DEBIT FINANCE COLLECTIONS PLC
Overview
| Company Name | DEBIT FINANCE COLLECTIONS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03422873 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DEBIT FINANCE COLLECTIONS PLC?
| Company Name | From | Until |
|---|---|---|
| LEISURE FINANCE (D.D.) PLC | Aug 21, 1997 | Aug 21, 1997 |
What are the latest accounts for DEBIT FINANCE COLLECTIONS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DEBIT FINANCE COLLECTIONS PLC?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for DEBIT FINANCE COLLECTIONS PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 37 pages | AA | ||
legacy | 61 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Pamela Ann Joseph as a director on Nov 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 21, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 34 pages | AA | ||
legacy | 60 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 35 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Nicola Dorothy Mcguiness-Brown as a director on Oct 19, 2023 | 2 pages | AP01 | ||
Second filing for the appointment of Pamela Ann Joseph as a director | 3 pages | RP04AP01 | ||
Confirmation statement made on Aug 21, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Nathan John Best as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Scott William Maud as a secretary on Feb 08, 2023 | 1 pages | TM02 | ||
Termination of appointment of Scott William Maud as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Appointment of Anthony Carabin as a secretary on Feb 08, 2023 | 2 pages | AP03 | ||
Second filing for the appointment of Pamela Ann Joseph as a director | 3 pages | RP04AP01 | ||
Who are the officers of DEBIT FINANCE COLLECTIONS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARABIN, Anthony | Secretary | Central Square South Orchard Street NE1 3AZ Newcastle Upon Tyne 1st Floor United Kingdom | 306319280001 | |||||||
| CARABIN, Anthony | Director | Central Square South Orchard Street NE1 3AZ Newcastle Upon Tyne 1st Floor United Kingdom | England | British | 106803660001 | |||||
| MCGUINESS-BROWN, Nicola Dorothy | Director | Central Square South Orchard Street NE1 3AZ Newcastle Upon Tyne 1st Floor United Kingdom | United Kingdom | British | 310629090002 | |||||
| DELLAWAY, Vivienne Pauline | Secretary | 50 Ventnor Gardens LU3 3SN Luton Bedfordshire | British | 83123270001 | ||||||
| HAMILTON, Else Christina | Secretary | Central Square South Orchard Street NE1 3AZ Newcastle Upon Tyne 1st Floor United Kingdom | 281989400001 | |||||||
| MAUD, Scott William | Secretary | Central Square South Orchard Street NE1 3AZ Newcastle Upon Tyne 1st Floor United Kingdom | 297972040001 | |||||||
| YOUNG, Linda Elizabeth | Secretary | 24 Linceslade Grove Loughton MK5 8DT Milton Keynes Buckinghamshire | British | 59794540001 | ||||||
| YOUNG, Ross Craig | Secretary | Davy Avenue Knowlhill MK5 8PL Milton Keynes 16 Buckinghamshire United Kingdom | British | 120267210001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BELL JR, Thomas Rowe | Director | Davy Avenue Knowlhill MK5 8PL Milton Keynes 16 Buckinghamshire | United States | American | 238097530001 | |||||
| BEST, Nathan John | Director | Central Square South Orchard Street NE1 3AZ Newcastle Upon Tyne 1st Floor United Kingdom | United Kingdom | British | 254341660001 | |||||
| BRACKEN, Roger Justin | Director | Davy Avenue Knowlhill MK5 8PL Milton Keynes 16 Buckinghamshire | England | British | 105146820001 | |||||
| D'SILVA, Ronald Patrick, Dr | Director | Harley Street W1G 6AZ London 127 United Kingdom | United Kingdom | British | 156497350002 | |||||
| FEREDAY-JASKOWSKI, George | Director | 12 Cranley Gardens N13 4LS London | British | 54596400001 | ||||||
| HAMILTON, Else Christina | Director | Central Square South Orchard Street NE1 3AZ Newcastle Upon Tyne 1st Floor United Kingdom | England | Dutch | 272576520001 | |||||
| HOLMES, Steven John | Director | The Warehouse Way 0627 Northcote 5 Auckland New Zealand | New Zealand | New Zealander | 183292360001 | |||||
| JOSEPH, Pamela Ann | Director | Central Square South Orchard Street NE1 3AZ Newcastle Upon Tyne 1st Floor United Kingdom | United States | American | 300694440001 | |||||
| MARSHALL, Craig Scott | Director | The Warehouse Way 0627 Northcote 5 Auckland New Zealand | New Zealand | New Zealander | 183292390001 | |||||
| MAUD, Scott William | Director | Central Square South Orchard Street NE1 3AZ Newcastle Upon Tyne 1st Floor United Kingdom | United Kingdom | New Zealander | 281453950002 | |||||
| NEVILLE-O'BRIEN, James Vincent | Director | Amberley Roe End Lane, Markyate AL3 8AQ St Albans Hertfordshire | United Kingdom | Irish | 82135620002 | |||||
| SCOTT, Michael Kevin | Director | 8 Oakwood Drive DL1 3TB Darlington County Durham | England | British | 64091030001 | |||||
| STEVENSON, Ivan Samuel | Director | Davy Avenue Knowlhill MK5 8PL Milton Keynes 16 Buckinghamshire United Kingdom | England | British | 98947440002 | |||||
| SUNNER, Camilla | Director | 9-17 Perrymount Road Haywards Heath RH16 3TW West Sussex 2nd Floor Rockwood House United Kingdom | England | Swedish | 281453790001 | |||||
| YOUNG, Linda Elizabeth | Director | Linceslade Grove Loughton MK5 8DT Milton Keynes 24 Buckinghamshire United Kingdom | United Kingdom | British | 59794540001 | |||||
| YOUNG, Linda Elizabeth | Director | 24 Linceslade Grove Loughton MK5 8DT Milton Keynes Buckinghamshire | United Kingdom | British | 59794540001 | |||||
| YOUNG, Ross Craig | Director | Davy Avenue Knowlhill MK5 8PL Milton Keynes 16 Buckinghamshire United Kingdom | England | British | 151194100003 | |||||
| YOUNG, William Somerville | Director | 24 Linceslade Grove Loughton MK5 8DT Milton Keynes Buckinghamshire | United Kingdom | British | 70769430001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of DEBIT FINANCE COLLECTIONS PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Transserv Uk Limited | Apr 06, 2016 | Central Square South Orchard Street NE1 3AZ Newcastle Upon Tyne 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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