DEBT MANAGERS STANDARDS ASSOCIATION LIMITED

DEBT MANAGERS STANDARDS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDEBT MANAGERS STANDARDS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04031983
    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 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 AddressNo

    What were the previous names of DEBT MANAGERS STANDARDS ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORKCO 162G LIMITEDJul 12, 2000Jul 12, 2000

    What are the latest accounts for DEBT MANAGERS STANDARDS ASSOCIATION LIMITED?

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

    What is the status of the latest confirmation statement for DEBT MANAGERS STANDARDS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for DEBT MANAGERS STANDARDS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 30, 2024

    3 pagesAA

    Confirmation statement made on Jul 12, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 30, 2023

    3 pagesAA

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Micro company accounts made up to Dec 30, 2022

    3 pagesAA

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 30, 2021

    3 pagesAA

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 30, 2020

    3 pagesAA

    Termination of appointment of Jamie Peter Davies as a director on Sep 14, 2021

    1 pagesTM01

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 30, 2019

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 12, 2020 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Charles Stewart Greed as a director on May 01, 2020

    1 pagesTM01

    Micro company accounts made up to Dec 30, 2018

    2 pagesAA

    Confirmation statement made on Jul 12, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Termination of appointment of Simon Frederick Walshe as a director on May 01, 2018

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Samantha Poole as a director on Jun 24, 2018

    1 pagesTM01

    Who are the officers of DEBT MANAGERS STANDARDS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILES, Melanie Reevel
    St. George's-Super-Ely
    CF5 6EW Cardiff
    Two Jays
    Wales
    Director
    St. George's-Super-Ely
    CF5 6EW Cardiff
    Two Jays
    Wales
    WalesBritish175008680001
    STILL, Kevin Andrew
    Station Field
    Skellingthorpe
    LN6 5UX Lincoln
    Bessecar
    England
    Director
    Station Field
    Skellingthorpe
    LN6 5UX Lincoln
    Bessecar
    England
    EnglandBritish123185300001
    WHARTON, Richard
    22 Plane Tree Avenue
    Shadwell
    LS17 8UB Leeds
    West Yorkshire
    Secretary
    22 Plane Tree Avenue
    Shadwell
    LS17 8UB Leeds
    West Yorkshire
    British56137180001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BROGAN, Angela Patricia
    London Road South
    Poynton
    SK12 1LG Stockport
    145
    Cheshire
    England
    Director
    London Road South
    Poynton
    SK12 1LG Stockport
    145
    Cheshire
    England
    EnglandBritish183860760001
    CAIRNS, David Ross
    75 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Director
    75 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    British62604760003
    CHEETHAM, Matthew James
    Upcast Lane
    SK9 7SE Alderley Edge
    Carn Brae
    Cheshire
    United Kingdom
    Director
    Upcast Lane
    SK9 7SE Alderley Edge
    Carn Brae
    Cheshire
    United Kingdom
    United KingdomBritish20227170002
    COOPER, Ivan Richard
    Hillside Cottage
    Mottram Road
    SK9 7JQ Alderley Edge
    Cheshire
    Director
    Hillside Cottage
    Mottram Road
    SK9 7JQ Alderley Edge
    Cheshire
    United KingdomBritish122361470001
    DAVIES, Jamie Peter
    London Road
    SG18 8EJ Biggleswade
    161
    England
    Director
    London Road
    SG18 8EJ Biggleswade
    161
    England
    EnglandBritish188302920003
    DAVIS, Christopher Anthony
    Frog Lane
    Pickmere
    WA16 0LL Knutsford
    Crown Farm
    Cheshire
    United Kingdom
    Director
    Frog Lane
    Pickmere
    WA16 0LL Knutsford
    Crown Farm
    Cheshire
    United Kingdom
    United KingdomBritish160931680001
    GEDEY, Craig Michael
    Riparian Way
    Cross Hills
    BD20 7AA Keighley
    1c
    West Yorkshire
    England
    Director
    Riparian Way
    Cross Hills
    BD20 7AA Keighley
    1c
    West Yorkshire
    England
    United KingdomBritish146845960001
    GREED, Charles Stewart
    48 New North Road
    EX4 4EP Exeter
    Block 2 The Courtyard
    England
    Director
    48 New North Road
    EX4 4EP Exeter
    Block 2 The Courtyard
    England
    EnglandBritish102883740004
    LAND, Michael
    Sandmoor Close
    LS17 7RP Leeds
    2
    West Yorkshire
    Director
    Sandmoor Close
    LS17 7RP Leeds
    2
    West Yorkshire
    United KingdomBritish64511080004
    LORD, Nicolas John
    Mill Drive
    BN5 9RY Henfield
    12
    West Sussex
    United Kingdom
    Director
    Mill Drive
    BN5 9RY Henfield
    12
    West Sussex
    United Kingdom
    United KingdomBritish164921350001
    LUGSDIN, John Charles
    Heol Cefn Onn
    Lisvane
    CF14 0TQ Cardiff
    52
    Wales
    Director
    Heol Cefn Onn
    Lisvane
    CF14 0TQ Cardiff
    52
    Wales
    WalesBritish84480120001
    MOAT, Amanda Melanie
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    Lancashire
    England
    Director
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    Lancashire
    England
    United KingdomBritish205757820001
    MOAT, Christopher
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    Lancashire
    England
    Director
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    Lancashire
    England
    United KingdomBritish182093510001
    NADEN, Paul Jonathan
    - 82
    Wellington Road North
    SK4 1HW Stockport
    80
    Cheshire
    England
    Director
    - 82
    Wellington Road North
    SK4 1HW Stockport
    80
    Cheshire
    England
    EnglandBritish61670410018
    NEWTON, Jaqueline Susan
    2 Earles Dene Greenwalk
    Bowdon
    WA14 2SL Altrincham
    Cheshire
    Director
    2 Earles Dene Greenwalk
    Bowdon
    WA14 2SL Altrincham
    Cheshire
    British78775420001
    PEARSON, Nicholas Wulstan
    Leek Road
    Burbage
    SK17 6UD Buxton
    11
    Derbyshire
    Director
    Leek Road
    Burbage
    SK17 6UD Buxton
    11
    Derbyshire
    EnglandEnglish134955500001
    POOLE, Samantha
    Devonshire Street
    BD21 2AU Keighley
    1st Floor, New Devonshire House
    England
    Director
    Devonshire Street
    BD21 2AU Keighley
    1st Floor, New Devonshire House
    England
    United KingdomBritish88341480001
    REES, Stephen Edward
    Mount Pleasant
    KT17 1XG Epsom
    5
    Surrey
    England
    Director
    Mount Pleasant
    KT17 1XG Epsom
    5
    Surrey
    England
    United KingdomBritish124983890002
    ROWLEY, James Edward
    Mill Lane
    Willaston
    CH64 1RN Neston
    Swaynes Jump
    Cheshire
    United Kingdom
    Director
    Mill Lane
    Willaston
    CH64 1RN Neston
    Swaynes Jump
    Cheshire
    United Kingdom
    EnglandBritish146169390002
    SHERRATT, David Nicholas
    Heybridge Lane
    Prestbury
    SK10 4ER Macclesfield
    Mulberry House
    Cheshire
    England
    Director
    Heybridge Lane
    Prestbury
    SK10 4ER Macclesfield
    Mulberry House
    Cheshire
    England
    United KingdomBritish93457810006
    SULAMAN, Shahzad Ul Hussan
    Lloyd Street
    M2 5BE Manchester
    Lloyd House
    England
    Director
    Lloyd Street
    M2 5BE Manchester
    Lloyd House
    England
    EnglandBritish159911940001
    WALSHE, Simon Frederick
    Hardy Street
    Eccles
    M30 7NB Manchester
    Barton Hall
    England
    Director
    Hardy Street
    Eccles
    M30 7NB Manchester
    Barton Hall
    England
    United KingdomBritish92206080001
    WARR, Jonathan Gavin
    Chelford Road
    Prestbury
    SK10 4PT Macclesfield
    Thieves Hollow
    Cheshire
    United Kingdom
    Director
    Chelford Road
    Prestbury
    SK10 4PT Macclesfield
    Thieves Hollow
    Cheshire
    United Kingdom
    EnglandBritish64993910007
    WATSON, Raymond Francis
    Stanley Road
    E18 2NS London
    88
    England
    Director
    Stanley Road
    E18 2NS London
    88
    England
    United KingdomBritish182072440001
    WHARTON, Richard
    22 Plane Tree Avenue
    Shadwell
    LS17 8UB Leeds
    West Yorkshire
    Director
    22 Plane Tree Avenue
    Shadwell
    LS17 8UB Leeds
    West Yorkshire
    EnglandBritish56137180001
    WHARTON, Richard
    22 Plane Tree Avenue
    Shadwell
    LS17 8UB Leeds
    West Yorkshire
    Director
    22 Plane Tree Avenue
    Shadwell
    LS17 8UB Leeds
    West Yorkshire
    EnglandBritish56137180001
    YATES, Susan Jane
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    England
    Director
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    England
    EnglandBritish160084080001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 12, 2016The 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