CIVIL MEDIATION COUNCIL LIMITED

Register to unlock more data on OkredoRegister

CIVIL MEDIATION COUNCIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09104885

Incorporation date

26/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St. Paul's Churchyard, London EC4M 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2014)
dot icon10/12/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon29/05/2025
Appointment of Mr Adam Nissen Gersch as a director on 2024-07-05
dot icon28/05/2025
Termination of appointment of Global Mediation Limited as a director on 2025-05-28
dot icon20/05/2025
Termination of appointment of Isabel Aline Phillips as a director on 2025-02-11
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Appointment of Dr Isabel Aline Phillips as a director on 2023-12-01
dot icon10/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon09/07/2024
Appointment of Ms Maria Sigacheva as a director on 2024-05-01
dot icon08/07/2024
Appointment of Global Mediation Limited as a director on 2024-07-05
dot icon28/06/2024
Termination of appointment of Rebecca Ann Clark as a director on 2024-05-31
dot icon28/06/2024
Termination of appointment of Mia Lara Forbes Pirie as a director on 2024-05-31
dot icon28/06/2024
Appointment of Mrs Kelly Marie Stricklin-Coutinho as a director on 2024-06-01
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/06/2023
Termination of appointment of Martha Horlock as a director on 2023-06-16
dot icon30/06/2023
Termination of appointment of Oliver Luke Hoyle Hallam as a director on 2023-06-16
dot icon30/06/2023
Appointment of Mr Dominic John Collis as a director on 2023-06-16
dot icon30/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon14/03/2023
Termination of appointment of Peter Ronald Kearney as a director on 2023-01-31
dot icon14/03/2023
Termination of appointment of Evgenia Sorokina as a director on 2023-01-31
dot icon14/03/2023
Appointment of Miss Nirupar Hasna Uddin as a director on 2023-03-06
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon08/06/2022
Director's details changed for Mr Peter Ronald Kearney on 2022-05-24
dot icon08/06/2022
Appointment of Mr Nicolas Francois Fournier as a director on 2022-06-01
dot icon08/06/2022
Termination of appointment of David Robert Foskett as a director on 2022-05-31
dot icon12/05/2022
Termination of appointment of Diana Susan Kahn as a secretary on 2022-05-11
dot icon12/05/2022
Termination of appointment of Diana Susan Kahn as a director on 2022-05-11
dot icon23/03/2022
Director's details changed for Miss Mia Lara Forbes Pirie on 2022-03-15
dot icon30/11/2021
Resolutions
dot icon30/11/2021
Memorandum and Articles of Association
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Registered office address changed from The International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU to 100 st. Paul's Churchyard London EC4M 8BU on 2021-09-30
dot icon13/07/2021
Appointment of Mr Roger Levitt as a director on 2021-07-06
dot icon06/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon06/07/2021
Director's details changed for Ms Evgenia Sorokina on 2021-04-01
dot icon06/07/2021
Termination of appointment of Dominic Stanton as a director on 2021-07-05
dot icon06/07/2021
Termination of appointment of Clive Oscar Lewis as a director on 2021-07-05
dot icon06/05/2021
Appointment of Miss Mia Lara Forbes Pirie as a director on 2021-05-01
dot icon04/05/2021
Appointment of Ms Rebecca Ann Clark as a director on 2021-05-01
dot icon04/05/2021
Termination of appointment of Thomas Benjamin Thomas as a director on 2021-04-30
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2020
Appointment of Mr Terence John Renouf as a director on 2020-07-10
dot icon29/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon24/06/2020
Termination of appointment of David Malcolm Douglas as a director on 2020-06-23
dot icon23/06/2020
Appointment of Mr David Malcolm Douglas as a director on 2020-06-15
dot icon22/06/2020
Appointment of Mrs Diana Susan Kahn as a secretary on 2020-06-15
dot icon22/06/2020
Termination of appointment of Iain Robert Christie as a secretary on 2020-06-15
dot icon16/06/2020
Appointment of Mr Oliver Luke Hoyle Hallam as a director on 2020-06-15
dot icon15/06/2020
Appointment of Mrs Charlotte Mary Steinfeld as a director on 2020-06-15
dot icon15/06/2020
Termination of appointment of Caroline Fiona Sheridan as a director on 2020-06-14
dot icon15/06/2020
Termination of appointment of Thomas Harland Cadman as a director on 2020-06-14
dot icon15/06/2020
Termination of appointment of Stephen Spencer Barker as a director on 2020-06-14
dot icon08/01/2020
Director's details changed for Ms Diana Susan Khan on 2019-12-10
dot icon24/12/2019
Appointment of Ms Diana Susan Khan as a director on 2019-12-10
dot icon24/12/2019
Appointment of Mr Peter Ronald Kearney as a director on 2019-12-10
dot icon24/12/2019
Appointment of Ms Evgenia Sorokina as a director on 2019-12-10
dot icon24/12/2019
Termination of appointment of David John Pearson as a director on 2019-12-10
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon14/06/2019
Appointment of Sir David Robert Foskett as a director on 2019-06-01
dot icon13/06/2019
Termination of appointment of Alan Ward as a director on 2019-05-31
dot icon11/03/2019
Appointment of Mrs Martha Martha Horlock as a director on 2019-03-01
dot icon28/02/2019
Termination of appointment of Amanda Jayne Bucklow as a director on 2019-02-28
dot icon28/02/2019
Termination of appointment of Heather Muriel Allen as a director on 2019-02-28
dot icon28/02/2019
Termination of appointment of Nichola Karen Evans as a director on 2019-02-28
dot icon28/02/2019
Termination of appointment of Paul Leslie Randolph as a director on 2019-01-08
dot icon22/01/2019
Memorandum and Articles of Association
dot icon22/01/2019
Resolutions
dot icon31/12/2018
Resolutions
dot icon29/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/10/2018
Notification of a person with significant control statement
dot icon10/10/2018
Termination of appointment of David Frederick Leonard Richbell as a director on 2018-09-25
dot icon09/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon21/02/2018
Appointment of Ms Henrietta Jackson-Stops as a director on 2018-02-07
dot icon20/02/2018
Appointment of Mr Thomas Harland Cadman as a director on 2018-02-07
dot icon20/02/2018
Appointment of Mr Clive Oscar Lewis as a director on 2018-02-07
dot icon10/02/2018
Termination of appointment of Peter Anthony Leo Causton as a director on 2018-02-06
dot icon10/02/2018
Termination of appointment of Richard Adler Schiffer as a director on 2018-02-06
dot icon26/10/2017
Termination of appointment of Christopher Wilford as a director on 2017-09-06
dot icon26/10/2017
Appointment of Mr Thomas Benjamin Thomas as a director on 2017-04-05
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Appointment of Mr David Frederick Leonard Richbell as a director on 2017-02-18
dot icon10/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon07/07/2017
Appointment of Mr Stephen Spencer Barker as a director on 2017-02-18
dot icon07/07/2017
Appointment of Ms Caroline Fiona Sheridan as a director on 2017-02-08
dot icon07/07/2017
Appointment of Mr Christopher Wilford as a director on 2017-02-08
dot icon07/07/2017
Termination of appointment of Jane Gunn as a director on 2017-02-08
dot icon07/07/2017
Termination of appointment of Mark Robert Mattison as a director on 2017-02-08
dot icon07/07/2017
Termination of appointment of Katie Jane Bradford as a director on 2017-02-08
dot icon07/07/2017
Termination of appointment of Bruce Bourne as a director on 2017-02-08
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon07/09/2016
Director's details changed for Mr Bruce Bourne on 2016-09-07
dot icon21/07/2016
Annual return made up to 2016-06-26 no member list
dot icon20/05/2016
Appointment of Nichola Karen Evans as a director on 2016-02-24
dot icon20/05/2016
Termination of appointment of Clive Oscar Lewis as a director on 2016-02-24
dot icon03/12/2015
Appointment of Mr David John Pearson as a director on 2015-10-28
dot icon03/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/07/2015
Statement of company's objects
dot icon31/07/2015
Resolutions
dot icon24/07/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-06-26 no member list
dot icon21/07/2015
Appointment of Mr Peter Anthony Leo Causton as a director on 2015-02-18
dot icon21/07/2015
Termination of appointment of David Frederick Leonard Richbell as a director on 2015-02-18
dot icon26/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-4.57 % *

* during past year

Cash in Bank

£140,993.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
128.24K
-
125.76K
147.75K
-
2022
1
109.02K
-
142.69K
140.99K
-
2022
1
109.02K
-
142.69K
140.99K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

109.02K £Descended-14.98 % *

Total Assets(GBP)

-

Turnover(GBP)

142.69K £Ascended13.46 % *

Cash in Bank(GBP)

140.99K £Descended-4.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GLOBAL MEDIATION LIMITED
Corporate Director
05/07/2024 - 28/05/2025
-
Levitt, Roger
Director
06/07/2021 - Present
9
Horlock, Martha
Director
01/03/2019 - 16/06/2023
3
Sorokina, Evgenia
Director
10/12/2019 - 31/01/2023
3
Sigacheva, Maria
Director
01/05/2024 - Present
7

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

415
ASLACKBY PROPERTY HOLDINGS LIMITED70-77 Cowcross Street, London, EC1M 6BP
Active

Category:

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

Comp. code:

03634626

Reg. date:

14/09/1998

Turnover:

-

No. of employees:

-
RGL FORESTRY LTDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

10180139

Reg. date:

13/05/2016

Turnover:

-

No. of employees:

-
SIMPLY BLUE AQUACULTURE LIMITED10 York Place, Edinburgh EH1 3EP
Active

Category:

Freshwater aquaculture

Comp. code:

SC586544

Reg. date:

23/01/2018

Turnover:

-

No. of employees:

-
UK MINES RESCUE LIMITED4 Hope Place, Bristol, Somerset BS39 7LT
Active

Category:

Support activities for other mining and quarrying

Comp. code:

10022107

Reg. date:

23/02/2016

Turnover:

-

No. of employees:

-
BAJIVICECREAM LIMITED2 Frederick Street, Kings Cross, London WC1X 0ND
Active

Category:

Manufacture of ice cream

Comp. code:

13575382

Reg. date:

19/08/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIVIL MEDIATION COUNCIL LIMITED

CIVIL MEDIATION COUNCIL LIMITED is an(a) Active company incorporated on 26/06/2014 with the registered office located at 100 St. Paul's Churchyard, London EC4M 8BU. There are currently 11 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIL MEDIATION COUNCIL LIMITED?

toggle

CIVIL MEDIATION COUNCIL LIMITED is currently Active. It was registered on 26/06/2014 .

Where is CIVIL MEDIATION COUNCIL LIMITED located?

toggle

CIVIL MEDIATION COUNCIL LIMITED is registered at 100 St. Paul's Churchyard, London EC4M 8BU.

What does CIVIL MEDIATION COUNCIL LIMITED do?

toggle

CIVIL MEDIATION COUNCIL LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does CIVIL MEDIATION COUNCIL LIMITED have?

toggle

CIVIL MEDIATION COUNCIL LIMITED had 1 employees in 2022.

What is the latest filing for CIVIL MEDIATION COUNCIL LIMITED?

toggle

The latest filing was on 10/12/2025: Amended total exemption full accounts made up to 2024-12-31.