Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEBT MANAGERS STANDARDS ASSOCIATION LIMITED
Company Information for

DEBT MANAGERS STANDARDS ASSOCIATION LIMITED

11 COOPERS YARD, CURRAN ROAD, CARDIFF, CF10 5NB,
Company Registration Number
04031983
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Debt Managers Standards Association Ltd
DEBT MANAGERS STANDARDS ASSOCIATION LIMITED was founded on 2000-07-12 and has its registered office in Cardiff. The organisation's status is listed as "Active". Debt Managers Standards Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEBT MANAGERS STANDARDS ASSOCIATION LIMITED
 
Legal Registered Office
11 COOPERS YARD
CURRAN ROAD
CARDIFF
CF10 5NB
Other companies in LS11
 
Filing Information
Company Number 04031983
Company ID Number 04031983
Date formed 2000-07-12
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB987596532  
Last Datalog update: 2023-10-08 08:19:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEBT MANAGERS STANDARDS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEBT MANAGERS STANDARDS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JAMIE PETER DAVIES
Director 2017-05-04
MELANIE REEVEL GILES
Director 2015-10-07
CHARLES STEWART GREED
Director 2017-05-04
SAMANTHA POOLE
Director 2017-05-04
KEVIN ANDREW STILL
Director 2015-10-01
SIMON FREDERICK WALSHE
Director 2014-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG MICHAEL GEDEY
Director 2013-10-09 2017-11-01
RICHARD WHARTON
Director 2008-12-09 2017-08-01
RICHARD WHARTON
Company Secretary 2001-01-02 2017-07-01
CHRISTOPHER ANTHONY DAVIS
Director 2011-06-16 2017-01-10
SUSAN JANE YATES
Director 2014-12-09 2016-08-10
DAVID NICHOLAS SHERRATT
Director 2015-12-08 2016-07-21
AMANDA MELANIE MOAT
Director 2015-12-08 2016-07-20
STEPHEN EDWARD REES
Director 2012-11-27 2016-04-01
CHRISTOPHER MOAT
Director 2013-10-09 2016-03-01
JONATHAN GAVIN WARR
Director 2001-09-20 2015-04-30
MICHAEL LAND
Director 2001-01-02 2015-01-22
MATTHEW JAMES CHEETHAM
Director 2010-11-22 2014-12-09
SHAHZAD UL HUSSAN SULAMAN
Director 2013-10-09 2014-12-09
PAUL JONATHAN NADEN
Director 2012-11-27 2014-10-29
ANGELA PATRICIA BROGAN
Director 2013-11-14 2014-05-07
RAYMOND FRANCIS WATSON
Director 2013-09-17 2014-02-20
NICHOLAS WULSTAN PEARSON
Director 2009-06-09 2013-10-09
NICOLAS JOHN LORD
Director 2011-11-24 2013-06-01
JOHN CHARLES LUGSDIN
Director 2010-09-24 2012-12-31
JAMES EDWARD ROWLEY
Director 2011-09-26 2012-03-16
IVAN RICHARD COOPER
Director 2009-06-03 2011-06-14
JAQUELINE SUSAN NEWTON
Director 2001-09-20 2008-06-30
DAVID ROSS CAIRNS
Director 2001-01-02 2004-07-15
RICHARD WHARTON
Director 2001-01-02 2001-06-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-07-12 2001-01-02
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-07-12 2001-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES STEWART GREED IN CONTROL RECOVERY LTD Director 2012-11-19 CURRENT 2012-11-19 Active
SAMANTHA POOLE CREDIT CONFUSION LIMITED Director 2014-09-04 CURRENT 2009-04-03 Active
SAMANTHA POOLE CONSUMER DEBT SERVICES LIMITED Director 2010-09-07 CURRENT 2005-06-06 Active
SAMANTHA POOLE CONSUMER DEBT MANAGEMENT LIMITED Director 2010-09-07 CURRENT 2004-06-01 Active - Proposal to Strike off
KEVIN ANDREW STILL CLIFFORD WATTS LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active
KEVIN ANDREW STILL PENTAGON (UK) LIMITED Director 2006-08-01 CURRENT 1996-10-24 Liquidation
SIMON FREDERICK WALSHE SAXON YORK LIMITED Director 2012-01-19 CURRENT 2009-06-26 Active
SIMON FREDERICK WALSHE PATHFINDER FINANCIAL SERVICES LIMITED Director 2011-12-06 CURRENT 2009-10-13 Active
SIMON FREDERICK WALSHE SFW FINANCE LIMITED Director 2010-12-15 CURRENT 2010-12-15 Dissolved 2018-04-10
SIMON FREDERICK WALSHE PATHFINDER DEBT MANAGEMENT LIMITED Director 2007-10-15 CURRENT 2007-01-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04Compulsory strike-off action has been discontinued
2023-10-03FIRST GAZETTE notice for compulsory strike-off
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-09-27CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/21
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/20
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE PETER DAVIES
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/19
2020-12-08DISS40Compulsory strike-off action has been discontinued
2020-12-06CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STEWART GREED
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/18
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FREDERICK WALSHE
2018-09-10TM01Termination of appointment of a director
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA POOLE
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL GEDEY
2018-01-24AAMDAmended mirco entity accounts made up to 2016-12-31
2018-01-08RES01ADOPT ARTICLES 08/01/18
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-09-20TM02Termination of appointment of Richard Wharton on 2017-07-01
2017-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHARTON
2017-05-12AP01DIRECTOR APPOINTED MR CHARLES STEWART GREED
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/17 FROM 45-46 Sugar Mill Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL England
2017-05-12AP01DIRECTOR APPOINTED MR JAMIE PETER DAVIES
2017-05-12AP01DIRECTOR APPOINTED MRS SAMANTHA POOLE
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY DAVIS
2016-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE YATES
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MELANIE MOAT
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS SHERRATT
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOAT
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REES
2016-03-04AP01DIRECTOR APPOINTED MRS AMANDA MELANIE MOAT
2016-02-29AP01DIRECTOR APPOINTED MR DAVID NICHOLAS SHERRATT
2016-02-29AP01DIRECTOR APPOINTED MR DAVID NICHOLAS SHERRATT
2015-10-09AP01DIRECTOR APPOINTED MRS MELANIE REEVEL GILES
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2015 FROM WEST POINT BUSINESS CENTRE WESTLAND SQUARE LEEDS WEST YORKSHIRE LS11 5SS
2015-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-10-05AP01DIRECTOR APPOINTED MR KEVIN ANDREW STILL
2015-07-24AR0112/07/15 NO MEMBER LIST
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WARR
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAND
2014-12-11AP01DIRECTOR APPOINTED MRS SUSAN JANE YATES
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SHAHZAD SULAMAN
2014-12-11AP01DIRECTOR APPOINTED MR SIMON FREDERICK WALSHE
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHEETHAM
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NADEN
2014-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-30AR0112/07/14 NO MEMBER LIST
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA BROGAN
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WATSON
2013-12-24AP01DIRECTOR APPOINTED MRS ANGELA PATRICIA BROGAN
2013-12-19AP01DIRECTOR APPOINTED MR SHAHZAD SULAMAN
2013-10-31RES01ADOPT ARTICLES 09/10/2013
2013-10-15AP01DIRECTOR APPOINTED MR CHRISTOPHER MOAT
2013-10-14AP01DIRECTOR APPOINTED MR CRAIG MICHAEL GEDEY
2013-10-14AP01DIRECTOR APPOINTED MR RAYMOND FRANCIS WATSON
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEARSON
2013-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-30AR0112/07/13 NO MEMBER LIST
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS LORD
2013-04-11AP01DIRECTOR APPOINTED MR STEPHEN EDWARD REES
2013-04-11AP01DIRECTOR APPOINTED MR PAUL JONATHAN NADEN
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUGSDIN
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-25AR0112/07/12 NO MEMBER LIST
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROWLEY
2011-12-13RES01ADOPT ARTICLES 24/11/2011
2011-11-29AP01DIRECTOR APPOINTED MR JAMES EDWARD ROWLEY
2011-11-29AP01DIRECTOR APPOINTED MR NICOLAS JOHN LORD
2011-10-31RES01ADOPT ARTICLES 26/09/2011
2011-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-29AR0112/07/11 NO MEMBER LIST
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WARR / 29/07/2011
2011-06-20AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY DAVIS
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IVAN COOPER
2010-11-29AP01DIRECTOR APPOINTED MR MATTHEW JAMES CHEETHAM
2010-10-05RES01ADOPT ARTICLES 23/09/2010
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-01AP01DIRECTOR APPOINTED MR JOHN CHARLES LUGSDIN
2010-08-26AR0112/07/10 NO MEMBER LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WARR / 12/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAND / 12/07/2010
2009-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-14363aANNUAL RETURN MADE UP TO 12/07/09
2009-06-11RES01ALTER MEM AND ARTS 26/05/2009
2009-06-10288aDIRECTOR APPOINTED NICHOLAS WULSTAN PEARSON
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAND / 03/06/2009
2009-06-04288aDIRECTOR APPOINTED IVAN RICHARD COOPER
2008-12-10288aDIRECTOR APPOINTED MR RICHARD WHARTON
2008-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-24363aANNUAL RETURN MADE UP TO 12/07/08
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAND / 24/07/2008
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR JAQUELINE NEWTON
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-23363sANNUAL RETURN MADE UP TO 12/07/07
2006-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-19363sANNUAL RETURN MADE UP TO 12/07/06
2005-08-03363sANNUAL RETURN MADE UP TO 12/07/05
2005-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-26288bDIRECTOR RESIGNED
2004-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-19363sANNUAL RETURN MADE UP TO 12/07/04
2003-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-23363sANNUAL RETURN MADE UP TO 12/07/03
2002-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-19363sANNUAL RETURN MADE UP TO 12/07/02
2002-07-16AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to DEBT MANAGERS STANDARDS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEBT MANAGERS STANDARDS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEBT MANAGERS STANDARDS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEBT MANAGERS STANDARDS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of DEBT MANAGERS STANDARDS ASSOCIATION LIMITED registering or being granted any patents
Domain Names

DEBT MANAGERS STANDARDS ASSOCIATION LIMITED owns 1 domain names.

demsa.co.uk  

Trademarks
We have not found any records of DEBT MANAGERS STANDARDS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEBT MANAGERS STANDARDS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as DEBT MANAGERS STANDARDS ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for DEBT MANAGERS STANDARDS ASSOCIATION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises OFFICES G/8 & G/9 WEST POINT WESTLAND SQUARE LEEDS LS11 5SS 9,40001/04/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEBT MANAGERS STANDARDS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEBT MANAGERS STANDARDS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.