About

Registered Number: 04031983
Date of Incorporation: 12/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 11 Coopers Yard Curran Road, Cardiff, CF10 5NB,

 

Based in Cardiff, Debt Managers Standards Association Ltd was registered on 12 July 2000. We don't know the number of employees at this company. The current directors of this business are listed as Davies, Jamie Peter, Brogan, Angela Patricia, Davis, Christopher Anthony, Lord, Nicolas John, Moat, Amanda Melanie, Newton, Jaqueline Susan, Watson, Raymond Francis at Companies House. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Jamie Peter 04 May 2017 - 1
BROGAN, Angela Patricia 14 November 2013 07 May 2014 1
DAVIS, Christopher Anthony 16 June 2011 10 January 2017 1
LORD, Nicolas John 24 November 2011 01 June 2013 1
MOAT, Amanda Melanie 08 December 2015 20 July 2016 1
NEWTON, Jaqueline Susan 20 September 2001 30 June 2008 1
WATSON, Raymond Francis 17 September 2013 20 February 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 15 September 2018
TM01 - Termination of appointment of director 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
TM01 - Termination of appointment of director 08 September 2018
CS01 - N/A 07 September 2018
TM01 - Termination of appointment of director 09 April 2018
AAMD - Amended Accounts 24 January 2018
RESOLUTIONS - N/A 08 January 2018
AA - Annual Accounts 29 December 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 20 September 2017
TM02 - Termination of appointment of secretary 20 September 2017
TM01 - Termination of appointment of director 12 August 2017
AP01 - Appointment of director 12 May 2017
AD01 - Change of registered office address 12 May 2017
AP01 - Appointment of director 12 May 2017
AP01 - Appointment of director 12 May 2017
TM01 - Termination of appointment of director 31 January 2017
AA - Annual Accounts 08 October 2016
TM01 - Termination of appointment of director 20 September 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 22 August 2016
CS01 - N/A 15 July 2016
TM01 - Termination of appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 09 October 2015
AD01 - Change of registered office address 09 October 2015
AA - Annual Accounts 07 October 2015
AP01 - Appointment of director 05 October 2015
AR01 - Annual Return 24 July 2015
TM01 - Termination of appointment of director 21 July 2015
TM01 - Termination of appointment of director 05 March 2015
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 30 July 2014
TM01 - Termination of appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 24 December 2013
AP01 - Appointment of director 19 December 2013
RESOLUTIONS - N/A 31 October 2013
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 30 July 2013
TM01 - Termination of appointment of director 07 June 2013
AP01 - Appointment of director 11 April 2013
AP01 - Appointment of director 11 April 2013
TM01 - Termination of appointment of director 15 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 25 July 2012
TM01 - Termination of appointment of director 26 March 2012
RESOLUTIONS - N/A 13 December 2011
AP01 - Appointment of director 29 November 2011
AP01 - Appointment of director 29 November 2011
RESOLUTIONS - N/A 31 October 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AP01 - Appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AP01 - Appointment of director 29 November 2010
RESOLUTIONS - N/A 05 October 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 01 October 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 14 July 2009
RESOLUTIONS - N/A 11 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 23 July 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 19 July 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 18 July 2005
AA - Annual Accounts 02 August 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 23 July 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 16 July 2002
287 - Change in situation or address of Registered Office 26 February 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
363s - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
225 - Change of Accounting Reference Date 05 June 2001
RESOLUTIONS - N/A 08 February 2001
MEM/ARTS - N/A 08 February 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
CERTNM - Change of name certificate 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
287 - Change in situation or address of Registered Office 04 January 2001
NEWINC - New incorporation documents 12 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.