DEBT MANAGERS STANDARDS ASSOCIATION LIMITED
Overview
| Company Name | DEBT MANAGERS STANDARDS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04031983 |
| 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 DEBT MANAGERS STANDARDS ASSOCIATION LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is DEBT MANAGERS STANDARDS ASSOCIATION LIMITED located?
| Registered Office Address | 11 Coopers Yard Curran Road CF10 5NB Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEBT MANAGERS STANDARDS ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| YORKCO 162G LIMITED | Jul 12, 2000 | Jul 12, 2000 |
What are the latest accounts for DEBT MANAGERS STANDARDS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 30, 2024 |
What is the status of the latest confirmation statement for DEBT MANAGERS STANDARDS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jul 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 12, 2025 |
| Overdue | No |
What are the latest filings for DEBT MANAGERS STANDARDS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 12, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Micro company accounts made up to Dec 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 30, 2020 | 3 pages | AA | ||
Termination of appointment of Jamie Peter Davies as a director on Sep 14, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 30, 2019 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jul 12, 2020 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Charles Stewart Greed as a director on May 01, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 12, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Termination of appointment of Simon Frederick Walshe as a director on May 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Samantha Poole as a director on Jun 24, 2018 | 1 pages | TM01 | ||
Who are the officers of DEBT MANAGERS STANDARDS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILES, Melanie Reevel | Director | St. George's-Super-Ely CF5 6EW Cardiff Two Jays Wales | Wales | British | 175008680001 | |||||
| STILL, Kevin Andrew | Director | Station Field Skellingthorpe LN6 5UX Lincoln Bessecar England | England | British | 123185300001 | |||||
| WHARTON, Richard | Secretary | 22 Plane Tree Avenue Shadwell LS17 8UB Leeds West Yorkshire | British | 56137180001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BROGAN, Angela Patricia | Director | London Road South Poynton SK12 1LG Stockport 145 Cheshire England | England | British | 183860760001 | |||||
| CAIRNS, David Ross | Director | 75 Greystoke Park Gosforth NE3 2DZ Newcastle Upon Tyne | British | 62604760003 | ||||||
| CHEETHAM, Matthew James | Director | Upcast Lane SK9 7SE Alderley Edge Carn Brae Cheshire United Kingdom | United Kingdom | British | 20227170002 | |||||
| COOPER, Ivan Richard | Director | Hillside Cottage Mottram Road SK9 7JQ Alderley Edge Cheshire | United Kingdom | British | 122361470001 | |||||
| DAVIES, Jamie Peter | Director | London Road SG18 8EJ Biggleswade 161 England | England | British | 188302920003 | |||||
| DAVIS, Christopher Anthony | Director | Frog Lane Pickmere WA16 0LL Knutsford Crown Farm Cheshire United Kingdom | United Kingdom | British | 160931680001 | |||||
| GEDEY, Craig Michael | Director | Riparian Way Cross Hills BD20 7AA Keighley 1c West Yorkshire England | United Kingdom | British | 146845960001 | |||||
| GREED, Charles Stewart | Director | 48 New North Road EX4 4EP Exeter Block 2 The Courtyard England | England | British | 102883740004 | |||||
| LAND, Michael | Director | Sandmoor Close LS17 7RP Leeds 2 West Yorkshire | United Kingdom | British | 64511080004 | |||||
| LORD, Nicolas John | Director | Mill Drive BN5 9RY Henfield 12 West Sussex United Kingdom | United Kingdom | British | 164921350001 | |||||
| LUGSDIN, John Charles | Director | Heol Cefn Onn Lisvane CF14 0TQ Cardiff 52 Wales | Wales | British | 84480120001 | |||||
| MOAT, Amanda Melanie | Director | Church Street Adlington PR7 4EX Chorley Fairclough House Lancashire England | United Kingdom | British | 205757820001 | |||||
| MOAT, Christopher | Director | Church Street Adlington PR7 4EX Chorley Fairclough House Lancashire England | United Kingdom | British | 182093510001 | |||||
| NADEN, Paul Jonathan | Director | - 82 Wellington Road North SK4 1HW Stockport 80 Cheshire England | England | British | 61670410018 | |||||
| NEWTON, Jaqueline Susan | Director | 2 Earles Dene Greenwalk Bowdon WA14 2SL Altrincham Cheshire | British | 78775420001 | ||||||
| PEARSON, Nicholas Wulstan | Director | Leek Road Burbage SK17 6UD Buxton 11 Derbyshire | England | English | 134955500001 | |||||
| POOLE, Samantha | Director | Devonshire Street BD21 2AU Keighley 1st Floor, New Devonshire House England | United Kingdom | British | 88341480001 | |||||
| REES, Stephen Edward | Director | Mount Pleasant KT17 1XG Epsom 5 Surrey England | United Kingdom | British | 124983890002 | |||||
| ROWLEY, James Edward | Director | Mill Lane Willaston CH64 1RN Neston Swaynes Jump Cheshire United Kingdom | England | British | 146169390002 | |||||
| SHERRATT, David Nicholas | Director | Heybridge Lane Prestbury SK10 4ER Macclesfield Mulberry House Cheshire England | United Kingdom | British | 93457810006 | |||||
| SULAMAN, Shahzad Ul Hussan | Director | Lloyd Street M2 5BE Manchester Lloyd House England | England | British | 159911940001 | |||||
| WALSHE, Simon Frederick | Director | Hardy Street Eccles M30 7NB Manchester Barton Hall England | United Kingdom | British | 92206080001 | |||||
| WARR, Jonathan Gavin | Director | Chelford Road Prestbury SK10 4PT Macclesfield Thieves Hollow Cheshire United Kingdom | England | British | 64993910007 | |||||
| WATSON, Raymond Francis | Director | Stanley Road E18 2NS London 88 England | United Kingdom | British | 182072440001 | |||||
| WHARTON, Richard | Director | 22 Plane Tree Avenue Shadwell LS17 8UB Leeds West Yorkshire | England | British | 56137180001 | |||||
| WHARTON, Richard | Director | 22 Plane Tree Avenue Shadwell LS17 8UB Leeds West Yorkshire | England | British | 56137180001 | |||||
| YATES, Susan Jane | Director | Sibson Road M33 7RR Sale Jackson House Cheshire England | England | British | 160084080001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
What are the latest statements on persons with significant control for DEBT MANAGERS STANDARDS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 12, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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