Background WavePink WaveYellow Wave

DEBT MANAGERS STANDARDS ASSOCIATION LIMITED (04031983)

DEBT MANAGERS STANDARDS ASSOCIATION LIMITED (04031983) is an active UK company. incorporated on 12 July 2000. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. DEBT MANAGERS STANDARDS ASSOCIATION LIMITED has been registered for 25 years. Current directors include GILES, Melanie Reevel, STILL, Kevin Andrew.

Company Number
04031983
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 July 2000
Age
25 years
Address
11 Coopers Yard Curran Road, Cardiff, CF10 5NB
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
GILES, Melanie Reevel, STILL, Kevin Andrew
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBT MANAGERS STANDARDS ASSOCIATION LIMITED

DEBT MANAGERS STANDARDS ASSOCIATION LIMITED is an active company incorporated on 12 July 2000 with the registered office located in Cardiff. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. DEBT MANAGERS STANDARDS ASSOCIATION LIMITED was registered 25 years ago.(SIC: 94110)

Status

active

Active since 25 years ago

Company No

04031983

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 12 July 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

YORKCO 162G LIMITED
From: 12 July 2000To: 16 January 2001
Contact
Address

11 Coopers Yard Curran Road Cardiff, CF10 5NB,

Previous Addresses

45-46 Sugar Mill Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL England
From: 9 October 2015To: 12 May 2017
West Point Business Centre Westland Square Leeds West Yorkshire LS11 5SS
From: 12 July 2000To: 9 October 2015
Timeline

48 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Mar 12
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
May 14
Director Left
May 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Sept 16
Director Left
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Aug 17
Director Left
Apr 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
May 20
Director Left
Sept 21
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

GILES, Melanie Reevel

Active
St. George's-Super-Ely, CardiffCF5 6EW
Born October 1964
Director
Appointed 07 Oct 2015

STILL, Kevin Andrew

Active
Station Field, LincolnLN6 5UX
Born March 1962
Director
Appointed 01 Oct 2015

WHARTON, Richard

Resigned
22 Plane Tree Avenue, LeedsLS17 8UB
Secretary
Appointed 02 Jan 2001
Resigned 01 Jul 2017

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 12 Jul 2000
Resigned 02 Jan 2001

BROGAN, Angela Patricia

Resigned
London Road South, StockportSK12 1LG
Born January 1961
Director
Appointed 14 Nov 2013
Resigned 07 May 2014

CAIRNS, David Ross

Resigned
75 Greystoke Park, Newcastle Upon TyneNE3 2DZ
Born March 1955
Director
Appointed 02 Jan 2001
Resigned 15 Jul 2004

CHEETHAM, Matthew James

Resigned
Upcast Lane, Alderley EdgeSK9 7SE
Born August 1961
Director
Appointed 22 Nov 2010
Resigned 09 Dec 2014

COOPER, Ivan Richard

Resigned
Hillside Cottage, Alderley EdgeSK9 7JQ
Born May 1966
Director
Appointed 03 Jun 2009
Resigned 14 Jun 2011

DAVIES, Jamie Peter

Resigned
London Road, BiggleswadeSG18 8EJ
Born July 1984
Director
Appointed 04 May 2017
Resigned 14 Sept 2021

DAVIS, Christopher Anthony

Resigned
Frog Lane, KnutsfordWA16 0LL
Born February 1969
Director
Appointed 16 Jun 2011
Resigned 10 Jan 2017

GEDEY, Craig Michael

Resigned
Riparian Way, KeighleyBD20 7AA
Born February 1980
Director
Appointed 09 Oct 2013
Resigned 01 Nov 2017

GREED, Charles Stewart

Resigned
48 New North Road, ExeterEX4 4EP
Born May 1977
Director
Appointed 04 May 2017
Resigned 01 May 2020

LAND, Michael

Resigned
Sandmoor Close, LeedsLS17 7RP
Born June 1934
Director
Appointed 02 Jan 2001
Resigned 22 Jan 2015

LORD, Nicolas John

Resigned
Mill Drive, HenfieldBN5 9RY
Born November 1961
Director
Appointed 24 Nov 2011
Resigned 01 Jun 2013

LUGSDIN, John Charles

Resigned
Heol Cefn Onn, CardiffCF14 0TQ
Born November 1966
Director
Appointed 24 Sept 2010
Resigned 31 Dec 2012

MOAT, Amanda Melanie

Resigned
Church Street, ChorleyPR7 4EX
Born September 1968
Director
Appointed 08 Dec 2015
Resigned 20 Jul 2016

MOAT, Christopher

Resigned
Church Street, ChorleyPR7 4EX
Born March 1968
Director
Appointed 09 Oct 2013
Resigned 01 Mar 2016

NADEN, Paul Jonathan

Resigned
- 82, StockportSK4 1HW
Born March 1969
Director
Appointed 27 Nov 2012
Resigned 29 Oct 2014

NEWTON, Jaqueline Susan

Resigned
2 Earles Dene Greenwalk, AltrinchamWA14 2SL
Born November 1951
Director
Appointed 20 Sept 2001
Resigned 30 Jun 2008

PEARSON, Nicholas Wulstan

Resigned
Leek Road, BuxtonSK17 6UD
Born June 1964
Director
Appointed 09 Jun 2009
Resigned 09 Oct 2013

POOLE, Samantha

Resigned
Devonshire Street, KeighleyBD21 2AU
Born February 1964
Director
Appointed 04 May 2017
Resigned 24 Jun 2018

REES, Stephen Edward

Resigned
Mount Pleasant, EpsomKT17 1XG
Born December 1970
Director
Appointed 27 Nov 2012
Resigned 01 Apr 2016

ROWLEY, James Edward

Resigned
Mill Lane, NestonCH64 1RN
Born December 1958
Director
Appointed 26 Sept 2011
Resigned 16 Mar 2012

SHERRATT, David Nicholas

Resigned
Heybridge Lane, MacclesfieldSK10 4ER
Born November 1981
Director
Appointed 08 Dec 2015
Resigned 21 Jul 2016

SULAMAN, Shahzad Ul Hussan

Resigned
Lloyd Street, ManchesterM2 5BE
Born February 1969
Director
Appointed 09 Oct 2013
Resigned 09 Dec 2014

WALSHE, Simon Frederick

Resigned
Hardy Street, ManchesterM30 7NB
Born June 1956
Director
Appointed 09 Dec 2014
Resigned 01 May 2018

WARR, Jonathan Gavin

Resigned
Chelford Road, MacclesfieldSK10 4PT
Born April 1964
Director
Appointed 20 Sept 2001
Resigned 30 Apr 2015

WATSON, Raymond Francis

Resigned
Stanley Road, LondonE18 2NS
Born March 1960
Director
Appointed 17 Sept 2013
Resigned 20 Feb 2014

WHARTON, Richard

Resigned
22 Plane Tree Avenue, LeedsLS17 8UB
Born December 1949
Director
Appointed 09 Dec 2008
Resigned 01 Aug 2017

WHARTON, Richard

Resigned
22 Plane Tree Avenue, LeedsLS17 8UB
Born December 1949
Director
Appointed 02 Jan 2001
Resigned 01 Jun 2001

YATES, Susan Jane

Resigned
Sibson Road, SaleM33 7RR
Born June 1959
Director
Appointed 09 Dec 2014
Resigned 10 Aug 2016

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Jul 2000
Resigned 02 Jan 2001
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2018
TM01Termination of Director
Termination Director Company
10 September 2018
TM01Termination of Director
Termination Director Company
10 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
24 January 2018
AAMDAAMD
Resolution
8 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Resolution
31 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Resolution
13 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Resolution
31 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Resolution
5 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Resolution
11 June 2009
RESOLUTIONSResolutions
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288cChange of Particulars
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 September 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
24 July 2008
288cChange of Particulars
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2005
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2004
AAAnnual Accounts
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
26 February 2002
287Change of Registered Office
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
225Change of Accounting Reference Date
Memorandum Articles
8 February 2001
MEM/ARTSMEM/ARTS
Resolution
8 February 2001
RESOLUTIONSResolutions
Legacy
23 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
287Change of Registered Office
Incorporation Company
12 July 2000
NEWINCIncorporation