Dispute Resolution Ombudsman STEVENAGE


Dispute Resolution Ombudsman started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08945616. The Dispute Resolution Ombudsman company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Stevenage at Premier House 1st Floor. Postal code: SG1 2AD. Since 2022/10/04 Dispute Resolution Ombudsman is no longer carrying the name Dispute Resolution Ombudsman.

The firm has 7 directors, namely Richard P., James W. and Judith T. and others. Of them, Kevin G. has been with the company the longest, being appointed on 18 March 2014 and Richard P. has been with the company for the least time - from 6 October 2022. As of 6 May 2024, there were 3 ex directors - Stephen M., Vincent L. and others listed below. There were no ex secretaries.

Dispute Resolution Ombudsman Address / Contact

Office Address Premier House 1st Floor
Office Address2 1-5 Argyle Way
Town Stevenage
Post code SG1 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08945616
Date of Incorporation Tue, 18th Mar 2014
Industry Activities of business and employers membership organizations
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Richard P.

Position: Director

Appointed: 06 October 2022

James W.

Position: Director

Appointed: 01 June 2021

Judith T.

Position: Director

Appointed: 11 March 2021

Jonathan W.

Position: Director

Appointed: 01 November 2018

William Q.

Position: Director

Appointed: 01 December 2014

John P.

Position: Director

Appointed: 01 August 2014

Kevin G.

Position: Director

Appointed: 18 March 2014

Stephen M.

Position: Director

Appointed: 01 August 2014

Resigned: 23 June 2015

Vincent L.

Position: Director

Appointed: 01 August 2014

Resigned: 03 March 2021

Katherine P.

Position: Director

Appointed: 24 June 2014

Resigned: 30 April 2018

Company previous names

Dispute Resolution Ombudsman October 4, 2022
Tfo Dispute Resolution July 17, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand129 979277 767288 368216 291678 7551 051 677825 786
Current Assets410 946675 650984 2681 493 4341 195 5661 613 0241 302 542
Debtors280 967397 883695 9001 277 143516 811561 347476 756
Net Assets Liabilities  221 274276 520165 544102 492250 285
Property Plant Equipment5 4205 99218 845222 179176 894119 812124 354
Other
Accumulated Depreciation Impairment Property Plant Equipment1 8993 9478 87457 359114 054171 136227 148
Average Number Employees During Period 121635443633
Creditors382 461485 222781 839128 4431 204 511152 500125 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 0006 00027 07591 13878 10078 10078 100
Increase From Depreciation Charge For Year Property Plant Equipment 2 0484 92748 48557 96257 08256 012
Net Current Assets Liabilities28 485190 428202 429210 910-8 945135 180194 197
Property Plant Equipment Gross Cost7 3199 93927 719279 538290 948290 948351 502
Provisions For Liabilities Balance Sheet Subtotal   28 1262 405 12 016
Total Additions Including From Business Combinations Property Plant Equipment 2 62017 780251 81913 340 60 554
Total Assets Less Current Liabilities33 905196 420221 274433 089167 949254 992387 301
Accumulated Amortisation Impairment Intangible Assets      6 250
Bank Borrowings     180 000152 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 267  
Disposals Property Plant Equipment    1 930  
Fixed Assets     119 812193 104
Increase From Amortisation Charge For Year Intangible Assets      6 250
Intangible Assets      68 750
Intangible Assets Gross Cost      75 000
Total Additions Including From Business Combinations Intangible Assets      75 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2023/03/18
filed on: 29th, March 2023
Free Download (3 pages)

Company search