Remedi-restorative Services SHEFFIELD


Remedi-restorative Services started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04331410. The Remedi-restorative Services company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Sheffield at The Circle. Postal code: S1 4FW. Since Monday 28th November 2011 Remedi-restorative Services is no longer carrying the name South Yorkshire Victim/offender Mediation Service.

The company has 4 directors, namely Shawna M., Annette D. and Robert U. and others. Of them, Beverly C. has been with the company the longest, being appointed on 29 November 2001 and Shawna M. has been with the company for the least time - from 12 May 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Beverly C. who worked with the the company until 22 November 2012.

Remedi-restorative Services Address / Contact

Office Address The Circle
Office Address2 33 Rockingham Lane
Town Sheffield
Post code S1 4FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04331410
Date of Incorporation Thu, 29th Nov 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Shawna M.

Position: Director

Appointed: 12 May 2021

Annette D.

Position: Director

Appointed: 04 November 2009

Robert U.

Position: Director

Appointed: 29 March 2004

Beverly C.

Position: Director

Appointed: 29 November 2001

Jacky S.

Position: Director

Appointed: 08 November 2017

Resigned: 10 October 2020

Denise C.

Position: Director

Appointed: 01 November 2016

Resigned: 16 January 2019

Terence G.

Position: Director

Appointed: 06 November 2014

Resigned: 29 March 2022

Julie C.

Position: Director

Appointed: 27 April 2012

Resigned: 22 October 2016

Mandy S.

Position: Director

Appointed: 18 April 2011

Resigned: 29 October 2011

Denise C.

Position: Director

Appointed: 10 June 2010

Resigned: 05 December 2012

David Y.

Position: Director

Appointed: 31 October 2007

Resigned: 04 November 2009

Robert H.

Position: Director

Appointed: 29 March 2004

Resigned: 10 March 2010

Douglas K.

Position: Director

Appointed: 06 October 2003

Resigned: 08 November 2004

James D.

Position: Director

Appointed: 06 October 2003

Resigned: 22 May 2007

David P.

Position: Director

Appointed: 15 October 2002

Resigned: 25 May 2023

Ian P.

Position: Director

Appointed: 15 July 2002

Resigned: 06 May 2004

Neil F.

Position: Director

Appointed: 12 March 2002

Resigned: 28 May 2002

Susan D.

Position: Director

Appointed: 22 January 2002

Resigned: 27 March 2003

Denise C.

Position: Director

Appointed: 22 January 2002

Resigned: 16 December 2002

Iain C.

Position: Director

Appointed: 22 January 2002

Resigned: 29 July 2003

Beverly C.

Position: Secretary

Appointed: 29 November 2001

Resigned: 22 November 2012

Jean H.

Position: Director

Appointed: 29 November 2001

Resigned: 26 November 2002

David P.

Position: Director

Appointed: 29 November 2001

Resigned: 08 February 2002

Margaret P.

Position: Director

Appointed: 29 November 2001

Resigned: 04 December 2017

Company previous names

South Yorkshire Victim/offender Mediation Service November 28, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, January 2024
Free Download (35 pages)

Company search

Advertisements