Mediators In East Anglia NORWICH


Mediators In East Anglia was dissolved on 2023-02-28. Mediators In East Anglia was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was situated at The Atrium, St. Georges Street, Norwich, NR3 1AB, ENGLAND. Its net worth was valued to be approximately 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formally started on 2001-07-19) was run by 4 directors and 1 secretary.
Director Stella P. who was appointed on 15 December 2015.
Director David H. who was appointed on 04 December 2015.
Director Martin P. who was appointed on 08 November 2005.
Moving on to the secretaries, we can name: Stella P. appointed on 20 April 2017.

The company was officially categorised as "non-trading company" (74990). The most recent confirmation statement was filed on 2022-01-14 and last time the statutory accounts were filed was on 31 December 2021. 2015-11-26 is the date of the latest annual return.

Mediators In East Anglia Address / Contact

Office Address The Atrium
Office Address2 St. Georges Street
Town Norwich
Post code NR3 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04255805
Date of Incorporation Thu, 19th Jul 2001
Date of Dissolution Tue, 28th Feb 2023
Industry Non-trading company
End of financial Year 31st December
Company age 22 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 28th Jan 2023
Last confirmation statement dated Fri, 14th Jan 2022

Company staff

Stella P.

Position: Secretary

Appointed: 20 April 2017

Stella P.

Position: Director

Appointed: 15 December 2015

David H.

Position: Director

Appointed: 04 December 2015

Martin P.

Position: Director

Appointed: 08 November 2005

Margaret K.

Position: Director

Appointed: 20 August 2001

John H.

Position: Director

Appointed: 04 December 2015

Resigned: 23 March 2022

Robin B.

Position: Director

Appointed: 26 February 2002

Resigned: 04 February 2020

Graham S.

Position: Director

Appointed: 01 February 2002

Resigned: 24 March 2020

Andrew B.

Position: Director

Appointed: 03 September 2001

Resigned: 18 April 2017

Angela B.

Position: Director

Appointed: 20 August 2001

Resigned: 29 July 2015

Anthony C.

Position: Director

Appointed: 20 August 2001

Resigned: 05 May 2016

Stephen D.

Position: Director

Appointed: 20 August 2001

Resigned: 29 July 2015

Hp Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2001

Resigned: 20 April 2017

Hp Directors Limited

Position: Corporate Nominee Director

Appointed: 19 July 2001

Resigned: 03 September 2001

People with significant control

Stella P.

Notified on 4 January 2018
Nature of control: significiant influence or control

David H.

Notified on 4 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Current Assets1 1481 056
Net Assets Liabilities1 1481 056
Other
Net Current Assets Liabilities1 1481 056
Total Assets Less Current Liabilities1 1481 056

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2021
filed on: 4th, October 2022
Free Download (8 pages)

Company search

Advertisements