MID MEDIATION AND COUNSELLING LTD. - HAMPTON


Company Profile Company Filings

Overview

MID MEDIATION AND COUNSELLING LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HAMPTON and has the status: Active.
MID MEDIATION AND COUNSELLING LTD. was incorporated 25 years ago on 09/06/1999 and has the registered number: 03785436. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

MID MEDIATION AND COUNSELLING LTD. - HAMPTON

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

TEMPLETON LODGE 114 HIGH STREET
HAMPTON
MIDDLESEX
TW12 1NT

This Company Originates in : United Kingdom
Previous trading names include:
MEDIATION IN DIVORCE (until 24/03/2009)

Confirmation Statements

Last Statement Next Statement Due
23/06/2023 07/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HELEN ELISSE JONES Jan 1964 British Director 2020-02-10 CURRENT
MR MICHAEL ALFRED KEMPNER Feb 1953 British Director 2014-12-10 CURRENT
MRS CLARE DEBORAH KIRBY Feb 1956 British Director 2019-04-15 CURRENT
MS JUDITH MAY ROWE Aug 1957 British Director 2023-09-26 CURRENT
MR ANTHONY JOHN SPIRO Feb 1947 British Director 2011-09-05 CURRENT
JILL TRELFA Jul 1952 British Director 1999-06-09 CURRENT
MS KATHRYN JANE WARREN Jan 1965 British Director 2023-12-07 CURRENT
MR TIMOTHY NIGEL JENKINS Jun 1956 British Director 2009-12-07 CURRENT
MR MICHAEL KEMPNER Secretary 2014-12-10 CURRENT
GILLIAN FOGG Jul 1950 British Director 2016-12-12 CURRENT
JP PHILIP FRANCIS SAYER Sep 1929 British Director 1999-06-09 UNTIL 2002-11-19 RESIGNED
MR TIMOTHY WAKEFIELD Jan 1977 British Director 2011-09-05 UNTIL 2013-12-03 RESIGNED
JOHN ANTHONY TELFER SAYWELL Aug 1939 British Director 1999-06-09 UNTIL 2010-06-14 RESIGNED
DOCTOR JILL KATHRYN STEER Jan 1954 British Director 2003-05-12 UNTIL 2003-08-04 RESIGNED
MRS RUTH TRINDER Aug 1940 British Director 1999-06-09 UNTIL 2012-03-07 RESIGNED
LESLEY ERICA VICKERS Feb 1920 British Director 1999-06-09 UNTIL 2006-11-06 RESIGNED
MS JULIA FRASER Aug 1947 British Director 2010-12-06 UNTIL 2016-12-12 RESIGNED
JOHN LINDSEY GRAHAM NEWMARK Dec 1948 British Secretary 1999-06-09 UNTIL 2014-12-10 RESIGNED
SIOBHAN ELIZABETH MARY READHEAD Apr 1957 British Director 1999-06-09 UNTIL 2003-08-04 RESIGNED
PATRICIA ANN NEATE Apr 1939 British Director 1999-06-09 UNTIL 2005-05-16 RESIGNED
RACHEL ELIZABETH LIPSCOMB Aug 1948 British Director 1999-06-09 UNTIL 2017-12-12 RESIGNED
SALLY MARGARET KEMMIS BETTY May 1942 British Director 2005-02-21 UNTIL 2023-06-14 RESIGNED
PENELOPE ANN KARMEL Dec 1943 British Director 1999-06-09 UNTIL 2010-12-06 RESIGNED
MISS JOANNA KATY GILLAN Mar 1987 British Director 2010-09-20 UNTIL 2013-03-11 RESIGNED
MS ANN FLINTHAM Jan 1952 British Director 2015-12-14 UNTIL 2020-02-17 RESIGNED
HIS HONOUR JUDGE CHARLES MARCUS EDWARDS Aug 1937 British Director 1999-06-09 UNTIL 2008-12-03 RESIGNED
MR MICHAEL ANTHONY CLEIN May 1940 British Director 1999-06-09 UNTIL 2015-12-14 RESIGNED
DR DIANA MARGARET CONSTANCE CASSELL Sep 1959 British Director 2006-11-06 UNTIL 2009-01-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Anthony Spiro 2017-12-12 2/1947 Hampton   Middlesex Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GE CAPITAL EMEA SERVICES LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
OTTO SCHIFF HOUSING ASSOCIATION LONDON ENGLAND Active MICRO ENTITY 87300 - Residential care activities for the elderly and disabled
BERKELEY COURT (SURBITON) MANAGEMENT COMPANY LIMITED SURBITON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CLONCURRY HOLDINGS LIMITED LONDON Active MICRO ENTITY 70100 - Activities of head offices
INDUSTRIALS MANAGEMENT LIMITED Active FULL 68320 - Management of real estate on a fee or contract basis
BELLERIVE FINANCE LIMITED LONDON Active FULL 64929 - Other credit granting n.e.c.
STENHAM ASSET MANAGEMENT (UK) PLC Active FULL 64999 - Financial intermediation not elsewhere classified
YMCA ST PAUL'S GROUP SURBITON ENGLAND Active GROUP 55900 - Other accommodation
BLUE BEACH LIMITED NEW MALDEN Dissolved... DORMANT 98100 - Undifferentiated goods-producing activities of private households for own use
ACLAND AND LENSAM LIMITED LONDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
YMCA PENSION PLAN TRUSTEE LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 65300 - Pension funding
THE FREUD MUSEUM LONDON Active FULL 85520 - Cultural education
EXPRESSLINK PROPERTIES II LIMITED MORDEN ENGLAND Active DORMANT 98000 - Residents property management
WIENER LIBRARY (RUSSELL SQUARE) LIMITED LONDON Dissolved... FULL 41201 - Construction of commercial buildings
HOME-START KINGSTON KINGSTON UPON THAMES Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE ASSOCIATION OF JEWISH REFUGEES (AJR) LONDON ENGLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
COBDEN MEWS LTD LONDON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
SOAMES WALK LIMITED NEW MALDEN ENGLAND Active DORMANT 70100 - Activities of head offices
KIRBY & CO SOLICITORS LLP LONDON Dissolved... None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MID MEDIATION AND COUNSELLING LTD. 2016-04-01 30-06-2015 £124,911 Cash £92,976 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DESIGNER SERVICE GROUP LTD HAMPTON ENGLAND Active DORMANT 74100 - specialised design activities
RAYCUTS SALON LTD HAMPTON UNITED KINGDOM Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment