London
EC4Y 1EU
Director Name | Ms Henrietta Jackson-Stops |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Mediator & Lawyer |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mrs Charlotte Mary Steinfeld |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Barrister & Mediator |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Terence John Renouf |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(6 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Mediator |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mrs Rebecca Ann Clark |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Mediator |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Miss Mia Lara Forbes Pirie |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Mediator, Facilitator And Coach |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Roger Levitt |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(7 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Mediator & Solicitor |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Nicolas Francois Fournier |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 01 June 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Civil And Commercial Mediator |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Miss Nirupar Hasna Uddin |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Dominic John Collis |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Mediator |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Ms Heather Muriel Allen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Mediator |
Country of Residence | United Kingdom |
Correspondence Address | The International Dispute Resolution Centre 70 Fle London EC4Y 1EU |
Director Name | Mr Paul Leslie Randolph |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Field Court Chambers 5 Field Court Gray's Inn London WC1R 5EF |
Director Name | Ms Amanda Jayne Bucklow |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Full Time Commercial Mediator |
Country of Residence | United Kingdom |
Correspondence Address | The International Dispute Resolution Centre 70 Fle London EC4Y 1EU |
Director Name | Mr Richard Adler Schiffer |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The International Dispute Resolution Centre 70 Fle London EC4Y 1EU |
Director Name | Mr Mark Robert Mattison |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Mediator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodhead Road Hale Altrincham Cheshire WA15 9JZ |
Director Name | Mrs Jane Gunn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Commercial Mediator |
Country of Residence | England |
Correspondence Address | The International Dispute Resolution Centre 70 Fle London EC4Y 1EU |
Director Name | Ms Katie Jane Bradford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Linklaters One Silk Street London EC2Y 8BH |
Director Name | Mr Bruce Bourne |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Commercial Mediator |
Country of Residence | United Kingdom |
Correspondence Address | 16 Chineham Close Fleet GU51 1BF |
Director Name | Mr David Frederick Leonard Richbell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Commercial Mediator |
Country of Residence | England |
Correspondence Address | Walton House 20a West Street Olney Buckinghamshire MK46 5HR |
Secretary Name | Mr Iain Robert Christie |
---|---|
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The International Dispute Resolution Centre 70 Fle London EC4Y 1EU |
Director Name | Mr Peter Anthony Leo Causton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 February 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The International Dispute Resolution Centre 70 Fle London EC4Y 1EU |
Director Name | Mr David John Pearson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 December 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The International Dispute Resolution Centre 70 Fle London EC4Y 1EU |
Director Name | Ms Nichola Karen Evans |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The International Dispute Resolution Centre 70 Fle London EC4Y 1EU |
Director Name | Mr Stephen Spencer Barker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2017(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 June 2020) |
Role | Mediator |
Country of Residence | United Kingdom |
Correspondence Address | The International Dispute Resolution Centre 70 Fle London EC4Y 1EU |
Director Name | Mr Thomas Harland Cadman |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 June 2020) |
Role | Director Of Governance And Legal Services |
Country of Residence | England |
Correspondence Address | The International Dispute Resolution Centre 70 Fle London EC4Y 1EU |
Director Name | Mr Clive Oscar Lewis |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 July 2021) |
Role | Mediator |
Country of Residence | England |
Correspondence Address | The International Dispute Resolution Centre 70 Fle London EC4Y 1EU |
Director Name | Mrs Martha Horlock |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 June 2023) |
Role | Mediator |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Sir David Robert Foskett |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2022) |
Role | Dispute Resolution Practitioner |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Ms Diana Susan Kahn |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The International Dispute Resolution Centre 70 Fle London EC4Y 1EU |
Director Name | Mr Peter Ronald Kearney |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr David Malcolm Douglas |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 23 June 2020) |
Role | Commercial Mediator, Retired Chief Executive |
Country of Residence | England |
Correspondence Address | The International Dispute Resolution Centre 70 Fle London EC4Y 1EU |
Director Name | Mr Oliver Luke Hoyle Hallam |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2020(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 June 2023) |
Role | Mediator And Solicitor (Non-Practising) |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Secretary Name | Mrs Diana Susan Kahn |
---|---|
Status | Resigned |
Appointed | 15 June 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2022) |
Role | Company Director |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Website | civilmediation.org |
---|---|
Telephone | 020 73533227 |
Telephone region | London |
Registered Address | 100 St. Paul's Churchyard London EC4M 8BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
---|---|
15 July 2020 | Appointment of Mr Terence John Renouf as a director on 10 July 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
24 June 2020 | Termination of appointment of David Malcolm Douglas as a director on 23 June 2020 (1 page) |
23 June 2020 | Appointment of Mr David Malcolm Douglas as a director on 15 June 2020 (2 pages) |
22 June 2020 | Appointment of Mrs Diana Susan Kahn as a secretary on 15 June 2020 (2 pages) |
22 June 2020 | Termination of appointment of Iain Robert Christie as a secretary on 15 June 2020 (1 page) |
16 June 2020 | Appointment of Mr Oliver Luke Hoyle Hallam as a director on 15 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Stephen Spencer Barker as a director on 14 June 2020 (1 page) |
15 June 2020 | Termination of appointment of Thomas Harland Cadman as a director on 14 June 2020 (1 page) |
15 June 2020 | Termination of appointment of Caroline Fiona Sheridan as a director on 14 June 2020 (1 page) |
15 June 2020 | Appointment of Mrs Charlotte Mary Steinfeld as a director on 15 June 2020 (2 pages) |
8 January 2020 | Director's details changed for Ms Diana Susan Khan on 10 December 2019 (2 pages) |
24 December 2019 | Appointment of Ms Diana Susan Khan as a director on 10 December 2019 (2 pages) |
24 December 2019 | Appointment of Ms Evgenia Sorokina as a director on 10 December 2019 (2 pages) |
24 December 2019 | Appointment of Mr Peter Ronald Kearney as a director on 10 December 2019 (2 pages) |
24 December 2019 | Termination of appointment of David John Pearson as a director on 10 December 2019 (1 page) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
27 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
14 June 2019 | Appointment of Sir David Robert Foskett as a director on 1 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Alan Ward as a director on 31 May 2019 (1 page) |
11 March 2019 | Appointment of Mrs Martha Martha Horlock as a director on 1 March 2019 (2 pages) |
28 February 2019 | Termination of appointment of Nichola Karen Evans as a director on 28 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Amanda Jayne Bucklow as a director on 28 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Heather Muriel Allen as a director on 28 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Paul Leslie Randolph as a director on 8 January 2019 (1 page) |
22 January 2019 | Resolutions
|
22 January 2019 | Memorandum and Articles of Association (33 pages) |
31 December 2018 | Resolutions
|
29 October 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
11 October 2018 | Notification of a person with significant control statement (2 pages) |
10 October 2018 | Termination of appointment of David Frederick Leonard Richbell as a director on 25 September 2018 (1 page) |
9 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
21 February 2018 | Appointment of Ms Henrietta Jackson-Stops as a director on 7 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr Clive Oscar Lewis as a director on 7 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr Thomas Harland Cadman as a director on 7 February 2018 (2 pages) |
10 February 2018 | Termination of appointment of Peter Anthony Leo Causton as a director on 6 February 2018 (1 page) |
10 February 2018 | Termination of appointment of Richard Adler Schiffer as a director on 6 February 2018 (1 page) |
26 October 2017 | Termination of appointment of Christopher Wilford as a director on 6 September 2017 (1 page) |
26 October 2017 | Termination of appointment of Christopher Wilford as a director on 6 September 2017 (1 page) |
26 October 2017 | Appointment of Mr Thomas Benjamin Thomas as a director on 5 April 2017 (2 pages) |
26 October 2017 | Appointment of Mr Thomas Benjamin Thomas as a director on 5 April 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
10 July 2017 | Appointment of Mr David Frederick Leonard Richbell as a director on 18 February 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Appointment of Mr David Frederick Leonard Richbell as a director on 18 February 2017 (2 pages) |
7 July 2017 | Termination of appointment of Jane Gunn as a director on 8 February 2017 (1 page) |
7 July 2017 | Termination of appointment of Mark Robert Mattison as a director on 8 February 2017 (1 page) |
7 July 2017 | Appointment of Mr Christopher Wilford as a director on 8 February 2017 (2 pages) |
7 July 2017 | Appointment of Ms Caroline Fiona Sheridan as a director on 8 February 2017 (2 pages) |
7 July 2017 | Termination of appointment of Bruce Bourne as a director on 8 February 2017 (1 page) |
7 July 2017 | Termination of appointment of Bruce Bourne as a director on 8 February 2017 (1 page) |
7 July 2017 | Termination of appointment of Mark Robert Mattison as a director on 8 February 2017 (1 page) |
7 July 2017 | Appointment of Mr Stephen Spencer Barker as a director on 18 February 2017 (2 pages) |
7 July 2017 | Appointment of Mr Christopher Wilford as a director on 8 February 2017 (2 pages) |
7 July 2017 | Appointment of Mr Stephen Spencer Barker as a director on 18 February 2017 (2 pages) |
7 July 2017 | Termination of appointment of Katie Jane Bradford as a director on 8 February 2017 (1 page) |
7 July 2017 | Appointment of Ms Caroline Fiona Sheridan as a director on 8 February 2017 (2 pages) |
7 July 2017 | Termination of appointment of Jane Gunn as a director on 8 February 2017 (1 page) |
7 July 2017 | Termination of appointment of Katie Jane Bradford as a director on 8 February 2017 (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 September 2016 | Director's details changed for Mr Bruce Bourne on 7 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Bruce Bourne on 7 September 2016 (2 pages) |
21 July 2016 | Annual return made up to 26 June 2016 no member list (9 pages) |
21 July 2016 | Annual return made up to 26 June 2016 no member list (9 pages) |
20 May 2016 | Appointment of Nichola Karen Evans as a director on 24 February 2016 (2 pages) |
20 May 2016 | Termination of appointment of Clive Oscar Lewis as a director on 24 February 2016 (1 page) |
20 May 2016 | Appointment of Nichola Karen Evans as a director on 24 February 2016 (2 pages) |
20 May 2016 | Termination of appointment of Clive Oscar Lewis as a director on 24 February 2016 (1 page) |
3 December 2015 | Appointment of Mr David John Pearson as a director on 28 October 2015 (2 pages) |
3 December 2015 | Appointment of Mr David John Pearson as a director on 28 October 2015 (2 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
3 November 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
31 July 2015 | Statement of company's objects (2 pages) |
31 July 2015 | Resolutions
|
31 July 2015 | Resolutions
|
31 July 2015 | Statement of company's objects (2 pages) |
24 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
24 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
22 July 2015 | Annual return made up to 26 June 2015 no member list (15 pages) |
22 July 2015 | Annual return made up to 26 June 2015 no member list (15 pages) |
21 July 2015 | Appointment of Mr Peter Anthony Leo Causton as a director on 18 February 2015 (2 pages) |
21 July 2015 | Termination of appointment of David Frederick Leonard Richbell as a director on 18 February 2015 (1 page) |
21 July 2015 | Termination of appointment of David Frederick Leonard Richbell as a director on 18 February 2015 (1 page) |
21 July 2015 | Appointment of Mr Peter Anthony Leo Causton as a director on 18 February 2015 (2 pages) |
26 June 2014 | Incorporation (57 pages) |
26 June 2014 | Incorporation (57 pages) |