INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED - LONDON
Company Profile | Company Filings |
Overview
INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED was incorporated 13 years ago on 20/12/2010 and has the registered number: 07474408. The accounts status is SMALL and accounts are next due on 31/12/2024.
INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED was incorporated 13 years ago on 20/12/2010 and has the registered number: 07474408. The accounts status is SMALL and accounts are next due on 31/12/2024.
INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED - LONDON
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
100 ST. PAUL'S CHURCHYARD
LONDON
EC4M 8BU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/12/2022 | 03/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS SALLY MARGARET TABER | Jul 1944 | British | Director | 2010-12-20 | CURRENT |
MR DESMOND ANTHONY SHIELS | Apr 1964 | Irish | Director | 2019-11-13 | CURRENT |
MR JOHN MUNTON | Oct 1970 | British | Director | 2021-07-26 | CURRENT |
MR GRAHAM JOHN MASSIE | Aug 1957 | British | Director | 2021-07-26 | CURRENT |
MR GRAHAM JOHN MASSIE | Secretary | 2016-02-01 | CURRENT | ||
MR RICHARD NIGEL CHILCOTT | Secretary | 2012-08-10 UNTIL 2013-10-31 | RESIGNED | ||
BEACH SECRETARIES LIMITED | Corporate Secretary | 2015-10-08 UNTIL 2016-02-01 | RESIGNED | ||
MS KAREN LOUISE HARROWING | Aug 1963 | British | Director | 2016-09-28 UNTIL 2020-09-30 | RESIGNED |
MR STEPHEN JOHN COLLIER | May 1957 | British | Director | 2017-06-21 UNTIL 2018-06-13 | RESIGNED |
DIRECTOR OF FINANCE AND BUSINESS DEVELOPMENT GEOFF GREEN | Mar 1962 | British | Director | 2018-12-05 UNTIL 2019-09-26 | RESIGNED |
MRS JASBEER KAUR | Secretary | 2013-11-01 UNTIL 2015-10-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Centre For Effective Dispute Resolution | 2021-07-31 | London |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ms Sally Margaret Taber | 2016-04-06 - 2021-07-31 | 8/1944 | London |
Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED | 2022-01-01 | 31-03-2021 | £122,965 equity |
Micro-entity Accounts - INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED | 2020-09-02 | 31-03-2020 | £86,833 equity |
Accounts Submission | 2020-01-03 | 31-03-2019 | £52,190 equity |
Accounts Submission | 2018-10-31 | 31-03-2018 | £5,791 Cash £49,398 equity |
Micro-entity Accounts - INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED | 2017-12-01 | 28-02-2017 | £88,935 Cash £62,776 equity |
Abbreviated Company Accounts - INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED | 2016-11-29 | 28-02-2016 | £58,891 Cash £34,689 equity |
Micro-entity Accounts - INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED | 2014-11-12 | 28-02-2014 | £13,951 equity |