THE FAMILY MEDIATION COUNCIL
Overview
| Company Name | THE FAMILY MEDIATION COUNCIL |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 09560220 |
| 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 THE FAMILY MEDIATION COUNCIL?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE FAMILY MEDIATION COUNCIL located?
| Registered Office Address | International Dispute Resolution Centre 1 Paternoster Lane EC4M 7BQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE FAMILY MEDIATION COUNCIL?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE FAMILY MEDIATION COUNCIL?
| Last Confirmation Statement Made Up To | Apr 24, 2026 |
|---|---|
| Next Confirmation Statement Due | May 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 24, 2025 |
| Overdue | No |
What are the latest filings for THE FAMILY MEDIATION COUNCIL?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Termination of appointment of Caroline Susan Bowden as a director on Jun 12, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Dr Rachael Blakey as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Appointment of Mr Stephen Bernard Burke as a director on May 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Taylor as a director on May 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Sarah Christine Hawkins as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jane Alison Robey as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Daniel Mark Ronson as a director on Mar 07, 2023 | 1 pages | TM01 | ||
Appointment of Ms Janice Coulton as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paulette Elaine Morris as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Appointment of Ms Alison Jane Bull as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Termination of appointment of Sally Jane Wilson as a director on Jun 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 24, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU England to International Dispute Resolution Centre 1 Paternoster Lane London EC4M 7BQ on Sep 30, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Dr Paulette Elaine Morris as a director on May 26, 2020 | 2 pages | AP01 | ||
Who are the officers of THE FAMILY MEDIATION COUNCIL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLAKE, Allan | Secretary | c/o Family Mediation Council The International Dispute Resolution Centre 70 Fleet Street EC4Y 1EU London International Dispute Resolution Centre United Kingdom | 247267210001 | |||||||
| BLAKE, Allan | Director | The Hillside BR6 7SD Orpington Kismet House England | England | British | 70881210002 | |||||
| BLAKEY, Rachael, Dr | Director | 1 Paternoster Lane EC4M 7BQ London International Dispute Resolution Centre England | England | British | 329001330001 | |||||
| BULL, Alison Jane | Director | 1 Paternoster Lane EC4M 7BQ London International Dispute Resolution Centre England | England | British | 259212950001 | |||||
| BURKE, Stephen Bernard | Director | 1 Paternoster Lane EC4M 7BQ London International Dispute Resolution Centre England | England | British | 286086110001 | |||||
| COULTON, Janice | Director | 1 Paternoster Lane EC4M 7BQ London International Dispute Resolution Centre England | England | British | 304965190001 | |||||
| HAWKINS, Sarah Christine | Director | 1 Paternoster Lane EC4M 7BQ London International Dispute Resolution Centre England | England | British | 307445080001 | |||||
| SAYERS, Beverley Anne | Director | 1 Paternoster Lane EC4M 7BQ London International Dispute Resolution Centre England | England | British | 4514120001 | |||||
| NEALE, Paul Christopher | Secretary | 11 Amwell End SG12 9HP Ware Pelmark House Hertfordshire England | 198272930001 | |||||||
| AP CYNAN, Robin Mostyn | Director | 29 Priory Street SG12 0DE Ware 2 Old College Court Hertfordshire United Kingdom | United Kingdom | British | 45410670001 | |||||
| BARHAM, Karen Lynne | Director | 29 Priory Street SG12 0DE Ware 2 Old College Court Hertfordshire United Kingdom | United Kingdom | British | 61319860002 | |||||
| BOWDEN, Caroline Susan | Director | 1 Paternoster Lane EC4M 7BQ London International Dispute Resolution Centre England | England | British | 259470120001 | |||||
| BURNET, Cressida Johanna | Director | 29 Priory Street SG12 0DE Ware 2 Old College Court Hertfordshire United Kingdom | England | British | 59582230003 | |||||
| ENGLAND, Hugh | Director | 29 Priory Street SG12 0DE Ware 2 Old College Court Hertfordshire United Kingdom | England | British | 172134560001 | |||||
| GREENSMITH, Thomas Andrew Lewis | Director | 29 Priory Street SG12 0DE Ware 2 Old College Court Hertfordshire United Kingdom | England | British | 199318320001 | |||||
| MALCOLM, Ewan Alexander | Director | 70 Fleet Street EC4Y 1EU London International Dispute Resolution Centre England | England | British | 197096670001 | |||||
| MORRIS, Paulette Elaine, Dr | Director | 1 Paternoster Lane EC4M 7BQ London International Dispute Resolution Centre England | United Kingdom | British | 93591180001 | |||||
| PAULSON, Mark Dennis | Director | Downfields AL8 6XR Welwyn Garden City 5 Hertfordshire England | England | British | 202619780001 | |||||
| PIRBHAI, Aftab Hussain | Director | Wentworth Park N3 1YE London 1 England | United Kingdom | British | 207725080001 | |||||
| ROBEY, Jane Alison | Director | 1 Paternoster Lane EC4M 7BQ London International Dispute Resolution Centre England | England | British | 80543710001 | |||||
| RONSON, Daniel Mark | Director | Pwllmelin Lane CF5 2NQ Cardiff 6 Wales | United Kingdom | British | 125272480001 | |||||
| SCHIFFER, Richard Adler | Director | The International Dispute Resolution Centre 70 Fleet Street Ec4y 1eu EC4Y 1EU London International Dispute Resolution Centre United Kingdom | England | American | 28939740002 | |||||
| TAYLOR, John | Director | Stanhope Gardens N6 5TT London 17 England | United Kingdom | British | 141162830001 | |||||
| WILSON, Sally Jane | Director | Dysart Buildings CW5 5DP Nantwich 1 England | England | British | 233267950001 |
What are the latest statements on persons with significant control for THE FAMILY MEDIATION COUNCIL?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 24, 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 |
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