CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED

CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02422813
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED located?

    Registered Office Address
    100 St. Paul's Churchyard
    EC4M 8BU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRE FOR DISPUTE RESOLUTION LIMITEDNov 25, 1996Nov 25, 1996
    EUROPEAN DISPUTE RESOLUTION LIMITEDOct 30, 1989Oct 30, 1989
    CENTRALEXTRA LIMITEDSep 14, 1989Sep 14, 1989

    What are the latest accounts for CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED?

    Last Confirmation Statement Made Up ToSep 14, 2026
    Next Confirmation Statement DueSep 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2025
    OverdueNo

    What are the latest filings for CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    35 pagesAA

    Termination of appointment of Joanna Page as a director on Nov 05, 2025

    1 pagesTM01

    Appointment of Mr Douglas Scott O'neil as a secretary on Sep 24, 2025

    2 pagesAP03

    Termination of appointment of Craig James South as a director on Sep 24, 2025

    1 pagesTM01

    Appointment of Mr John Robert Munton as a director on Sep 19, 2025

    2 pagesAP01

    Termination of appointment of Graham John Massie as a secretary on Sep 19, 2025

    1 pagesTM02

    Confirmation statement made on Sep 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Michael Coveney as a director on Aug 20, 2025

    1 pagesTM01

    Termination of appointment of Elodie Loing as a director on Sep 19, 2024

    1 pagesTM01

    Termination of appointment of Julian Richard Smith as a director on Aug 19, 2025

    1 pagesTM01

    Appointment of Mr Julian Richard Smith as a director on Dec 12, 2024

    2 pagesAP01

    Appointment of Mr Anthony Michael Coveney as a director on Sep 19, 2024

    2 pagesAP01

    Appointment of Mr David Scott Storey as a director on Sep 19, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    35 pagesAA

    Termination of appointment of Joanna Clare Day as a director on Sep 19, 2024

    1 pagesTM01

    Confirmation statement made on Sep 14, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    36 pagesAA

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Elodie Loing as a director on Jun 29, 2023

    2 pagesAP01

    Appointment of Mr Christopher Alexander Collie as a director on Mar 30, 2023

    2 pagesAP01

    Appointment of Mr Kyle Robert Williams as a director on Mar 30, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    41 pagesMA

    Termination of appointment of David Wilson as a director on Mar 30, 2023

    1 pagesTM01

    Who are the officers of CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'NEIL, Douglas Scott
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    Secretary
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    340658760001
    COLLIE, Christopher Alexander
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    Director
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    LuxembourgAustralian310469080001
    DRUMMOND SMITH, James Robert
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    Director
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    EnglandBritish189183470001
    MUNTON, John Robert
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    Director
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    EnglandBritish167194780002
    STOREY, David Scott
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    Director
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    EnglandSouth African213192770002
    TUMPEL, Hannah Friederike Simone
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    Director
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    GermanyGerman296266370001
    WILLIAMS, Kyle Robert
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    Director
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    EnglandAmerican265450700001
    ASHTON, David Julian
    Chestnut Cottage Tanglewood Close
    HA7 3JA Stanmore
    Middlesex
    Secretary
    Chestnut Cottage Tanglewood Close
    HA7 3JA Stanmore
    Middlesex
    British25029670002
    MASSIE, Graham John
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    Secretary
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    British38511240002
    SINCLAIR, Stuart George Hammond
    Kimble Lodge Holly Lane
    Silchester
    RG7 2NA Reading
    Berkshire
    Secretary
    Kimble Lodge Holly Lane
    Silchester
    RG7 2NA Reading
    Berkshire
    British4109700001
    ADAMS, Laurence Philip
    Kingswood
    Derby Road
    SW14 7DU London
    Director
    Kingswood
    Derby Road
    SW14 7DU London
    EnglandBritish70191910001
    ALLEN, David Christopher, Dr
    1 St James's Square
    SW1Y 4PD London
    Director
    1 St James's Square
    SW1Y 4PD London
    EnglandBritish11638790003
    ANDREWARTHA, Elizabeth Jane
    Rockmount 128 Church Road
    Upper Norwood
    SE19 2NT London
    Director
    Rockmount 128 Church Road
    Upper Norwood
    SE19 2NT London
    British38457020002
    ARMITAGE, Roderick Donald
    31 Parkgate
    SE3 9XF London
    Director
    31 Parkgate
    SE3 9XF London
    EnglandBritish91896640001
    ASHTON, David Julian
    Chestnut Cottage Tanglewood Close
    HA7 3JA Stanmore
    Middlesex
    Director
    Chestnut Cottage Tanglewood Close
    HA7 3JA Stanmore
    Middlesex
    United KingdomBritish25029670002
    BARLOW, Alan Thomas
    International Dispute Resolution
    Centre
    EC4Y 1EU 70 Fleet Street
    London
    Director
    International Dispute Resolution
    Centre
    EC4Y 1EU 70 Fleet Street
    London
    EnglandEnglish13735800001
    BATES, Sheila Margaret
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    Director
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    EnglandBritish201226970001
    BOYD, David John
    44 Riverine
    Grosvenor Drive
    SL6 8PF Maidenhead
    Berkshire
    Director
    44 Riverine
    Grosvenor Drive
    SL6 8PF Maidenhead
    Berkshire
    British45235530001
    BROWNE, John Colin Clarke
    International Dispute Resolution
    Centre
    EC4Y 1EU 70 Fleet Street
    London
    Director
    International Dispute Resolution
    Centre
    EC4Y 1EU 70 Fleet Street
    London
    EnglandBritish139153050001
    BURNS, Susan Linda
    65 Holborn Viaduct
    EC1A 2DY London
    Director
    65 Holborn Viaduct
    EC1A 2DY London
    British36745150001
    CANNING, David John
    24 Aldbourne Avenue
    RG6 2DB Earley
    Reading Berkshire
    Director
    24 Aldbourne Avenue
    RG6 2DB Earley
    Reading Berkshire
    British36745230001
    CARROLL, Eileen Philomena
    4 The Ridings
    Kingswood
    KT20 6HJ Surrey
    Director
    4 The Ridings
    Kingswood
    KT20 6HJ Surrey
    British25029690001
    CHALFEN, Stuart Philip
    19 Kidderpore Gardens
    Hampstead
    NW3 7SS London
    Director
    19 Kidderpore Gardens
    Hampstead
    NW3 7SS London
    British8250070001
    COVENEY, Anthony Michael
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    Director
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    United KingdomBritish68563470002
    DAVIS, Michael Edward
    Exchange House
    Primrose Street
    EC2A 2HS London
    Director
    Exchange House
    Primrose Street
    EC2A 2HS London
    British65363870003
    DAY, Joanna Clare
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    Director
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    EnglandBritish184634090001
    DIXON, Catherine
    International Dispute Resolution
    Centre
    EC4Y 1EU 70 Fleet Street
    London
    Director
    International Dispute Resolution
    Centre
    EC4Y 1EU 70 Fleet Street
    London
    EnglandBritish233023350001
    DIXON, Giles Clifford
    65 Kew Green
    TW9 3AH Richmond Upon Thames
    Surrey
    Director
    65 Kew Green
    TW9 3AH Richmond Upon Thames
    Surrey
    United KingdomBritish56517810001
    DODSON, Charles Philip
    Lone Barn House
    Brown Candover
    SO24 9TW Alresford
    Hampshire
    Director
    Lone Barn House
    Brown Candover
    SO24 9TW Alresford
    Hampshire
    United KingdomBritish25029700001
    DODSON, Charles Philip
    Lone Barn House
    Brown Candover
    SO24 9TW Alresford
    Hampshire
    Director
    Lone Barn House
    Brown Candover
    SO24 9TW Alresford
    Hampshire
    United KingdomBritish25029700001
    DYKSTRA, Ronald Gerrit Malcolm
    Stokesay 7 Racecourse Road
    SK9 5LF Wilmslow
    Cheshire
    Director
    Stokesay 7 Racecourse Road
    SK9 5LF Wilmslow
    Cheshire
    British43931540002
    FLAUX, Julian
    11 Rosslyn Hill
    Hampstead
    NW3 5UL London
    Director
    11 Rosslyn Hill
    Hampstead
    NW3 5UL London
    British80333600001
    FOX, Tracey Elizabeth
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    Director
    St. Paul's Churchyard
    EC4M 8BU London
    100
    England
    EnglandBritish233020300001
    GATENBY, John Keirl
    18 Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    Cheshire
    Director
    18 Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    Cheshire
    EnglandBritish49492870001
    GIBBS, Jonathan Paul
    30 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ET London
    Director
    30 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ET London
    British68179720001

    What are the latest statements on persons with significant control for CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 14, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0