DEBT RESOLUTION FORUM
Overview
| Company Name | DEBT RESOLUTION FORUM |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06035934 |
| 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 RESOLUTION FORUM?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is DEBT RESOLUTION FORUM located?
| Registered Office Address | First Floor 219 Ashley Road Hale WA15 9SZ Altrincham Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DEBT RESOLUTION FORUM?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DEBT RESOLUTION FORUM?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 21, 2025 |
| Next Confirmation Statement Due | Jan 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 21, 2024 |
| Overdue | Yes |
What are the latest filings for DEBT RESOLUTION FORUM?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Registered office address changed from 2 the Courtyard 283 Ashley Road Hale Altrincham WA14 3NG England to First Floor 219 Ashley Road Hale Altrincham Cheshire WA15 9SZ on May 09, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 21, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Registered office address changed from 1st Floor Charter House Woodlands Road Altrincham Cheshire WA14 1HF England to 2 the Courtyard 283 Ashley Road Hale Altrincham WA14 3NG on Sep 20, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Dec 21, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||
Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to 1st Floor Charter House Woodlands Road Altrincham Cheshire WA14 1HF on Jun 12, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Dec 21, 2016 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2015 | 6 pages | AA | ||
Termination of appointment of Neil James Bowler as a secretary on Sep 29, 2016 | 1 pages | TM02 | ||
Termination of appointment of Andrew Simon Graveson as a director on Sep 29, 2016 | 1 pages | TM01 | ||
Termination of appointment of Neil James Bowler as a director on Sep 29, 2016 | 1 pages | TM01 | ||
Who are the officers of DEBT RESOLUTION FORUM?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLMES, Christopher | Director | 1 Kings Pain Cavendish Road WA14 2NX Bowdon Cheshire | United Kingdom | British | 122399380001 | |||||
| MOND, David Emanuel Merton | Director | 219 Ashley Road Hale WA15 9SZ Altrincham First Floor Cheshire England | England | British | 35524930003 | |||||
| BOWLER, Neil James | Secretary | 127 Acheson Road B28 0TT Hall Green Birmingham | British | 74438370001 | ||||||
| HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
| BARTMAN, Jonathan | Director | 30 Clifton Road Finchley N3 2AR London | England | British | 116906000001 | |||||
| BOWLER, Neil James | Director | 127 Acheson Road B28 0TT Hall Green Birmingham | United Kingdom | British | 74438370001 | |||||
| BROADSTOCK, Mark John | Director | Park Road Timperley WA14 5BZ Altrincham Nelson House Cheshire United Kingdom | United Kingdom | British | 121727500002 | |||||
| BUDSWORTH, Beverley Ellice | Director | 86 Hollins Lane Marple Bridge SK6 5DA Stockport Cheshire | England | British | 123864840001 | |||||
| DUNION, Diane Grace | Director | 3 Crowndale Place Packmoor ST6 6XL Stoke On Trent Staffordshire | United Kingdom | British | 107081970001 | |||||
| DUNION, Diane Grace | Director | 3 Crowndale Place Packmoor ST6 6XL Stoke On Trent Staffordshire | United Kingdom | British | 107081970001 | |||||
| GILES, Melanie Reevel | Director | Cathedral Road CF11 9LJ Cardiff Tudor House Wales | Wales | British | 175008680001 | |||||
| GRAVESON, Andrew Simon | Director | 86 Oslo House CF10 5AX Cardiff | Wales | British | 108667840001 | |||||
| HALL, John Michael | Director | 1 Queens Crescent EH9 2AZ Edinburgh Midlothian | United Kingdom | British | 107926760001 | |||||
| HEDGER, John David | Director | Clarendon Road WD17 1SZ Watford 45 Hertfordshire | England | British | 148572960001 | |||||
| HIGGINS, Paul | Director | 1 Overdale Road Disley SK12 2RJ Stockport Cheshire | England | British | 117001180001 | |||||
| HOLLAND, Ian David | Director | 16 Malpas Drive HA5 1DG Pinner Middlesex | United Kingdom | British | 56573330001 | |||||
| KIRBY, Timothy Paul | Director | 101 The Box Works 4 Worsley Street M15 4NU Manchester Lancashire | British | 119018570001 | ||||||
| MORAN, Denise Samantha Lee | Director | Park Road Timperley WA14 5BZ Altrincham Nelson House Cheshire United Kingdom | England | British | 150747350001 | |||||
| OAKLEY, Derek John | Director | The Crescent Hartford CW8 1QS Northwich 2 Cheshire England | United Kingdom | British | 106135690002 | |||||
| OAKLEY, Derek John | Director | Milford 2 The Crescent Hartford CW8 1QS Northwich Cheshire | United Kingdom | British | 106135690002 | |||||
| PEARSON, Nicholas Wulstan | Director | Leek Road Burbage SK17 6UD Buxton 11 Derbyshire | England | English | 134955500001 | |||||
| RANKIN, David | Director | Agnes Road L23 6ST Liverpool 3 | United Kingdom | British | 136631700001 | |||||
| SLATER, Steven George | Director | Heap Brow BL9 7JR Bury Release House Lancashire England | United Kingdom | British | 175025460001 | |||||
| THORPE, Antoinette | Director | 18/22 Lloyd Street M2 5BE Manchester Lloyds House | United Kingdom | British | 147831770001 | |||||
| VARDEN, Darren Dean | Director | Elton Lawn Mizpah Grove BL8 2SD Bury Lancashire | British | 88691500001 | ||||||
| WALKER, Suzanna | Director | 38 Field Vale Drive SK5 6XZ Stockport Cheshire | United Kingdom | British | 123846850001 | |||||
| WRIGLEY, Gillian | Director | 68 Bridge Lane SK7 3AW Bramhall Cheshire | England | British | 120116890001 | |||||
| HALLIWELLS DIRECTORS LIMITED | Director | St James's Court Brown Street M2 2JF Manchester | 113594180001 |
What are the latest statements on persons with significant control for DEBT RESOLUTION FORUM?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 21, 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