About

Registered Number: 04099847
Date of Incorporation: 01/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 7 Soundwell Road, Bristol, BS16 4QG,

 

Mediation At Work Ltd was registered on 01 November 2000 with its registered office in Bristol, it has a status of "Active". This organisation has 4 directors. Currently we aren't aware of the number of employees at the Mediation At Work Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURY, Dionne Louise 01 April 2016 - 1
HINE, Elizabeth Anne 15 May 2001 01 April 2016 1
Secretary Name Appointed Resigned Total Appointments
DURY, Dionne Louise 01 April 2016 - 1
WHITE, Esther Mary 01 November 2000 31 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 06 December 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 06 November 2018
PSC01 - N/A 07 November 2017
SH01 - Return of Allotment of shares 07 November 2017
SH01 - Return of Allotment of shares 07 November 2017
PSC01 - N/A 07 November 2017
CS01 - N/A 07 November 2017
AA - Annual Accounts 15 September 2017
SH01 - Return of Allotment of shares 14 September 2017
SH01 - Return of Allotment of shares 14 September 2017
RP04SH01 - N/A 03 May 2017
RP04SH01 - N/A 03 May 2017
RP04CS01 - N/A 02 May 2017
RESOLUTIONS - N/A 24 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 April 2017
SH19 - Statement of capital 24 April 2017
CAP-SS - N/A 24 April 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 11 October 2016
SH01 - Return of Allotment of shares 15 June 2016
SH01 - Return of Allotment of shares 23 May 2016
TM01 - Termination of appointment of director 02 April 2016
TM01 - Termination of appointment of director 02 April 2016
TM02 - Termination of appointment of secretary 02 April 2016
AP01 - Appointment of director 01 April 2016
AD01 - Change of registered office address 01 April 2016
AP03 - Appointment of secretary 01 April 2016
AP01 - Appointment of director 01 April 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 12 November 2011
AD01 - Change of registered office address 21 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 24 August 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 03 October 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
363s - Annual Return 30 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
AA - Annual Accounts 19 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
MEM/ARTS - N/A 25 June 2002
MEM/ARTS - N/A 25 June 2002
RESOLUTIONS - N/A 20 June 2002
RESOLUTIONS - N/A 20 June 2002
RESOLUTIONS - N/A 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
363s - Annual Return 06 November 2001
225 - Change of Accounting Reference Date 16 August 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
NEWINC - New incorporation documents 01 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.