DEBT RESOLUTION FORUM

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

    Company NameDEBT RESOLUTION FORUM
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06035934
    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 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 AddressNo

    What are the latest accounts for DEBT RESOLUTION FORUM?

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

    What is the status of the latest confirmation statement for DEBT RESOLUTION FORUM?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 21, 2025
    Next Confirmation Statement DueJan 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2024
    OverdueYes

    What are the latest filings for DEBT RESOLUTION FORUM?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 21, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 21, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Dec 21, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 21, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 21, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 21, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 21, 2016 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    6 pagesAA

    Termination of appointment of Neil James Bowler as a secretary on Sep 29, 2016

    1 pagesTM02

    Termination of appointment of Andrew Simon Graveson as a director on Sep 29, 2016

    1 pagesTM01

    Termination of appointment of Neil James Bowler as a director on Sep 29, 2016

    1 pagesTM01

    Who are the officers of DEBT RESOLUTION FORUM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLMES, Christopher
    1 Kings Pain
    Cavendish Road
    WA14 2NX Bowdon
    Cheshire
    Director
    1 Kings Pain
    Cavendish Road
    WA14 2NX Bowdon
    Cheshire
    United KingdomBritish122399380001
    MOND, David Emanuel Merton
    219 Ashley Road
    Hale
    WA15 9SZ Altrincham
    First Floor
    Cheshire
    England
    Director
    219 Ashley Road
    Hale
    WA15 9SZ Altrincham
    First Floor
    Cheshire
    England
    EnglandBritish35524930003
    BOWLER, Neil James
    127 Acheson Road
    B28 0TT Hall Green
    Birmingham
    Secretary
    127 Acheson Road
    B28 0TT Hall Green
    Birmingham
    British74438370001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    BARTMAN, Jonathan
    30 Clifton Road
    Finchley
    N3 2AR London
    Director
    30 Clifton Road
    Finchley
    N3 2AR London
    EnglandBritish116906000001
    BOWLER, Neil James
    127 Acheson Road
    B28 0TT Hall Green
    Birmingham
    Director
    127 Acheson Road
    B28 0TT Hall Green
    Birmingham
    United KingdomBritish74438370001
    BROADSTOCK, Mark John
    Park Road
    Timperley
    WA14 5BZ Altrincham
    Nelson House
    Cheshire
    United Kingdom
    Director
    Park Road
    Timperley
    WA14 5BZ Altrincham
    Nelson House
    Cheshire
    United Kingdom
    United KingdomBritish121727500002
    BUDSWORTH, Beverley Ellice
    86 Hollins Lane
    Marple Bridge
    SK6 5DA Stockport
    Cheshire
    Director
    86 Hollins Lane
    Marple Bridge
    SK6 5DA Stockport
    Cheshire
    EnglandBritish123864840001
    DUNION, Diane Grace
    3 Crowndale Place
    Packmoor
    ST6 6XL Stoke On Trent
    Staffordshire
    Director
    3 Crowndale Place
    Packmoor
    ST6 6XL Stoke On Trent
    Staffordshire
    United KingdomBritish107081970001
    DUNION, Diane Grace
    3 Crowndale Place
    Packmoor
    ST6 6XL Stoke On Trent
    Staffordshire
    Director
    3 Crowndale Place
    Packmoor
    ST6 6XL Stoke On Trent
    Staffordshire
    United KingdomBritish107081970001
    GILES, Melanie Reevel
    Cathedral Road
    CF11 9LJ Cardiff
    Tudor House
    Wales
    Director
    Cathedral Road
    CF11 9LJ Cardiff
    Tudor House
    Wales
    WalesBritish175008680001
    GRAVESON, Andrew Simon
    86 Oslo House
    CF10 5AX Cardiff
    Director
    86 Oslo House
    CF10 5AX Cardiff
    WalesBritish108667840001
    HALL, John Michael
    1 Queens Crescent
    EH9 2AZ Edinburgh
    Midlothian
    Director
    1 Queens Crescent
    EH9 2AZ Edinburgh
    Midlothian
    United KingdomBritish107926760001
    HEDGER, John David
    Clarendon Road
    WD17 1SZ Watford
    45
    Hertfordshire
    Director
    Clarendon Road
    WD17 1SZ Watford
    45
    Hertfordshire
    EnglandBritish148572960001
    HIGGINS, Paul
    1 Overdale Road
    Disley
    SK12 2RJ Stockport
    Cheshire
    Director
    1 Overdale Road
    Disley
    SK12 2RJ Stockport
    Cheshire
    England British117001180001
    HOLLAND, Ian David
    16 Malpas Drive
    HA5 1DG Pinner
    Middlesex
    Director
    16 Malpas Drive
    HA5 1DG Pinner
    Middlesex
    United KingdomBritish56573330001
    KIRBY, Timothy Paul
    101 The Box Works
    4 Worsley Street
    M15 4NU Manchester
    Lancashire
    Director
    101 The Box Works
    4 Worsley Street
    M15 4NU Manchester
    Lancashire
    British119018570001
    MORAN, Denise Samantha Lee
    Park Road
    Timperley
    WA14 5BZ Altrincham
    Nelson House
    Cheshire
    United Kingdom
    Director
    Park Road
    Timperley
    WA14 5BZ Altrincham
    Nelson House
    Cheshire
    United Kingdom
    EnglandBritish150747350001
    OAKLEY, Derek John
    The Crescent
    Hartford
    CW8 1QS Northwich
    2
    Cheshire
    England
    Director
    The Crescent
    Hartford
    CW8 1QS Northwich
    2
    Cheshire
    England
    United KingdomBritish106135690002
    OAKLEY, Derek John
    Milford
    2 The Crescent Hartford
    CW8 1QS Northwich
    Cheshire
    Director
    Milford
    2 The Crescent Hartford
    CW8 1QS Northwich
    Cheshire
    United KingdomBritish106135690002
    PEARSON, Nicholas Wulstan
    Leek Road
    Burbage
    SK17 6UD Buxton
    11
    Derbyshire
    Director
    Leek Road
    Burbage
    SK17 6UD Buxton
    11
    Derbyshire
    EnglandEnglish134955500001
    RANKIN, David
    Agnes Road
    L23 6ST Liverpool
    3
    Director
    Agnes Road
    L23 6ST Liverpool
    3
    United KingdomBritish136631700001
    SLATER, Steven George
    Heap Brow
    BL9 7JR Bury
    Release House
    Lancashire
    England
    Director
    Heap Brow
    BL9 7JR Bury
    Release House
    Lancashire
    England
    United KingdomBritish175025460001
    THORPE, Antoinette
    18/22 Lloyd Street
    M2 5BE Manchester
    Lloyds House
    Director
    18/22 Lloyd Street
    M2 5BE Manchester
    Lloyds House
    United KingdomBritish147831770001
    VARDEN, Darren Dean
    Elton Lawn
    Mizpah Grove
    BL8 2SD Bury
    Lancashire
    Director
    Elton Lawn
    Mizpah Grove
    BL8 2SD Bury
    Lancashire
    British88691500001
    WALKER, Suzanna
    38 Field Vale Drive
    SK5 6XZ Stockport
    Cheshire
    Director
    38 Field Vale Drive
    SK5 6XZ Stockport
    Cheshire
    United KingdomBritish123846850001
    WRIGLEY, Gillian
    68 Bridge Lane
    SK7 3AW Bramhall
    Cheshire
    Director
    68 Bridge Lane
    SK7 3AW Bramhall
    Cheshire
    EnglandBritish120116890001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 21, 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