CONCILIATION RESOURCES
Overview
Company Name | CONCILIATION RESOURCES |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03196482 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CONCILIATION RESOURCES?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
- Foreign affairs (84210) / Public administration and defence; compulsory social security
Where is CONCILIATION RESOURCES located?
Registered Office Address | Unit 1.1, First Floor, The Grayston Centre, 28 Charles Square N1 6HT London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CONCILIATION RESOURCES?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CONCILIATION RESOURCES?
Last Confirmation Statement Made Up To | May 09, 2025 |
---|---|
Next Confirmation Statement Due | May 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 09, 2024 |
Overdue | No |
What are the latest filings for CONCILIATION RESOURCES?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of George William Graham as a director on Nov 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gavin Salmon as a secretary on Jan 08, 2025 | 1 pages | TM02 | ||
Appointment of Mr Callum Newman as a secretary on Jan 08, 2025 | 2 pages | AP03 | ||
Appointment of Mr Graeme Edward Ramshaw as a director on Nov 26, 2024 | 2 pages | AP01 | ||
Appointment of Ms Ama Afrifa-Tchie as a director on Nov 26, 2024 | 2 pages | AP01 | ||
Appointment of Ms Caroline Lucy Brooks as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 43 pages | AA | ||
Termination of appointment of Joanna Desiree Kemp as a director on May 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elizabeth Muir as a director on Feb 27, 2024 | 1 pages | TM01 | ||
Registered office address changed from The Grayston Centre 28 Charles Square London N1 6HT England to Unit 1.1, First Floor, the Grayston Centre, 28 Charles Square London N1 6HT on Mar 15, 2024 | 1 pages | AD01 | ||
Registered office address changed from The Graystone Centre 28 Charles Square London N1 6HT England to The Grayston Centre 28 Charles Square London N1 6HT on Mar 04, 2024 | 1 pages | AD01 | ||
Registered office address changed from 28 Charles Square London N1 6HT England to The Graystone Centre 28 Charles Square London N1 6HT on Mar 04, 2024 | 1 pages | AD01 | ||
Director's details changed for Ms Lucy Salek on Jan 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Andrew Michael Peck as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mrs Dorothee Hutter on Jan 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Elizabeth Muir on Jan 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Nesta Kuziwa Mauwa Hatendi on Jan 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Megan Fearon on Jan 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Dr Christine Cheng on Jan 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Diana Frances Good as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Mr Gavin Richard Salmon on Nov 28, 2023 | 1 pages | CH03 | ||
Appointment of Mr Gavin Richard Salmon as a secretary on Nov 28, 2023 | 2 pages | AP03 | ||
Registered office address changed from Burghley Yard 106 Burghley Road London NW5 1AL to 28 Charles Square London N1 6HT on Dec 04, 2023 | 1 pages | AD01 | ||
Termination of appointment of Timothy Hansen as a secretary on Oct 17, 2023 | 1 pages | TM02 | ||
Who are the officers of CONCILIATION RESOURCES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEWMAN, Callum | Secretary | 28 Charles Square N1 6HT London Unit 1.1, First Floor, The Grayston Centre, England | 330979160001 | |||||||
AFRIFA-TCHIE, Ama | Director | 28 Charles Square N1 6HT London Unit 1.1, First Floor, The Grayston Centre, England | Norway | British | Specialist Adviser | 329784590001 | ||||
BROOKS, Caroline Lucy | Director | 28 Charles Square N1 6HT London Unit 1.1, First Floor, The Grayston Centre, England | England | British | Programme Manager | 326043160001 | ||||
CHENG, Christine, Dr | Director | 28 Charles Square N1 6HT London Unit 1.1, First Floor, The Grayston Centre, England | England | Canadian | Lecturer | 284254140001 | ||||
FEARON, Megan | Director | 28 Charles Square N1 6HT London Unit 1.1, First Floor, The Grayston Centre, England | England | Irish | Local Government Officer | 314532330002 | ||||
GRIFFIN, Nicholas | Director | 28 Charles Square N1 6HT London Unit 1.1, First Floor, The Grayston Centre, England | England | British | Barrister | 199895530001 | ||||
HATENDI, Nesta Kuziwa Mauwa | Director | 28 Charles Square N1 6HT London Unit 1.1, First Floor, The Grayston Centre, England | Zimbabwe | Zimbabwean | Consultant | 289023650001 | ||||
HUTTER, Dorothee | Director | 28 Charles Square N1 6HT London Unit 1.1, First Floor, The Grayston Centre, England | Germany | German | Director | 284253670001 | ||||
JINNAH, Jamille | Director | 28 Charles Square N1 6HT London Unit 1.1, First Floor, The Grayston Centre, England | South Africa | British | Business Executive | 284589900002 | ||||
MOORE, Lucy | Director | 28 Charles Square N1 6HT London Unit 1.1, First Floor, The Grayston Centre, England | United Kingdom | British | Ceo | 284267220002 | ||||
RAINE, Henry | Director | 28 Charles Square N1 6HT London Unit 1.1, First Floor, The Grayston Centre, England | England | British | Solicitor | 315029000001 | ||||
RAMSHAW, Graeme Edward | Director | 28 Charles Square N1 6HT London Unit 1.1, First Floor, The Grayston Centre, England | United Kingdom | British | Senior Leader | 167277280003 | ||||
CARL, Andrew Douglas | Secretary | 48 Chatterton Road N4 2DZ London | American | 55050710001 | ||||||
HANSEN, Timothy | Secretary | 106 Burghley Road NW5 1AL London Burghley Yard | 250595360001 | |||||||
MEIJER, Guus | Secretary | 19c Lady Somerset Road NW5 1UR London | British | Company Secretary | 55050760003 | |||||
RAM, Kushma | Secretary | Finchley Road Hampstead Garden Suburb NW11 7ND London 704a United Kingdom | British | Operations Manager | 84461780004 | |||||
SALMON, Gavin | Secretary | Charles Square N1 6HT London 28 England | 316644850001 | |||||||
SINANAN, Sonia Claire | Secretary | 173 Upper Street London N1 1RG | 151236660001 | |||||||
WATERSON, Michael | Secretary | 106 Burghley Road NW5 1AL London Burghley Yard England | 168480750001 | |||||||
AFAKO, Philip Barnabas | Director | 173 Upper Street London N1 1RG | United Kingdom | Ugandan | Lawyer | 168577090001 | ||||
ARNAULT, Jean | Director | 173 Upper Street London N1 1RG | France | French | Professor Of Practice, Iep - Paris | 175572100001 | ||||
BAJWA, Tayyiba Rabia | Director | 106 Burghley Road NW5 1AL London Burghley Yard | England | British | Solicitor | 256092780001 | ||||
BELL, Christine, Prof | Director | Lawrence Hill BT48 7NJ Derry 22 Northern Ireland Uk | Northern Ireland | British | Academic | 158961190001 | ||||
BRADBURY, Mark | Director | The Old School House Hergest Road HR5 3EL Kington Herefordshire | United Kingdom | British | Consultant | 58302340002 | ||||
CAREY, George Denis De Mussenden | Director | Hammersmith Terrace W6 9TS London 14 | United Kingdom | British | Television Producer | 9009710002 | ||||
CARL, Andrew Douglas | Director | 26 Leigh Road N5 1AH London | United Kingdom | British | Director | 55050710002 | ||||
CAVANAUGH, Carey Edward, Ambassador (Retired) | Director | 106 Burghley Road NW5 1AL London Burghley Yard | United States | American | Professor | 188650510001 | ||||
COOKE, Robert David | Director | The Old Bakery Brook Drive SE1 4TS London | England | British | Chartered Accountant | 148883380001 | ||||
DAVIS, Michelle | Director | 106 Burghley Road NW5 1AL London Burghley Yard | England | British | Communications Manager | 188408380002 | ||||
DONOGHUE, David | Director | 106 Burghley Road NW5 1AL London Burghley Yard | Ireland | Irish | Ambassador | 259050630001 | ||||
FEARON, Catherine Mary | Director | 106 Burghley Road NW5 1AL London Burghley Yard | Northern Ireland | Irish / British | Consultant | 219198320001 | ||||
GOOD, Diana Frances | Director | Charles Square N1 6HT London 28 England | United Kingdom | British | Consultant | 219219570001 | ||||
GRAHAM, George William | Director | 28 Charles Square N1 6HT London Unit 1.1, First Floor, The Grayston Centre, England | England | British,Irish | Charity Worker | 256098780001 | ||||
HAYWARD, Catherine Anne, Dr | Director | 106 Burghley Road NW5 1AL London Burghley Yard | Northern Ireland | British | University Lecturer | 203943410001 | ||||
HENWOOD, Martin Aidan | Director | 35 Spring Walk S80 1XQ Worksop Nottinghamshire | British | Chartered Pub. Finance Acc. | 74631050003 |
What are the latest statements on persons with significant control for CONCILIATION RESOURCES?
Notified On | Ceased On | Statement |
---|---|---|
May 09, 2017 | 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 |
Does CONCILIATION RESOURCES have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of rent deposit | Created On Apr 02, 2009 Delivered On Apr 11, 2009 | Outstanding | Amount secured £12,750.00 due or to become due from the company to the chargee | |
Short particulars The rent deposit. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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