About

Registered Number: 03908511
Date of Incorporation: 18/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Trinity House Church Walk, Tarleton, Preston, Lancashire, PR4 6TY,

 

Founded in 2000, Consensus Mediation Ltd are based in Preston, Lancashire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are listed as Kennedy, Margaret Frances, Sharman, Rachel Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Margaret Frances 18 January 2000 - 1
SHARMAN, Rachel Elizabeth 01 April 2008 30 September 2013 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 28 December 2016
CH01 - Change of particulars for director 21 October 2016
AD01 - Change of registered office address 21 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 30 December 2013
TM01 - Termination of appointment of director 02 October 2013
AD01 - Change of registered office address 05 August 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 06 January 2012
TM01 - Termination of appointment of director 02 March 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 25 July 2008
AA - Annual Accounts 24 July 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
363a - Annual Return 13 February 2008
287 - Change in situation or address of Registered Office 18 June 2007
287 - Change in situation or address of Registered Office 22 May 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 20 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 09 February 2005
AA - Annual Accounts 15 September 2004
RESOLUTIONS - N/A 08 July 2004
RESOLUTIONS - N/A 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
287 - Change in situation or address of Registered Office 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 July 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 26 January 2003
225 - Change of Accounting Reference Date 13 January 2003
AA - Annual Accounts 06 February 2002
363s - Annual Return 21 January 2002
363s - Annual Return 28 February 2001
AA - Annual Accounts 20 February 2001
NEWINC - New incorporation documents 18 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.