Company NameStepping Stones Mediation Limited
Company StatusActive
Company Number04518902
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Previous NameANNE Brown Mediation Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Peter John Craggs
StatusCurrent
Appointed28 August 2015(13 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressDurham Workspace Abbey Road Business Park
Pity Me
Durham
County Durham
DH1 5JZ
Director NameMrs Patricia Frances Craggs
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(13 years after company formation)
Appointment Duration8 years, 7 months
RoleFamily Mediator
Country of ResidenceEngland
Correspondence AddressDurham Workspace Abbey Road Business Park
Pity Me
Durham
County Durham
DH1 5JZ
Director NameMs Caroline Goorney
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(13 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleFamily Mediator
Country of ResidenceEngland
Correspondence AddressDurham Workspace Abbey Road Business Park
Pity Me
Durham
County Durham
DH1 5JZ
Director NameMrs Vivienne Hudson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(13 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleSenior Administrator
Country of ResidenceEngland
Correspondence AddressDurham Workspace Abbey Road Business Park
Pity Me
Durham
County Durham
DH1 5JZ
Director NameMrs Jenny Hilary Benn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(13 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleFamily Mediator
Country of ResidenceEngland
Correspondence AddressDurham Workspace Abbey Road Business Park
Pity Me
Durham
County Durham
DH1 5JZ
Director NameMrs Anne Brown
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(1 week, 2 days after company formation)
Appointment Duration13 years (resigned 15 September 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Darley Court
Plawsworth
Chester Le Street
County Durham
DH2 3LQ
Secretary NameAndrew Gary Brown
NationalityBritish
StatusResigned
Appointed05 September 2002(1 week, 2 days after company formation)
Appointment Duration13 years (resigned 15 September 2015)
RoleCompany Director
Correspondence Address3 Darley Court
Plawsworth
Chester Le Street
County Durham
DH2 3LQ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitesteppingstonesmediation.co.uk
Telephone0191 3837440
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDurham Workspace Abbey Road Business Park
Pity Me
Durham
County Durham
DH1 5JZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£28,957
Cash£32,592
Current Liabilities£14,913

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 May 2020Director's details changed for Ms Caroline Goorney on 24 April 2020 (2 pages)
6 May 2020Registered office address changed from Durham Workspace Abbey Road Business Park Pity Me Durham Tyne & Wear DH1 5JZ England to Durham Workspace Abbey Road Business Park Pity Me Durham County Durham DH1 5JZ on 6 May 2020 (1 page)
6 May 2020Director's details changed for Mrs Vivienne Hudson on 24 April 2020 (2 pages)
5 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
24 April 2020Registered office address changed from The Rivergreen Centre Aykley Heads Durham DH1 5TS England to Durham Workspace Abbey Road Business Park Pity Me Durham Tyne & Wear DH1 5JZ on 24 April 2020 (1 page)
11 June 2019Director's details changed for Mrs Vivienne Hudson on 11 June 2019 (2 pages)
11 June 2019Director's details changed for Mrs Patricia Frances Craggs on 11 June 2019 (2 pages)
11 June 2019Change of details for Mrs Patricia Frances Craggs as a person with significant control on 11 June 2019 (2 pages)
11 June 2019Director's details changed for Ms Caroline Goorney on 11 June 2019 (2 pages)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
11 June 2019Director's details changed for Mrs Jenny Hilary Benn on 11 June 2019 (2 pages)
7 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 May 2018Registered office address changed from Arch Durham Workspace Abbey Road Business Park Pity Me Durham DH1 5JZ England to The Rivergreen Centre Aykley Heads Durham DH1 5TS on 22 May 2018 (1 page)
16 February 2018Micro company accounts made up to 31 August 2017 (3 pages)
16 June 2017Director's details changed for Mrs Vivienne Hudson on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mrs Jenny Hilary Benn on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Ms Caroline Goorney on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mrs Jenny Hilary Benn on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mrs Vivienne Hudson on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Ms Caroline Goorney on 16 June 2017 (2 pages)
12 June 2017Registered office address changed from The Rivergreen Centre Aykley Heads Durham Durham DH1 5TS to Arch Durham Workspace Abbey Road Business Park Pity Me Durham DH1 5JZ on 12 June 2017 (1 page)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 June 2017Registered office address changed from The Rivergreen Centre Aykley Heads Durham Durham DH1 5TS to Arch Durham Workspace Abbey Road Business Park Pity Me Durham DH1 5JZ on 12 June 2017 (1 page)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 November 2016Director's details changed for Mrs Vivienne Hudson on 18 November 2016 (2 pages)
21 November 2016Director's details changed for Mrs Jenny Hilary Benn on 18 November 2016 (2 pages)
21 November 2016Director's details changed for Ms Caroline Goorney on 18 November 2016 (2 pages)
21 November 2016Director's details changed for Mrs Jenny Hilary Benn on 18 November 2016 (2 pages)
21 November 2016Director's details changed for Mrs Jenny Hilary Benn on 18 November 2016 (2 pages)
21 November 2016Director's details changed for Mrs Jenny Hilary Benn on 18 November 2016 (2 pages)
21 November 2016Director's details changed for Ms Caroline Goorney on 18 November 2016 (2 pages)
21 November 2016Director's details changed for Mrs Jenny Hilary Benn on 18 November 2016 (2 pages)
21 November 2016Director's details changed for Mrs Vivienne Hudson on 18 November 2016 (2 pages)
21 November 2016Director's details changed for Mrs Jenny Hilary Benn on 18 November 2016 (2 pages)
21 November 2016Director's details changed for Mrs Jenny Hilary Benn on 18 November 2016 (2 pages)
21 November 2016Director's details changed for Mrs Vivienne Hudson on 18 November 2016 (2 pages)
21 November 2016Director's details changed for Mrs Jenny Hilary Benn on 18 November 2016 (2 pages)
21 November 2016Director's details changed for Mrs Vivienne Hudson on 18 November 2016 (2 pages)
21 November 2016Director's details changed for Mrs Vivienne Hudson on 18 November 2016 (2 pages)
21 November 2016Director's details changed for Mrs Jenny Hilary Benn on 18 November 2016 (2 pages)
21 November 2016Director's details changed for Mrs Vivienne Hudson on 18 November 2016 (2 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(7 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(7 pages)
10 May 2016Appointment of Ms Caroline Goorney as a director on 26 February 2016 (2 pages)
10 May 2016Appointment of Ms Caroline Goorney as a director on 26 February 2016 (2 pages)
10 May 2016Appointment of Mrs Vivienne Hudson as a director on 26 February 2016 (2 pages)
10 May 2016Appointment of Mrs Vivienne Hudson as a director on 26 February 2016 (2 pages)
10 May 2016Appointment of Mrs Jenny Hilary Benn as a director (2 pages)
10 May 2016Appointment of Mrs Jenny Hilary Benn as a director (2 pages)
10 May 2016Appointment of Ms Caroline Goorney as a director (2 pages)
10 May 2016Appointment of Mrs Jenny Hilary Benn as a director on 26 February 2016 (2 pages)
10 May 2016Appointment of Mrs Jenny Hilary Benn as a director on 26 February 2016 (2 pages)
10 May 2016Appointment of Ms Caroline Goorney as a director (2 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 March 2016Sub-division of shares on 26 February 2016 (5 pages)
9 March 2016Resolutions
  • RES13 ‐ Sub-divided shares 26/02/2016
(1 page)
9 March 2016Resolutions
  • RES13 ‐ Sub-divided shares 26/02/2016
  • RES13 ‐ Sub-divided shares 26/02/2016
(1 page)
9 March 2016Sub-division of shares on 26 February 2016 (5 pages)
16 September 2015Appointment of Mrs Patricia Frances Craggs as a director on 16 September 2015 (2 pages)
16 September 2015Appointment of Mrs Patricia Frances Craggs as a director on 16 September 2015 (2 pages)
15 September 2015Termination of appointment of Andrew Gary Brown as a secretary on 15 September 2015 (1 page)
15 September 2015Termination of appointment of Anne Brown as a director on 15 September 2015 (1 page)
15 September 2015Appointment of Mr Peter John Craggs as a secretary on 28 August 2015 (2 pages)
15 September 2015Termination of appointment of Anne Brown as a director on 15 September 2015 (1 page)
15 September 2015Termination of appointment of Andrew Gary Brown as a secretary on 15 September 2015 (1 page)
15 September 2015Appointment of Mr Peter John Craggs as a secretary on 28 August 2015 (2 pages)
29 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
(4 pages)
29 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
(4 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 1
(4 pages)
22 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 1
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 September 2010Director's details changed for Anne Brown on 24 August 2010 (2 pages)
17 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Anne Brown on 24 August 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 September 2009Return made up to 27/08/09; full list of members (3 pages)
2 September 2009Return made up to 27/08/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 September 2008Return made up to 27/08/08; full list of members (3 pages)
8 September 2008Return made up to 27/08/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 September 2007Return made up to 27/08/07; no change of members (6 pages)
22 September 2007Return made up to 27/08/07; no change of members (6 pages)
16 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 November 2006Company name changed anne brown mediation consultancy LIMITED\certificate issued on 06/11/06 (2 pages)
6 November 2006Company name changed anne brown mediation consultancy LIMITED\certificate issued on 06/11/06 (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 3 darley court, plawsworth chester-le-street durham DH2 3LQ (1 page)
2 October 2006Registered office changed on 02/10/06 from: 3 darley court, plawsworth chester-le-street durham DH2 3LQ (1 page)
12 September 2006Return made up to 27/08/06; full list of members (6 pages)
12 September 2006Return made up to 27/08/06; full list of members (6 pages)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 October 2005Return made up to 27/08/05; full list of members (6 pages)
4 October 2005Return made up to 27/08/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 September 2004Return made up to 27/08/04; full list of members (6 pages)
7 September 2004Return made up to 27/08/04; full list of members (6 pages)
20 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 September 2003Return made up to 27/08/03; full list of members (6 pages)
6 September 2003Return made up to 27/08/03; full list of members (6 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Secretary resigned (1 page)
27 August 2002Incorporation (16 pages)
27 August 2002Incorporation (16 pages)