Background WavePink WaveYellow Wave

DEBT RESOLUTION FORUM (06035934)

DEBT RESOLUTION FORUM (06035934) is an active UK company. incorporated on 21 December 2006. with registered office in Altrincham. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. DEBT RESOLUTION FORUM has been registered for 19 years. Current directors include MOND, David Emanuel Merton.

Company Number
06035934
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 December 2006
Age
19 years
Address
First Floor 219 Ashley Road, Altrincham, WA15 9SZ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
MOND, David Emanuel Merton
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBT RESOLUTION FORUM

DEBT RESOLUTION FORUM is an active company incorporated on 21 December 2006 with the registered office located in Altrincham. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. DEBT RESOLUTION FORUM was registered 19 years ago.(SIC: 94110)

Status

active

Active since 19 years ago

Company No

06035934

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 21 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

First Floor 219 Ashley Road Hale Altrincham, WA15 9SZ,

Previous Addresses

2 the Courtyard 283 Ashley Road Hale Altrincham WA14 3NG England
From: 20 September 2018To: 9 May 2025
1st Floor Charter House Woodlands Road Altrincham Cheshire WA14 1HF England
From: 12 June 2017To: 20 September 2018
Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ
From: 5 October 2011To: 12 June 2017
1 Cranmore Drive Shirley Solihull West Midlands B90 4RZ
From: 21 December 2006To: 5 October 2011
Timeline

27 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Oct 09
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Sept 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Aug 14
Director Left
Jun 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Feb 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

1 Active
27 Resigned

MOND, David Emanuel Merton

Active
219 Ashley Road, AltrinchamWA15 9SZ
Born November 1945
Director
Appointed 11 Jan 2007

BOWLER, Neil James

Resigned
127 Acheson Road, Hall GreenB28 0TT
Secretary
Appointed 11 Jan 2007
Resigned 29 Sept 2016

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 21 Dec 2006
Resigned 11 Jan 2007

BARTMAN, Jonathan

Resigned
30 Clifton Road, LondonN3 2AR
Born February 1973
Director
Appointed 13 Apr 2009
Resigned 20 Dec 2009

BOWLER, Neil James

Resigned
127 Acheson Road, Hall GreenB28 0TT
Born November 1967
Director
Appointed 11 Jan 2007
Resigned 29 Sept 2016

BROADSTOCK, Mark John

Resigned
Park Road, AltrinchamWA14 5BZ
Born February 1980
Director
Appointed 20 Sept 2011
Resigned 14 Sept 2012

BUDSWORTH, Beverley Ellice

Resigned
86 Hollins Lane, StockportSK6 5DA
Born March 1959
Director
Appointed 20 Nov 2008
Resigned 29 Jan 2016

DUNION, Diane Grace

Resigned
3 Crowndale Place, Stoke On TrentST6 6XL
Born April 1958
Director
Appointed 20 Nov 2008
Resigned 14 Sept 2010

DUNION, Diane Grace

Resigned
3 Crowndale Place, Stoke On TrentST6 6XL
Born April 1958
Director
Appointed 11 Jan 2007
Resigned 19 Oct 2007

GILES, Melanie Reevel

Resigned
Cathedral Road, CardiffCF11 9LJ
Born October 1964
Director
Appointed 19 Sept 2012
Resigned 23 Jul 2015

GRAVESON, Andrew Simon

Resigned
86 Oslo House, CardiffCF10 5AX
Born September 1972
Director
Appointed 13 Apr 2009
Resigned 29 Sept 2016

HALL, John Michael

Resigned
1 Queens Crescent, EdinburghEH9 2AZ
Born October 1961
Director
Appointed 26 Apr 2007
Resigned 14 Apr 2015

HEDGER, John David

Resigned
Clarendon Road, WatfordWD17 1SZ
Born December 1965
Director
Appointed 25 Jan 2010
Resigned 16 Aug 2011

HIGGINS, Paul

Resigned
1 Overdale Road, StockportSK12 2RJ
Born September 1966
Director
Appointed 11 Jan 2007
Resigned 19 Oct 2007

HOLLAND, Ian David

Resigned
16 Malpas Drive, PinnerHA5 1DG
Born October 1949
Director
Appointed 11 Jan 2007
Resigned 11 Mar 2009

HOLMES, Christopher

Resigned
1 Kings Pain, BowdonWA14 2NX
Born November 1964
Director
Appointed 11 Jan 2007
Resigned 26 Feb 2026

KIRBY, Timothy Paul

Resigned
101 The Box Works, ManchesterM15 4NU
Born June 1967
Director
Appointed 11 Jan 2007
Resigned 29 Jan 2008

MORAN, Denise Samantha Lee

Resigned
Park Road, AltrinchamWA14 5BZ
Born July 1970
Director
Appointed 20 Sept 2011
Resigned 06 May 2014

OAKLEY, Derek John

Resigned
The Crescent, NorthwichCW8 1QS
Born July 1965
Director
Appointed 24 Jul 2012
Resigned 23 Jul 2014

OAKLEY, Derek John

Resigned
Milford, NorthwichCW8 1QS
Born July 1965
Director
Appointed 13 Apr 2009
Resigned 01 Mar 2011

PEARSON, Nicholas Wulstan

Resigned
Leek Road, BuxtonSK17 6UD
Born June 1964
Director
Appointed 20 Nov 2008
Resigned 01 Oct 2009

RANKIN, David

Resigned
Agnes Road, LiverpoolL23 6ST
Born May 1960
Director
Appointed 20 Feb 2009
Resigned 01 Feb 2011

SLATER, Steven George

Resigned
Heap Brow, BuryBL9 7JR
Born December 1973
Director
Appointed 01 Mar 2012
Resigned 24 Nov 2015

THORPE, Antoinette

Resigned
18/22 Lloyd Street, ManchesterM2 5BE
Born June 1970
Director
Appointed 01 Dec 2009
Resigned 01 Feb 2011

VARDEN, Darren Dean

Resigned
Elton Lawn, BuryBL8 2SD
Born June 1965
Director
Appointed 11 Jan 2007
Resigned 14 May 2007

WALKER, Suzanna

Resigned
38 Field Vale Drive, StockportSK5 6XZ
Born December 1954
Director
Appointed 26 May 2009
Resigned 20 Dec 2012

WRIGLEY, Gillian

Resigned
68 Bridge Lane, BramhallSK7 3AW
Born September 1967
Director
Appointed 18 Jan 2008
Resigned 11 Jul 2016

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate director
Appointed 21 Dec 2006
Resigned 11 Jan 2007
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
13 October 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Move Registers To Registered Office Company
6 January 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
6 January 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Move Registers To Sail Company
8 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 February 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
287Change of Registered Office
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Incorporation Company
21 December 2006
NEWINCIncorporation