Company NameCivil Mediation Council Limited
Company StatusActive
Company Number09104885
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 June 2014(9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Andrew Alastair Sanders Rogers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressCedr 70 Fleet Street
London
EC4Y 1EU
Director NameMs Henrietta Jackson-Stops
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleMediator & Lawyer
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMrs Charlotte Mary Steinfeld
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleBarrister & Mediator
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Terence John Renouf
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(6 years after company formation)
Appointment Duration3 years, 9 months
RoleMediator
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMrs Rebecca Ann Clark
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleMediator
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMiss Mia Lara Forbes Pirie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleMediator, Facilitator And Coach
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Roger Levitt
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(7 years after company formation)
Appointment Duration2 years, 9 months
RoleMediator & Solicitor
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Nicolas Francois Fournier
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish,French
StatusCurrent
Appointed01 June 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCivil And Commercial Mediator
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMiss Nirupar Hasna Uddin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Dominic John Collis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(8 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks
RoleMediator
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMs Heather Muriel Allen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleMediator
Country of ResidenceUnited Kingdom
Correspondence AddressThe International Dispute Resolution Centre 70 Fle
London
EC4Y 1EU
Director NameMr Paul Leslie Randolph
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressField Court Chambers 5 Field Court
Gray's Inn
London
WC1R 5EF
Director NameMs Amanda Jayne Bucklow
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleFull Time Commercial Mediator
Country of ResidenceUnited Kingdom
Correspondence AddressThe International Dispute Resolution Centre 70 Fle
London
EC4Y 1EU
Director NameMr Richard Adler Schiffer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe International Dispute Resolution Centre 70 Fle
London
EC4Y 1EU
Director NameMr Mark Robert Mattison
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleMediator
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodhead Road
Hale
Altrincham
Cheshire
WA15 9JZ
Director NameMrs Jane Gunn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleCommercial Mediator
Country of ResidenceEngland
Correspondence AddressThe International Dispute Resolution Centre 70 Fle
London
EC4Y 1EU
Director NameMs Katie Jane Bradford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLinklaters One Silk Street
London
EC2Y 8BH
Director NameMr Bruce Bourne
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleCommercial Mediator
Country of ResidenceUnited Kingdom
Correspondence Address16 Chineham Close
Fleet
GU51 1BF
Director NameMr David Frederick Leonard Richbell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleCommercial Mediator
Country of ResidenceEngland
Correspondence AddressWalton House 20a West Street
Olney
Buckinghamshire
MK46 5HR
Secretary NameMr Iain Robert Christie
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe International Dispute Resolution Centre 70 Fle
London
EC4Y 1EU
Director NameMr Peter Anthony Leo Causton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 06 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe International Dispute Resolution Centre 70 Fle
London
EC4Y 1EU
Director NameMr David John Pearson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 December 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe International Dispute Resolution Centre 70 Fle
London
EC4Y 1EU
Director NameMs Nichola Karen Evans
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 28 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe International Dispute Resolution Centre 70 Fle
London
EC4Y 1EU
Director NameMr Stephen Spencer Barker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2017(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 June 2020)
RoleMediator
Country of ResidenceUnited Kingdom
Correspondence AddressThe International Dispute Resolution Centre 70 Fle
London
EC4Y 1EU
Director NameMr Thomas Harland Cadman
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 June 2020)
RoleDirector Of Governance And Legal Services
Country of ResidenceEngland
Correspondence AddressThe International Dispute Resolution Centre 70 Fle
London
EC4Y 1EU
Director NameMr Clive Oscar Lewis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 July 2021)
RoleMediator
Country of ResidenceEngland
Correspondence AddressThe International Dispute Resolution Centre 70 Fle
London
EC4Y 1EU
Director NameMrs Martha Horlock
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 June 2023)
RoleMediator
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameSir David Robert Foskett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 May 2022)
RoleDispute Resolution Practitioner
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMs Diana Susan Kahn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe International Dispute Resolution Centre 70 Fle
London
EC4Y 1EU
Director NameMr Peter Ronald Kearney
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr David Malcolm Douglas
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(5 years, 11 months after company formation)
Appointment Duration1 week, 1 day (resigned 23 June 2020)
RoleCommercial Mediator, Retired Chief Executive
Country of ResidenceEngland
Correspondence AddressThe International Dispute Resolution Centre 70 Fle
London
EC4Y 1EU
Director NameMr Oliver Luke Hoyle Hallam
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 June 2023)
RoleMediator And Solicitor (Non-Practising)
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Secretary NameMrs Diana Susan Kahn
StatusResigned
Appointed15 June 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2022)
RoleCompany Director
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU

Contact

Websitecivilmediation.org
Telephone020 73533227
Telephone regionLondon

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
15 July 2020Appointment of Mr Terence John Renouf as a director on 10 July 2020 (2 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
24 June 2020Termination of appointment of David Malcolm Douglas as a director on 23 June 2020 (1 page)
23 June 2020Appointment of Mr David Malcolm Douglas as a director on 15 June 2020 (2 pages)
22 June 2020Appointment of Mrs Diana Susan Kahn as a secretary on 15 June 2020 (2 pages)
22 June 2020Termination of appointment of Iain Robert Christie as a secretary on 15 June 2020 (1 page)
16 June 2020Appointment of Mr Oliver Luke Hoyle Hallam as a director on 15 June 2020 (2 pages)
15 June 2020Termination of appointment of Stephen Spencer Barker as a director on 14 June 2020 (1 page)
15 June 2020Termination of appointment of Thomas Harland Cadman as a director on 14 June 2020 (1 page)
15 June 2020Termination of appointment of Caroline Fiona Sheridan as a director on 14 June 2020 (1 page)
15 June 2020Appointment of Mrs Charlotte Mary Steinfeld as a director on 15 June 2020 (2 pages)
8 January 2020Director's details changed for Ms Diana Susan Khan on 10 December 2019 (2 pages)
24 December 2019Appointment of Ms Diana Susan Khan as a director on 10 December 2019 (2 pages)
24 December 2019Appointment of Ms Evgenia Sorokina as a director on 10 December 2019 (2 pages)
24 December 2019Appointment of Mr Peter Ronald Kearney as a director on 10 December 2019 (2 pages)
24 December 2019Termination of appointment of David John Pearson as a director on 10 December 2019 (1 page)
7 October 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
27 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
14 June 2019Appointment of Sir David Robert Foskett as a director on 1 June 2019 (2 pages)
13 June 2019Termination of appointment of Alan Ward as a director on 31 May 2019 (1 page)
11 March 2019Appointment of Mrs Martha Martha Horlock as a director on 1 March 2019 (2 pages)
28 February 2019Termination of appointment of Nichola Karen Evans as a director on 28 February 2019 (1 page)
28 February 2019Termination of appointment of Amanda Jayne Bucklow as a director on 28 February 2019 (1 page)
28 February 2019Termination of appointment of Heather Muriel Allen as a director on 28 February 2019 (1 page)
28 February 2019Termination of appointment of Paul Leslie Randolph as a director on 8 January 2019 (1 page)
22 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 January 2019Memorandum and Articles of Association (33 pages)
31 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 October 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
11 October 2018Notification of a person with significant control statement (2 pages)
10 October 2018Termination of appointment of David Frederick Leonard Richbell as a director on 25 September 2018 (1 page)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
21 February 2018Appointment of Ms Henrietta Jackson-Stops as a director on 7 February 2018 (2 pages)
20 February 2018Appointment of Mr Clive Oscar Lewis as a director on 7 February 2018 (2 pages)
20 February 2018Appointment of Mr Thomas Harland Cadman as a director on 7 February 2018 (2 pages)
10 February 2018Termination of appointment of Peter Anthony Leo Causton as a director on 6 February 2018 (1 page)
10 February 2018Termination of appointment of Richard Adler Schiffer as a director on 6 February 2018 (1 page)
26 October 2017Termination of appointment of Christopher Wilford as a director on 6 September 2017 (1 page)
26 October 2017Termination of appointment of Christopher Wilford as a director on 6 September 2017 (1 page)
26 October 2017Appointment of Mr Thomas Benjamin Thomas as a director on 5 April 2017 (2 pages)
26 October 2017Appointment of Mr Thomas Benjamin Thomas as a director on 5 April 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
10 July 2017Appointment of Mr David Frederick Leonard Richbell as a director on 18 February 2017 (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Appointment of Mr David Frederick Leonard Richbell as a director on 18 February 2017 (2 pages)
7 July 2017Termination of appointment of Jane Gunn as a director on 8 February 2017 (1 page)
7 July 2017Termination of appointment of Mark Robert Mattison as a director on 8 February 2017 (1 page)
7 July 2017Appointment of Mr Christopher Wilford as a director on 8 February 2017 (2 pages)
7 July 2017Appointment of Ms Caroline Fiona Sheridan as a director on 8 February 2017 (2 pages)
7 July 2017Termination of appointment of Bruce Bourne as a director on 8 February 2017 (1 page)
7 July 2017Termination of appointment of Bruce Bourne as a director on 8 February 2017 (1 page)
7 July 2017Termination of appointment of Mark Robert Mattison as a director on 8 February 2017 (1 page)
7 July 2017Appointment of Mr Stephen Spencer Barker as a director on 18 February 2017 (2 pages)
7 July 2017Appointment of Mr Christopher Wilford as a director on 8 February 2017 (2 pages)
7 July 2017Appointment of Mr Stephen Spencer Barker as a director on 18 February 2017 (2 pages)
7 July 2017Termination of appointment of Katie Jane Bradford as a director on 8 February 2017 (1 page)
7 July 2017Appointment of Ms Caroline Fiona Sheridan as a director on 8 February 2017 (2 pages)
7 July 2017Termination of appointment of Jane Gunn as a director on 8 February 2017 (1 page)
7 July 2017Termination of appointment of Katie Jane Bradford as a director on 8 February 2017 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (15 pages)
27 September 2016Full accounts made up to 31 December 2015 (15 pages)
7 September 2016Director's details changed for Mr Bruce Bourne on 7 September 2016 (2 pages)
7 September 2016Director's details changed for Mr Bruce Bourne on 7 September 2016 (2 pages)
21 July 2016Annual return made up to 26 June 2016 no member list (9 pages)
21 July 2016Annual return made up to 26 June 2016 no member list (9 pages)
20 May 2016Appointment of Nichola Karen Evans as a director on 24 February 2016 (2 pages)
20 May 2016Termination of appointment of Clive Oscar Lewis as a director on 24 February 2016 (1 page)
20 May 2016Appointment of Nichola Karen Evans as a director on 24 February 2016 (2 pages)
20 May 2016Termination of appointment of Clive Oscar Lewis as a director on 24 February 2016 (1 page)
3 December 2015Appointment of Mr David John Pearson as a director on 28 October 2015 (2 pages)
3 December 2015Appointment of Mr David John Pearson as a director on 28 October 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 November 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
31 July 2015Statement of company's objects (2 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
31 July 2015Statement of company's objects (2 pages)
24 July 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
24 July 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
22 July 2015Annual return made up to 26 June 2015 no member list (15 pages)
22 July 2015Annual return made up to 26 June 2015 no member list (15 pages)
21 July 2015Appointment of Mr Peter Anthony Leo Causton as a director on 18 February 2015 (2 pages)
21 July 2015Termination of appointment of David Frederick Leonard Richbell as a director on 18 February 2015 (1 page)
21 July 2015Termination of appointment of David Frederick Leonard Richbell as a director on 18 February 2015 (1 page)
21 July 2015Appointment of Mr Peter Anthony Leo Causton as a director on 18 February 2015 (2 pages)
26 June 2014Incorporation (57 pages)
26 June 2014Incorporation (57 pages)