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

THE DEBT SUPPORT COMPANY LIMITED

EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, GREATER MANCHESTER, M1 5ES,
Company Registration Number
05629734
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Debt Support Company Ltd
THE DEBT SUPPORT COMPANY LIMITED was founded on 2005-11-20 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". The Debt Support Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE DEBT SUPPORT COMPANY LIMITED
 
Legal Registered Office
EVERSHEDS HOUSE
70 GREAT BRIDGEWATER STREET
MANCHESTER
GREATER MANCHESTER
M1 5ES
Other companies in M1
 
Filing Information
Company Number 05629734
Company ID Number 05629734
Date formed 2005-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
Last Datalog update: 2018-10-04 08:12:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DEBT SUPPORT COMPANY 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 THE DEBT SUPPORT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GREGORY FRANCIS COX
Company Secretary 2017-08-10
GREGORY FRANCIS COX
Director 2017-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD SPENCER BROADBENT
Company Secretary 2016-09-30 2017-08-10
DAVID EDWARD SPENCER BROADBENT
Director 2016-09-30 2017-08-10
CHRISTOPHER MOAT
Director 2014-01-17 2016-12-28
JOHN GITTINS
Company Secretary 2014-08-08 2016-09-30
JOHN GITTINS
Director 2014-01-17 2016-09-30
MICHELLE MARIE MAXWELL
Company Secretary 2008-10-16 2014-01-17
MICHAEL WILLIAM HENDRY
Director 2007-08-16 2014-01-17
DOMINIC CHRISTOPHER MAXWELL
Director 2005-11-20 2014-01-17
NICOLA LUSH
Company Secretary 2005-11-20 2008-10-16
NICOLA ALISON LUSH
Director 2005-11-20 2006-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY FRANCIS COX DFD MORTGAGES LIMITED Director 2017-08-10 CURRENT 2005-02-24 Active
GREGORY FRANCIS COX HOLIDAY TRAVELWATCH LIMITED Director 2017-08-10 CURRENT 2000-02-18 Liquidation
GREGORY FRANCIS COX STL INNOVATIONS LTD Director 2017-08-10 CURRENT 2004-06-08 Active - Proposal to Strike off
GREGORY FRANCIS COX YOUR DEBT SOLVED LTD Director 2017-08-10 CURRENT 2005-07-11 Active - Proposal to Strike off
GREGORY FRANCIS COX MONEY TAILOR LIMITED Director 2017-08-10 CURRENT 2009-05-06 Active - Proposal to Strike off
GREGORY FRANCIS COX LAWRENCE CHARLTON LIMITED Director 2017-08-10 CURRENT 2003-12-11 Liquidation
GREGORY FRANCIS COX DEBT ADVICE TRUST LIMITED Director 2017-08-10 CURRENT 2007-04-30 Active - Proposal to Strike off
GREGORY FRANCIS COX ADLINGTON HOUSE LIMITED Director 2017-08-10 CURRENT 2007-09-14 Liquidation
GREGORY FRANCIS COX DEBT LINE TOPCO LIMITED Director 2017-08-10 CURRENT 2012-01-17 Liquidation
GREGORY FRANCIS COX WKD UK LIMITED Director 2017-08-10 CURRENT 2003-01-24 Liquidation
GREGORY FRANCIS COX CLEAR START UK LIMITED Director 2017-08-10 CURRENT 2005-03-08 Liquidation
GREGORY FRANCIS COX RG DEBT MANAGEMENT SERVICES LIMITED Director 2017-08-10 CURRENT 2005-03-14 Active - Proposal to Strike off
GREGORY FRANCIS COX CLEAR START MONEY MANAGEMENT LIMITED Director 2017-08-10 CURRENT 2009-04-02 Active - Proposal to Strike off
GREGORY FRANCIS COX WISE DEBT SOLUTIONS LIMITED Director 2017-08-10 CURRENT 2013-01-24 Active - Proposal to Strike off
GREGORY FRANCIS COX DOORWAY HOLDINGS LIMITED Director 2017-04-26 CURRENT 2014-02-04 Active
GREGORY FRANCIS COX CLEAR START PARTNERSHIPS LIMITED Director 2017-04-26 CURRENT 2008-04-11 Liquidation
GREGORY FRANCIS COX SIMPSON MILLAR TRUST CORPORATION LIMITED Director 2017-04-26 CURRENT 2016-07-08 Active
GREGORY FRANCIS COX MONEYEXTRA.COM LIMITED Director 2017-04-26 CURRENT 2008-04-03 Liquidation
GREGORY FRANCIS COX C C LAW LIMITED Director 2017-04-26 CURRENT 2003-04-10 Active
GREGORY FRANCIS COX TALBOT RD HOLDINGS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2018-05-05

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
2017-08-14AP03SECRETARY APPOINTED MR GREGORY FRANCIS COX
2017-08-14AP01DIRECTOR APPOINTED MR GREGORY FRANCIS COX
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY FRANCIS COX
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROADBENT
2017-08-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID BROADBENT
2017-08-10PSC07CESSATION OF DAVID EDWARD SPENCER BROADBENT AS A PSC
2017-07-17PSC07CESSATION OF CHRISTOPHER MOAT AS A PSC
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOAT
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03AP03SECRETARY APPOINTED MR DAVID EDWARD SPENCER BROADBENT
2016-10-03AP01DIRECTOR APPOINTED MR DAVID EDWARD SPENCER BROADBENT
2016-10-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN GITTINS
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GITTINS
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0120/11/15 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-28AR0120/11/14 FULL LIST
2014-10-07AP03SECRETARY APPOINTED MR JOHN GITTINS
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056297340005
2014-02-26AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-12RES12VARYING SHARE RIGHTS AND NAMES
2014-02-12RES01ADOPT ARTICLES 17/01/2014
2014-02-12TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE MAXWELL
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MAXWELL
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENDRY
2014-02-12AP01DIRECTOR APPOINTED CHRISTOPHER MOAT
2014-02-12AP01DIRECTOR APPOINTED JOHN GITTINS
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 2ND FLOOR WORTHING HOUSE 2-6 SOUTH STREET WORTHING WEST SUSSEX BN11 3AE
2014-02-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 056297340005
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0120/11/13 FULL LIST
2013-12-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM FOREST BARN BLAKEHURST NR ARUNDEL WEST SUSSEX BN18 9QG
2012-12-04AR0120/11/12 FULL LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC CHRISTOPHER MAXWELL / 20/11/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HENDRY / 20/11/2012
2012-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE MARIE MAXWELL / 20/11/2012
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 20 ROMAN AVENUE ANGMERING WEST SUSSEX LITTLEHAMPTON WEST SUSSEX BN16 4GH UNITED KINGDOM
2011-12-15AR0120/11/11 FULL LIST
2011-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4
2011-09-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-08RES01ADOPT ARTICLES 10/06/2011
2011-08-08RES12VARYING SHARE RIGHTS AND NAMES
2011-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-14AR0120/11/10 FULL LIST
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHRISTOPHER MAXWELL / 20/11/2010
2011-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE MARIE MAXWELL / 20/11/2010
2010-08-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 37 BRILL ROAD OAKLEY AYLESBURY BUCKINGHAMSHIRE HP18 9QN
2009-12-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-30AR0120/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHRISTOPHER MAXWELL / 22/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM HENDRY / 22/11/2009
2008-12-01363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM BUILDING 173 CURIE AVENUE DIDCOT OXFORD OX11 0QG
2008-10-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-28288aSECRETARY APPOINTED MICHELLE MARIE MAXWELL
2008-10-28288bAPPOINTMENT TERMINATED SECRETARY NICOLA LUSH
2007-12-12363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-08-24288aNEW DIRECTOR APPOINTED
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03288cSECRETARY'S PARTICULARS CHANGED
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-23363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-27288cSECRETARY'S PARTICULARS CHANGED
2006-05-30288bDIRECTOR RESIGNED
2006-03-22225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 73 SOUTHERN ROAD THAME OXON OX9 2ED
2005-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE DEBT SUPPORT COMPANY 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 THE DEBT SUPPORT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-17 Satisfied PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
DEBENTURE 2011-06-13 Satisfied BLACK JASPER LIMITED AND PETER TUVEY
DEBENTURE 2011-06-13 Satisfied DOMINIC MAXWELL
RENT DEPOSIT DEED 2011-03-28 Satisfied THE RT HON PHILIP ESME BARON HOWARD OF PENRITH WILLIAM WALTER RALEIGH KERR AND GILES HERCHARD MOUNSEY-HEYSHAM
DEBENTURE 2007-07-17 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 2,083
Creditors Due Within One Year 2013-03-31 £ 115,903
Creditors Due Within One Year 2012-03-31 £ 76,355

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2013-12-31

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 THE DEBT SUPPORT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 18,408
Cash Bank In Hand 2012-03-31 £ 15,856
Current Assets 2013-03-31 £ 27,175
Current Assets 2012-03-31 £ 17,942
Debtors 2013-03-31 £ 8,767
Debtors 2012-03-31 £ 2,086
Secured Debts 2013-03-31 £ 63,163
Secured Debts 2012-03-31 £ 72,563
Tangible Fixed Assets 2013-03-31 £ 16,636
Tangible Fixed Assets 2012-03-31 £ 18,754

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE DEBT SUPPORT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE DEBT SUPPORT COMPANY LIMITED
Trademarks
We have not found any records of THE DEBT SUPPORT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DEBT SUPPORT COMPANY 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 (99999 - Dormant Company) as THE DEBT SUPPORT COMPANY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where THE DEBT SUPPORT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DEBT SUPPORT COMPANY 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 THE DEBT SUPPORT COMPANY 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.