About

Registered Number: 03196482
Date of Incorporation: 09/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Burghley Yard, 106 Burghley Road, London, NW5 1AL

 

Founded in 1996, Conciliation Resources are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of this company are listed as Hansen, Timothy, Bajwa, Tayyiba Rabia, Donoghue, David, Good, Diana Frances, Graham, George, Marsden, Rosalind Mary, Dame, Parlevliet, Michelle Brigitte, Peck, Andrew Michael, Pillai, Dushy, Van Bellinghen, Marc Georges Albert, Ram, Kushma, Sinanan, Sonia Claire, Waterson, Michael, Afako, Philip Barnabas, Arnault, Jean, Bradbury, Mark, Carl, Andrew Douglas, Cooke, Robert David, Davis, Michelle, Fearon, Catherine Mary, Jefferies, Nev, Jones, Bruce David, Doctor, Lester, Jeremy Peter, Lyons, Frederick James, Meijer, Guus, Nathan, Laurence Neill, Price, Peter, The Right Reverend, Ropers, Norbet, Sexton, Catherine, Sganga, Cristina, Sriram, Chandra Lekha, Stolte Van Empelen, Bea, Terselic, Vesna, Whitfield, Teresa, Williams, Sue.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAJWA, Tayyiba Rabia 18 February 2019 - 1
DONOGHUE, David 19 November 2018 - 1
GOOD, Diana Frances 14 November 2016 - 1
GRAHAM, George 18 February 2019 - 1
MARSDEN, Rosalind Mary, Dame 14 November 2016 - 1
PARLEVLIET, Michelle Brigitte 09 June 2014 - 1
PECK, Andrew Michael 13 November 2017 - 1
PILLAI, Dushy 18 February 2019 - 1
VAN BELLINGHEN, Marc Georges Albert 09 June 2014 - 1
AFAKO, Philip Barnabas 10 October 2011 13 May 2013 1
ARNAULT, Jean 10 December 2012 21 February 2014 1
BRADBURY, Mark 23 March 1998 10 December 2012 1
CARL, Andrew Douglas 18 August 1997 06 January 2016 1
COOKE, Robert David 05 December 2005 05 August 2013 1
DAVIS, Michelle 09 June 2014 17 September 2018 1
FEARON, Catherine Mary 14 November 2016 17 September 2018 1
JEFFERIES, Nev 01 May 2001 03 March 2008 1
JONES, Bruce David, Doctor 23 February 2004 26 March 2007 1
LESTER, Jeremy Peter 05 August 2013 17 May 2017 1
LYONS, Frederick James 10 December 2012 18 May 2016 1
MEIJER, Guus 09 May 1996 16 August 1997 1
NATHAN, Laurence Neill 23 February 2004 26 March 2007 1
PRICE, Peter, The Right Reverend 13 May 2013 17 September 2018 1
ROPERS, Norbet 28 September 1998 14 March 2005 1
SEXTON, Catherine 18 October 2010 18 May 2016 1
SGANGA, Cristina 09 May 1996 08 February 2001 1
SRIRAM, Chandra Lekha 08 June 2009 11 June 2012 1
STOLTE VAN EMPELEN, Bea 08 February 2001 08 June 2009 1
TERSELIC, Vesna 23 February 2004 08 June 2009 1
WHITFIELD, Teresa 09 October 2007 09 June 2014 1
WILLIAMS, Sue 09 October 2007 08 December 2008 1
Secretary Name Appointed Resigned Total Appointments
HANSEN, Timothy 10 September 2018 - 1
RAM, Kushma 29 August 2002 24 December 2009 1
SINANAN, Sonia Claire 01 April 2010 27 October 2011 1
WATERSON, Michael 14 November 2011 01 February 2018 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
TM01 - Termination of appointment of director 20 May 2020
TM01 - Termination of appointment of director 20 May 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 31 May 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
AP03 - Appointment of secretary 20 September 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 07 June 2018
TM02 - Termination of appointment of secretary 01 February 2018
AP01 - Appointment of director 22 November 2017
AA - Annual Accounts 20 June 2017
RESOLUTIONS - N/A 15 June 2017
TM01 - Termination of appointment of director 18 May 2017
CS01 - N/A 10 May 2017
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 23 November 2016
AA - Annual Accounts 21 July 2016
RESOLUTIONS - N/A 20 July 2016
TM01 - Termination of appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
AR01 - Annual Return 12 May 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 12 May 2015
CH01 - Change of particulars for director 18 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 06 October 2014
RESOLUTIONS - N/A 23 September 2014
AP01 - Appointment of director 18 June 2014
AA - Annual Accounts 17 June 2014
AP01 - Appointment of director 10 June 2014
AP01 - Appointment of director 10 June 2014
AP01 - Appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AR01 - Annual Return 12 May 2014
AD01 - Change of registered office address 12 May 2014
CH01 - Change of particulars for director 12 May 2014
AD01 - Change of registered office address 07 April 2014
TM01 - Termination of appointment of director 04 March 2014
CH01 - Change of particulars for director 14 August 2013
AP01 - Appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 17 July 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 15 May 2013
AP01 - Appointment of director 15 May 2013
TM01 - Termination of appointment of director 14 May 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
AA - Annual Accounts 11 September 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 23 April 2012
AP03 - Appointment of secretary 19 April 2012
TM02 - Termination of appointment of secretary 19 April 2012
AA - Annual Accounts 20 June 2011
AP01 - Appointment of director 20 June 2011
AR01 - Annual Return 16 June 2011
RESOLUTIONS - N/A 08 July 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AP03 - Appointment of secretary 13 May 2010
TM02 - Termination of appointment of secretary 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
AP01 - Appointment of director 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
AP01 - Appointment of director 13 May 2010
AP01 - Appointment of director 13 May 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
395 - Particulars of a mortgage or charge 11 April 2009
363a - Annual Return 30 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
AA - Annual Accounts 04 June 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 31 May 2005
AA - Annual Accounts 18 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
363s - Annual Return 09 May 2005
288a - Notice of appointment of directors or secretaries 14 June 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 10 June 2003
288b - Notice of resignation of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 27 March 2002
288a - Notice of appointment of directors or secretaries 14 June 2001
363s - Annual Return 09 May 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
AA - Annual Accounts 10 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 12 May 1999
AA - Annual Accounts 06 April 1999
288a - Notice of appointment of directors or secretaries 23 October 1998
363s - Annual Return 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
AA - Annual Accounts 28 April 1998
288b - Notice of resignation of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 01 July 1997
225 - Change of Accounting Reference Date 10 February 1997
NEWINC - New incorporation documents 09 May 1996

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 02 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.