Company NameIndependent Sector Complaints Adjudication Service Limited
Company StatusActive
Company Number07474408
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 December 2010(13 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMiss Sally Margaret Taber
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Secretary NameMr Graham John Massie
StatusCurrent
Appointed01 February 2016(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressInternational Dispute Resolution Centre 70 Fleet S
London
EC4Y 1EU
Director NameMr Desmond Anthony Shiels
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed13 November 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleChairman
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Graham John Massie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr John Robert Munton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleDispute Resolution Consultant
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Secretary NameMr Richard Nigel Chilcott
StatusResigned
Appointed10 August 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressCentre Point 103 New Oxford Street
London
WC1A 1DU
Secretary NameMrs Jasbeer Kaur
StatusResigned
Appointed01 November 2013(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2015)
RoleCompany Director
Correspondence Address1 King Street
London
EC2V 8AU
Director NameMs Karen Louise Harrowing
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 September 2020)
RolePharmacist / Quality Systems Consultant
Country of ResidenceEngland
Correspondence AddressInternational Dispute Resolution Centre 70 Fleet S
London
EC4Y 1EU
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(6 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 June 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressInternational Dispute Resolution Centre 70 Fleet S
London
EC4Y 1EU
Director NameMr Geoff Wililam Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(7 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressInternational Dispute Resolution Centre 70 Fleet S
London
EC4Y 1EU
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2015(4 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 February 2016)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address100 St. Paul's Churchyard
London
EC4M 8BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,498
Cash£28,146
Current Liabilities£35,992

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Filing History

14 January 2021Change of details for Ms Sally Margaret Taber as a person with significant control on 14 January 2021 (2 pages)
1 October 2020Termination of appointment of Karen Louise Harrowing as a director on 30 September 2020 (1 page)
1 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (7 pages)
2 January 2020Appointment of Mr Desmond Anthony Shiels as a director on 13 November 2019 (2 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
28 September 2019Termination of appointment of Geoffrey Wililam Green as a director on 26 September 2019 (1 page)
18 February 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
13 December 2018Appointment of Mr Geoffrey Wililam Green as a director on 5 December 2018 (2 pages)
30 October 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
13 July 2018Termination of appointment of Stephen John Collier as a director on 13 June 2018 (1 page)
15 January 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
23 June 2017Appointment of Mr Stephen John Collier as a director on 21 June 2017 (2 pages)
23 June 2017Appointment of Mr Stephen John Collier as a director on 21 June 2017 (2 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
5 October 2016Appointment of Ms Karen Louise Harrowing as a director on 28 September 2016 (2 pages)
5 October 2016Appointment of Ms Karen Louise Harrowing as a director on 28 September 2016 (2 pages)
8 February 2016Appointment of Mr Graham John Massie as a secretary on 1 February 2016 (2 pages)
8 February 2016Appointment of Mr Graham John Massie as a secretary on 1 February 2016 (2 pages)
8 February 2016Registered office address changed from 1 King Street London EC2V 8AU to International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 1 King Street London EC2V 8AU to International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU on 8 February 2016 (1 page)
1 February 2016Termination of appointment of Beach Secretaries Limited as a secretary on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Beach Secretaries Limited as a secretary on 1 February 2016 (1 page)
6 January 2016Annual return made up to 20 December 2015 no member list (3 pages)
6 January 2016Annual return made up to 20 December 2015 no member list (3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 October 2015Appointment of Beach Secretaries Limited as a secretary on 8 October 2015 (2 pages)
23 October 2015Appointment of Beach Secretaries Limited as a secretary on 8 October 2015 (2 pages)
23 October 2015Appointment of Beach Secretaries Limited as a secretary on 8 October 2015 (2 pages)
19 October 2015Termination of appointment of Jasbeer Kaur as a secretary on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Jasbeer Kaur as a secretary on 16 October 2015 (1 page)
30 September 2015Resolutions
  • RES13 ‐ The directors of the company be remunerated for their services to the comp and that the budget for such remuneration of the directors £5,000 per annum take effect from wed 9TH sept 2015. 08/09/2015
(1 page)
14 January 2015Director's details changed for Miss Sally Margaret Taber on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Miss Sally Margaret Taber on 14 January 2015 (2 pages)
14 January 2015Annual return made up to 20 December 2014 no member list (2 pages)
14 January 2015Annual return made up to 20 December 2014 no member list (2 pages)
11 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
11 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
3 April 2014Registered office address changed from Centre Point 103 New Oxford Street London WC1A 1DU on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Centre Point 103 New Oxford Street London WC1A 1DU on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Centre Point 103 New Oxford Street London WC1A 1DU on 3 April 2014 (1 page)
17 January 2014Appointment of Mrs Jasbeer Kaur as a secretary (2 pages)
17 January 2014Annual return made up to 20 December 2013 no member list (3 pages)
17 January 2014Annual return made up to 20 December 2013 no member list (3 pages)
17 January 2014Termination of appointment of Richard Chilcott as a secretary (1 page)
17 January 2014Appointment of Mrs Jasbeer Kaur as a secretary (2 pages)
17 January 2014Termination of appointment of Richard Chilcott as a secretary (1 page)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 February 2013Current accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
26 February 2013Current accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
16 January 2013Annual return made up to 20 December 2012 no member list (3 pages)
16 January 2013Annual return made up to 20 December 2012 no member list (3 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 August 2012Appointment of Mr Richard Nigel Chilcott as a secretary (1 page)
10 August 2012Appointment of Mr Richard Nigel Chilcott as a secretary (1 page)
1 February 2012Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
1 February 2012Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
31 January 2012Annual return made up to 20 December 2011 no member list (2 pages)
31 January 2012Annual return made up to 20 December 2011 no member list (2 pages)
31 January 2012Director's details changed for Sally Margaret Taber on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Sally Margaret Taber on 31 January 2012 (2 pages)
20 December 2010Incorporation (41 pages)
20 December 2010Incorporation (41 pages)