Company NameNational Conciliation Service Limited
DirectorsPaul Glen Darwell and Mark Paul Draisey
Company StatusActive
Company Number09653315
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 2015(8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Paul Glen Darwell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed07 February 2023(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Mark Paul Draisey
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Kevin John Briggs
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameAlexander Barclay Murray
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameKevin John Briggs
StatusResigned
Appointed23 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Christopher David Thomas
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(3 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 07 February 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameMr Christopher David Thomas
StatusResigned
Appointed05 October 2015(3 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 07 February 2023)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

21 August 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
15 May 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
19 April 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
8 February 2023Termination of appointment of Christopher David Thomas as a director on 7 February 2023 (1 page)
8 February 2023Appointment of Mr Mark Paul Draisey as a director on 7 February 2023 (2 pages)
8 February 2023Appointment of Mr Paul Glen Darwell as a director on 7 February 2023 (2 pages)
8 February 2023Termination of appointment of Christopher David Thomas as a secretary on 7 February 2023 (1 page)
6 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
16 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
21 February 2022Termination of appointment of Alexander Barclay Murray as a director on 31 December 2021 (1 page)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 30 June 2020 (4 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
28 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
29 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
30 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 June 2017Notification of Retail Motor Industry Federation as a person with significant control on 30 June 2017 (1 page)
30 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 June 2017Notification of Retail Motor Industry Federation as a person with significant control on 6 April 2017 (1 page)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
29 June 2016Annual return made up to 23 June 2016 no member list (3 pages)
29 June 2016Annual return made up to 23 June 2016 no member list (3 pages)
7 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
7 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
7 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
6 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
6 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
6 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
6 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
6 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
23 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)