DEBT MANAGERS (SERVICES) LIMITED
Overview
| Company Name | DEBT MANAGERS (SERVICES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08092808 |
| 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 (SERVICES) LIMITED?
- Activities of collection agencies (82911) / Administrative and support service activities
Where is DEBT MANAGERS (SERVICES) LIMITED located?
| Registered Office Address | Yorke House Arleston Way B90 4LH Solihull United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DEBT MANAGERS (SERVICES) LIMITED?
| 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 MANAGERS (SERVICES) LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for DEBT MANAGERS (SERVICES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Kathleen Docherty as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Appointment of Mr Ian Corfield as a director on Aug 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Andrew Mccreadie as a director on Aug 15, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 186 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
legacy | 186 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lisa Jane Daniels as a secretary on May 14, 2024 | 2 pages | AP03 | ||
Termination of appointment of Mark Philip David Stevens as a secretary on Feb 09, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
legacy | 192 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registered office address changed from One Arleston Way Solihull West Midlands B90 4LH United Kingdom to Yorke House Arleston Way Solihull B90 4LH on Jun 29, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas John Shepherd as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Miles Bowers as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Appointment of Kathleen Docherty as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Rachel Michelle Lawrence as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Who are the officers of DEBT MANAGERS (SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DANIELS, Lisa Jane | Secretary | Arleston Way B90 4LH Solihull Yorke House United Kingdom | 323145010001 | |||||||
| CORFIELD, Ian | Director | Arleston Way B90 4LH Solihull Yorke House United Kingdom | England | British | 98751210003 | |||||
| LAWRENCE, Rachel Michelle | Director | Arleston Way B90 4LH Solihull Yorke House United Kingdom | United Kingdom | British | 105564990003 | |||||
| KARTER, Alan Jonathan | Secretary | 7 Wilson Street EC2M 2SN London Arbuthnot House | British | 190983300001 | ||||||
| KAYE, Jeremy Robin | Secretary | 20 Ropemaker Street EC2Y 9AR London Arbuthnot House | British | 170523960001 | ||||||
| STEVENS, Mark Philip David | Secretary | Arleston Way B90 4LH Solihull Yorke House United Kingdom | 265324140001 | |||||||
| BOWERS, Jonathan Miles | Director | Arleston Way Solihull B90 4LH West Midlands One United Kingdom | United Kingdom | British | 218395120001 | |||||
| DOCHERTY, Kathleen | Director | Arleston Way B90 4LH Solihull Yorke House United Kingdom | United Kingdom | British | 302918890001 | |||||
| KAPUR, Neeraj | Director | Arleston Way Solihull B90 4LH West Midlands One United Kingdom | United Kingdom | British | 122158360001 | |||||
| LYNAM, Paul Anthony | Director | Arleston Way B90 4LH Solihull One | United Kingdom | Irish | 100755360001 | |||||
| MCCREADIE, David Andrew | Director | Arleston Way B90 4LH Solihull Yorke House United Kingdom | United Kingdom | British | 167082240001 | |||||
| SHEPHERD, Nicholas John | Director | Arleston Way B90 4LH Solihull One | England | British | 58097380003 |
Who are the persons with significant control of DEBT MANAGERS (SERVICES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Secure Trust Bank Plc | Apr 06, 2016 | Arleston Way Shirley B90 4LH Solihull One England | 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