BERKSHIRE FAMILY MEDIATION

Register to unlock more data on OkredoRegister

BERKSHIRE FAMILY MEDIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07522878

Incorporation date

09/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

The Reading Health Centre, 61 Castle Street, Reading RG1 7SNCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2011)
dot icon16/03/2026
Termination of appointment of Catherine Gray as a director on 2025-11-28
dot icon16/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/10/2025
Appointment of Mr Luke Chesire as a director on 2025-07-23
dot icon23/10/2025
Director's details changed for Mr Luke Chesire on 2025-07-23
dot icon26/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon28/02/2024
Appointment of Mrs Sarah Bridget Benfield as a director on 2024-02-23
dot icon18/01/2024
Termination of appointment of Mark John Penston as a director on 2022-04-01
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon08/03/2023
Appointment of Mr Richard Stephen Palmer as a director on 2023-03-01
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Appointment of Ms Catherine Gray as a director on 2022-01-26
dot icon08/12/2022
Registered office address changed from The Reading Health Centre, 61 the Reading Health Centre 61 Castle Street Reading RG1 7SN England to The Reading Health Centre 61 Castle Street Reading RG1 7SN on 2022-12-08
dot icon07/12/2022
Registered office address changed from Room 101 Davidson House the Forbury Reading Berkshire RG1 3EU England to The Reading Health Centre, 61 the Reading Health Centre 61 Castle Street Reading RG1 7SN on 2022-12-07
dot icon04/11/2022
Appointment of Mr Raza Rehman as a secretary on 2022-11-01
dot icon02/11/2022
Termination of appointment of Asim Khalid as a secretary on 2022-10-31
dot icon05/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/08/2021
Termination of appointment of Richard Palmer as a director on 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/08/2020
Appointment of Mrs Sally Louise Wood as a director on 2020-07-15
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/10/2019
Registered office address changed from Room 328, Davidson House the Forbury Reading Berkshire RG1 3EU England to Room 101 Davidson House the Forbury Reading Berkshire RG1 3EU on 2019-10-26
dot icon12/03/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon12/03/2019
Registered office address changed from 160-163 Friar Street Reading RG1 1HE to Room 328, Davidson House the Forbury Reading Berkshire RG1 3EU on 2019-03-12
dot icon07/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Appointment of Mr Asim Khalid as a secretary on 2018-08-14
dot icon15/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Appointment of Mrs Aideen Mattimore as a director on 2017-11-07
dot icon14/11/2017
Termination of appointment of William Stephen Alan Farrow as a director on 2017-11-07
dot icon14/11/2017
Termination of appointment of William Stephen Farrow as a secretary on 2017-11-07
dot icon14/06/2017
Termination of appointment of Eileen Patricia Harris as a director on 2017-06-13
dot icon14/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon11/01/2017
Appointment of Mrs Eileen Patricia Harris as a director on 2016-12-19
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/12/2016
Appointment of Mr William Stephen Alan Farrow as a director on 2016-11-01
dot icon22/02/2016
Annual return made up to 2016-02-09 no member list
dot icon22/02/2016
Termination of appointment of Mary Theresa Wakem as a director on 2016-01-12
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon03/11/2015
Termination of appointment of Martin John Kelly as a director on 2015-08-13
dot icon03/11/2015
Termination of appointment of Seona Elizabeth Cecile Myerscough as a director on 2015-08-13
dot icon03/11/2015
Termination of appointment of Martin John Kelly as a director on 2015-08-13
dot icon02/11/2015
Termination of appointment of Bernadette Davis as a director on 2015-01-31
dot icon24/03/2015
Annual return made up to 2015-02-09 no member list
dot icon28/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/11/2014
Appointment of Mr William Stephen Farrow as a secretary on 2014-08-06
dot icon11/11/2014
Termination of appointment of Colin Drummond Ferguson as a director on 2014-08-06
dot icon13/05/2014
Termination of appointment of Alan Buck as a secretary
dot icon13/05/2014
Termination of appointment of Alan Buck as a director
dot icon06/03/2014
Annual return made up to 2014-02-09 no member list
dot icon06/03/2014
Termination of appointment of Julie Reilly as a director
dot icon06/03/2014
Termination of appointment of Julie Reilly as a director
dot icon06/03/2014
Termination of appointment of Howard Vaughan as a director
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/06/2013
Appointment of District Judge Mary Theresa Wakem as a director
dot icon24/06/2013
Termination of appointment of Susan Henson as a director
dot icon12/02/2013
Annual return made up to 2013-02-09 no member list
dot icon11/02/2013
Director's details changed for Ms Seona Elizabeth Cecile Myerscough on 2012-12-31
dot icon05/11/2012
Appointment of Mr Alan Meechan as a director
dot icon02/11/2012
Appointment of Ms Julie Reilly as a director
dot icon02/11/2012
Appointment of Mr Mark John Penston as a director
dot icon02/11/2012
Appointment of Mr Richard Palmer as a director
dot icon20/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/06/2012
Appointment of Mrs Bernadette Davis as a director
dot icon08/06/2012
Appointment of Mr Howard Roger Vaughan as a director
dot icon08/06/2012
Termination of appointment of Lynn Storey as a director
dot icon08/06/2012
Termination of appointment of Richard Elly as a director
dot icon08/06/2012
Appointment of Mr Alan Howard Buck as a secretary
dot icon22/02/2012
Annual return made up to 2012-02-09 no member list
dot icon22/02/2012
Current accounting period extended from 2012-02-29 to 2012-03-31
dot icon11/05/2011
Resolutions
dot icon30/03/2011
Appointment of Judge Richard Charles Elly as a director
dot icon24/03/2011
Certificate of change of name
dot icon09/02/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark John Penston
Director
05/09/2012 - 01/04/2022
2
Benfield, Sarah Bridget
Director
23/02/2024 - Present
2
Palmer, Richard Stephen
Director
01/03/2023 - Present
1
Meechan, Alan
Director
05/09/2012 - Present
1
Mattimore, Aideen
Director
07/11/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKSHIRE FAMILY MEDIATION

BERKSHIRE FAMILY MEDIATION is an(a) Active company incorporated on 09/02/2011 with the registered office located at The Reading Health Centre, 61 Castle Street, Reading RG1 7SN. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKSHIRE FAMILY MEDIATION?

toggle

BERKSHIRE FAMILY MEDIATION is currently Active. It was registered on 09/02/2011 .

Where is BERKSHIRE FAMILY MEDIATION located?

toggle

BERKSHIRE FAMILY MEDIATION is registered at The Reading Health Centre, 61 Castle Street, Reading RG1 7SN.

What does BERKSHIRE FAMILY MEDIATION do?

toggle

BERKSHIRE FAMILY MEDIATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BERKSHIRE FAMILY MEDIATION?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Catherine Gray as a director on 2025-11-28.