Pity Me
Durham
County Durham
DH1 5JZ
Director Name | Mrs Patricia Frances Craggs |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2015(13 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Family Mediator |
Country of Residence | England |
Correspondence Address | Durham Workspace Abbey Road Business Park Pity Me Durham County Durham DH1 5JZ |
Director Name | Ms Caroline Goorney |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2016(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Family Mediator |
Country of Residence | England |
Correspondence Address | Durham Workspace Abbey Road Business Park Pity Me Durham County Durham DH1 5JZ |
Director Name | Mrs Vivienne Hudson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2016(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Senior Administrator |
Country of Residence | England |
Correspondence Address | Durham Workspace Abbey Road Business Park Pity Me Durham County Durham DH1 5JZ |
Director Name | Mrs Jenny Hilary Benn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2016(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Family Mediator |
Country of Residence | England |
Correspondence Address | Durham Workspace Abbey Road Business Park Pity Me Durham County Durham DH1 5JZ |
Director Name | Mrs Anne Brown |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(1 week, 2 days after company formation) |
Appointment Duration | 13 years (resigned 15 September 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Darley Court Plawsworth Chester Le Street County Durham DH2 3LQ |
Secretary Name | Andrew Gary Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(1 week, 2 days after company formation) |
Appointment Duration | 13 years (resigned 15 September 2015) |
Role | Company Director |
Correspondence Address | 3 Darley Court Plawsworth Chester Le Street County Durham DH2 3LQ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | steppingstonesmediation.co.uk |
---|---|
Telephone | 0191 3837440 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Durham Workspace Abbey Road Business Park Pity Me Durham County Durham DH1 5JZ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £28,957 |
Cash | £32,592 |
Current Liabilities | £14,913 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Director's details changed for Ms Caroline Goorney on 24 April 2020 (2 pages) |
6 May 2020 | Registered 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 2020 | Director's details changed for Mrs Vivienne Hudson on 24 April 2020 (2 pages) |
5 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
24 April 2020 | Registered 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 2019 | Director's details changed for Mrs Vivienne Hudson on 11 June 2019 (2 pages) |
11 June 2019 | Director's details changed for Mrs Patricia Frances Craggs on 11 June 2019 (2 pages) |
11 June 2019 | Change of details for Mrs Patricia Frances Craggs as a person with significant control on 11 June 2019 (2 pages) |
11 June 2019 | Director's details changed for Ms Caroline Goorney on 11 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
11 June 2019 | Director's details changed for Mrs Jenny Hilary Benn on 11 June 2019 (2 pages) |
7 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
22 May 2018 | Registered 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 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
16 June 2017 | Director's details changed for Mrs Vivienne Hudson on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mrs Jenny Hilary Benn on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Ms Caroline Goorney on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mrs Jenny Hilary Benn on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mrs Vivienne Hudson on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Ms Caroline Goorney on 16 June 2017 (2 pages) |
12 June 2017 | Registered 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 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 June 2017 | Registered 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 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 November 2016 | Director's details changed for Mrs Vivienne Hudson on 18 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mrs Jenny Hilary Benn on 18 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Ms Caroline Goorney on 18 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mrs Jenny Hilary Benn on 18 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mrs Jenny Hilary Benn on 18 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mrs Jenny Hilary Benn on 18 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Ms Caroline Goorney on 18 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mrs Jenny Hilary Benn on 18 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mrs Vivienne Hudson on 18 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mrs Jenny Hilary Benn on 18 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mrs Jenny Hilary Benn on 18 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mrs Vivienne Hudson on 18 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mrs Jenny Hilary Benn on 18 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mrs Vivienne Hudson on 18 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mrs Vivienne Hudson on 18 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mrs Jenny Hilary Benn on 18 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mrs Vivienne Hudson on 18 November 2016 (2 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
10 May 2016 | Appointment of Ms Caroline Goorney as a director on 26 February 2016 (2 pages) |
10 May 2016 | Appointment of Ms Caroline Goorney as a director on 26 February 2016 (2 pages) |
10 May 2016 | Appointment of Mrs Vivienne Hudson as a director on 26 February 2016 (2 pages) |
10 May 2016 | Appointment of Mrs Vivienne Hudson as a director on 26 February 2016 (2 pages) |
10 May 2016 | Appointment of Mrs Jenny Hilary Benn as a director (2 pages) |
10 May 2016 | Appointment of Mrs Jenny Hilary Benn as a director (2 pages) |
10 May 2016 | Appointment of Ms Caroline Goorney as a director (2 pages) |
10 May 2016 | Appointment of Mrs Jenny Hilary Benn as a director on 26 February 2016 (2 pages) |
10 May 2016 | Appointment of Mrs Jenny Hilary Benn as a director on 26 February 2016 (2 pages) |
10 May 2016 | Appointment of Ms Caroline Goorney as a director (2 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 March 2016 | Sub-division of shares on 26 February 2016 (5 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
9 March 2016 | Sub-division of shares on 26 February 2016 (5 pages) |
16 September 2015 | Appointment of Mrs Patricia Frances Craggs as a director on 16 September 2015 (2 pages) |
16 September 2015 | Appointment of Mrs Patricia Frances Craggs as a director on 16 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Andrew Gary Brown as a secretary on 15 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Anne Brown as a director on 15 September 2015 (1 page) |
15 September 2015 | Appointment of Mr Peter John Craggs as a secretary on 28 August 2015 (2 pages) |
15 September 2015 | Termination of appointment of Anne Brown as a director on 15 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Andrew Gary Brown as a secretary on 15 September 2015 (1 page) |
15 September 2015 | Appointment of Mr Peter John Craggs as a secretary on 28 August 2015 (2 pages) |
29 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
16 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
22 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 September 2010 | Director's details changed for Anne Brown on 24 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Anne Brown on 24 August 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 September 2007 | Return made up to 27/08/07; no change of members (6 pages) |
22 September 2007 | Return made up to 27/08/07; no change of members (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 November 2006 | Company name changed anne brown mediation consultancy LIMITED\certificate issued on 06/11/06 (2 pages) |
6 November 2006 | Company name changed anne brown mediation consultancy LIMITED\certificate issued on 06/11/06 (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 3 darley court, plawsworth chester-le-street durham DH2 3LQ (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 3 darley court, plawsworth chester-le-street durham DH2 3LQ (1 page) |
12 September 2006 | Return made up to 27/08/06; full list of members (6 pages) |
12 September 2006 | Return made up to 27/08/06; full list of members (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 October 2005 | Return made up to 27/08/05; full list of members (6 pages) |
4 October 2005 | Return made up to 27/08/05; full list of members (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
6 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Secretary resigned (1 page) |
27 August 2002 | Incorporation (16 pages) |
27 August 2002 | Incorporation (16 pages) |