CONCILIATION RESOURCES

CONCILIATION RESOURCES

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

    Company NameCONCILIATION RESOURCES
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03196482
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for CONCILIATION RESOURCES?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CONCILIATION RESOURCES?

    Last Confirmation Statement Made Up ToMay 09, 2025
    Next Confirmation Statement DueMay 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2024
    OverdueNo

    What are the latest filings for CONCILIATION RESOURCES?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of George William Graham as a director on Nov 26, 2024

    1 pagesTM01

    Termination of appointment of Gavin Salmon as a secretary on Jan 08, 2025

    1 pagesTM02

    Appointment of Mr Callum Newman as a secretary on Jan 08, 2025

    2 pagesAP03

    Appointment of Mr Graeme Edward Ramshaw as a director on Nov 26, 2024

    2 pagesAP01

    Appointment of Ms Ama Afrifa-Tchie as a director on Nov 26, 2024

    2 pagesAP01

    Appointment of Ms Caroline Lucy Brooks as a director on Jul 31, 2024

    2 pagesAP01

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

    43 pagesAA

    Termination of appointment of Joanna Desiree Kemp as a director on May 24, 2024

    1 pagesTM01

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Muir as a director on Feb 27, 2024

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Director's details changed for Ms Lucy Salek on Jan 01, 2024

    2 pagesCH01

    Termination of appointment of Andrew Michael Peck as a director on Dec 31, 2023

    1 pagesTM01

    Director's details changed for Mrs Dorothee Hutter on Jan 01, 2024

    2 pagesCH01

    Director's details changed for Ms Elizabeth Muir on Jan 01, 2024

    2 pagesCH01

    Director's details changed for Ms Nesta Kuziwa Mauwa Hatendi on Jan 01, 2024

    2 pagesCH01

    Director's details changed for Ms Megan Fearon on Jan 01, 2024

    2 pagesCH01

    Director's details changed for Dr Christine Cheng on Jan 01, 2024

    2 pagesCH01

    Termination of appointment of Diana Frances Good as a director on Dec 31, 2023

    1 pagesTM01

    Secretary's details changed for Mr Gavin Richard Salmon on Nov 28, 2023

    1 pagesCH03

    Appointment of Mr Gavin Richard Salmon as a secretary on Nov 28, 2023

    2 pagesAP03

    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 pagesAD01

    Termination of appointment of Timothy Hansen as a secretary on Oct 17, 2023

    1 pagesTM02

    Who are the officers of CONCILIATION RESOURCES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWMAN, Callum
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    Secretary
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    330979160001
    AFRIFA-TCHIE, Ama
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    Director
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    NorwayBritishSpecialist Adviser329784590001
    BROOKS, Caroline Lucy
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    Director
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    EnglandBritishProgramme Manager326043160001
    CHENG, Christine, Dr
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    Director
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    EnglandCanadianLecturer284254140001
    FEARON, Megan
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    Director
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    EnglandIrishLocal Government Officer314532330002
    GRIFFIN, Nicholas
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    Director
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    EnglandBritishBarrister199895530001
    HATENDI, Nesta Kuziwa Mauwa
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    Director
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    ZimbabweZimbabweanConsultant289023650001
    HUTTER, Dorothee
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    Director
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    GermanyGermanDirector284253670001
    JINNAH, Jamille
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    Director
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    South AfricaBritishBusiness Executive284589900002
    MOORE, Lucy
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    Director
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    United KingdomBritishCeo284267220002
    RAINE, Henry
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    Director
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    EnglandBritishSolicitor315029000001
    RAMSHAW, Graeme Edward
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    Director
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    United KingdomBritishSenior Leader167277280003
    CARL, Andrew Douglas
    48 Chatterton Road
    N4 2DZ London
    Secretary
    48 Chatterton Road
    N4 2DZ London
    American55050710001
    HANSEN, Timothy
    106 Burghley Road
    NW5 1AL London
    Burghley Yard
    Secretary
    106 Burghley Road
    NW5 1AL London
    Burghley Yard
    250595360001
    MEIJER, Guus
    19c Lady Somerset Road
    NW5 1UR London
    Secretary
    19c Lady Somerset Road
    NW5 1UR London
    BritishCompany Secretary55050760003
    RAM, Kushma
    Finchley Road
    Hampstead Garden Suburb
    NW11 7ND London
    704a
    United Kingdom
    Secretary
    Finchley Road
    Hampstead Garden Suburb
    NW11 7ND London
    704a
    United Kingdom
    BritishOperations Manager84461780004
    SALMON, Gavin
    Charles Square
    N1 6HT London
    28
    England
    Secretary
    Charles Square
    N1 6HT London
    28
    England
    316644850001
    SINANAN, Sonia Claire
    173 Upper Street
    London
    N1 1RG
    Secretary
    173 Upper Street
    London
    N1 1RG
    151236660001
    WATERSON, Michael
    106 Burghley Road
    NW5 1AL London
    Burghley Yard
    England
    Secretary
    106 Burghley Road
    NW5 1AL London
    Burghley Yard
    England
    168480750001
    AFAKO, Philip Barnabas
    173 Upper Street
    London
    N1 1RG
    Director
    173 Upper Street
    London
    N1 1RG
    United KingdomUgandanLawyer168577090001
    ARNAULT, Jean
    173 Upper Street
    London
    N1 1RG
    Director
    173 Upper Street
    London
    N1 1RG
    FranceFrenchProfessor Of Practice, Iep - Paris175572100001
    BAJWA, Tayyiba Rabia
    106 Burghley Road
    NW5 1AL London
    Burghley Yard
    Director
    106 Burghley Road
    NW5 1AL London
    Burghley Yard
    EnglandBritishSolicitor256092780001
    BELL, Christine, Prof
    Lawrence Hill
    BT48 7NJ Derry
    22
    Northern Ireland
    Uk
    Director
    Lawrence Hill
    BT48 7NJ Derry
    22
    Northern Ireland
    Uk
    Northern IrelandBritishAcademic158961190001
    BRADBURY, Mark
    The Old School House
    Hergest Road
    HR5 3EL Kington
    Herefordshire
    Director
    The Old School House
    Hergest Road
    HR5 3EL Kington
    Herefordshire
    United KingdomBritishConsultant58302340002
    CAREY, George Denis De Mussenden
    Hammersmith Terrace
    W6 9TS London
    14
    Director
    Hammersmith Terrace
    W6 9TS London
    14
    United KingdomBritishTelevision Producer9009710002
    CARL, Andrew Douglas
    26 Leigh Road
    N5 1AH London
    Director
    26 Leigh Road
    N5 1AH London
    United KingdomBritishDirector55050710002
    CAVANAUGH, Carey Edward, Ambassador (Retired)
    106 Burghley Road
    NW5 1AL London
    Burghley Yard
    Director
    106 Burghley Road
    NW5 1AL London
    Burghley Yard
    United StatesAmericanProfessor188650510001
    COOKE, Robert David
    The Old Bakery Brook Drive
    SE1 4TS London
    Director
    The Old Bakery Brook Drive
    SE1 4TS London
    EnglandBritishChartered Accountant148883380001
    DAVIS, Michelle
    106 Burghley Road
    NW5 1AL London
    Burghley Yard
    Director
    106 Burghley Road
    NW5 1AL London
    Burghley Yard
    EnglandBritishCommunications Manager188408380002
    DONOGHUE, David
    106 Burghley Road
    NW5 1AL London
    Burghley Yard
    Director
    106 Burghley Road
    NW5 1AL London
    Burghley Yard
    IrelandIrishAmbassador259050630001
    FEARON, Catherine Mary
    106 Burghley Road
    NW5 1AL London
    Burghley Yard
    Director
    106 Burghley Road
    NW5 1AL London
    Burghley Yard
    Northern IrelandIrish / BritishConsultant219198320001
    GOOD, Diana Frances
    Charles Square
    N1 6HT London
    28
    England
    Director
    Charles Square
    N1 6HT London
    28
    England
    United KingdomBritishConsultant219219570001
    GRAHAM, George William
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    Director
    28 Charles Square
    N1 6HT London
    Unit 1.1, First Floor, The Grayston Centre,
    England
    EnglandBritish,IrishCharity Worker256098780001
    HAYWARD, Catherine Anne, Dr
    106 Burghley Road
    NW5 1AL London
    Burghley Yard
    Director
    106 Burghley Road
    NW5 1AL London
    Burghley Yard
    Northern IrelandBritishUniversity Lecturer203943410001
    HENWOOD, Martin Aidan
    35 Spring Walk
    S80 1XQ Worksop
    Nottinghamshire
    Director
    35 Spring Walk
    S80 1XQ Worksop
    Nottinghamshire
    BritishChartered Pub. Finance Acc.74631050003

    What are the latest statements on persons with significant control for CONCILIATION RESOURCES?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 09, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lucky Voice (Soho) Limited
    Transactions
    • Apr 11, 2009Registration of a charge (395)

    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