Company NameMediation Associates Limited
DirectorsAlice Pickard and Alister Keith Swinney Brown
Company StatusActive
Company Number08099920
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMs Alice Pickard
Date of BirthJuly 1983 (Born 40 years ago)
NationalityRomanian
StatusCurrent
Appointed11 June 2012(same day as company formation)
RoleFamily Mediator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town Hall High Street East
Wallsend
NE28 7AT
Director NameMr Alister Keith Swinney Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town Hall High Street East
Wallsend
NE28 7AT

Contact

Websitemediationassociates.org.uk
Telephone0191 9088693
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Town Hall
High Street East
Wallsend
NE28 7AT
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Alice Pickard
50.00%
Ordinary
1 at £1Alister Keith Swinney Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,014
Cash£2,137
Current Liabilities£8,471

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

6 November 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
24 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (2 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (2 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (2 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (2 pages)
2 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
4 February 2013Registered office address changed from 1St Floor 76 Front Street Prudhoe Northumberland NE42 5PU England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 1St Floor 76 Front Street Prudhoe Northumberland NE42 5PU England on 4 February 2013 (1 page)
10 August 2012Registered office address changed from C/O Alice Pickard 1 Mount View Ryton Tyne and Wear NE40 4EA England on 10 August 2012 (1 page)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)