Company Information for CAMDEN MEDIATION SERVICE
85-87 BAYHAM STREET, LONDON, NW1 0AG,
|
Company Registration Number
02917048
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
CAMDEN MEDIATION SERVICE | |
Legal Registered Office | |
85-87 BAYHAM STREET LONDON NW1 0AG Other companies in NW1 | |
Charity Number | 1047972 |
---|---|
Charity Address | 11/17 THE MARR, CAMDEN STREET, LONDON, NW1 0HE |
Charter | CAMDEN MEDIATION WORKS TO THE FOLLOWING MISSION STATEMENT: WE PROVIDE CONFLICT INTERVENTION ACTIVITIES THAT ENABLE PEOPLE IN THE COMMUNITY TO BE ACTIVELY INVOLVED IN CHANGING THEIR QUALITY OF LIFE. WE DELIVER THE FOLLOWING ACTIVITIES: MEDIATION INTERVENTIONS; TRAINING AND SUPERVISION OF MEDIATORS; SUPPORTING PEOPLE IN CONFLICT; PROMOTING MEDIATION AS A FIRST OPTION RESPONSE TO CONFLICT. |
Company Number | 02917048 | |
---|---|---|
Company ID Number | 02917048 | |
Date formed | 1994-04-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-04-07 17:20:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN HILL |
||
MATTHEW BOYLE |
||
ROBERTA CECILY SACALOFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KERRY BROWN |
Director | ||
JOHN ANDERSON |
Director | ||
ADAM HUNTLEY |
Director | ||
MARTHA JEAN BAKER |
Director | ||
DANIELLE ROBERT JAYES |
Director | ||
CECILY JULIA ENGLE |
Director | ||
VIOLET ORUWARI |
Company Secretary | ||
JANE REMA KRIVINE |
Director | ||
MARIE CORCORAN |
Director | ||
MARGARET ELIZABETH TAYLOR |
Company Secretary | ||
HAROLD BRIAN BERWIN |
Director | ||
NIGEL HUGH CUNNINGTON |
Director | ||
MILDRED LEVISON |
Director | ||
MAXWELL COLIN DONNE |
Director | ||
TAMZIN DOGGART |
Director | ||
JANE REMA KRIVINE |
Company Secretary | ||
MARILYN HOPE DAISH |
Director | ||
TAMZIN DOGGART |
Company Secretary | ||
ANGUS JOHN ANDREW |
Director | ||
PETER MARCUS |
Director | ||
MICK MARTIN |
Director | ||
RICHARD DOMBO DIEDONG |
Director | ||
SUKWANT BAINS |
Director | ||
ROGER SUTTON CROSSKEY |
Company Secretary | ||
JOHN STUART BETTS |
Director | ||
YVONNE CRAIG |
Director | ||
COLIN EDWARD BARRATT |
Director | ||
SIMON PHILIP MACAVOY HALL |
Director | ||
ALTHEA JUDITH TWEED |
Company Secretary | ||
ENITAN BANKOLE-RACE |
Director | ||
PATRICIA IRENE HAYDEN |
Director | ||
NORMAN ANDERSON DUNCAN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/18 FROM Kemp House City Road London EC1V 2NX England | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/16 FROM 11-17 the Marr Camden Street London NW1 0HE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMONE MELIA | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY BROWN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS SIMONE MELIA | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA CECILY SACALOFF / 10/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY BROWN / 10/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BOYLE / 10/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDERSON / 10/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN HILL / 10/05/2012 | |
AP01 | DIRECTOR APPOINTED MATTHEW BOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM HUNTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
RP04 | SECOND FILING WITH MUD 02/06/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 02/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 27/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 02/06/10 | |
AA | 31/03/09 PARTIAL EXEMPTION | |
363a | ANNUAL RETURN MADE UP TO 02/06/09 | |
288a | DIRECTOR APPOINTED KERRY BROWN | |
288a | DIRECTOR APPOINTED SARAH ;OUISE SMITH | |
363s | ANNUAL RETURN MADE UP TO 02/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL ZAGOR | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTHA BAKER | |
AA | 31/03/08 PARTIAL EXEMPTION | |
288b | APPOINTMENT TERMINATED DIRECTOR CECILY ENGLE | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIELLE JAYES | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 02/06/07 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 02/06/06 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 02/06/05 | |
288a | NEW SECRETARY APPOINTED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 02/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 02/06/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 02/06/02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.
|
|
|
|
|
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 CAMDEN MEDIATION SERVICE
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |