UKBizDB.co.uk

THAMES VALLEY FAMILY MEDIATION SERVICE LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:337 Bath Road, Slough, Berkshire, SL1 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centrum House, Station Road, Egham, United Kingdom, TW20 9LF

Director01 June 2005Active
Centrum House, Station Road, Egham, United Kingdom, TW20 9LF

Director22 September 2010Active
9, Nelson Terrace, London, England, N1 8DG

Director10 June 2019Active
Centrum House, Station Road, Egham, United Kingdom, TW20 9LF

Director18 November 2014Active
Office 105, Regal Court Business Centre, 42-44 High Street, Slough, England, SL1 1EL

Director20 November 2017Active
Charlbury House, Marlbrook Lane, Sale Green, Droitwich Spa, United Kingdom,

Secretary01 June 2005Active
1, Winchester Close, Amersham, England, HP7 9HT

Secretary01 February 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 April 2005Active
Little Basing Vicarage Walk, Bray, Maidenhead, SL6 2AE

Director01 June 2005Active
23 Kitsbury Road, Berkhamsted, HP4 3EG

Director26 April 2008Active
Court Cottage, Dean Lane, Cookham Dean, SL6 9AF

Director01 June 2005Active
14 Tyrell Gardens, Windsor, SL4 4DH

Director01 June 2005Active
4 Wilberforce Mews, Maidenhead, SL6 7ED

Director01 June 2005Active
Charlbury House, Marlbrook Lane, Sale Green, Droitwich Spa, United Kingdom, WR9 7LW

Director12 October 2010Active
Grafton Lodge, 11 Belmont Park Road, Maidenhead, SL6 6HS

Director11 July 2006Active
1, Nelson Close, Slough, SL3 7JP

Director09 November 2005Active
1, Winchester Close, Amersham, England, HP7 9HT

Director01 February 2009Active
Cartlands Cottage, Kings Lane, Cookham Dean, SL6 9AY

Director01 June 2005Active
110 Cornwall Avenue, Southall, UB1 2TQ

Director09 October 2005Active
337 Bath Road, Slough, Berkshire, SL1 5PR

Director18 January 2013Active
11 Grassy Lane, Maidenhead, SL6 6AU

Director01 June 2005Active
19, Burgess Wood Road, Beaconsfield, England, HP9 1EQ

Director16 September 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 April 2005Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Address

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

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Address

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

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-20Address

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

Download
2021-04-20Officers

Change person director company with change date.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Officers

Termination secretary company with name termination date.

Download
2017-07-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.