DEBIT FINANCE COLLECTIONS PLC

DEBIT FINANCE COLLECTIONS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDEBIT FINANCE COLLECTIONS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03422873
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEBIT FINANCE COLLECTIONS PLC?

    • Other credit granting n.e.c. (64929) / Financial and insurance activities

    Where is DEBIT FINANCE COLLECTIONS PLC located?

    Registered Office Address
    1st Floor Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DEBIT FINANCE COLLECTIONS PLC?

    Previous Company Names
    Company NameFromUntil
    LEISURE FINANCE (D.D.) PLCAug 21, 1997Aug 21, 1997

    What are the latest accounts for DEBIT FINANCE COLLECTIONS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DEBIT FINANCE COLLECTIONS PLC?

    Last Confirmation Statement Made Up ToAug 21, 2026
    Next Confirmation Statement DueSep 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 21, 2025
    OverdueNo

    What are the latest filings for DEBIT FINANCE COLLECTIONS PLC?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    37 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Pamela Ann Joseph as a director on Nov 18, 2025

    1 pagesTM01

    Confirmation statement made on Aug 21, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 21, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    34 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    35 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Nicola Dorothy Mcguiness-Brown as a director on Oct 19, 2023

    2 pagesAP01

    Second filing for the appointment of Pamela Ann Joseph as a director

    3 pagesRP04AP01

    Confirmation statement made on Aug 21, 2023 with updates

    5 pagesCS01

    Termination of appointment of Nathan John Best as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Scott William Maud as a secretary on Feb 08, 2023

    1 pagesTM02

    Termination of appointment of Scott William Maud as a director on Feb 08, 2023

    1 pagesTM01

    Appointment of Anthony Carabin as a secretary on Feb 08, 2023

    2 pagesAP03

    Second filing for the appointment of Pamela Ann Joseph as a director

    3 pagesRP04AP01

    Who are the officers of DEBIT FINANCE COLLECTIONS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARABIN, Anthony
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    Secretary
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    306319280001
    CARABIN, Anthony
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    Director
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    EnglandBritish106803660001
    MCGUINESS-BROWN, Nicola Dorothy
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    Director
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    United KingdomBritish310629090002
    DELLAWAY, Vivienne Pauline
    50 Ventnor Gardens
    LU3 3SN Luton
    Bedfordshire
    Secretary
    50 Ventnor Gardens
    LU3 3SN Luton
    Bedfordshire
    British83123270001
    HAMILTON, Else Christina
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    Secretary
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    281989400001
    MAUD, Scott William
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    Secretary
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    297972040001
    YOUNG, Linda Elizabeth
    24 Linceslade Grove
    Loughton
    MK5 8DT Milton Keynes
    Buckinghamshire
    Secretary
    24 Linceslade Grove
    Loughton
    MK5 8DT Milton Keynes
    Buckinghamshire
    British59794540001
    YOUNG, Ross Craig
    Davy Avenue
    Knowlhill
    MK5 8PL Milton Keynes
    16
    Buckinghamshire
    United Kingdom
    Secretary
    Davy Avenue
    Knowlhill
    MK5 8PL Milton Keynes
    16
    Buckinghamshire
    United Kingdom
    British120267210001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BELL JR, Thomas Rowe
    Davy Avenue
    Knowlhill
    MK5 8PL Milton Keynes
    16
    Buckinghamshire
    Director
    Davy Avenue
    Knowlhill
    MK5 8PL Milton Keynes
    16
    Buckinghamshire
    United StatesAmerican238097530001
    BEST, Nathan John
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    Director
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    United KingdomBritish254341660001
    BRACKEN, Roger Justin
    Davy Avenue
    Knowlhill
    MK5 8PL Milton Keynes
    16
    Buckinghamshire
    Director
    Davy Avenue
    Knowlhill
    MK5 8PL Milton Keynes
    16
    Buckinghamshire
    EnglandBritish105146820001
    D'SILVA, Ronald Patrick, Dr
    Harley Street
    W1G 6AZ London
    127
    United Kingdom
    Director
    Harley Street
    W1G 6AZ London
    127
    United Kingdom
    United KingdomBritish156497350002
    FEREDAY-JASKOWSKI, George
    12 Cranley Gardens
    N13 4LS London
    Director
    12 Cranley Gardens
    N13 4LS London
    British54596400001
    HAMILTON, Else Christina
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    Director
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    EnglandDutch272576520001
    HOLMES, Steven John
    The Warehouse Way
    0627 Northcote
    5
    Auckland
    New Zealand
    Director
    The Warehouse Way
    0627 Northcote
    5
    Auckland
    New Zealand
    New ZealandNew Zealander183292360001
    JOSEPH, Pamela Ann
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    Director
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    United StatesAmerican300694440001
    MARSHALL, Craig Scott
    The Warehouse Way
    0627 Northcote
    5
    Auckland
    New Zealand
    Director
    The Warehouse Way
    0627 Northcote
    5
    Auckland
    New Zealand
    New ZealandNew Zealander183292390001
    MAUD, Scott William
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    Director
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    United KingdomNew Zealander281453950002
    NEVILLE-O'BRIEN, James Vincent
    Amberley
    Roe End Lane, Markyate
    AL3 8AQ St Albans
    Hertfordshire
    Director
    Amberley
    Roe End Lane, Markyate
    AL3 8AQ St Albans
    Hertfordshire
    United KingdomIrish82135620002
    SCOTT, Michael Kevin
    8 Oakwood Drive
    DL1 3TB Darlington
    County Durham
    Director
    8 Oakwood Drive
    DL1 3TB Darlington
    County Durham
    EnglandBritish64091030001
    STEVENSON, Ivan Samuel
    Davy Avenue
    Knowlhill
    MK5 8PL Milton Keynes
    16
    Buckinghamshire
    United Kingdom
    Director
    Davy Avenue
    Knowlhill
    MK5 8PL Milton Keynes
    16
    Buckinghamshire
    United Kingdom
    EnglandBritish98947440002
    SUNNER, Camilla
    9-17 Perrymount Road
    Haywards Heath
    RH16 3TW West Sussex
    2nd Floor Rockwood House
    United Kingdom
    Director
    9-17 Perrymount Road
    Haywards Heath
    RH16 3TW West Sussex
    2nd Floor Rockwood House
    United Kingdom
    EnglandSwedish281453790001
    YOUNG, Linda Elizabeth
    Linceslade Grove
    Loughton
    MK5 8DT Milton Keynes
    24
    Buckinghamshire
    United Kingdom
    Director
    Linceslade Grove
    Loughton
    MK5 8DT Milton Keynes
    24
    Buckinghamshire
    United Kingdom
    United KingdomBritish59794540001
    YOUNG, Linda Elizabeth
    24 Linceslade Grove
    Loughton
    MK5 8DT Milton Keynes
    Buckinghamshire
    Director
    24 Linceslade Grove
    Loughton
    MK5 8DT Milton Keynes
    Buckinghamshire
    United KingdomBritish59794540001
    YOUNG, Ross Craig
    Davy Avenue
    Knowlhill
    MK5 8PL Milton Keynes
    16
    Buckinghamshire
    United Kingdom
    Director
    Davy Avenue
    Knowlhill
    MK5 8PL Milton Keynes
    16
    Buckinghamshire
    United Kingdom
    EnglandBritish151194100003
    YOUNG, William Somerville
    24 Linceslade Grove
    Loughton
    MK5 8DT Milton Keynes
    Buckinghamshire
    Director
    24 Linceslade Grove
    Loughton
    MK5 8DT Milton Keynes
    Buckinghamshire
    United KingdomBritish70769430001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of DEBIT FINANCE COLLECTIONS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    Apr 06, 2016
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08754210
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0