This company is commonly known as Thames Valley Family Mediation Service Ltd. The company was founded 19 years ago and was given the registration number 05434630. The firm's registered office is in BERKSHIRE. You can find them at 337 Bath Road, Slough, Berkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THAMES VALLEY FAMILY MEDIATION SERVICE LTD |
---|---|---|
Company Number | : | 05434630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 337 Bath Road, Slough, Berkshire, SL1 5PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centrum House, Station Road, Egham, United Kingdom, TW20 9LF | Director | 01 June 2005 | Active |
Centrum House, Station Road, Egham, United Kingdom, TW20 9LF | Director | 22 September 2010 | Active |
9, Nelson Terrace, London, England, N1 8DG | Director | 10 June 2019 | Active |
Centrum House, Station Road, Egham, United Kingdom, TW20 9LF | Director | 18 November 2014 | Active |
Office 105, Regal Court Business Centre, 42-44 High Street, Slough, England, SL1 1EL | Director | 20 November 2017 | Active |
Charlbury House, Marlbrook Lane, Sale Green, Droitwich Spa, United Kingdom, | Secretary | 01 June 2005 | Active |
1, Winchester Close, Amersham, England, HP7 9HT | Secretary | 01 February 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 25 April 2005 | Active |
Little Basing Vicarage Walk, Bray, Maidenhead, SL6 2AE | Director | 01 June 2005 | Active |
23 Kitsbury Road, Berkhamsted, HP4 3EG | Director | 26 April 2008 | Active |
Court Cottage, Dean Lane, Cookham Dean, SL6 9AF | Director | 01 June 2005 | Active |
14 Tyrell Gardens, Windsor, SL4 4DH | Director | 01 June 2005 | Active |
4 Wilberforce Mews, Maidenhead, SL6 7ED | Director | 01 June 2005 | Active |
Charlbury House, Marlbrook Lane, Sale Green, Droitwich Spa, United Kingdom, WR9 7LW | Director | 12 October 2010 | Active |
Grafton Lodge, 11 Belmont Park Road, Maidenhead, SL6 6HS | Director | 11 July 2006 | Active |
1, Nelson Close, Slough, SL3 7JP | Director | 09 November 2005 | Active |
1, Winchester Close, Amersham, England, HP7 9HT | Director | 01 February 2009 | Active |
Cartlands Cottage, Kings Lane, Cookham Dean, SL6 9AY | Director | 01 June 2005 | Active |
110 Cornwall Avenue, Southall, UB1 2TQ | Director | 09 October 2005 | Active |
337 Bath Road, Slough, Berkshire, SL1 5PR | Director | 18 January 2013 | Active |
11 Grassy Lane, Maidenhead, SL6 6AU | Director | 01 June 2005 | Active |
19, Burgess Wood Road, Beaconsfield, England, HP9 1EQ | Director | 16 September 2014 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 25 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2021-04-20 | Address | Change registered office address company with date old address new address. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Officers | Termination secretary company with name termination date. | Download |
2017-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.