CHELTENHAM MEDIATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHELTENHAM MEDIATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07153853

Incorporation date

10/02/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 Bath Street, Cheltenham, Gloucestershire GL50 1YECopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2010)
dot icon13/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon31/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon02/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon30/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/04/2022
Cancellation of shares. Statement of capital on 2022-03-18
dot icon14/04/2022
Cancellation of shares. Statement of capital on 2022-03-18
dot icon14/04/2022
Purchase of own shares.
dot icon14/04/2022
Purchase of own shares.
dot icon11/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon27/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon29/03/2021
Termination of appointment of Lucy Catherine King as a director on 2021-03-24
dot icon11/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon05/10/2020
Termination of appointment of Nicky Von Benzon as a director on 2020-10-02
dot icon21/07/2020
Change of details for Ms Rosemary Keyte as a person with significant control on 2020-07-10
dot icon21/07/2020
Cessation of Nicky Von Benzon as a person with significant control on 2020-07-10
dot icon21/07/2020
Change of details for Rev Nicky Von Benzon as a person with significant control on 2020-07-21
dot icon21/07/2020
Director's details changed for Rev Nicky Von Benzon on 2020-07-21
dot icon13/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/06/2020
Change of details for Rev Charles Nicholas Von Benzon as a person with significant control on 2020-06-05
dot icon19/06/2020
Director's details changed for Rev Charles Nicholas Von Benzon on 2020-06-05
dot icon12/02/2020
Change of details for Rev Charles Nicholas Von Benzon as a person with significant control on 2019-09-30
dot icon12/02/2020
Director's details changed for Rev Charles Nicholas Von Benzon on 2019-09-30
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon08/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon16/04/2019
Notification of Rosemary Keyte as a person with significant control on 2019-04-01
dot icon16/04/2019
Change of details for Rev Charles Nicholas Von Benzon as a person with significant control on 2019-04-01
dot icon25/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon25/02/2019
Change of details for Rev Charles Nicholas Von Benzon as a person with significant control on 2017-02-01
dot icon06/06/2018
Micro company accounts made up to 2018-03-31
dot icon13/04/2018
Appointment of Mrs Rosemary Keyte as a director on 2018-04-01
dot icon13/04/2018
Appointment of Mrs Lucy Catherine King as a director on 2018-04-01
dot icon12/03/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon12/03/2018
Termination of appointment of Mariana Magdalen Campbell Von Benzon as a director on 2018-03-12
dot icon21/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon17/08/2017
Micro company accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon10/03/2016
Register inspection address has been changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU United Kingdom to 10 Bath Street Cheltenham Gloucestershire GL50 1YE
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Director's details changed for Mrs Mariana Magdalen Campbell Von Benzon on 2013-02-27
dot icon04/03/2013
Director's details changed for Rev Charles Nicholas Von Benzon on 2013-02-27
dot icon19/02/2013
Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 2013-02-19
dot icon19/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon16/02/2011
Register(s) moved to registered inspection location
dot icon16/02/2011
Register inspection address has been changed
dot icon16/02/2011
Director's details changed for Mariana Magdalen Campbell Von Benzon on 2010-02-10
dot icon16/02/2011
Director's details changed for Rev Charles Nicholas Von Benzon on 2010-02-10
dot icon27/04/2010
Statement of capital following an allotment of shares on 2010-02-10
dot icon27/04/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon27/04/2010
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 2010-04-27
dot icon31/03/2010
Appointment of Rev Charles Nicholas Von Benzon as a director
dot icon31/03/2010
Appointment of Mariana Magdalen Campbell Von Benzon as a director
dot icon17/02/2010
Termination of appointment of Graham Stephens as a director
dot icon10/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-30.09 % *

* during past year

Cash in Bank

£7,748.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
3
55.11K
-
0.00
37.99K
-
2022
3
49.55K
-
0.00
11.08K
-
2023
3
5.93K
-
0.00
7.75K
-
2023
3
5.93K
-
0.00
7.75K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

5.93K £Descended-88.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.75K £Descended-30.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Von Benzon, Nicky, Rev
Director
10/02/2010 - 02/10/2020
1
Keyte, Rosemary
Director
01/04/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHELTENHAM MEDIATION SERVICES LIMITED

CHELTENHAM MEDIATION SERVICES LIMITED is an(a) Active company incorporated on 10/02/2010 with the registered office located at 10 Bath Street, Cheltenham, Gloucestershire GL50 1YE. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELTENHAM MEDIATION SERVICES LIMITED?

toggle

CHELTENHAM MEDIATION SERVICES LIMITED is currently Active. It was registered on 10/02/2010 .

Where is CHELTENHAM MEDIATION SERVICES LIMITED located?

toggle

CHELTENHAM MEDIATION SERVICES LIMITED is registered at 10 Bath Street, Cheltenham, Gloucestershire GL50 1YE.

What does CHELTENHAM MEDIATION SERVICES LIMITED do?

toggle

CHELTENHAM MEDIATION SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CHELTENHAM MEDIATION SERVICES LIMITED have?

toggle

CHELTENHAM MEDIATION SERVICES LIMITED had 3 employees in 2023.

What is the latest filing for CHELTENHAM MEDIATION SERVICES LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-10 with no updates.