Company NameNational Debt Advice Limited
DirectorsDanielle Louise Carden and Stevie Jane Carden
Company StatusActive
Company Number09470932
CategoryPrivate Limited Company
Incorporation Date4 March 2015(9 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Danielle Louise Carden
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address14 Exchange Quay
Salford Quays
Manchester
M5 3EQ
Director NameMiss Stevie Jane Carden
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(1 year, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Exchange Quay
Salford Quays
Manchester
M5 3EQ
Director NameMrs Tracy Anne Carden
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(4 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 2019)
RoleAdministration Director
Country of ResidenceEngland
Correspondence AddressSt James House 8th Floor Suite B
Pendleton Way
Salford
Manchester
M6 5FW

Location

Registered Address14 Exchange Quay
Salford Quays
Manchester
M5 3EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

25 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-22
(3 pages)
11 February 2021Registered office address changed from Exchange Quay the Boat Shed 1st Floor Salford Quays Salford Manchester M5 3EQ England to 14 Exchange Quay Salford Quays Manchester M5 3EQ on 11 February 2021 (1 page)
20 July 2020Registered office address changed from St James House 8th Floor Suite B Pendleton Way Salford Manchester M6 5FW England to Exchange Quay the Boat Shed 1st Floor Salford Quays Salford Manchester M5 3EQ on 20 July 2020 (1 page)
1 May 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
28 October 2019Termination of appointment of Tracy Anne Carden as a director on 15 October 2019 (1 page)
31 July 2019Appointment of Mrs Tracy Anne Carden as a director on 30 July 2019 (2 pages)
14 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 November 2018Registered office address changed from 82 Reddish Road Stockport Cheshire SK5 7QU England to 6 Charlton Fold Worsley Manchester M28 3SU on 7 November 2018 (1 page)
7 November 2018Registered office address changed from 6 Charlton Fold Worsley Manchester M28 3SU England to St James House 8th Floor Suite B Pendleton Way Salford Manchester M6 5FW on 7 November 2018 (1 page)
2 August 2018Director's details changed for Miss Danielle Snape on 1 August 2018 (2 pages)
10 April 2018Confirmation statement made on 4 March 2018 with updates (5 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Statement of capital following an allotment of shares on 8 June 2016
  • GBP 100
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 8 June 2016
  • GBP 100
(3 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Appointment of Miss Stevie Jane Carden as a director on 8 June 2016 (2 pages)
8 June 2016Appointment of Miss Stevie Jane Carden as a director on 8 June 2016 (2 pages)
12 May 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 50
(3 pages)
12 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 50
(3 pages)
12 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50
(3 pages)
6 May 2016Registered office address changed from Joinery Cottage Hulton Park over Hulton Bolton BL5 1BH England to 82 Reddish Road Stockport Cheshire SK5 7QU on 6 May 2016 (1 page)
6 May 2016Registered office address changed from Joinery Cottage Hulton Park over Hulton Bolton BL5 1BH England to 82 Reddish Road Stockport Cheshire SK5 7QU on 6 May 2016 (1 page)
3 June 2015Registered office address changed from Magnum House Lord Street Leigh Lancashire WN7 1BY United Kingdom to Joinery Cottage Hulton Park over Hulton Bolton BL5 1BH on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Magnum House Lord Street Leigh Lancashire WN7 1BY United Kingdom to Joinery Cottage Hulton Park over Hulton Bolton BL5 1BH on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Magnum House Lord Street Leigh Lancashire WN7 1BY United Kingdom to Joinery Cottage Hulton Park over Hulton Bolton BL5 1BH on 3 June 2015 (1 page)
10 March 2015Company name changed prestige money solutions LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
(3 pages)
10 March 2015Company name changed prestige money solutions LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
(3 pages)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)