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

MEDIATIONPLUS

UNITS 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
Company Registration Number
03771140
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Mediationplus
MEDIATIONPLUS was founded on 1999-05-14 and has its registered office in Salisbury. The organisation's status is listed as "Liquidation". Mediationplus is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEDIATIONPLUS
 
Legal Registered Office
UNITS 1-3 HILLTOP BUSINESS PARK
DEVIZES ROAD
SALISBURY
WILTSHIRE
SP3 4UF
Other companies in SN1
 
Previous Names
MEDIATION PLUS24/11/2010
FAMILY MEDIATION (NORTH WILTSHIRE)28/07/2010
Charity Registration
Charity Number 1077743
Charity Address 34 MILTON ROAD, SWINDON, SN1 5JA
Charter FAMILY MEDIATION (NORTH WILTSHIRE)'S AIM IS "TO PROVIDE A HIGH QUALITY SERVICE TO ENABLE FAMILIES TO DEAL AS EFFECTIVELY AS POSSIBLE WITH THE CHANGES BROUGHT ABOUT BY RELATIONSHIP BREAKDOWN". TO DO THIS, WE RUN FIVE PROJECTS: FAMILY MEDIATION; RE-CONNECT (MEDIATION FOR YOUNG PEOPLE AND THEIR FAMILIES); THE 5-18 COUNSELLING PROJECT; IN-SIGHT (A SUPERVISED CONTACT CENTRE); AND COMMUNITY MEDIATION.
Filing Information
Company Number 03771140
Company ID Number 03771140
Date formed 1999-05-14
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2016-05-14
Return next due 2017-05-28
Type of accounts FULL
VAT Number /Sales tax ID GB843448024  
Last Datalog update: 2018-01-25 20:48:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIATIONPLUS
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLOK CAPITAL LIMITED   APPLEGARTH DENE LTD   KEY ACCOUNTING SERVICES (SALISBURY) NO 1 LTD   MARKETWEB LIMITED   PROTAX LIMITED   PS ACCOUNTING SERVICES (UK) LTD   STEWART HALL ASSOCIATES 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 MEDIATIONPLUS

Current Directors
Officer Role Date Appointed
JONATHAN LEVETT
Company Secretary 2015-09-22
TACEY MARGUERITE CRONIN
Director 2011-07-20
SARAH GOOCH
Director 2010-07-21
JONATHAN LEVETT
Director 2012-07-25
PAUL GERALD MCLAUGHLIN
Director 2006-07-19
FRANCIS JOHN SHEPPARD
Director 2005-07-27
PAMELA JAYNE TILLING
Director 2013-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HUME
Director 2005-07-27 2016-09-22
KAYE FRANKLIN
Company Secretary 2013-07-17 2015-09-22
KAYE FRANKLIN
Director 2005-07-27 2015-09-22
MICHAEL EDWARD PITT
Director 2009-07-21 2014-07-23
JULIAN JAMES LYNCH GEORGE
Director 2008-07-16 2013-07-24
CAROLINE EMMA CABOCHE
Company Secretary 2011-04-27 2013-07-17
JENNIFER MAKAMURE
Company Secretary 2010-01-28 2011-04-27
DUNCAN ADAM
Director 2008-07-16 2011-01-19
HECTOR JOHN FINLAYSON MCLEAN
Director 2001-06-08 2010-07-21
ANITA LYNN WOO
Company Secretary 2009-01-05 2010-01-28
NAIDA PERVIN MALIK
Director 2005-07-27 2010-01-28
BARRY JOHN WICKS
Director 2007-07-18 2010-01-28
STEVEN CARL HEPPELL
Company Secretary 2008-09-01 2008-10-15
HELEN LOUISE AITKEN
Director 1999-06-24 2008-07-16
MARY JANE BRYAN
Company Secretary 2004-11-03 2008-07-03
BYRON RICHARD CARRON
Director 2002-07-11 2008-05-03
MAURICE HUGH FANNING
Director 2004-04-29 2006-07-19
DENNIS SHAWN GRANT
Director 2003-07-16 2005-08-11
CHRISTOPHER DEREK RAWSON
Director 2002-07-11 2005-07-27
SUSAN ELIZABETH GRIFFIN
Director 2004-04-29 2005-04-28
CHRISTINE SHIRLEY HILL
Director 2001-07-12 2004-07-31
JANET CHAPPLE
Director 2002-07-11 2004-04-29
DONALD REEVE
Company Secretary 1999-05-14 2003-07-16
DONALD REEVE
Director 1999-06-24 2003-07-16
RICHARD LINLEY TICKELL
Director 1999-06-24 2002-11-28
BARBARA JUNE BARNARD
Director 1999-05-14 2001-11-30
MATTHEW DEVLIN
Director 1999-05-14 2001-06-14
PAUL EDWARD FARROW
Director 1999-06-24 2001-06-14

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
2018-01-30GAZ2Final Gazette dissolved via compulsory strike-off
2017-10-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/17 FROM 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM Swindon Advice and Support Centre Sanford House Sanford Street Swindon Wiltshire SN1 1HE England
2016-12-30600Appointment of a voluntary liquidator
2016-12-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-12-15
2016-12-304.20Volunatary liquidation statement of affairs with form 4.19
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUME
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM 34 Milton Road Swindon Wiltshire SN1 5JA
2016-06-08AR0114/05/16 ANNUAL RETURN FULL LIST
2016-03-24AP03Appointment of Dr Jonathan Levett as company secretary on 2015-09-22
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KAYE FRANKLIN
2016-03-24TM02Termination of appointment of Kaye Franklin on 2015-09-22
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-03AR0114/05/15 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD PITT
2014-06-10AR0114/05/14 ANNUAL RETURN FULL LIST
2013-10-30AP03Appointment of Mrs Kaye Franklin as company secretary
2013-10-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE CABOCHE
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-27AP01DIRECTOR APPOINTED MRS PAMELA JAYNE TILLING
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GEORGE
2013-06-06AR0114/05/13 ANNUAL RETURN FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-29AP01DIRECTOR APPOINTED DR JONATHAN LEVETT
2012-06-01AR0114/05/12 NO MEMBER LIST
2012-06-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 743-REG DEB
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-15AP01DIRECTOR APPOINTED HH TACEY MARGUERITE CRONIN
2011-06-09AR0114/05/11 NO MEMBER LIST
2011-06-09AP01DIRECTOR APPOINTED SIR MICHAEL EDWARD PITT
2011-06-06AP01DIRECTOR APPOINTED LADY SARAH GOOCH
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR MCLEAN
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ADAM
2011-06-02AP03SECRETARY APPOINTED MRS CAROLINE EMMA CABOCHE
2011-06-02TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER MAKAMURE
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-24RES15CHANGE OF NAME 21/07/2010
2010-11-24CERTNMCOMPANY NAME CHANGED MEDIATION PLUS CERTIFICATE ISSUED ON 24/11/10
2010-11-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-28RES15CHANGE OF NAME 21/07/2010
2010-07-28CERTNMCOMPANY NAME CHANGED FAMILY MEDIATION (NORTH WILTSHIRE) CERTIFICATE ISSUED ON 28/07/10
2010-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-14AR0114/05/10 NO MEMBER LIST
2010-06-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2010-06-11AD02SAIL ADDRESS CREATED
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN SHEPPARD / 14/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HECTOR JOHN FINLAYSON MCLEAN / 14/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERALD MCLAUGHLIN / 14/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ADAM / 14/05/2010
2010-04-12AP03SECRETARY APPOINTED MS JENNIFER MAKAMURE
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WICKS
2010-04-12TM02APPOINTMENT TERMINATED, SECRETARY ANITA WOO
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NAIDA MALIK
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANITA LYNN WOO / 28/01/2010
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-10363aANNUAL RETURN MADE UP TO 14/05/09
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ADAM / 30/04/2009
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-20288aSECRETARY APPOINTED MRS ANITA LYNN WOO
2008-10-30288bAPPOINTMENT TERMINATED SECRETARY STEVEN HEPPELL
2008-09-08288aSECRETARY APPOINTED MR STEVEN CARL HEPPELL
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR HELEN AITKEN
2008-09-01288aDIRECTOR APPOINTED DUNCAN ADAM
2008-08-05288aDIRECTOR APPOINTED JULIAN GEORGE
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY MARY BRYAN
2008-05-15363aANNUAL RETURN MADE UP TO 14/05/08
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR BYRON CARRON
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-16288aNEW DIRECTOR APPOINTED
2007-06-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-14363aANNUAL RETURN MADE UP TO 14/05/07
2007-05-14288bDIRECTOR RESIGNED
2007-02-09288aNEW DIRECTOR APPOINTED
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MEDIATIONPLUS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-21
Resolutions for Winding-up2016-12-21
Fines / Sanctions
No fines or sanctions have been issued against MEDIATIONPLUS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDIATIONPLUS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of MEDIATIONPLUS registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIATIONPLUS
Trademarks
We have not found any records of MEDIATIONPLUS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIATIONPLUS. 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 (96090 - Other service activities not elsewhere classified) as MEDIATIONPLUS are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MEDIATIONPLUS 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 MEDIATIONPLUS 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 MEDIATIONPLUS 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1