Company NameFamilies Talking
Company StatusDissolved
Company Number04037522
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)
Previous NameCleveland Family Mediation Service

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRt Hon Baroness Hilary Jane Armstrong
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 29 December 2015)
RoleMember Of House Of Lords
Country of ResidenceUnited Kingdom
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LF
Director NameMr Stephen Bell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 29 December 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LF
Director NameThe Cyrenians Ltd (Corporation)
StatusClosed
Appointed03 May 2012(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 29 December 2015)
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LF
Director NameChristopher Stout
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence Address12 Cedar Drive
Thornton
Middlesbrough
Cleveland
TS8 9BY
Director NameShirley Margaret Storey
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleSolicitor (Retired)
Country of ResidenceEngland
Correspondence Address90 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AP
Director NameMr Nathaniel Grey Smith
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Close
Stokesley
Middlesbrough
Cleveland
TS9 5AG
Director NameJohn Edwin Mainwaring-Taylor
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleDistrict Judge
Correspondence AddressThe Green
Scruton
Northallerton
North Yorkshire
DL7 0RD
Secretary NameShirley Margaret Storey
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleSolicitor (Retired)
Country of ResidenceEngland
Correspondence Address90 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AP
Director NameDr John David Littlehailes
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 28 March 2006)
RoleRetired
Correspondence AddressQuarry Farm
Quarry Road, Eaglescliffe
Stockton On Tees
TS16 9BD
Director NameMary Low
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2001)
RoleTeacher
Correspondence Address37 Hedley Street
Guisborough
Cleveland
TS14 6EG
Director NameRev Raymond Arthur Morris
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 2007)
RoleLocal Government Officer
Correspondence Address3 Medina Gardens
Middlesbrough
Cleveland
TS5 8BN
Director NameHon Christine Mary Mayo
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 November 2008)
RoleCompany Director
Correspondence AddressThe Garth
Kirby Lane Gt Broughton
Middlesbrough
North Yorkshire
TS9 7HH
Secretary NameChristopher Stout
NationalityBritish
StatusResigned
Appointed23 March 2004(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 May 2009)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence Address12 Cedar Drive
Thornton
Middlesbrough
Cleveland
TS8 9BY
Secretary NameHon Christine Mary Mayo
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 November 2008)
RoleCompany Director
Correspondence AddressThe Garth
Kirby Lane Gt Broughton
Middlesbrough
North Yorkshire
TS9 7HH
Director NameMrs Lisa Wake
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Sneck Gate Lane, Newby
Middlesbrough
Cleveland
TS8 0AH
Director NameDavid Banks
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 March 2010)
RoleLecturer
Correspondence Address94 Newton Road
Great Ayton
Cleveland
TS9 6DG
Director NameHelen Bussell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(6 years, 11 months after company formation)
Appointment Duration11 months (resigned 23 May 2008)
RoleUniversity Lecturer
Correspondence Address37 Sideling Tails
Yarm
Cleveland
TS15 9HT
Director NameMoira Jean Britton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Northcliffe Grove
Yarm
Cleveland
TS15 0DZ
Director NameMr Ronald Lamb
Date of BirthJanuary 1956 (Born 68 years ago)
StatusResigned
Appointed10 June 2008(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 2012)
RoleSenior Legal Executive
Country of ResidenceEngland
Correspondence Address88 Coulby Manor Farm
Coulby Newham
Middlesbrough
Cleveland
TS8 0RZ
Director NameSteven Arthur Anderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 2012)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address77 Valley Drive
Yarm
Cleveland
TS15 9JQ
Secretary NameMr Ronald Lamb
StatusResigned
Appointed19 May 2009(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 2012)
RoleSenior Legal Executive
Country of ResidenceEngland
Correspondence Address88 Coulby Manor Farm
Coulby Newham
Middlesbrough
Cleveland
TS8 0RZ
Director NameMrs Judith Oliver
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHawthorn Lodge Langbaurgh Road
Hutton Rudby
Yarm
Cleveland
TS15 0HL
Director NameKossar Kitching
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 2012)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressHome Farm Banks Lane
Scorton
Richmond
North Yorkshire
DL10 6DG
Director NameKaren Ann Humble
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LF
Secretary NameMrs Susan Carr
StatusResigned
Appointed01 September 2014(14 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LF

Location

Registered AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LF
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Turnover£319,487
Net Worth£6,926
Cash£76,924
Current Liabilities£96,450

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Full accounts made up to 31 March 2015 (18 pages)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015Application to strike the company off the register (3 pages)
17 August 2015Termination of appointment of Susan Carr as a secretary on 14 August 2015 (1 page)
13 July 2015Annual return made up to 12 July 2015 no member list (4 pages)
10 December 2014Full accounts made up to 31 March 2014 (18 pages)
28 October 2014Appointment of Mr Stephen Bell as a director on 17 October 2014 (2 pages)
27 October 2014Termination of appointment of Karen Ann Humble as a director on 17 October 2014 (1 page)
2 September 2014Appointment of Mrs Susan Carr as a secretary on 1 September 2014 (2 pages)
2 September 2014Appointment of Mrs Susan Carr as a secretary on 1 September 2014 (2 pages)
14 July 2014Director's details changed for Rt Hon Baroness Hilary Jane Armstrong on 1 December 2013 (2 pages)
14 July 2014Director's details changed for Karen Ann Humble on 1 December 2013 (2 pages)
14 July 2014Director's details changed for Karen Ann Humble on 1 December 2013 (2 pages)
14 July 2014Annual return made up to 12 July 2014 no member list (3 pages)
14 July 2014Director's details changed for Rt Hon Baroness Hilary Jane Armstrong on 1 December 2013 (2 pages)
14 July 2014Director's details changed for Karen Ann Humble on 1 December 2013 (2 pages)
14 July 2014Director's details changed for Karen Ann Humble on 1 December 2013 (2 pages)
14 July 2014Director's details changed for The Cyrenians Ltd on 1 December 2013 (1 page)
14 July 2014Director's details changed for The Cyrenians Ltd on 1 December 2013 (1 page)
14 July 2014Director's details changed for The Cyrenians Ltd on 1 December 2013 (1 page)
14 July 2014Director's details changed for The Cyrenians Ltd on 1 December 2013 (1 page)
3 December 2013Registered office address changed from 82-90 St Mary's Centre Corporation Road Middlesbrough Cleveland TS1 2RW on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 82-90 St Mary's Centre Corporation Road Middlesbrough Cleveland TS1 2RW on 3 December 2013 (1 page)
16 October 2013Full accounts made up to 31 March 2013 (19 pages)
19 July 2013Annual return made up to 12 July 2013 no member list (4 pages)
17 December 2012Statement of company's objects (2 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
24 July 2012Annual return made up to 12 July 2012 no member list (4 pages)
18 July 2012Termination of appointment of Ronald Lamb as a director (1 page)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 May 2012Appointment of Rt Hon Baroness Hilary Jane Armstrong as a director (2 pages)
30 May 2012Termination of appointment of Judith Oliver as a director (1 page)
30 May 2012Termination of appointment of Moira Britton as a director (1 page)
30 May 2012Appointment of The Cyrenians Ltd as a director (2 pages)
30 May 2012Termination of appointment of Ronald Lamb as a secretary (1 page)
30 May 2012Appointment of Karen Ann Humble as a director (2 pages)
30 May 2012Termination of appointment of Steven Anderson as a director (1 page)
30 May 2012Termination of appointment of Kossar Kitching as a director (1 page)
12 July 2011Termination of appointment of Christopher Stout as a director (1 page)
12 July 2011Annual return made up to 12 July 2011 no member list (7 pages)
5 May 2011Total exemption full accounts made up to 31 December 2010 (20 pages)
7 September 2010Appointment of Kossar Kitching as a director (2 pages)
6 August 2010Appointment of Mrs Judith Oliver as a director (2 pages)
27 July 2010Annual return made up to 20 July 2010 no member list (6 pages)
26 July 2010Termination of appointment of Nathaniel Smith as a director (1 page)
26 July 2010Director's details changed for Mr Ronald Lamb on 20 July 2010 (2 pages)
26 July 2010Director's details changed for Christopher Stout on 20 July 2010 (2 pages)
26 July 2010Director's details changed for Moira Jean Britton on 20 July 2010 (2 pages)
26 July 2010Termination of appointment of David Banks as a director (1 page)
26 July 2010Director's details changed for Steven Arthur Anderson on 20 July 2010 (2 pages)
23 March 2010Full accounts made up to 31 December 2009 (24 pages)
27 October 2009Full accounts made up to 31 December 2008 (18 pages)
17 August 2009Secretary appointed mr ronald lamb (1 page)
17 August 2009Annual return made up to 20/07/09 (4 pages)
17 August 2009Appointment terminated secretary christopher stout (1 page)
18 November 2008Appointment terminated secretary christine mayo (1 page)
18 November 2008Appointment terminated director christine mayo (1 page)
5 November 2008Director appointed mr ronald lamb (1 page)
3 November 2008Director appointed steven arthur anderson (2 pages)
2 October 2008Full accounts made up to 31 December 2007 (19 pages)
7 August 2008Annual return made up to 20/07/08 (4 pages)
30 May 2008Appointment terminated director helen bussell (1 page)
2 April 2008Appointment terminated director lisa wake (1 page)
19 November 2007Memorandum and Articles of Association (13 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2007Annual return made up to 20/07/07 (7 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Full accounts made up to 31 December 2006 (19 pages)
18 September 2007Director resigned (1 page)
15 July 2007Memorandum and Articles of Association (12 pages)
11 July 2007Company name changed cleveland family mediation servi ce\certificate issued on 11/07/07 (2 pages)
10 December 2006New director appointed (1 page)
12 October 2006Full accounts made up to 31 December 2005 (18 pages)
11 September 2006Annual return made up to 20/07/06 (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
8 September 2005Full accounts made up to 31 December 2004 (18 pages)
1 August 2005Annual return made up to 20/07/05 (3 pages)
6 June 2005New secretary appointed (2 pages)
27 October 2004Annual return made up to 20/07/04 (6 pages)
27 October 2004New secretary appointed (2 pages)
30 September 2004Full accounts made up to 31 December 2003 (19 pages)
29 March 2004Secretary resigned;director resigned (1 page)
14 October 2003New director appointed (2 pages)
3 October 2003Annual return made up to 20/07/03 (5 pages)
3 October 2003Full accounts made up to 31 December 2002 (10 pages)
5 December 2002Director resigned (1 page)
1 August 2002Annual return made up to 20/07/02 (6 pages)
28 March 2002Full accounts made up to 31 December 2001 (16 pages)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
11 October 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
14 September 2001Annual return made up to 20/07/01 (5 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (1 page)
20 July 2000Incorporation (32 pages)