UKBizDB.co.uk

INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Independent Sector Complaints Adjudication Service Limited. The company was founded 13 years ago and was given the registration number 07474408. The firm's registered office is in LONDON. You can find them at International Dispute Resolution Centre, 70 Fleet Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED
Company Number:07474408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:International Dispute Resolution Centre, 70 Fleet Street, London, England, EC4Y 1EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International Dispute Resolution Centre, 70 Fleet Street, London, England, EC4Y 1EU

Secretary01 February 2016Active
100, St. Paul's Churchyard, London, England, EC4M 8BU

Director26 July 2021Active
100, St. Paul's Churchyard, London, England, EC4M 8BU

Director26 July 2021Active
100, St. Paul's Churchyard, London, England, EC4M 8BU

Director13 November 2019Active
100, St. Paul's Churchyard, London, England, EC4M 8BU

Director20 December 2010Active
Centre Point, 103 New Oxford Street, London, WC1A 1DU

Secretary10 August 2012Active
1, King Street, London, England, EC2V 8AU

Secretary01 November 2013Active
100, Fetter Lane, London, England, EC4A 1BN

Corporate Secretary08 October 2015Active
International Dispute Resolution Centre, 70 Fleet Street, London, England, EC4Y 1EU

Director21 June 2017Active
International Dispute Resolution Centre, 70 Fleet Street, London, England, EC4Y 1EU

Director05 December 2018Active
International Dispute Resolution Centre, 70 Fleet Street, London, England, EC4Y 1EU

Director28 September 2016Active

People with Significant Control

Centre For Effective Dispute Resolution
Notified on:31 July 2021
Status:Active
Country of residence:England
Address:70, Fleet Street, London, England, EC4Y 1EU
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sally Margaret Taber
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:International Dispute Resolution Centre, 70 Fleet Street, London, England, EC4Y 1EU
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type small.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Address

Change registered office address company with date old address new address.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-09-28Officers

Termination director company with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.