Months Ago on 9 Jun 2025
Registered Address Changed
9 Months Ago on 16 Apr 2025
Name changed from Beechbrook Financial Limited
1 Year 6 Months Ago on 17 Jul 2024
Get Alerts
Get Credit Report
Discover Money Advisory Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 086268020003, created on 22 December 2025
Submitted on 23 Dec 2025
Registration of charge 086268020002, created on 22 December 2025
Submitted on 23 Dec 2025
Notification of Mac Holdings 1 Ltd as a person with significant control on 22 December 2025
Submitted on 23 Dec 2025
Cessation of Ace Iii Acquisition, L.P. as a person with significant control on 22 December 2025
Submitted on 23 Dec 2025
Satisfaction of charge 086268020001 in full
Submitted on 19 Dec 2025
Statement of capital following an allotment of shares on 10 December 2025
Submitted on 15 Dec 2025
Statement of capital following an allotment of shares on 14 November 2025
Submitted on 19 Nov 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 30 Oct 2025
Statement of capital following an allotment of shares on 22 October 2025
Submitted on 24 Oct 2025
Registration of charge 086268020001, created on 16 October 2025
Submitted on 20 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs