Company Information for MEDIATION AT WORK LIMITED
7 SOUNDWELL ROAD, BRISTOL, BS16 4QG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MEDIATION AT WORK LIMITED | |
Legal Registered Office | |
7 SOUNDWELL ROAD BRISTOL BS16 4QG Other companies in BS2 | |
Company Number | 04099847 | |
---|---|---|
Company ID Number | 04099847 | |
Date formed | 2000-11-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-06 09:29:45 |
Companies House |
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 |
---|---|---|
DIONNE LOUISE DURY |
||
DIONNE LOUISE DURY |
||
ALISON JUNE LOVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH ANNE HINE |
Company Secretary | ||
JOHN ARTHUR DROWLEY |
Director | ||
ELIZABETH ANNE HINE |
Director | ||
JOANNA MARY DAVEY |
Company Secretary | ||
JOANNA MARY DAVEY |
Director | ||
HENRIETTA WILKINSON |
Director | ||
ESTHER MARY WHITE |
Company Secretary | ||
MARK GRAHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARTS & BUSINESS CYMRU | Director | 2011-09-27 | CURRENT | 2011-09-08 | Active | |
RESOLUTION AT WORK LIMITED | Director | 2010-12-31 | CURRENT | 2010-12-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/19 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JUNE LOVE | |
SH01 | 14/09/17 STATEMENT OF CAPITAL GBP 100 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIONNE LOUISE DURY | |
SH01 | 14/09/17 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 07/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 14/09/17 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 14/09/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 14/09/17 STATEMENT OF CAPITAL GBP 100 | |
RP04SH01 | SECOND FILED SH01 - 13/04/16 STATEMENT OF CAPITAL GBP 104 | |
RP04SH01 | SECOND FILED SH01 - 13/04/16 STATEMENT OF CAPITAL GBP 29 | |
ANNOTATION | Clarification | |
RP04CS01 | Second filing of Confirmation Statement dated 01/11/2016 | |
ANNOTATION | Clarification | |
SH20 | Statement by Directors | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | Statement of capital on 2017-04-24 GBP 100 | |
CAP-SS | Solvency Statement dated 11/04/17 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 25 | |
SH01 | 13/04/16 STATEMENT OF CAPITAL GBP 25 | |
SH01 | 13/04/16 STATEMENT OF CAPITAL GBP 25 | |
SH01 | 13/04/16 STATEMENT OF CAPITAL GBP 25 | |
SH01 | 13/04/16 STATEMENT OF CAPITAL GBP 25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DROWLEY | |
TM02 | Termination of appointment of Elizabeth Anne Hine on 2016-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HINE | |
AP01 | DIRECTOR APPOINTED MS ALISON JUNE LOVE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 22 SANDBED ROAD BRISTOL BS2 9TX | |
AP03 | SECRETARY APPOINTED MRS DIONNE LOUISE DURY | |
AP01 | DIRECTOR APPOINTED MRS DIONNE LOUISE DURY | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/11/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 01/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 01/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL BS36 2AQ | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE HINE / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR DROWLEY / 18/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
88(2)R | AD 27/06/02--------- £ SI 3@1=3 £ IC 5/8 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 10/05/02--------- £ SI 3@1=3 £ IC 2/5 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 10,150 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 MEDIATION AT WORK LIMITED
Called Up Share Capital | 2012-04-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 7,891 |
Current Assets | 2012-04-01 | £ 12,947 |
Debtors | 2012-04-01 | £ 5,056 |
Shareholder Funds | 2012-04-01 | £ 2,797 |
Debtors and other cash assets
MEDIATION AT WORK LIMITED owns 1 domain names.
mediationatwork.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
|
Bath & North East Somerset Council | |
|
Training |
Bristol City Council | |
|
|
Bath & North East Somerset Council | |
|
Training |
Bristol City Council | |
|
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. |