CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED
Overview
| Company Name | CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02422813 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRE FOR DISPUTE RESOLUTION LIMITED | Nov 25, 1996 | Nov 25, 1996 |
| EUROPEAN DISPUTE RESOLUTION LIMITED | Oct 30, 1989 | Oct 30, 1989 |
| CENTRALEXTRA LIMITED | Sep 14, 1989 | Sep 14, 1989 |
What are the latest accounts for CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED?
| Last Confirmation Statement Made Up To | Sep 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 14, 2025 |
| Overdue | No |
What are the latest filings for CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 35 pages | AA | ||||||||||
Termination of appointment of Joanna Page as a director on Nov 05, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Douglas Scott O'neil as a secretary on Sep 24, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Craig James South as a director on Sep 24, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Robert Munton as a director on Sep 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham John Massie as a secretary on Sep 19, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony Michael Coveney as a director on Aug 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elodie Loing as a director on Sep 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Richard Smith as a director on Aug 19, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Julian Richard Smith as a director on Dec 12, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony Michael Coveney as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Scott Storey as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 35 pages | AA | ||||||||||
Termination of appointment of Joanna Clare Day as a director on Sep 19, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Elodie Loing as a director on Jun 29, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Alexander Collie as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kyle Robert Williams as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||
Termination of appointment of David Wilson as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'NEIL, Douglas Scott | Secretary | St. Paul's Churchyard EC4M 8BU London 100 England | 340658760001 | |||||||
| COLLIE, Christopher Alexander | Director | St. Paul's Churchyard EC4M 8BU London 100 England | Luxembourg | Australian | 310469080001 | |||||
| DRUMMOND SMITH, James Robert | Director | St. Paul's Churchyard EC4M 8BU London 100 England | England | British | 189183470001 | |||||
| MUNTON, John Robert | Director | St. Paul's Churchyard EC4M 8BU London 100 England | England | British | 167194780002 | |||||
| STOREY, David Scott | Director | St. Paul's Churchyard EC4M 8BU London 100 England | England | South African | 213192770002 | |||||
| TUMPEL, Hannah Friederike Simone | Director | St. Paul's Churchyard EC4M 8BU London 100 England | Germany | German | 296266370001 | |||||
| WILLIAMS, Kyle Robert | Director | St. Paul's Churchyard EC4M 8BU London 100 England | England | American | 265450700001 | |||||
| ASHTON, David Julian | Secretary | Chestnut Cottage Tanglewood Close HA7 3JA Stanmore Middlesex | British | 25029670002 | ||||||
| MASSIE, Graham John | Secretary | St. Paul's Churchyard EC4M 8BU London 100 England | British | 38511240002 | ||||||
| SINCLAIR, Stuart George Hammond | Secretary | Kimble Lodge Holly Lane Silchester RG7 2NA Reading Berkshire | British | 4109700001 | ||||||
| ADAMS, Laurence Philip | Director | Kingswood Derby Road SW14 7DU London | England | British | 70191910001 | |||||
| ALLEN, David Christopher, Dr | Director | 1 St James's Square SW1Y 4PD London | England | British | 11638790003 | |||||
| ANDREWARTHA, Elizabeth Jane | Director | Rockmount 128 Church Road Upper Norwood SE19 2NT London | British | 38457020002 | ||||||
| ARMITAGE, Roderick Donald | Director | 31 Parkgate SE3 9XF London | England | British | 91896640001 | |||||
| ASHTON, David Julian | Director | Chestnut Cottage Tanglewood Close HA7 3JA Stanmore Middlesex | United Kingdom | British | 25029670002 | |||||
| BARLOW, Alan Thomas | Director | International Dispute Resolution Centre EC4Y 1EU 70 Fleet Street London | England | English | 13735800001 | |||||
| BATES, Sheila Margaret | Director | St. Paul's Churchyard EC4M 8BU London 100 England | England | British | 201226970001 | |||||
| BOYD, David John | Director | 44 Riverine Grosvenor Drive SL6 8PF Maidenhead Berkshire | British | 45235530001 | ||||||
| BROWNE, John Colin Clarke | Director | International Dispute Resolution Centre EC4Y 1EU 70 Fleet Street London | England | British | 139153050001 | |||||
| BURNS, Susan Linda | Director | 65 Holborn Viaduct EC1A 2DY London | British | 36745150001 | ||||||
| CANNING, David John | Director | 24 Aldbourne Avenue RG6 2DB Earley Reading Berkshire | British | 36745230001 | ||||||
| CARROLL, Eileen Philomena | Director | 4 The Ridings Kingswood KT20 6HJ Surrey | British | 25029690001 | ||||||
| CHALFEN, Stuart Philip | Director | 19 Kidderpore Gardens Hampstead NW3 7SS London | British | 8250070001 | ||||||
| COVENEY, Anthony Michael | Director | St. Paul's Churchyard EC4M 8BU London 100 England | United Kingdom | British | 68563470002 | |||||
| DAVIS, Michael Edward | Director | Exchange House Primrose Street EC2A 2HS London | British | 65363870003 | ||||||
| DAY, Joanna Clare | Director | St. Paul's Churchyard EC4M 8BU London 100 England | England | British | 184634090001 | |||||
| DIXON, Catherine | Director | International Dispute Resolution Centre EC4Y 1EU 70 Fleet Street London | England | British | 233023350001 | |||||
| DIXON, Giles Clifford | Director | 65 Kew Green TW9 3AH Richmond Upon Thames Surrey | United Kingdom | British | 56517810001 | |||||
| DODSON, Charles Philip | Director | Lone Barn House Brown Candover SO24 9TW Alresford Hampshire | United Kingdom | British | 25029700001 | |||||
| DODSON, Charles Philip | Director | Lone Barn House Brown Candover SO24 9TW Alresford Hampshire | United Kingdom | British | 25029700001 | |||||
| DYKSTRA, Ronald Gerrit Malcolm | Director | Stokesay 7 Racecourse Road SK9 5LF Wilmslow Cheshire | British | 43931540002 | ||||||
| FLAUX, Julian | Director | 11 Rosslyn Hill Hampstead NW3 5UL London | British | 80333600001 | ||||||
| FOX, Tracey Elizabeth | Director | St. Paul's Churchyard EC4M 8BU London 100 England | England | British | 233020300001 | |||||
| GATENBY, John Keirl | Director | 18 Castleford Drive Prestbury SK10 4BG Macclesfield Cheshire | England | British | 49492870001 | |||||
| GIBBS, Jonathan Paul | Director | 30 Morpeth Mansions Morpeth Terrace SW1P 1ET London | British | 68179720001 |
What are the latest statements on persons with significant control for CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 14, 2016 | The 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