Company NameCrowther Mediation Limited
DirectorNicola Louise Crowther
Company StatusActive
Company Number10640485
CategoryPrivate Limited Company
Incorporation Date27 February 2017(7 years, 1 month ago)
Previous NamesCrowther Mediation Services Limited and Crowther Family Mediation Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMrs Nicola Louise Crowther
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(same day as company formation)
RoleMediator
Country of ResidenceUnited Kingdom
Correspondence AddressSt Peter's Gate Charles Street
Sunderland
SR6 0AN

Location

Registered AddressSt Peters Gate
Charles Street
Sunderland
SR6 0AN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

13 January 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
3 September 2020Registered office address changed from Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XH England to Saville Lodge Dipe Lane East Boldon NE36 0PQ on 3 September 2020 (1 page)
3 September 2020Registered office address changed from Saville Lodge Dipe Lane East Boldon NE36 0PQ England to Saville Lodge Dipe Lane East Boldon NE36 0PQ on 3 September 2020 (1 page)
26 February 2020Registered office address changed from Cleveland Business Centre Watson Street Middlesbrough TS1 2RQ England to Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XH on 26 February 2020 (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
3 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
12 March 2018Registered office address changed from St. Peter's Gate Charles Street Sunderland SR6 0AN England to Cleveland Business Centre Watson Street Middlesbrough TS1 2RQ on 12 March 2018 (1 page)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
27 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-14
(3 pages)
27 February 2017Incorporation
Statement of capital on 2017-02-27
  • GBP 100
(27 pages)
27 February 2017Incorporation
Statement of capital on 2017-02-27
  • GBP 100
(27 pages)