Huntington
York
YO32 9WN
Director Name | Miss Elizabeth Sarah Morris |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(20 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hamers Llp 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
Director Name | Ms Alison Louise Benson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2020(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Mediator |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Secretary Name | Ms Alison Louise Benson |
---|---|
Status | Current |
Appointed | 18 November 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Ruth Amy Evans |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 64 Plimsoll Way Hull North Humberside HU9 1PR |
Director Name | Thomas William Morrison |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 12 Lund Avenue Cottingham North Humberside HU16 5LL |
Secretary Name | Ruth Amy Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 64 Plimsoll Way Hull North Humberside HU9 1PR |
Director Name | Ian Charles Lanch |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2000) |
Role | Solicitor |
Correspondence Address | Linkfield House Little Wold Lane, South Cave Brough North Humberside HU15 2AZ |
Director Name | Miss Sheridan Lesley Ball |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 23 years (resigned 18 November 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Secretary Name | Sheridan Lesley Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2000) |
Role | Solicitor |
Correspondence Address | 56 Braids Walk Kirk Ella Hull North Humberside HU10 7PD |
Director Name | Mr Peter Michael Harris |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 November 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Croft Drive Tranby Lane Anlaby Humberside HU10 7DZ |
Director Name | Philip Andrew Goodall |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 September 2002) |
Role | Solicitor |
Correspondence Address | 4 Meadow Way Walkington Beverley North Humberside HU17 8SD |
Director Name | John Charles Ernest Bullock |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Westwood Road Beverley North Humberside HU17 8EN |
Director Name | Christopher Mark Day |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2002) |
Role | Solicitor |
Correspondence Address | 36 Central Avenue Beverley East Yorkshire HU17 8LL |
Secretary Name | Miss Karen Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 November 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Welton Low Road Elloughton Brough East Yorkshire HU15 1HR |
Director Name | Miss Karen Saunders |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 06 November 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Ms Janice Coulton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 October 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mill Cottage Sands Top North Newbald East Yorkshire YO43 4SW |
Director Name | Mr Mark Anthony Reeves |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2014) |
Role | Legal Executive Advocate |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1YJ |
Director Name | Mr Benjamin Stewart Pepperell |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 November 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Philip Andrew Goodall |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 November 2017(18 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 18 November 2022) |
Role | Solicitor - Advocate |
Country of Residence | England |
Correspondence Address | 100 Alfred Gelder Street Hull HU1 2AE |
Secretary Name | Miss Sheridan Lesley Ball |
---|---|
Status | Resigned |
Appointed | 06 November 2017(18 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 18 November 2022) |
Role | Company Director |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Adrian Mark Coggon |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Website | mediationforthefamily.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 337392 |
Telephone region | Hull |
Registered Address | Citadel House 58 High Street Hull HU1 1QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,448 |
Cash | £27,848 |
Current Liabilities | £33,582 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
27 December 2017 | Termination of appointment of Karen Saunders as a director on 6 November 2017 (1 page) |
---|---|
27 December 2017 | Appointment of Miss Sheridan Lesley Ball as a secretary on 6 November 2017 (2 pages) |
27 December 2017 | Appointment of Mr Philip Andrew Goodall as a director on 6 November 2017 (2 pages) |
27 December 2017 | Termination of appointment of Karen Saunders as a secretary on 6 November 2017 (1 page) |
27 December 2017 | Appointment of Mrs Karen Myles as a director on 6 November 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
15 March 2016 | Registered office address changed from Wilberforce Court High Street Hull North Humberside HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 15 March 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Annual return made up to 29 September 2015 no member list (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Annual return made up to 29 September 2014 no member list (4 pages) |
16 October 2014 | Termination of appointment of Mark Anthony Reeves as a director on 30 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Mark Anthony Reeves as a director on 30 September 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 October 2013 | Annual return made up to 29 September 2013 no member list (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Annual return made up to 29 September 2012 no member list (3 pages) |
4 October 2012 | Appointment of Mr Benjamin Stewart Pepperell as a director (2 pages) |
3 October 2012 | Director's details changed for Karen Saunders on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Mark Anthony Reeves on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Sheridan Lesley Ball on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Mark Anthony Reeves on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Karen Saunders on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Sheridan Lesley Ball on 3 October 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 October 2011 | Annual return made up to 29 September 2011 no member list (5 pages) |
14 October 2010 | Annual return made up to 29 September 2010 no member list (6 pages) |
14 October 2010 | Termination of appointment of Janice Coulton as a director (1 page) |
14 October 2010 | Director's details changed for Karen Saunders on 20 September 2010 (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 October 2009 | Annual return made up to 29 September 2009 no member list (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 November 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
24 October 2008 | Annual return made up to 29/09/08 (3 pages) |
21 July 2008 | Director appointed mark anthony reeves (2 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 October 2007 | Annual return made up to 29/09/07 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 October 2006 | Annual return made up to 29/09/06 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 October 2005 | Annual return made up to 29/09/05 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 October 2004 | Annual return made up to 29/09/04
|
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 October 2003 | Annual return made up to 29/09/03 (4 pages) |
7 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 November 2002 | New director appointed (2 pages) |
22 November 2002 | Annual return made up to 29/09/02 (5 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Annual return made up to 29/09/01 (4 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
17 October 2000 | Annual return made up to 29/09/00 (4 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New secretary appointed;new director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Secretary resigned;director resigned (1 page) |
29 September 1999 | Incorporation (24 pages) |