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

CIVIL MEDIATION COUNCIL LIMITED

100 ST. PAUL'S CHURCHYARD, LONDON, EC4M 8BU,
Company Registration Number
09104885
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Civil Mediation Council Ltd
CIVIL MEDIATION COUNCIL LIMITED was founded on 2014-06-26 and has its registered office in London. The organisation's status is listed as "Active". Civil Mediation Council Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CIVIL MEDIATION COUNCIL LIMITED
 
Legal Registered Office
100 ST. PAUL'S CHURCHYARD
LONDON
EC4M 8BU
Other companies in EC4Y
 
Filing Information
Company Number 09104885
Company ID Number 09104885
Date formed 2014-06-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB227715209  
Last Datalog update: 2023-10-08 07:37:42
Primary Source:Companies House
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 CIVIL MEDIATION COUNCIL LIMITED

Current Directors
Officer Role Date Appointed
IAIN ROBERT CHRISTIE
Company Secretary 2014-06-26
HEATHER MURIEL ALLEN
Director 2014-06-26
STEPHEN SPENCER BARKER
Director 2017-02-18
AMANDA JAYNE BUCKLOW
Director 2014-06-26
THOMAS HARLAND CADMAN
Director 2018-02-07
NICHOLA KAREN EVANS
Director 2016-02-24
HENRIETTA JACKSON-STOPS
Director 2018-02-07
CLIVE OSCAR LEWIS
Director 2018-02-07
DAVID JOHN PEARSON
Director 2015-10-28
PAUL LESLIE RANDOLPH
Director 2014-06-26
DAVID FREDERICK LEONARD RICHBELL
Director 2017-02-18
ANDREW ALASTAIR SANDERS ROGERS
Director 2014-06-26
CAROLINE FIONA SHERIDAN
Director 2017-02-08
DOMINIC STANTON
Director 2014-06-26
THOMAS BENJAMIN THOMAS
Director 2017-04-05
ALAN WARD
Director 2014-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY LEO CAUSTON
Director 2015-02-18 2018-02-06
RICHARD ADLER SCHIFFER
Director 2014-06-26 2018-02-06
CHRISTOPHER WILFORD
Director 2017-02-08 2017-09-06
BRUCE BOURNE
Director 2014-06-26 2017-02-08
KATIE JANE BRADFORD
Director 2014-06-26 2017-02-08
JANE GUNN
Director 2014-06-26 2017-02-08
MARK ROBERT MATTISON
Director 2014-06-26 2017-02-08
CLIVE OSCAR LEWIS
Director 2014-06-26 2016-02-24
DAVID FREDERICK LEONARD RICHBELL
Director 2014-06-26 2015-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN SPENCER BARKER ASSOCIATION OF NORTHERN MEDIATORS Director 2017-11-24 CURRENT 2012-11-22 Active
AMANDA JAYNE BUCKLOW FACILIT8 LIMITED Director 2000-11-30 CURRENT 2000-11-30 Dissolved 2018-05-15
THOMAS HARLAND CADMAN INDEPENDENT DISPUTE RESOLUTION SERVICES LIMITED Director 2018-01-16 CURRENT 2006-09-25 Active
THOMAS HARLAND CADMAN ARBITRATION SERVICES LIMITED Director 2018-01-16 CURRENT 1976-11-30 Active
THOMAS HARLAND CADMAN THE WESLEY TRUST Director 2017-09-14 CURRENT 2016-11-10 Active - Proposal to Strike off
THOMAS HARLAND CADMAN INSTITUTE OF FAMILY LAW ARBITRATORS LIMITED Director 2017-05-26 CURRENT 2011-08-01 Active
THOMAS HARLAND CADMAN 12 BLOOMSBURY SQUARE LIMITED Director 2017-03-14 CURRENT 2009-10-26 Active
CLIVE OSCAR LEWIS E-ACT FREE SCHOOLS TRUST Director 2014-04-10 CURRENT 2011-04-20 Dissolved 2016-05-17
CLIVE OSCAR LEWIS BRIDGE BUILDERS MENTORING Director 2013-10-16 CURRENT 2013-10-16 Active
CLIVE OSCAR LEWIS EDUCATION HR SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off
CLIVE OSCAR LEWIS BRIDGE BUILDERS 12345 LTD Director 2013-04-30 CURRENT 2013-04-30 Dissolved 2015-10-06
CLIVE OSCAR LEWIS IVY MEWS LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
CLIVE OSCAR LEWIS HEALTHCARE HR SOLUTIONS LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active - Proposal to Strike off
CLIVE OSCAR LEWIS GLOBIS LEARNING & MEDIATION CENTRE LIMITED Director 2011-10-26 CURRENT 2011-10-26 Active - Proposal to Strike off
CLIVE OSCAR LEWIS GLOBIS LTD Director 2004-07-06 CURRENT 2004-04-19 Active
CAROLINE FIONA SHERIDAN SHERIDAN RESOLUTIONS LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active
DOMINIC STANTON STEVEDOMCO LTD Director 2015-06-30 CURRENT 2015-06-30 Active - Proposal to Strike off
THOMAS BENJAMIN THOMAS IDEAS TO DELIVERY CONSULTING LIMITED Director 2008-02-07 CURRENT 2008-02-07 Dissolved 2015-04-07
ALAN WARD 27 FORMOSA STREET LIMITED Director 2015-12-08 CURRENT 2015-12-08 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
2024-06-28APPOINTMENT TERMINATED, DIRECTOR REBECCA ANN CLARK
2024-06-28APPOINTMENT TERMINATED, DIRECTOR MIA LARA FORBES PIRIE
2024-06-28DIRECTOR APPOINTED MRS KELLY MARIE STRICKLIN-COUTINHO
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30APPOINTMENT TERMINATED, DIRECTOR MARTHA HORLOCK
2023-06-30APPOINTMENT TERMINATED, DIRECTOR OLIVER LUKE HOYLE HALLAM
2023-06-30DIRECTOR APPOINTED MR DOMINIC JOHN COLLIS
2023-06-30CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-03-14APPOINTMENT TERMINATED, DIRECTOR PETER RONALD KEARNEY
2023-03-14APPOINTMENT TERMINATED, DIRECTOR EVGENIA SOROKINA
2023-03-14DIRECTOR APPOINTED MISS NIRUPAR HASNA UDDIN
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-06-08CH01Director's details changed for Mr Peter Ronald Kearney on 2022-05-24
2022-06-08AP01DIRECTOR APPOINTED MR NICOLAS FRANCOIS FOURNIER
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT FOSKETT
2022-05-12TM02Termination of appointment of Diana Susan Kahn on 2022-05-11
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DIANA SUSAN KAHN
2022-03-23CH01Director's details changed for Miss Mia Lara Forbes Pirie on 2022-03-15
2021-11-30RES01ADOPT ARTICLES 30/11/21
2021-11-30MEM/ARTSARTICLES OF ASSOCIATION
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM The International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU
2021-07-13AP01DIRECTOR APPOINTED MR ROGER LEVITT
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-07-06CH01Director's details changed for Ms Evgenia Sorokina on 2021-04-01
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE OSCAR LEWIS
2021-05-06AP01DIRECTOR APPOINTED MISS MIA LARA FORBES PIRIE
2021-05-04AP01DIRECTOR APPOINTED MS REBECCA ANN CLARK
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BENJAMIN THOMAS
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15AP01DIRECTOR APPOINTED MR TERENCE JOHN RENOUF
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MALCOLM DOUGLAS
2020-06-23AP01DIRECTOR APPOINTED MR DAVID MALCOLM DOUGLAS
2020-06-22AP03Appointment of Mrs Diana Susan Kahn as company secretary on 2020-06-15
2020-06-22TM02Termination of appointment of Iain Robert Christie on 2020-06-15
2020-06-16AP01DIRECTOR APPOINTED MR OLIVER LUKE HOYLE HALLAM
2020-06-15AP01DIRECTOR APPOINTED MRS CHARLOTTE MARY STEINFELD
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPENCER BARKER
2020-01-08CH01Director's details changed for Ms Diana Susan Khan on 2019-12-10
2019-12-24AP01DIRECTOR APPOINTED MR PETER RONALD KEARNEY
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PEARSON
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-06-14AP01DIRECTOR APPOINTED SIR DAVID ROBERT FOSKETT
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WARD
2019-03-11AP01DIRECTOR APPOINTED MRS MARTHA MARTHA HORLOCK
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA KAREN EVANS
2019-01-22MEM/ARTSARTICLES OF ASSOCIATION
2019-01-22RES01ADOPT ARTICLES 22/01/19
2018-12-31RES01ADOPT ARTICLES 31/12/18
2018-10-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11PSC08Notification of a person with significant control statement
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK LEONARD RICHBELL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-02-21AP01DIRECTOR APPOINTED MS HENRIETTA JACKSON-STOPS
2018-02-20AP01DIRECTOR APPOINTED MR THOMAS HARLAND CADMAN
2018-02-20AP01DIRECTOR APPOINTED MR CLIVE OSCAR LEWIS
2018-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAUSTON
2018-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHIFFER
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILFORD
2017-10-26AP01DIRECTOR APPOINTED MR THOMAS BENJAMIN THOMAS
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10AP01DIRECTOR APPOINTED MR DAVID FREDERICK LEONARD RICHBELL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-07-07AP01DIRECTOR APPOINTED MR STEPHEN SPENCER BARKER
2017-07-07AP01DIRECTOR APPOINTED MS CAROLINE FIONA SHERIDAN
2017-07-07AP01DIRECTOR APPOINTED MR CHRISTOPHER WILFORD
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE GUNN
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK MATTISON
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KATIE BRADFORD
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BOURNE
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE BOURNE / 07/09/2016
2016-07-21AR0126/06/16 NO MEMBER LIST
2016-05-20AP01DIRECTOR APPOINTED NICHOLA KAREN EVANS
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE LEWIS
2015-12-03AP01DIRECTOR APPOINTED MR DAVID JOHN PEARSON
2015-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-31CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-31RES01ADOPT ARTICLES 22/07/2015
2015-07-24AA01PREVSHO FROM 30/06/2015 TO 31/12/2014
2015-07-22AR0126/06/15 NO MEMBER LIST
2015-07-21AP01DIRECTOR APPOINTED MR PETER ANTHONY LEO CAUSTON
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHBELL
2014-06-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CIVIL MEDIATION COUNCIL LIMITED

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

Government spend with CIVIL MEDIATION COUNCIL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2012-01-23 GBP £550
Manchester City Council 2012-01-23 GBP £550 Subsistence and Conference Expenses

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 CIVIL MEDIATION COUNCIL 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 CIVIL MEDIATION COUNCIL 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 CIVIL MEDIATION COUNCIL 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.