Sheffield
S10 5SJ
Director Name | Mrs Lana Sykes |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2011(13 years, 1 month after company formation) |
Appointment Duration | 8 years (closed 28 May 2019) |
Role | Family Mediator |
Country of Residence | England |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Director Name | Mr Peter Duff |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2011(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 28 May 2019) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Director Name | Alan Crutch |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Regent Street Barnsley South Yorkshire S70 2HP |
Director Name | Richard Webster Marsh |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Letwell Court Doncaster South Yorkshire DN4 6GA |
Director Name | Alison Louise Siddall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 89 Charnley Avenue Sheffield S11 9FR |
Director Name | Adam James Pemberton |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 41 Chelsea Road Sheffield S11 9BQ |
Director Name | David Nigel Prince |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Stonecroft Central Drive Wingerworth Chesterfield Derbyshire S42 6QJ |
Secretary Name | Josephine Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Hawksley Avenue Sheffield South Yorkshire S6 2BD |
Director Name | Imogen Katharine Clout |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 2003) |
Role | Lecturer |
Correspondence Address | 327 Fulwood Road Sheffield South Yorkshire S10 3BJ |
Director Name | Melvin Charles Alexander Johnson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 November 2000) |
Role | Accountant |
Correspondence Address | 8 Crimicar Drive Sheffield S10 4EG |
Director Name | Dinah Maire Stocken |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 May 2011) |
Role | Judge |
Country of Residence | England |
Correspondence Address | Stubbs Common Farm Walden Stubbs Doncaster South Yorkshire DN6 9BU |
Secretary Name | Alan Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 2 Ferndale Road Coal Aston Dronfield Derbyshire S18 3BT |
Director Name | Katherine Margaret Wright |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 May 2010) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 24 Greystones Crescent Sheffield South Yorkshire S11 7JN |
Director Name | Lesley Jane Clarke |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 2004) |
Role | Accountant |
Correspondence Address | 122 Smalldale Road Sheffield South Yorkshire S12 4YE |
Director Name | Elaine Sanders |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 May 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Ferndale Road Dronfield Derbyshire S18 3BT |
Director Name | Gloria Wendy King |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 July 2010) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 2 Laburnum Close Sheffield South Yorks S30 4QV |
Director Name | Trevor Robert Moore |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 31 Folkwood Grove Sheffield South Yorkshire S11 7TF |
Website | www.justmediationsheffield.co.uk/ |
---|---|
Telephone | 0800 0732684 |
Telephone region | Freephone |
Registered Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £59,612 |
Net Worth | £39,093 |
Cash | £42,593 |
Current Liabilities | £3,500 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
---|---|
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
8 April 2016 | Annual return made up to 8 April 2016 no member list (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 April 2015 | Annual return made up to 9 April 2015 no member list (3 pages) |
14 April 2015 | Annual return made up to 9 April 2015 no member list (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 April 2014 | Annual return made up to 9 April 2014 no member list (3 pages) |
11 April 2014 | Annual return made up to 9 April 2014 no member list (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 April 2013 | Registered office address changed from 55 Queen Street Sheffield South Yorkshire S1 2DX on 10 April 2013 (1 page) |
10 April 2013 | Annual return made up to 9 April 2013 no member list (3 pages) |
10 April 2013 | Annual return made up to 9 April 2013 no member list (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 April 2012 | Annual return made up to 9 April 2012 no member list (3 pages) |
11 April 2012 | Annual return made up to 9 April 2012 no member list (3 pages) |
3 October 2011 | Change of name (2 pages) |
3 October 2011 | Company name changed south yorkshire family mediation\certificate issued on 03/10/11
|
22 June 2011 | Appointment of Dr Peter Duff as a director (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 May 2011 | Appointment of Mrs Lana Sykes as a director (2 pages) |
10 May 2011 | Annual return made up to 9 April 2011 no member list (3 pages) |
10 May 2011 | Termination of appointment of Dinah Stocken as a director (1 page) |
10 May 2011 | Annual return made up to 9 April 2011 no member list (3 pages) |
10 September 2010 | Annual return made up to 9 April 2010 no member list (6 pages) |
10 September 2010 | Annual return made up to 9 April 2010 no member list (6 pages) |
9 September 2010 | Director's details changed for Gloria Wendy King on 9 April 2010 (2 pages) |
9 September 2010 | Director's details changed for Gloria Wendy King on 9 April 2010 (2 pages) |
9 September 2010 | Director's details changed for Dinah Maire Stocken on 9 April 2010 (2 pages) |
9 September 2010 | Director's details changed for Elaine Sanders on 9 April 2010 (2 pages) |
9 September 2010 | Director's details changed for Elaine Sanders on 9 April 2010 (2 pages) |
9 September 2010 | Director's details changed for Katherine Margaret Wright on 9 April 2010 (2 pages) |
9 September 2010 | Termination of appointment of Trevor Moore as a director (1 page) |
9 September 2010 | Director's details changed for Katherine Margaret Wright on 9 April 2010 (2 pages) |
9 September 2010 | Termination of appointment of Trevor Moore as a director (1 page) |
9 September 2010 | Director's details changed for Dinah Maire Stocken on 9 April 2010 (2 pages) |
29 July 2010 | Termination of appointment of Gloria King as a director (1 page) |
4 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 May 2010 | Termination of appointment of Elaine Sanders as a director (1 page) |
24 May 2010 | Termination of appointment of Katherine Wright as a director (1 page) |
18 January 2010 | Annual return made up to 9 April 2009 no member list (3 pages) |
18 January 2010 | Annual return made up to 9 April 2009 no member list (3 pages) |
25 June 2009 | Total exemption full accounts made up to 31 July 2008 (15 pages) |
26 June 2008 | Annual return made up to 09/04/08 (5 pages) |
30 April 2008 | Total exemption full accounts made up to 31 July 2007 (17 pages) |
25 April 2007 | Annual return made up to 09/04/07 (5 pages) |
3 February 2007 | Accounts made up to 31 July 2006 (17 pages) |
20 April 2006 | Annual return made up to 09/04/06 (5 pages) |
23 February 2006 | New director appointed (2 pages) |
7 February 2006 | Accounts made up to 31 July 2005 (16 pages) |
22 April 2005 | Director resigned (1 page) |
19 April 2005 | Annual return made up to 09/04/05 (5 pages) |
23 December 2004 | Accounts made up to 31 July 2004 (16 pages) |
23 April 2004 | Annual return made up to 09/04/04 (6 pages) |
31 March 2004 | Director resigned (1 page) |
6 February 2004 | Accounts made up to 31 July 2003 (16 pages) |
31 August 2003 | Accounts made up to 31 July 2002 (14 pages) |
29 April 2003 | Annual return made up to 09/04/03 (6 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
6 June 2002 | Annual return made up to 09/04/02 (4 pages) |
16 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
21 November 2001 | Accounts made up to 31 July 2001 (11 pages) |
14 April 2001 | Annual return made up to 09/04/01
|
14 April 2001 | Accounts made up to 31 July 2000 (20 pages) |
8 May 2000 | Annual return made up to 09/04/00 (5 pages) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
7 December 1999 | Accounts made up to 31 July 1999 (11 pages) |
29 April 1999 | Annual return made up to 09/04/99
|
15 March 1999 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
9 March 1999 | Director resigned (1 page) |