DEBT MANAGERS (SERVICES) LIMITED

Register to unlock more data on OkredoRegister

DEBT MANAGERS (SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08092808

Incorporation date

01/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yorke House, Arleston Way, Solihull B90 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2012)
dot icon17/12/2025
Termination of appointment of Kathleen Docherty as a director on 2025-11-14
dot icon18/08/2025
Termination of appointment of David Andrew Mccreadie as a director on 2025-08-15
dot icon18/08/2025
Appointment of Mr Ian Corfield as a director on 2025-08-15
dot icon13/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon08/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon17/05/2024
Appointment of Mrs Lisa Jane Daniels as a secretary on 2024-05-14
dot icon14/02/2024
Termination of appointment of Mark Philip David Stevens as a secretary on 2024-02-09
dot icon25/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2023
Registered office address changed from One Arleston Way Solihull West Midlands B90 4LH United Kingdom to Yorke House Arleston Way Solihull B90 4LH on 2023-06-29
dot icon13/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon02/12/2022
Appointment of Mrs Rachel Michelle Lawrence as a director on 2022-11-30
dot icon02/12/2022
Appointment of Kathleen Docherty as a director on 2022-11-30
dot icon02/12/2022
Termination of appointment of Jonathan Miles Bowers as a director on 2022-11-30
dot icon02/12/2022
Termination of appointment of Nicholas John Shepherd as a director on 2022-11-30
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon10/02/2021
Appointment of Mr David Andrew Mccreadie as a director on 2021-01-05
dot icon12/01/2021
Termination of appointment of Paul Anthony Lynam as a director on 2021-01-05
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon17/12/2019
Appointment of Mr Jonathan Miles Bowers as a director on 2019-12-09
dot icon13/12/2019
Appointment of Mr Mark Philip David Stevens as a secretary on 2019-12-09
dot icon12/12/2019
Termination of appointment of Alan Jonathan Karter as a secretary on 2019-12-09
dot icon11/12/2019
Termination of appointment of Neeraj Kapur as a director on 2019-12-06
dot icon19/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon21/05/2019
Full accounts made up to 2018-12-31
dot icon02/04/2019
Register inspection address has been changed from 8th Floor, 67 Lombard Street London EC3V 9LJ England to 8th Floor, 67 Lombard Street London EC3V 9LJ
dot icon02/04/2019
Register inspection address has been changed from Arbuthnot House 7 Wilson Street London EC2M 2SN to 8th Floor, 67 Lombard Street London EC3V 9LJ
dot icon12/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon22/05/2018
Full accounts made up to 2017-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon12/05/2017
Full accounts made up to 2016-12-31
dot icon21/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon13/05/2016
Full accounts made up to 2015-12-31
dot icon03/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon01/07/2015
Secretary's details changed for Alan Jonathan Karter on 2014-11-17
dot icon01/07/2015
Register inspection address has been changed to Arbuthnot House 7 Wilson Street London EC2M 2SN
dot icon08/06/2015
Full accounts made up to 2014-12-31
dot icon16/09/2014
Appointment of Alan Jonathan Karter as a secretary on 2014-08-31
dot icon16/09/2014
Termination of appointment of Jeremy Robin Kaye as a secretary on 2014-08-31
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon15/04/2014
Auditor's resignation
dot icon11/04/2014
Miscellaneous
dot icon20/06/2013
Register(s) moved to registered inspection location
dot icon20/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon20/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/02/2013
Appointment of Nicholas John Shepherd as a director
dot icon10/09/2012
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon10/07/2012
Appointment of Mr Paul Anthony Lynam as a director
dot icon10/07/2012
Appointment of Jeremy Robin Kaye as a secretary
dot icon01/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowers, Jonathan Miles
Director
09/12/2019 - 30/11/2022
10
Mccreadie, David Andrew
Director
05/01/2021 - 15/08/2025
17
Lawrence, Rachel Michelle
Director
30/11/2022 - Present
10
Shepherd, Nicholas John
Director
16/01/2013 - 30/11/2022
2
Corfield, Ian
Director
15/08/2025 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEBT MANAGERS (SERVICES) LIMITED

DEBT MANAGERS (SERVICES) LIMITED is an(a) Active company incorporated on 01/06/2012 with the registered office located at Yorke House, Arleston Way, Solihull B90 4LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEBT MANAGERS (SERVICES) LIMITED?

toggle

DEBT MANAGERS (SERVICES) LIMITED is currently Active. It was registered on 01/06/2012 .

Where is DEBT MANAGERS (SERVICES) LIMITED located?

toggle

DEBT MANAGERS (SERVICES) LIMITED is registered at Yorke House, Arleston Way, Solihull B90 4LH.

What does DEBT MANAGERS (SERVICES) LIMITED do?

toggle

DEBT MANAGERS (SERVICES) LIMITED operates in the Activities of collection agencies (82.91/1 - SIC 2007) sector.

What is the latest filing for DEBT MANAGERS (SERVICES) LIMITED?

toggle

The latest filing was on 17/12/2025: Termination of appointment of Kathleen Docherty as a director on 2025-11-14.