About

Registered Number: 03270546
Date of Incorporation: 29/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Room F8, Tob1 University Of Reading, Earley Gate, Whiteknights Road, Reading, RG6 6AT,

 

Established in 1996, Berkshire & Oxfordshire Mediation Service are based in Reading, it's status in the Companies House registry is set to "Active". Berkshire & Oxfordshire Mediation Service has 12 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAINES, Margaret 08 September 2016 - 1
BEER, Georgina Claire 07 December 2007 09 February 2011 1
HANNON, Sally Jane 19 November 1996 12 December 2001 1
JAMES, Norma 29 October 1996 22 July 1999 1
LANCASTER, Shelagh Anne 12 December 2001 31 May 2005 1
LOWE, William Victor 08 April 1997 22 June 1999 1
MCCULLOCH, Judith Meriel 29 October 1996 08 July 1998 1
MCHALE, Barry 27 October 2015 14 November 2017 1
NEEDHAM, Clare Bernice 29 January 1999 14 December 2006 1
PYNN, Catherine, Reverend 03 December 2008 14 November 2017 1
Secretary Name Appointed Resigned Total Appointments
HEATH, Sunniva 16 December 1997 05 March 1999 1
TAGG, Stuart James 29 October 1996 16 December 1997 1

Filing History

Document Type Date
AA - Annual Accounts 13 January 2020
CS01 - N/A 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 13 November 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
AD01 - Change of registered office address 12 June 2018
AA - Annual Accounts 03 January 2018
PSC08 - N/A 08 November 2017
CS01 - N/A 08 November 2017
PSC09 - N/A 08 November 2017
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
AA - Annual Accounts 29 November 2016
CH01 - Change of particulars for director 16 November 2016
CS01 - N/A 16 November 2016
CH04 - Change of particulars for corporate secretary 18 August 2016
RESOLUTIONS - N/A 13 July 2016
MA - Memorandum and Articles 13 July 2016
CC04 - Statement of companies objects 13 July 2016
CH04 - Change of particulars for corporate secretary 04 February 2016
AD01 - Change of registered office address 07 January 2016
AA - Annual Accounts 21 December 2015
AP01 - Appointment of director 17 December 2015
AR01 - Annual Return 17 December 2015
TM01 - Termination of appointment of director 16 December 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 20 November 2014
CH04 - Change of particulars for corporate secretary 20 November 2014
AD01 - Change of registered office address 23 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 12 November 2013
CH04 - Change of particulars for corporate secretary 12 November 2013
CH01 - Change of particulars for director 12 November 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 07 November 2011
TM01 - Termination of appointment of director 15 March 2011
TM01 - Termination of appointment of director 23 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 30 December 2009
CERTNM - Change of name certificate 14 December 2009
CONNOT - N/A 14 December 2009
TM01 - Termination of appointment of director 11 November 2009
AR01 - Annual Return 11 November 2009
395 - Particulars of a mortgage or charge 13 March 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 23 January 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
363s - Annual Return 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 12 January 2007
AUD - Auditor's letter of resignation 04 January 2007
363s - Annual Return 16 November 2006
287 - Change in situation or address of Registered Office 19 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
AA - Annual Accounts 03 April 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
363s - Annual Return 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
RESOLUTIONS - N/A 20 June 2005
MEM/ARTS - N/A 20 June 2005
MISC - Miscellaneous document 20 June 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 08 November 2004
287 - Change in situation or address of Registered Office 19 August 2004
RESOLUTIONS - N/A 16 February 2004
MEM/ARTS - N/A 16 February 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 22 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
RESOLUTIONS - N/A 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
363s - Annual Return 09 November 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 30 November 2000
CERTNM - Change of name certificate 25 January 2000
AA - Annual Accounts 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
287 - Change in situation or address of Registered Office 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
363s - Annual Return 07 December 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
RESOLUTIONS - N/A 27 January 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 27 August 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
CERTNM - Change of name certificate 02 December 1997
363s - Annual Return 27 November 1997
AA - Annual Accounts 05 November 1997
225 - Change of Accounting Reference Date 26 October 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
NEWINC - New incorporation documents 29 October 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 March 2009 Outstanding

N/A

Rent deposit deed 12 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.