Background WavePink WaveYellow Wave

DEBT MANAGERS (SERVICES) LIMITED (08092808)

DEBT MANAGERS (SERVICES) LIMITED (08092808) is an active UK company. incorporated on 1 June 2012. with registered office in Solihull. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies. DEBT MANAGERS (SERVICES) LIMITED has been registered for 13 years. Current directors include CORFIELD, Ian, LAWRENCE, Rachel Michelle.

Company Number
08092808
Status
active
Type
ltd
Incorporated
1 June 2012
Age
13 years
Address
Yorke House, Solihull, B90 4LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
Directors
CORFIELD, Ian, LAWRENCE, Rachel Michelle
SIC Codes
82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBT MANAGERS (SERVICES) LIMITED

DEBT MANAGERS (SERVICES) LIMITED is an active company incorporated on 1 June 2012 with the registered office located in Solihull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies. DEBT MANAGERS (SERVICES) LIMITED was registered 13 years ago.(SIC: 82911)

Status

active

Active since 13 years ago

Company No

08092808

LTD Company

Age

13 Years

Incorporated 1 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Yorke House Arleston Way Solihull, B90 4LH,

Previous Addresses

One Arleston Way Solihull West Midlands B90 4LH United Kingdom
From: 1 June 2012To: 29 June 2023
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jul 12
Director Joined
Jan 13
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DANIELS, Lisa Jane

Active
Arleston Way, SolihullB90 4LH
Secretary
Appointed 14 May 2024

CORFIELD, Ian

Active
Arleston Way, SolihullB90 4LH
Born November 1971
Director
Appointed 15 Aug 2025

LAWRENCE, Rachel Michelle

Active
Arleston Way, SolihullB90 4LH
Born March 1970
Director
Appointed 30 Nov 2022

KARTER, Alan Jonathan

Resigned
7 Wilson Street, LondonEC2M 2SN
Secretary
Appointed 31 Aug 2014
Resigned 09 Dec 2019

KAYE, Jeremy Robin

Resigned
20 Ropemaker Street, LondonEC2Y 9AR
Secretary
Appointed 26 Jun 2012
Resigned 31 Aug 2014

STEVENS, Mark Philip David

Resigned
Arleston Way, SolihullB90 4LH
Secretary
Appointed 09 Dec 2019
Resigned 09 Feb 2024

BOWERS, Jonathan Miles

Resigned
Arleston Way, West MidlandsB90 4LH
Born December 1962
Director
Appointed 09 Dec 2019
Resigned 30 Nov 2022

DOCHERTY, Kathleen

Resigned
Arleston Way, SolihullB90 4LH
Born July 1976
Director
Appointed 30 Nov 2022
Resigned 14 Nov 2025

KAPUR, Neeraj

Resigned
Arleston Way, West MidlandsB90 4LH
Born December 1965
Director
Appointed 01 Jun 2012
Resigned 06 Dec 2019

LYNAM, Paul Anthony

Resigned
Arleston Way, SolihullB90 4LH
Born April 1968
Director
Appointed 27 Jun 2012
Resigned 05 Jan 2021

MCCREADIE, David Andrew

Resigned
Arleston Way, SolihullB90 4LH
Born May 1969
Director
Appointed 05 Jan 2021
Resigned 15 Aug 2025

SHEPHERD, Nicholas John

Resigned
Arleston Way, SolihullB90 4LH
Born August 1970
Director
Appointed 16 Jan 2013
Resigned 30 Nov 2022

Persons with significant control

1

Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Legacy
25 July 2023
PARENT_ACCPARENT_ACC
Legacy
25 July 2023
GUARANTEE2GUARANTEE2
Legacy
25 July 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 April 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
2 April 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Secretary Company With Change Date
1 July 2015
CH03Change of Secretary Details
Change Sail Address Company With New Address
1 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Auditors Resignation Company
15 April 2014
AUDAUD
Miscellaneous
11 April 2014
MISCMISC
Move Registers To Sail Company
20 June 2013
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 July 2012
AP03Appointment of Secretary
Incorporation Company
1 June 2012
NEWINCIncorporation