MEDIATION BUCKINGHAMSHIRE - HIGH WYCOMBE


Company Profile Company Filings

Overview

MEDIATION BUCKINGHAMSHIRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HIGH WYCOMBE UNITED KINGDOM and has the status: Active.
MEDIATION BUCKINGHAMSHIRE was incorporated 22 years ago on 21/05/2002 and has the registered number: 04443326. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

MEDIATION BUCKINGHAMSHIRE - HIGH WYCOMBE

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
31 / 3 31/03/2023 31/12/2024

Registered Office

THE BOX, DESBOX THE BOX, DESBOX
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 2GG
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/05/2023 03/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LINDA JUNE INSTONE Secretary 2021-12-04 CURRENT
MR ANTHONY ROY KAYE Dec 1947 British Director 2022-01-25 CURRENT
MR ANDY CHRISTOPHER KENWARD Sep 1952 British Director 2017-07-12 CURRENT
MS PHYLLIDA ALISON MIDDLEMISS Sep 1968 British Director 2019-03-07 CURRENT
MS CLARE SUSAN TAYLOR Jan 1963 British Director 2012-11-08 UNTIL 2012-12-01 RESIGNED
PATRICIA TOMKYNS Jul 1967 British Director 2016-05-16 UNTIL 2017-09-27 RESIGNED
DR DAVID MARTIN O'HALLORAN Oct 1952 British Director 2011-07-07 UNTIL 2013-10-01 RESIGNED
MRS. AYLENE PIERCE Oct 1951 British Director 2012-10-25 UNTIL 2013-03-31 RESIGNED
LINDA JUNE INSTONE Jun 1950 Director 2017-07-12 UNTIL 2022-03-31 RESIGNED
MRS PHYLLIDA ALISON MIDDLEMISS Aug 1968 British Director 2019-03-07 UNTIL 2022-03-31 RESIGNED
TAHIR NAWAZ Feb 1964 British Director 2006-07-11 UNTIL 2012-11-20 RESIGNED
MRS JAYNE MCKEE Nov 1957 British Director 2012-11-08 UNTIL 2012-12-01 RESIGNED
RODERICK ADRIAN MARSHALL Nov 1945 British Director 2002-05-21 UNTIL 2005-11-03 RESIGNED
MS REBECCA ANN ROBERTS Jun 1968 British Director 2015-01-21 UNTIL 2018-09-11 RESIGNED
MS JOANNE LOFTUS Apr 1971 British Director 2016-03-10 UNTIL 2019-11-21 RESIGNED
KIRAN KHANNA Dec 1966 British Director 2005-05-05 UNTIL 2005-10-18 RESIGNED
PAMELA JONES Jan 1951 British Director 2006-11-09 UNTIL 2012-11-20 RESIGNED
MR KEVIN FRANCIS MCKEE Aug 1957 British Director 2011-07-07 UNTIL 2021-12-04 RESIGNED
MR JOHN ELLIOT Jul 1948 British Secretary 2007-11-22 UNTIL 2021-12-06 RESIGNED
NICHOLAS CHARLES DEE Jul 1949 British Secretary 2004-07-06 UNTIL 2007-11-22 RESIGNED
MS ALISON RUTH CAMPBELL May 1944 British Secretary 2002-05-21 UNTIL 2004-07-06 RESIGNED
MRS JACQUELINE CHERYL BROWN Jan 1973 British Director 2015-01-21 UNTIL 2015-11-10 RESIGNED
MRS PAMELA HOFFMAN Jul 1945 British Director 2010-03-30 UNTIL 2013-11-01 RESIGNED
MRS DIANE JENNIFER HOCKLEY May 1965 British Director 2002-05-21 UNTIL 2014-01-22 RESIGNED
MS ANN HAMILTON-PIKE Sep 1947 British Director 2012-10-25 UNTIL 2013-12-22 RESIGNED
MR RODERICK GODDARD Dec 1955 British Director 2005-01-20 UNTIL 2011-07-07 RESIGNED
LINDA SUSAN GODDARD Jun 1961 British Director 2002-05-21 UNTIL 2011-07-07 RESIGNED
MR JOHN ELLIOT Jul 1948 British Director 2002-05-21 UNTIL 2021-12-04 RESIGNED
GORDON WILLIAM ROSS DIKE Mar 1932 British Director 2002-05-21 UNTIL 2007-12-03 RESIGNED
MRS LESLEY MARY CLARKE Sep 1950 British Director 2002-05-21 UNTIL 2004-07-06 RESIGNED
THELMA JANE TAYLOR Feb 1950 British Director 2002-05-21 UNTIL 2008-06-30 RESIGNED
SUSAN BAKER Oct 1955 British Director 2003-01-21 UNTIL 2006-03-06 RESIGNED
REVEREND PETER DUNCAN ATKINSON Jan 1941 British Director 2002-05-21 UNTIL 2005-05-31 RESIGNED
NICHOLAS CHARLES DEE Jul 1949 British Director 2003-05-29 UNTIL 2007-11-22 RESIGNED
RICKI AKHTER HUSSEIN Feb 1945 British Director 2002-05-21 UNTIL 2007-07-19 RESIGNED
MR MAHBOOB HUSSAIN BHATTI May 1953 British Director 2007-07-19 UNTIL 2012-11-20 RESIGNED
MS RITA TRACEY JACKSON Jun 1964 British Director 2011-07-07 UNTIL 2018-11-13 RESIGNED
DAVID MICHAEL YOUKEE Oct 1956 British Director 2002-05-21 UNTIL 2003-11-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLAXOSMITHKLINE FINANCE PLC MIDDLESEX Active FULL 64999 - Financial intermediation not elsewhere classified
SMITHKLINE BEECHAM (INVESTMENTS) LIMITED MIDDLESEX Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
BRITISH EPILEPSY ASSOCIATION LEEDS Active FULL 88990 - Other social work activities without accommodation n.e.c.
INSTITUTE FOR FISCAL STUDIES(THE) Active FULL 72200 - Research and experimental development on social sciences and humanities
CAPITAL VALUE BROKERS LIMITED Active SMALL 64991 - Security dealing on own account
WYCOMBE WOMEN'S AID LIMITED MAIDENHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GLAXOSMITHKLINE CAPITAL PLC MIDDLESEX Active FULL 64999 - Financial intermediation not elsewhere classified
SMITHKLINE BEECHAM (H) LIMITED MIDDLESEX Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CARERS TRUST HILLINGDON MIDDLESEX Active SMALL 86900 - Other human health activities
THE WYCOMBE ENVIRONMENT CENTRE LIMITED HIGH WYCOMBE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DRAYCOTT HOUSE MANAGEMENT COMPANY LIMITED STANMORE ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
INSPIRING FUTURES PARTNERSHIP TRUST HIGH WYCOMBE Active FULL 85200 - Primary education
GREEN DEAL TOGETHER COMMUNITY INTEREST COMPANY WITNEY Dissolved... TOTAL EXEMPTION SMALL 43290 - Other construction installation
HIHCC LTD KINGTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 86900 - Other human health activities
BOIS AVENUE SPINNEY LIMITED AMERSHAM ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
AFTER US, SEPARATION AND DIVORCE LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 58190 - Other publishing activities
IN THE ROUND SOLUTIONS LLP BICESTER Dissolved... DORMANT None Supplied
ZANDONATI PARTNERSHIP LLP MARLOW Dissolved... TOTAL EXEMPTION SMALL None Supplied
URBAN STRIDES TUITION LLP SWINDON Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MEDIATION BUCKINGHAMSHIRE 2023-12-15 31-03-2023 £25,499 equity
Micro-entity Accounts - MEDIATION BUCKINGHAMSHIRE 2022-11-29 31-03-2022 £61,262 equity
Micro-entity Accounts - MEDIATION BUCKINGHAMSHIRE 2021-12-16 31-03-2021 £59,403 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STEMS OF BEAUTY LIMITED HIGH WYCOMBE ENGLAND Active TOTAL EXEMPTION FULL 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
PROECO SERVICES LTD HIGH WYCOMBE ENGLAND Active MICRO ENTITY 43290 - Other construction installation
MDIZENO LTD HIGH WYCOMBE ENGLAND Active MICRO ENTITY 46450 - Wholesale of perfume and cosmetics
PANACEA HEALTH CONSULTANTS LTD HIGH WYCOMBE UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
FACE CENTRE LTD HIGH WYCOMBE ENGLAND Active MICRO ENTITY 96040 - Physical well-being activities
CTRL CREATIVE AUDIO LTD HIGH WYCOMBE UNITED KINGDOM Active NO ACCOUNTS FILED 59200 - Sound recording and music publishing activities
DSCVR CREATIVE CIC HIGH WYCOMBE ENGLAND Active NO ACCOUNTS FILED 59200 - Sound recording and music publishing activities