Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORKSHIRE FAMILY MEDIATION SERVICE LIMITED
Company Information for

YORKSHIRE FAMILY MEDIATION SERVICE LIMITED

9 SALEM STREET, BRADFORD, BD1 4QH,
Company Registration Number
03143339
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Yorkshire Family Mediation Service Ltd
YORKSHIRE FAMILY MEDIATION SERVICE LIMITED was founded on 1996-01-03 and has its registered office in Bradford. The organisation's status is listed as "Active". Yorkshire Family Mediation Service Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YORKSHIRE FAMILY MEDIATION SERVICE LIMITED
 
Legal Registered Office
9 SALEM STREET
BRADFORD
BD1 4QH
Other companies in BD1
 
Previous Names
WEST YORKSHIRE FAMILY MEDIATION COUNCIL LIMITED07/01/2022
Charity Registration
Charity Number 1057519
Charity Address WEST YORKSHIRE FAMILY MEDIATION SER, 31 MANOR ROW, BRADFORD, BD1 4PS
Charter WORKING WITH FAMILIES AFFECTED BY DIVORCE, SEPARATION, LIVING APART TO SORT OUT PRACTICAL ISSUES, RESOLVE CONFLICT OR DISPUTE CAUSING DISTRESS AND STANDING IN WAY OF PLANNING FOR THE FUTURE. LOOKING AT SHARED PARENTING AND CARE FROM SEPARATE HOMES, FAIR DIVISION OF FINANCES AND PROPERTY ON FAMILY BREAK UP, EFFECTS OF FAMILY BREAKDOWN ON INDIVIDUAL FAMILY MEMBERS, OPTIONS FOR DEALING WITH THESE.
Filing Information
Company Number 03143339
Company ID Number 03143339
Date formed 1996-01-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:13:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE FAMILY MEDIATION SERVICE 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 YORKSHIRE FAMILY MEDIATION SERVICE LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE SMITH
Company Secretary 2010-06-24
KENNETH HENDERSON
Director 2016-11-03
DORIS MCGEE
Director 2016-11-01
PATRICK O'BYRNE
Director 2004-03-01
MARTIN JOHN SIMPSON
Director 2001-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH MARY MILNER
Director 2011-10-10 2017-05-16
ANGELA BROCKLEHURST
Director 2008-06-09 2016-04-14
BARBARA SANFORD
Company Secretary 2002-06-17 2010-06-24
BARBARA SANFORD
Director 2006-03-31 2010-06-24
JOHN ALTMAN
Director 1997-11-03 2008-12-09
DOREEN MILLS
Director 2004-03-09 2006-02-24
KEITH FRANCIS LYONS
Director 1997-11-03 2005-06-13
NIGHAT KHAN
Director 1999-03-29 2003-06-09
JOHN CRYER
Director 2001-10-05 2003-03-03
ALISON BERYL HARRIS
Director 1999-03-29 2003-03-03
ALMA ELSTON
Director 1999-03-29 2003-01-06
JOHN WILLIAM DAY
Director 1999-03-29 2002-06-17
VALERIE HEYWOOD
Director 1999-11-08 2002-06-17
DOREEN MILLS
Company Secretary 2001-05-14 2002-02-25
DOREEN MILLS
Director 1999-03-29 2002-02-25
ANDREA VALENTINA DYER
Company Secretary 1999-03-29 2001-05-14
MICHAEL JAMES BAINES
Director 1999-11-18 2001-05-14
PRATIMA BULA CHAKRABORTY
Director 1999-03-29 2001-05-14
DEBORAH ELIZABETH DANIELS
Director 1999-03-29 2001-05-14
ANDREA VALENTINA DYER
Director 1999-03-29 2001-05-14
AISHA JAMIL
Director 1999-03-29 2001-05-14
AHSAN KHAN
Director 1999-03-29 2001-05-14
ELIZABETH ROBERTSHAW
Director 1999-03-29 2000-06-14
JOHN NELSON
Company Secretary 1997-11-03 1999-03-29
JAMES ALEXANDER BRUCE BUCHAN
Director 1997-11-03 1999-03-29
JOHN NELSON
Director 1997-11-03 1999-03-29
TIMOTHY COLE
Company Secretary 1996-01-03 1997-11-03
STEPHEN BUTLER
Director 1996-01-03 1997-11-03
TIMOTHY COLE
Director 1996-01-03 1997-11-03
PETER WILLIAM FOSKETT
Director 1996-01-03 1997-11-03

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
2023-05-02Director's details changed for Mr Stuart Green on 2022-09-08
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM 33 Manor Row Bradford West Yorkshire BD1 4PS
2023-05-02Director's details changed for Anne Mackay on 2022-09-08
2023-05-02Director's details changed for James Moffatt on 2022-09-08
2023-05-02Director's details changed for Mrs Jill Catharina Wheeler on 2022-09-08
2023-01-06CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-09-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SIMPSON
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SIMPSON
2022-01-31CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-07Company name changed west yorkshire family mediation council LIMITED\certificate issued on 07/01/22
2022-01-07CERTNMCompany name changed west yorkshire family mediation council LIMITED\certificate issued on 07/01/22
2022-01-06APPOINTMENT TERMINATED, DIRECTOR KENNETH HENDERSON
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HENDERSON
2021-12-24DIRECTOR APPOINTED ANNE MACKAY
2021-12-24DIRECTOR APPOINTED JAMES MOFFATT
2021-12-24DIRECTOR APPOINTED MRS JILL CATHARINA WHEELER
2021-12-24DIRECTOR APPOINTED MR STUART GREEN
2021-12-24AP01DIRECTOR APPOINTED ANNE MACKAY
2021-08-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DORIS MCGEE
2021-01-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-10-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MARY MILNER
2017-05-15AP01DIRECTOR APPOINTED DORIS MCGEE
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2017-02-21AP01DIRECTOR APPOINTED KENNETH HENDERSON
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA BROCKLEHURST
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-22CH01Director's details changed for Martin John Simpson on 2016-06-14
2016-02-03CH01Director's details changed for Martin John Simpson on 2016-01-29
2016-01-13AR0103/01/16 ANNUAL RETURN FULL LIST
2015-07-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-19AR0103/01/15 ANNUAL RETURN FULL LIST
2014-07-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-15AR0103/01/14 ANNUAL RETURN FULL LIST
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-14AR0103/01/13 ANNUAL RETURN FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-31AR0103/01/12 ANNUAL RETURN FULL LIST
2011-11-03AP01DIRECTOR APPOINTED JUDITH MILNER
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 31 MANOR ROW BRADFORD WEST YORKSHIRE BD1 4PS
2011-07-19RP04SECOND FILING WITH MUD 03/01/11 FOR FORM AR01
2011-07-19ANNOTATIONClarification
2011-06-29AA31/03/11 TOTAL EXEMPTION FULL
2011-06-27AP03SECRETARY APPOINTED STEPHANIE SMITH
2011-02-02AR0103/01/11 NO MEMBER LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SANFORD
2011-02-01TM02APPOINTMENT TERMINATED, SECRETARY BARBARA SANFORD
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-21AR0103/01/10 NO MEMBER LIST
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-30363aANNUAL RETURN MADE UP TO 03/01/09
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN SIMPSON / 03/01/2009
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN ALTMAN
2008-08-26288aDIRECTOR APPOINTED ANGELA BROCKLEHURST
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN TAYLOR
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-19363aANNUAL RETURN MADE UP TO 03/01/08
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19363aANNUAL RETURN MADE UP TO 03/01/07
2007-02-19353LOCATION OF REGISTER OF MEMBERS
2006-10-10288aNEW DIRECTOR APPOINTED
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-06363(288)DIRECTOR RESIGNED
2006-03-06363sANNUAL RETURN MADE UP TO 03/01/06
2005-06-21AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-06-21288bDIRECTOR RESIGNED
2005-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-06363sANNUAL RETURN MADE UP TO 03/01/05
2004-08-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-06-09288aNEW DIRECTOR APPOINTED
2004-03-31288aNEW DIRECTOR APPOINTED
2004-01-12363sANNUAL RETURN MADE UP TO 03/01/04
2003-06-18288bDIRECTOR RESIGNED
2003-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-18288bDIRECTOR RESIGNED
2003-03-18288bDIRECTOR RESIGNED
2003-03-06288bDIRECTOR RESIGNED
2003-01-15363sANNUAL RETURN MADE UP TO 03/01/03
2002-09-23288bSECRETARY RESIGNED
2002-09-23288bDIRECTOR RESIGNED
2002-09-23288bDIRECTOR RESIGNED
2002-09-23288aNEW DIRECTOR APPOINTED
2002-09-23288aNEW SECRETARY APPOINTED
2002-09-23288bDIRECTOR RESIGNED
2002-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-22363sANNUAL RETURN MADE UP TO 03/01/02
2001-10-17288aNEW DIRECTOR APPOINTED
2001-07-16288aNEW SECRETARY APPOINTED
2001-07-16288bDIRECTOR RESIGNED
2001-07-16288aNEW DIRECTOR APPOINTED
2001-07-16288bDIRECTOR RESIGNED
2001-07-16288bDIRECTOR RESIGNED
2001-07-13288bDIRECTOR RESIGNED
2001-07-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE FAMILY MEDIATION SERVICE 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 YORKSHIRE FAMILY MEDIATION SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YORKSHIRE FAMILY MEDIATION SERVICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2021-03-31

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 YORKSHIRE FAMILY MEDIATION SERVICE LIMITED

Intangible Assets
Patents
We have not found any records of YORKSHIRE FAMILY MEDIATION SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE FAMILY MEDIATION SERVICE LIMITED
Trademarks
We have not found any records of YORKSHIRE FAMILY MEDIATION SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKSHIRE FAMILY MEDIATION SERVICE 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 (86900 - Other human health activities) as YORKSHIRE FAMILY MEDIATION SERVICE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE FAMILY MEDIATION SERVICE 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 YORKSHIRE FAMILY MEDIATION SERVICE 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 YORKSHIRE FAMILY MEDIATION SERVICE 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3