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

BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE

2 BEECH TREE FARM BARNS STANMORE ROAD, EAST ILSLEY, NEWBURY, RG20 7LU,
Company Registration Number
03270546
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Berkshire And Oxfordshire Mediation Service
BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE was founded on 1996-10-29 and has its registered office in Newbury. The organisation's status is listed as "Active". Berkshire And Oxfordshire Mediation Service is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE
 
Legal Registered Office
2 BEECH TREE FARM BARNS STANMORE ROAD
EAST ILSLEY
NEWBURY
RG20 7LU
Other companies in RG14
 
Previous Names
WEST BERKSHIRE MEDIATION SERVICE14/12/2009
Charity Registration
Charity Number 1061866
Charity Address 74-76 LONDON STREET, READING, RG1 4SJ
Charter COMMUNITY MEDIATION SERVICES
Filing Information
Company Number 03270546
Company ID Number 03270546
Date formed 1996-10-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:59:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE
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 BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE

Current Directors
Officer Role Date Appointed
IRWIN MITCHELL SECRETARIES LIMITED
Company Secretary 2007-12-07
MARGARET HAINES
Director 2016-09-08
BARRY MCHALE
Director 2015-10-27
JOHN MICHAEL PASS
Director 2006-01-19
CATHERINE PYNN
Director 2008-12-03
MARC STEPHEN REID
Director 2016-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
DORCAS WARD
Director 1999-12-21 2015-10-27
BRIGID SARA WALKER
Director 2005-05-31 2011-02-25
GEORGINA CLAIRE BEER
Director 2007-12-07 2011-02-09
FIONA JANE CORNER
Director 2007-12-07 2009-06-05
PENNSEC LIMITED
Company Secretary 2001-06-11 2007-12-07
CLARE BERNICE NEEDHAM
Director 1999-01-29 2006-12-14
SHELAGH ANNE LANCASTER
Director 2001-12-12 2005-05-31
SALLY JANE HANNON
Director 1996-11-19 2001-12-12
MARK ROSS TELFER
Company Secretary 1999-12-08 2001-06-11
NORMA JAMES
Director 1996-10-29 1999-07-22
WILLIAM VICTOR LOWE
Director 1997-04-08 1999-06-22
SUNNIVA HEATH
Company Secretary 1997-12-16 1999-03-05
JUDITH MERIEL MCCULLOCH
Director 1996-10-29 1998-07-08
STUART JAMES TAGG
Company Secretary 1996-10-29 1997-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRWIN MITCHELL SECRETARIES LIMITED CYTOL LIMITED Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LCCM AU UK LIMITED Company Secretary 2018-01-31 CURRENT 2018-01-12 Active
IRWIN MITCHELL SECRETARIES LIMITED CHESTER CAMPUS PROPERTY LIMITED Company Secretary 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED UK ACADEMIC HOLDINGS LTD Company Secretary 2017-12-08 CURRENT 2017-12-08 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE FINCO II LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Active
IRWIN MITCHELL SECRETARIES LIMITED GUILDFORD CAMPUS PROPERTY LIMITED Company Secretary 2017-12-04 CURRENT 2017-12-04 Active
IRWIN MITCHELL SECRETARIES LIMITED LITTLE DREAMZ LTD Company Secretary 2017-11-08 CURRENT 2017-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED BYWELL LTD Company Secretary 2017-08-24 CURRENT 2017-08-24 Active
IRWIN MITCHELL SECRETARIES LIMITED AXIA MARKETS PRO LIMITED Company Secretary 2017-08-03 CURRENT 1994-01-24 Active
IRWIN MITCHELL SECRETARIES LIMITED QUANTRAN SYSTEMS LIMITED Company Secretary 2017-07-31 CURRENT 1983-01-12 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED LONDON COLLEGE OF CONTEMPORARY ARTS LTD Company Secretary 2017-03-02 CURRENT 2011-12-22 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S COLLEGE LIMITED Company Secretary 2017-03-02 CURRENT 2014-02-21 Active
IRWIN MITCHELL SECRETARIES LIMITED MCBAIN FAMILY INVESTMENT COMPANY LTD Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
IRWIN MITCHELL SECRETARIES LIMITED ASPIRE EDUCATION CONSULTANTS UK LTD Company Secretary 2016-09-23 CURRENT 2011-09-14 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2013-10-23 Active
IRWIN MITCHELL SECRETARIES LIMITED SHIRES HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING PRODUCTS LIMITED Company Secretary 2016-09-19 CURRENT 1995-04-11 Active
IRWIN MITCHELL SECRETARIES LIMITED OUTCOME EDUCATION LIMITED Company Secretary 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED ARDEN UNIVERSITY LIMITED Company Secretary 2016-08-19 CURRENT 1989-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED THESIS ASSET MANAGEMENT LIMITED Company Secretary 2016-08-16 CURRENT 1984-03-21 Active
IRWIN MITCHELL SECRETARIES LIMITED 9822 LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
IRWIN MITCHELL SECRETARIES LIMITED DIGITAL UNICORN LIMITED Company Secretary 2016-05-03 CURRENT 2016-05-03 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED CBI UK MIDCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI INTERNATIONAL PARENT LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI UK TOPCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED URANO INVESTMENTS LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED GUS SERVICES UK LIMITED Company Secretary 2016-01-08 CURRENT 2016-01-08 Active
IRWIN MITCHELL SECRETARIES LIMITED ROCKIN BABY LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-05-30
IRWIN MITCHELL SECRETARIES LIMITED STUDENTFUNDING HOLDING LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MICROGEM INTERNATIONAL PLC Company Secretary 2015-07-27 CURRENT 2015-07-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED ADVANCED BANCARD SOLUTIONS GLOBAL LIMITED Company Secretary 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAYTON LIMITED Company Secretary 2015-05-26 CURRENT 2015-05-26 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN CENTROS LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE INTERNATIONAL LTD Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE BRIDGE INTERNATIONAL PLC Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED MORAVIA EUROPE LTD Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE LANGUAGE GALLERY LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
IRWIN MITCHELL SECRETARIES LIMITED CARING BRANDS AUSTRALIA LIMITED Company Secretary 2014-09-15 CURRENT 2014-09-15 Active
IRWIN MITCHELL SECRETARIES LIMITED COMBINED TECHNICAL SOLUTIONS LIMITED Company Secretary 2014-07-25 CURRENT 1999-08-31 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON ACADEMY OF TRADING LTD Company Secretary 2014-06-19 CURRENT 2010-12-15 Active
IRWIN MITCHELL SECRETARIES LIMITED AELT LIMITED Company Secretary 2014-06-19 CURRENT 2012-02-24 Active
IRWIN MITCHELL SECRETARIES LIMITED HEEL 11 LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active
IRWIN MITCHELL SECRETARIES LIMITED ELSINORE FOODS LIMITED Company Secretary 2014-02-24 CURRENT 2008-05-14 Active
IRWIN MITCHELL SECRETARIES LIMITED CISALPINE LTD Company Secretary 2013-11-22 CURRENT 2013-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE SERVICES LIMITED Company Secretary 2013-09-10 CURRENT 2004-05-24 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE FRANCHISES LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE GROUP LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-15 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE COMPANY LTD Company Secretary 2013-09-10 CURRENT 2008-07-23 Active
IRWIN MITCHELL SECRETARIES LIMITED STUDENT VISION LTD. Company Secretary 2013-05-31 CURRENT 2012-05-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED AMETALCO LIMITED Company Secretary 2013-04-30 CURRENT 1963-07-01 Active
IRWIN MITCHELL SECRETARIES LIMITED CLIMAX MOLYBDENUM U.K. LIMITED Company Secretary 2013-04-30 CURRENT 1940-02-28 Active
IRWIN MITCHELL SECRETARIES LIMITED OPPORTUNITY NETWORK LTD Company Secretary 2013-03-27 CURRENT 2012-03-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MATCHALL LIMITED Company Secretary 2012-05-14 CURRENT 1999-10-01 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED Company Secretary 2012-04-30 CURRENT 1999-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (CENTROS) LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Active
IRWIN MITCHELL SECRETARIES LIMITED CLOUD B LTD Company Secretary 2012-03-07 CURRENT 2012-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LONDON LIMITED Company Secretary 2012-01-19 CURRENT 2012-01-19 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED EC1 CAPITAL LIMITED Company Secretary 2011-12-07 CURRENT 2011-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED OAKWOOD SCHOOL Company Secretary 2011-11-28 CURRENT 2004-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED NOW HEALTH INTERNATIONAL (UK) LIMITED Company Secretary 2011-04-21 CURRENT 2010-01-11 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI MARKETING LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI SERVICES LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED MASTERS PHARMACEUTICALS LIMITED Company Secretary 2011-02-24 CURRENT 1984-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED PALLANT INDEPENDENT LIMITED Company Secretary 2010-10-19 CURRENT 2010-10-19 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE K12 (CIS) LIMITED Company Secretary 2010-07-01 CURRENT 2010-02-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED BRADMAN FINANCE & GENERAL LIMITED Company Secretary 2010-06-30 CURRENT 2010-06-30 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PEARL ESTATE MANAGEMENT LIMITED Company Secretary 2010-06-17 CURRENT 2008-07-15 Active
IRWIN MITCHELL SECRETARIES LIMITED FORUM LOGISTIC (UK) LIMITED Company Secretary 2010-05-01 CURRENT 2001-05-11 Active
IRWIN MITCHELL SECRETARIES LIMITED WEST WITTERING ESTATE P L C Company Secretary 2010-04-16 CURRENT 1952-06-04 Active
IRWIN MITCHELL SECRETARIES LIMITED ELEVEN OVINGTON GARDENS MAINTENANCE LIMITED Company Secretary 2009-11-12 CURRENT 1967-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED NEWARK BUILDERS LIMITED Company Secretary 2009-10-17 CURRENT 2009-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED ACCENT LANGUAGE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE CORPORATE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL UNITED KINGDOM LIMITED Company Secretary 2008-08-27 CURRENT 1988-01-27 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI UK HOLDINGS LIMITED Company Secretary 2008-08-27 CURRENT 1997-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL PRODUCTS (UK) LIMITED Company Secretary 2008-08-26 CURRENT 1961-08-11 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL LIMITED Company Secretary 2008-08-26 CURRENT 1973-08-23 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED Company Secretary 2008-08-11 CURRENT 2003-11-26 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE PRO LIMITED Company Secretary 2008-08-11 CURRENT 2008-05-08 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE WORLD WIDE LIMITED Company Secretary 2008-08-11 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LIMITED Company Secretary 2008-08-11 CURRENT 2007-01-18 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ACCOUNTANCY COLLEGE LIMITED Company Secretary 2008-06-30 CURRENT 2007-09-26 Active
IRWIN MITCHELL SECRETARIES LIMITED ADINALL ENTERPRISES LIMITED Company Secretary 2008-05-14 CURRENT 2007-11-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (WOLVERTON) LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Dissolved 2017-01-24
IRWIN MITCHELL SECRETARIES LIMITED INTERNATIONAL FOREST PRODUCTS (UK) LTD Company Secretary 2008-04-16 CURRENT 2005-06-14 Active
IRWIN MITCHELL SECRETARIES LIMITED I.F.P. FOREST AND PAPER PRODUCTS (UK) LIMITED Company Secretary 2008-04-16 CURRENT 1962-12-06 Active
IRWIN MITCHELL SECRETARIES LIMITED GADF HOLDINGS LIMITED Company Secretary 2008-03-07 CURRENT 2008-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED MATT PRIOR PROMOTIONS LIMITED Company Secretary 2008-03-01 CURRENT 2007-06-01 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED Company Secretary 2008-02-28 CURRENT 2006-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRUST Company Secretary 2008-02-28 CURRENT 2000-01-13 Active
IRWIN MITCHELL SECRETARIES LIMITED 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-31 CURRENT 1984-05-25 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERPEACE UK Company Secretary 2007-08-16 CURRENT 2007-08-16 Active
IRWIN MITCHELL SECRETARIES LIMITED IBA MOLECULAR UK LIMITED Company Secretary 2006-08-16 CURRENT 2003-06-11 Active
IRWIN MITCHELL SECRETARIES LIMITED THONET LIMITED Company Secretary 2006-01-19 CURRENT 2000-05-30 Active
IRWIN MITCHELL SECRETARIES LIMITED PACIFIKA TRADING LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION NOMINEES LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PARADENE LIMITED Company Secretary 2004-12-22 CURRENT 2002-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BARNEY INVESTMENTS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY MANAGEMENT SERVICES LIMITED Company Secretary 2003-09-15 CURRENT 1996-10-31 Dissolved 2016-10-07
IRWIN MITCHELL SECRETARIES LIMITED ROBT. BRADFORD & COMPANY LIMITED Company Secretary 2003-09-15 CURRENT 1955-01-01 Active
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY PROPERTY (LONDON) LIMITED Company Secretary 2003-09-15 CURRENT 1972-07-27 Active
IRWIN MITCHELL SECRETARIES LIMITED ROBT BRADFORD HOBBS SAVILL LIMITED Company Secretary 2003-09-15 CURRENT 1948-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED DARBY PARK PROPERTIES LIMITED Company Secretary 2003-09-15 CURRENT 1991-03-19 Active
IRWIN MITCHELL SECRETARIES LIMITED STONES IN TONES LIMITED Company Secretary 2003-08-22 CURRENT 2003-08-22 Active
IRWIN MITCHELL SECRETARIES LIMITED DANIELS HOLT LIMITED Company Secretary 2002-05-01 CURRENT 1991-08-13 Dissolved 2018-04-10
IRWIN MITCHELL SECRETARIES LIMITED MARCHBAY LIMITED Company Secretary 2002-02-01 CURRENT 1988-05-09 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (MANAGEMENT) LIMITED Company Secretary 2002-02-01 CURRENT 1999-06-07 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN PROPERTY TRUST LIMITED Company Secretary 2002-02-01 CURRENT 1987-01-15 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (HOLDINGS) LIMITED Company Secretary 2002-02-01 CURRENT 1999-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION TWO LIMITED Company Secretary 2001-12-24 CURRENT 2001-12-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAN LAIE MANAGEMENT COMPANY LIMITED Company Secretary 2001-10-04 CURRENT 2000-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED PEPER HAROW RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-07-14 CURRENT 1999-07-14 Active
IRWIN MITCHELL SECRETARIES LIMITED TOMORROW LIMITED Company Secretary 1998-10-19 CURRENT 1998-10-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED THESIS UNIT TRUST MANAGEMENT LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Active
IRWIN MITCHELL SECRETARIES LIMITED RHINOCRAFT FURNITURE LIMITED Company Secretary 1996-08-27 CURRENT 1996-08-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION SERVICES LIMITED Company Secretary 1996-03-18 CURRENT 1996-03-18 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION ENTERPRISES LIMITED Company Secretary 1995-12-08 CURRENT 1995-12-08 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED WESTGATE GARDENS LIMITED Company Secretary 1995-10-05 CURRENT 1986-03-19 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ALDINGBOURNE TRUST Company Secretary 1994-05-23 CURRENT 1978-08-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CONSULTANT CONNECTION LIMITED Company Secretary 1994-03-08 CURRENT 1994-02-15 Active
JOHN MICHAEL PASS BEECH TREE ENTERPRISES LIMITED Director 2009-01-27 CURRENT 2009-01-27 Active
ROBERT HILL THE BRITISH TWO STROKE CLUB LIMITED Director 2004-07-31 CURRENT 2003-06-30 Active
MARC STEPHEN REID MEDIATION4 LTD Director 2012-01-12 CURRENT 2012-01-12 Active

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
2024-01-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-02-14DIRECTOR APPOINTED MRS ANNE EXTON
2022-02-14DIRECTOR APPOINTED MRS ANNE EXTON
2022-02-14AP01DIRECTOR APPOINTED MRS ANNE EXTON
2022-01-25DIRECTOR APPOINTED JANE MILLS
2022-01-25AP01DIRECTOR APPOINTED JANE MILLS
2022-01-24APPOINTMENT TERMINATED, DIRECTOR MARC STEPHEN REID
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARC STEPHEN REID
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-05-27AAMDAmended account full exemption
2021-04-05AP01DIRECTOR APPOINTED MR ALAN ROSS GUY
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM Room F8, Tob1 University of Reading Earley Gate, Whiteknights Road Reading RG6 6AT England
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-01-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA RACHAEL FLOWERS
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-11-13AP01DIRECTOR APPOINTED JOANNA RACHAEL FLOWERS
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MCHALE
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM 13 Boult Street Reading RG1 4rd England
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08PSC08Notification of a person with significant control statement
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-11-08PSC09Withdrawal of a person with significant control statement on 2017-11-08
2017-11-08AP01DIRECTOR APPOINTED MR MARC STEPHEN REID
2017-11-08AP01DIRECTOR APPOINTED MRS MARGARET HAINES
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CATHERINE PYNN / 01/10/2016
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CATHERINE PYNN / 01/10/2016
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-08-18CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2016-08-16
2016-07-13MEM/ARTSARTICLES OF ASSOCIATION
2016-07-13RES01ADOPT ARTICLES 13/07/16
2016-07-13CC04Statement of company's objects
2016-02-04CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2015-12-17
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/16 FROM C/O Thomas Eggar Llp Mercantile House 18 London Road Newbury Berkshire RG14 1JX
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-17AP01DIRECTOR APPOINTED MR BARRY MCHALE
2015-12-17AR0129/10/15 ANNUAL RETURN FULL LIST
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DORCAS WARD
2015-01-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-20AR0129/10/14 NO MEMBER LIST
2014-11-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 15/08/2014
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2014 FROM NEWBURY HOUSE 20 KINGS ROAD WEST NEWBURY BERKSHIRE RG14 5XR
2014-01-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-12AR0129/10/13 NO MEMBER LIST
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DORCAS WARD / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CATHERINE PYNN / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL PASS / 12/11/2013
2013-11-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 12/11/2013
2012-12-03AA31/03/12 TOTAL EXEMPTION FULL
2012-11-02AR0129/10/12 NO MEMBER LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-11-07AR0129/10/11 NO MEMBER LIST
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID WALKER
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA BEER
2011-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-29AA31/03/10 TOTAL EXEMPTION FULL
2010-11-25AR0129/10/10 NO MEMBER LIST
2009-12-30AA31/03/09 TOTAL EXEMPTION FULL
2009-12-14RES15CHANGE OF NAME 10/12/2009
2009-12-14CERTNMCOMPANY NAME CHANGED WEST BERKSHIRE MEDIATION SERVICE CERTIFICATE ISSUED ON 14/12/09
2009-12-14CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CORNER
2009-11-11AR0129/10/09 NO MEMBER LIST
2009-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-05288aDIRECTOR APPOINTED REVEREND CATHERINE PYNN
2008-11-20363aANNUAL RETURN MADE UP TO 29/10/08
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / BRIGID WALKER / 10/10/2007
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / FIONA CORNER / 03/10/2008
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW SECRETARY APPOINTED
2007-12-19288bSECRETARY RESIGNED
2007-11-16363sANNUAL RETURN MADE UP TO 29/10/07
2007-11-16288bDIRECTOR RESIGNED
2007-01-12AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2007-01-04AUDAUDITOR'S RESIGNATION
2006-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-16363sANNUAL RETURN MADE UP TO 29/10/06
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 1ST FLOOR 53 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-04-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2006-01-27288aNEW DIRECTOR APPOINTED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-11-23363sANNUAL RETURN MADE UP TO 29/10/05
2005-06-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-20MISCMINUTES OF MEETING
2005-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-08363sANNUAL RETURN MADE UP TO 29/10/04
2004-08-19287REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 9 LONDON ROAD NEWBURY BERKSHIRE RG14 1DH
2004-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-22AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-11-18363sANNUAL RETURN MADE UP TO 29/10/03
2003-01-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-14363sANNUAL RETURN MADE UP TO 29/10/02
2002-01-22AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
2002-01-08288aNEW DIRECTOR APPOINTED
2001-12-14288bDIRECTOR RESIGNED
2001-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE 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 BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-03-13 Outstanding PAUL PITTAM STEVENS
RENT DEPOSIT DEED 2006-04-12 Satisfied PAUL PITTAM STEVENS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE

Intangible Assets
Patents
We have not found any records of BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE registering or being granted any patents
Domain Names
We do not have the domain name information for BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE
Trademarks
We have not found any records of BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE registering or being granted any trademarks
Income
Government Income

Government spend with BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE

Government Department Income DateTransaction(s) Value Services/Products
West Berkshire Council 2010-12-06 GBP £1,318
Reading Borough Council 2010-02-09 GBP £2,500
Reading Borough Council 2009-11-11 GBP £2,500
Reading Borough Council 2009-11-11 GBP £5,000
Reading Borough Council 2009-09-15 GBP £2,500
Reading Borough Council 2009-07-01 GBP £5,000
Reading Borough Council 2009-06-18 GBP £2,500

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.

Outgoings
Business Rates/Property Tax
No properties were found where BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE 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 BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE 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 BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE 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.