Berkshire And Oxfordshire Mediation Service NEWBURY


Berkshire And Oxfordshire Mediation Service started in year 1996 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03270546. The Berkshire And Oxfordshire Mediation Service company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Newbury at 2 Beech Tree Farm Barns Stanmore Road. Postal code: RG20 7LU. Since 2009-12-14 Berkshire And Oxfordshire Mediation Service is no longer carrying the name West Berkshire Mediation Service.

The company has 6 directors, namely Anne E., Jane M. and Karen F. and others. Of them, John P. has been with the company the longest, being appointed on 19 January 2006 and Anne E. has been with the company for the least time - from 2 February 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Berkshire And Oxfordshire Mediation Service Address / Contact

Office Address 2 Beech Tree Farm Barns Stanmore Road
Office Address2 East Ilsley
Town Newbury
Post code RG20 7LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03270546
Date of Incorporation Tue, 29th Oct 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Anne E.

Position: Director

Appointed: 02 February 2022

Jane M.

Position: Director

Appointed: 12 January 2022

Karen F.

Position: Director

Appointed: 15 March 2021

Alan R.

Position: Director

Appointed: 15 March 2021

Margaret H.

Position: Director

Appointed: 08 September 2016

Irwin Mitchell Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2007

John P.

Position: Director

Appointed: 19 January 2006

Joanna F.

Position: Director

Appointed: 14 November 2017

Resigned: 15 March 2019

Marc R.

Position: Director

Appointed: 08 September 2016

Resigned: 11 January 2022

Barry M.

Position: Director

Appointed: 27 October 2015

Resigned: 14 November 2017

Catherine P.

Position: Director

Appointed: 03 December 2008

Resigned: 14 November 2017

Fiona C.

Position: Director

Appointed: 07 December 2007

Resigned: 05 June 2009

Georgina B.

Position: Director

Appointed: 07 December 2007

Resigned: 09 February 2011

Brigid W.

Position: Director

Appointed: 31 May 2005

Resigned: 25 February 2011

Shelagh L.

Position: Director

Appointed: 12 December 2001

Resigned: 31 May 2005

Pennsec Limited

Position: Corporate Secretary

Appointed: 11 June 2001

Resigned: 07 December 2007

Dorcas W.

Position: Director

Appointed: 21 December 1999

Resigned: 27 October 2015

Mark T.

Position: Secretary

Appointed: 08 December 1999

Resigned: 11 June 2001

Clare N.

Position: Director

Appointed: 29 January 1999

Resigned: 14 December 2006

Sunniva H.

Position: Secretary

Appointed: 16 December 1997

Resigned: 05 March 1999

William L.

Position: Director

Appointed: 08 April 1997

Resigned: 22 June 1999

Sally H.

Position: Director

Appointed: 19 November 1996

Resigned: 12 December 2001

Norma J.

Position: Director

Appointed: 29 October 1996

Resigned: 22 July 1999

Stuart T.

Position: Secretary

Appointed: 29 October 1996

Resigned: 16 December 1997

Judith M.

Position: Director

Appointed: 29 October 1996

Resigned: 08 July 1998

Company previous names

West Berkshire Mediation Service December 14, 2009
West Berkshire Mediation Service January 26, 2000
Newbury And District Community Mediation Service December 3, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, January 2024
Free Download (6 pages)

Company search