COLLEGE OF MEDIATORS - STOKE-ON-TRENT


Company Profile Company Filings

Overview

COLLEGE OF MEDIATORS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STOKE-ON-TRENT UNITED KINGDOM and has the status: Active.
COLLEGE OF MEDIATORS was incorporated 28 years ago on 11/01/1996 and has the registered number: 03145073. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

COLLEGE OF MEDIATORS - STOKE-ON-TRENT

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GRAPHIC HOUSE
STOKE-ON-TRENT
ST4 2PH
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
THE UNITED KINGDOM COLLEGE OF FAMILY MEDIATORS (until 04/01/2008)

Confirmation Statements

Last Statement Next Statement Due
11/01/2024 25/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RYAN COMPTON Jun 1986 British Director 2018-10-25 CURRENT
DR JANE MICHELLE BRYAN Mar 1969 British Director 2023-05-15 CURRENT
MR MARTIN ELLIS Feb 1961 British Director 2022-10-31 CURRENT
PROF ANDREW DAVID GOODMAN Jun 1956 British Director 2022-10-28 CURRENT
MR HUGO BESTERMAN Oct 1980 British Director 2022-01-21 CURRENT
MS DENICE WANDA HOUSLIN Nov 1968 British Director 2021-10-01 CURRENT
NORMAN CHRISTOPHER MAKIN Jul 1943 British Director 2021-04-15 CURRENT
MRS MARTHA ANNE MONDAY Dec 1960 British Director 2023-04-24 CURRENT
MR ANTHONY LESLIE WHATLING Jul 1939 British Director 2023-06-15 CURRENT
MARY CORMACK May 1943 British Director 1999-01-01 UNTIL 2001-04-05 RESIGNED
ZENDA CONCHETTA PARRY CARAVAGGI Jul 1945 British Director 2011-01-12 UNTIL 2014-10-16 RESIGNED
RUTH MARGARET COLLINGS May 1955 British Director 2011-01-12 UNTIL 2012-09-01 RESIGNED
MS LORRAINE LISA BRAMWELL Nov 1961 British Director 2018-12-04 UNTIL 2021-09-01 RESIGNED
JANICE COULTON Jun 1954 British Director 2015-10-21 UNTIL 2021-11-09 RESIGNED
MR GEORGE DAVIDSON Jul 1946 British Director 2002-07-04 UNTIL 2004-09-30 RESIGNED
MR GLYNNE DAVIES Feb 1959 British Director 2014-05-09 UNTIL 2015-03-03 RESIGNED
THE HONOURABLE MATTHEW DEVLIN Jun 1946 British Director 2001-04-05 UNTIL 2003-05-02 RESIGNED
MR ANDREW MONTAGU WYATT DON Dec 1952 Director 1999-01-01 UNTIL 1999-12-31 RESIGNED
THELMA JEANETTE FISHER Apr 1937 British Director 2000-01-01 UNTIL 2003-10-02 RESIGNED
ANDREW CHARLES BUTLER Jan 1943 British Director 2001-04-05 UNTIL 2002-09-27 RESIGNED
MS LORRAINE LISA BRAMWELL Nov 1961 British Director 2002-07-04 UNTIL 2009-05-13 RESIGNED
VERONICA DAWSON Aug 1948 British Director 2009-05-13 UNTIL 2014-02-01 RESIGNED
ELIZABETH ANNE WALSH Jul 1948 British Secretary 1998-05-01 UNTIL 1999-12-31 RESIGNED
THELMA JEANETTE FISHER Apr 1937 British Secretary 1996-01-11 UNTIL 1997-04-28 RESIGNED
HUGH ENGLAND Nov 1944 Secretary 2000-01-01 UNTIL 2007-01-15 RESIGNED
JOHN AMBROSE Jan 1938 Uk Secretary 2007-01-15 UNTIL 2007-06-27 RESIGNED
JOHN AMBROSE Jan 1938 Uk Secretary 2007-08-21 UNTIL 2008-02-08 RESIGNED
MR LESLEY ANN ALLPORT Jul 1965 British Secretary 2008-02-08 UNTIL 2008-02-09 RESIGNED
RICHARD LINLEY TICKELL May 1931 British Secretary 1997-04-28 UNTIL 1998-12-31 RESIGNED
MR LESLEY ANN ALLPORT Jul 1965 British Director 2008-02-08 UNTIL 2012-05-01 RESIGNED
RUTH MORAG BLACKLOCK Feb 1941 British Director 1999-01-01 UNTIL 2001-04-05 RESIGNED
KIM BEATSON Jul 1959 British Director 2001-07-31 UNTIL 2003-10-20 RESIGNED
CAROL BARRETT Aug 1956 Director 2002-07-04 UNTIL 2005-10-03 RESIGNED
MS MARIA ARPA Mar 1960 British Director 2008-02-08 UNTIL 2009-07-24 RESIGNED
MR STANLEY ANGEL Dec 1954 British Director 2011-01-12 UNTIL 2017-10-30 RESIGNED
MR STEPHEN GORDON ANDERSON Nov 1959 British Director 2016-04-04 UNTIL 2020-07-20 RESIGNED
MR COLIN ANDERSON Jul 1955 British Director 2011-01-12 UNTIL 2014-05-01 RESIGNED
ANNA MIRIAM BLOOR Sep 1948 British Director 2002-07-04 UNTIL 2007-08-21 RESIGNED
JOHN AMBROSE Jan 1938 Uk Director 2007-01-15 UNTIL 2008-02-08 RESIGNED
MR LESLEY ANN ALLPORT Jul 1965 British Director 2014-10-16 UNTIL 2020-10-16 RESIGNED
PENELOPE ANNE PHYLLIS DUNNE Mar 1944 British Director 1999-01-01 UNTIL 1999-12-31 RESIGNED
DAME MARGARET BOOTH Sep 1933 British Director 1999-01-01 UNTIL 1999-12-31 RESIGNED
KAY MARGARET KINGWELL BEGG Nov 1934 British Director 1999-01-01 UNTIL 1999-12-31 RESIGNED
MS LORRAINE LISA BRAMWELL Nov 1961 British Director 2011-09-26 UNTIL 2012-11-01 RESIGNED
FIONA ANNE GARWOOD Mar 1949 British Director 1999-01-01 UNTIL 2002-07-04 RESIGNED
ELIZABETH FOSTER Mar 1952 British Director 2001-04-05 UNTIL 2004-10-31 RESIGNED
MR JONATHAN GROSSKOPF Apr 1951 British Director 2022-02-01 UNTIL 2023-04-20 RESIGNED
KIM HAZEL FINNIS Feb 1957 British Director 2003-10-20 UNTIL 2006-08-31 RESIGNED
MICHELLE FABIKUN Aug 1976 British Director 2015-10-21 UNTIL 2017-10-30 RESIGNED
JULIE KAREN FARRELL Aug 1962 British Director 2018-10-25 UNTIL 2021-09-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAZEBO THEATRE IN EDUCATION COMPANY LIMITED BILSTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85200 - Primary education
HEADLINERS (UK) NORTH SHIELDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
RSM BENTLEY JENNISON TRUSTEE COMPANY LIMITED TELFORD Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
NATIONAL FAMILY MEDIATION EXETER ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CEDARS CASTLE HILL SHAFTESBURY ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
KENT FAMILY MEDIATION SERVICE SITTINGBOURNE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE KING'S TABLE (KENILWORTH) KENILWORTH UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
ISLE OF WIGHT MENCAP ISLE OF WIGHT Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
SOLICITORS FAMILY LAW ASSOCIATION LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
KEY MEDIATION LIMITED WILTSHIRE Dissolved... TOTAL EXEMPTION SMALL 69109 - Activities of patent and copyright agents; other legal activities
PEACEFUL SOLUTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BIRCH COMMUNITY ASSOCIATION MANCHESTER Dissolved... MICRO ENTITY 85100 - Pre-primary education
PAX MEDIATION LIMITED ASHINGTON ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
FAMILY MATTERS MEDIATE LIMITED DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WATERGROVE TRUST ROCHDALE ENGLAND Active FULL 85100 - Pre-primary education
START MEDIATION LTD IPSWICH UNITED KINGDOM Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
OAK COMMUNITY SERVICES CIC LUTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
FAMILY JOURNEYS LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SCOTTISH MEDIATION Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
COLLEGE_OF_MEDIATORS - Accounts 2023-09-26 31-12-2022 £40,646 equity
COLLEGE_OF_MEDIATORS - Accounts 2022-10-01 31-12-2021 £35,323 equity
COLLEGE_OF_MEDIATORS - Accounts 2021-12-08 31-12-2020 £21,695 equity
COLLEGE_OF_MEDIATORS - Accounts 2020-11-24 31-12-2019 £19,134 equity
COLLEGE_OF_MEDIATORS - Accounts 2019-09-27 31-12-2018 £26,940 equity
COLLEGE_OF_MEDIATORS - Accounts 2018-09-27 31-12-2017 £21,387 equity
COLLEGE_OF_MEDIATORS - Accounts 2017-09-27 31-12-2016 £15,607 Cash
COLLEGE_OF_MEDIATORS - Accounts 2016-09-27 31-12-2015 £12,056 Cash £5,819 equity
COLLEGE_OF_MEDIATORS - Accounts 2015-09-29 31-12-2014 £6,892 Cash £3,903 equity
COLLEGE_OF_MEDIATORS - Accounts 2014-09-19 31-12-2013 £3,639 Cash £1,408 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BAY HORSE (ARNOLD) LIMITED STOKE-ON-TRENT UNITED KINGDOM Active MICRO ENTITY 56302 - Public houses and bars
NLW INVESTMENTS LIMITED STOKE-ON-TRENT UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
REED CAPITAL (NE) LTD STOKE-ON-TRENT UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
COOPER 5 HOLDINGS LIMITED STOKE-ON-TRENT UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
REED RACING LIMITED STOKE-ON-TRENT UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
EGR TOPCO LIMITED STOKE-ON-TRENT ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
THE JOLLY TOBY LIMITED STOKE-ON-TRENT UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
MEA DEVELOPMENTS LIMITED STOKE-ON-TRENT UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
K APOSTOLOU HEALTHCARE SERVICES LIMITED STOKE-ON-TRENT UNITED KINGDOM Active MICRO ENTITY 86220 - Specialists medical practice activities
VICTORIA CHAMBERS LIMITED STOKE-ON-TRENT ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate