CROYDON COMMUNITY MEDIATION

Register to unlock more data on OkredoRegister

CROYDON COMMUNITY MEDIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03973287

Incorporation date

14/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ds House, 306 High Street, Croydon CR0 1NGCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2000)
dot icon12/02/2026
Appointment of Mrs Mary Ama Wood as a director on 2025-12-10
dot icon18/01/2026
Director's details changed for Dr Jacqui Daukes on 2026-01-18
dot icon18/01/2026
Director's details changed for Barbara Jean Ottaway on 2026-01-18
dot icon18/01/2026
Director's details changed for Neil Selby on 2026-01-18
dot icon18/01/2026
Director's details changed for Mr David Simmons on 2026-01-18
dot icon13/11/2025
Appointment of Mr Darren Pullman as a secretary on 2025-11-13
dot icon13/11/2025
Termination of appointment of Barbara Ottaway as a secretary on 2025-11-13
dot icon14/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2025
Termination of appointment of Shubhaa Srinivasan as a director on 2025-09-27
dot icon15/08/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon04/06/2025
Registered office address changed from Unitec House 2 Albert Place London N3 1QB England to Ds House 306 High Street Croydon CR0 1NG on 2025-06-04
dot icon27/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon21/07/2022
Registered office address changed from 75 Park Lane Croydon CR9 1XS England to Ds House, 306 High Street Croydon CR0 1NG on 2022-07-21
dot icon20/12/2021
Appointment of Mr David Simmons as a director on 2021-11-30
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/12/2021
Termination of appointment of Ann-Marie Spence as a director on 2021-11-30
dot icon17/12/2021
Termination of appointment of Rose Okomi as a director on 2021-11-30
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon07/07/2021
Registered office address changed from 17-20 Ramsey Court 122 Church Street Croydon Surrey CR0 1RF to 75 Park Lane Croydon CR9 1XS on 2021-07-07
dot icon22/01/2021
Director's details changed for Shubhaa Srinivasen on 2020-11-13
dot icon22/01/2021
Micro company accounts made up to 2020-03-31
dot icon22/01/2021
Appointment of Barbara Ottaway as a secretary on 2020-11-12
dot icon22/01/2021
Director's details changed for Barbara Jean Ottaway on 2020-11-12
dot icon22/01/2021
Appointment of Shubhaa Srinivasen as a director on 2020-11-12
dot icon22/01/2021
Appointment of Dr Jacqui Daukes as a director on 2020-11-12
dot icon22/01/2021
Appointment of Mrs Rose Okomi as a director on 2020-11-12
dot icon22/01/2021
Appointment of Ann-Marie Spence as a director on 2020-11-12
dot icon22/01/2021
Director's details changed for Neil Selby on 2020-11-13
dot icon18/01/2021
Appointment of Neil Selby as a director on 2020-11-12
dot icon18/01/2021
Termination of appointment of Joyce Cynthia Howson as a director on 2020-11-03
dot icon18/01/2021
Termination of appointment of Andrew Robert James Graham as a director on 2020-11-12
dot icon18/01/2021
Termination of appointment of Gillian Gajdatsy as a director on 2020-11-12
dot icon18/01/2021
Termination of appointment of Joyce Cynthia Howson as a secretary on 2020-10-03
dot icon06/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Appointment of Ms Avril Ashley as a director on 2018-08-22
dot icon30/08/2018
Termination of appointment of Macdonald Nyika Ruredzo as a director on 2018-08-22
dot icon30/08/2018
Termination of appointment of Sheila Kemble as a director on 2018-08-22
dot icon25/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Termination of appointment of Sonia Isaacs as a director on 2017-10-05
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon28/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/10/2016
Termination of appointment of Graham Lloyd Owen as a director on 2016-10-06
dot icon15/04/2016
Annual return made up to 2016-04-11 no member list
dot icon13/10/2015
Appointment of Miss Sonia Isaacs as a director on 2015-09-17
dot icon14/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-11 no member list
dot icon27/04/2015
Termination of appointment of Barbara Ottoway as a secretary on 2014-09-09
dot icon08/01/2015
Appointment of Miss Joyce Cynthia Howson as a director on 2014-09-09
dot icon08/01/2015
Appointment of Miss Joyce Cynthia Howson as a secretary on 2014-09-09
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon15/12/2014
Appointment of Mr Andrew Robert James Graham as a director on 2014-09-09
dot icon25/04/2014
Annual return made up to 2014-04-11 no member list
dot icon25/04/2014
Director's details changed for Barbara Jean Ottaway on 2014-04-22
dot icon25/04/2014
Secretary's details changed for Barbara Ottoway on 2014-04-22
dot icon19/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/09/2013
Termination of appointment of Deborah Burrows as a director
dot icon16/09/2013
Termination of appointment of Joyce Howson as a director
dot icon10/05/2013
Director's details changed for Mr Macdonald Nyika Ruredzo on 2013-05-07
dot icon29/04/2013
Annual return made up to 2013-04-11 no member list
dot icon29/04/2013
Appointment of Mr Macdonald Nyika Ruredzo as a director
dot icon27/11/2012
Full accounts made up to 2012-03-31
dot icon30/07/2012
Appointment of Mrs Sheila Kemble as a director
dot icon30/07/2012
Appointment of Mr Darren Pullman as a director
dot icon08/05/2012
Annual return made up to 2012-04-11 no member list
dot icon08/05/2012
Termination of appointment of Greta Sohoye as a director
dot icon28/02/2012
Full accounts made up to 2011-03-31
dot icon10/01/2012
Registered office address changed from 1St Floor 29-33 Church Street Croydon Surrey CR0 1RH on 2012-01-10
dot icon15/08/2011
Termination of appointment of Emmanuel Dada as a director
dot icon18/04/2011
Annual return made up to 2011-04-11 no member list
dot icon18/04/2011
Secretary's details changed for Barbara Ottoway on 2011-04-11
dot icon18/04/2011
Director's details changed for Barbara Jean Ottaway on 2011-04-11
dot icon18/04/2011
Director's details changed for Joyce Howson on 2011-04-11
dot icon17/09/2010
Full accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-04-11 no member list
dot icon22/06/2010
Director's details changed for Gillian Gajdatsy on 2010-04-11
dot icon22/06/2010
Director's details changed for Graham Lloyd Owen on 2010-04-11
dot icon22/06/2010
Director's details changed for Councillor Greta Sohoye on 2010-04-11
dot icon22/06/2010
Director's details changed for Barbara Jean Ottaway on 2010-04-11
dot icon22/06/2010
Termination of appointment of Benjamin Opoku as a director
dot icon22/06/2010
Director's details changed for Emmanuel Olukayode Dada on 2010-04-11
dot icon22/06/2010
Director's details changed for Joyce Howson on 2010-04-11
dot icon22/06/2010
Director's details changed for Deborah Burrows on 2010-04-11
dot icon13/08/2009
Full accounts made up to 2009-03-31
dot icon24/07/2009
Director appointed councillor greta sohoye
dot icon17/04/2009
Annual return made up to 11/04/09
dot icon17/04/2009
Appointment terminated director greg davies
dot icon07/01/2009
Full accounts made up to 2008-03-31
dot icon13/11/2008
Director appointed greg davies
dot icon06/11/2008
Director appointed deborah burrows
dot icon09/05/2008
Annual return made up to 11/04/08
dot icon09/05/2008
Appointment terminated director catherine pleasance
dot icon13/02/2008
Full accounts made up to 2007-03-31
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New secretary appointed
dot icon14/06/2007
Annual return made up to 11/04/07
dot icon14/06/2007
Director resigned
dot icon14/06/2007
Director resigned
dot icon15/12/2006
Full accounts made up to 2006-03-31
dot icon11/04/2006
Annual return made up to 11/04/06
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Secretary resigned
dot icon21/07/2005
Full accounts made up to 2005-03-31
dot icon16/06/2005
Annual return made up to 14/04/05
dot icon20/07/2004
Full accounts made up to 2004-03-31
dot icon08/05/2004
New director appointed
dot icon07/05/2004
Annual return made up to 14/04/04
dot icon07/05/2004
New secretary appointed
dot icon16/06/2003
Full accounts made up to 2003-03-31
dot icon14/05/2003
Annual return made up to 14/04/03
dot icon26/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/07/2002
Annual return made up to 14/04/02
dot icon30/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/11/2001
Resolutions
dot icon23/05/2001
Annual return made up to 14/04/01
dot icon01/02/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon14/04/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
47.07K
-
0.00
-
-
2021
0
47.07K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

47.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashley, Avril
Director
22/08/2018 - Present
2
Wood, Mary Ama
Director
10/12/2025 - Present
3
Pullman, Darren
Director
16/07/2012 - Present
-
Srinivasan, Shubhaa
Director
12/11/2020 - 27/09/2025
-
Selby, Neil
Director
12/11/2020 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROYDON COMMUNITY MEDIATION

CROYDON COMMUNITY MEDIATION is an(a) Active company incorporated on 14/04/2000 with the registered office located at Ds House, 306 High Street, Croydon CR0 1NG. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROYDON COMMUNITY MEDIATION?

toggle

CROYDON COMMUNITY MEDIATION is currently Active. It was registered on 14/04/2000 .

Where is CROYDON COMMUNITY MEDIATION located?

toggle

CROYDON COMMUNITY MEDIATION is registered at Ds House, 306 High Street, Croydon CR0 1NG.

What does CROYDON COMMUNITY MEDIATION do?

toggle

CROYDON COMMUNITY MEDIATION operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CROYDON COMMUNITY MEDIATION?

toggle

The latest filing was on 12/02/2026: Appointment of Mrs Mary Ama Wood as a director on 2025-12-10.