Thames Valley Family Mediation Service Ltd SLOUGH


Thames Valley Family Mediation Service started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05434630. The Thames Valley Family Mediation Service company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Slough at Office 105, Regal Court Business Centre. Postal code: SL1 1EL.

The company has 5 directors, namely Veronica L., Linda W. and Lavender P. and others. Of them, Douglas D. has been with the company the longest, being appointed on 1 June 2005 and Veronica L. has been with the company for the least time - from 10 June 2019. Currently 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.

Thames Valley Family Mediation Service Ltd Address / Contact

Office Address Office 105, Regal Court Business Centre
Office Address2 42-44 High Street
Town Slough
Post code SL1 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05434630
Date of Incorporation Mon, 25th Apr 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Veronica L.

Position: Director

Appointed: 10 June 2019

Linda W.

Position: Director

Appointed: 20 November 2017

Lavender P.

Position: Director

Appointed: 18 November 2014

Richard E.

Position: Director

Appointed: 22 September 2010

Douglas D.

Position: Director

Appointed: 01 June 2005

Peter Y.

Position: Director

Appointed: 16 September 2014

Resigned: 19 June 2017

Elizabeth W.

Position: Director

Appointed: 18 January 2013

Resigned: 09 December 2017

David H.

Position: Director

Appointed: 12 October 2010

Resigned: 22 November 2017

Clive N.

Position: Secretary

Appointed: 01 February 2009

Resigned: 01 February 2009

Clive N.

Position: Director

Appointed: 01 February 2009

Resigned: 29 September 2010

Christopher D.

Position: Director

Appointed: 26 April 2008

Resigned: 23 January 2014

Susanna J.

Position: Director

Appointed: 11 July 2006

Resigned: 14 June 2010

Kay M.

Position: Director

Appointed: 09 November 2005

Resigned: 14 June 2010

Pradeep S.

Position: Director

Appointed: 09 October 2005

Resigned: 15 November 2012

David H.

Position: Secretary

Appointed: 01 June 2005

Resigned: 22 November 2017

Roger P.

Position: Director

Appointed: 01 June 2005

Resigned: 30 April 2008

Richard E.

Position: Director

Appointed: 01 June 2005

Resigned: 17 September 2010

Janet A.

Position: Director

Appointed: 01 June 2005

Resigned: 09 November 2005

Roy F.

Position: Director

Appointed: 01 June 2005

Resigned: 29 March 2012

James G.

Position: Director

Appointed: 01 June 2005

Resigned: 26 April 2010

Katherine W.

Position: Director

Appointed: 01 June 2005

Resigned: 31 December 2014

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 25 April 2005

Resigned: 26 April 2005

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 25 April 2005

Resigned: 26 April 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand40 62319 181
Current Assets46 65620 110
Debtors6 033929
Net Assets Liabilities39 99013 971
Property Plant Equipment2 2091 745
Other
Charity Funds39 99013 971
Charity Registration Number England Wales 1 112 320
Cost Charitable Activity179 162238
Donations Legacies8 1803 880
Expenditure217 181199 089
Expenditure Material Fund 199 089
Income Endowments212 556173 070
Income From Charitable Activity67525
Income Material Fund 173 070
Investment Income4452
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses4 62526 019
Net Increase Decrease In Charitable Funds4 62526 019
Other Expenditure32 39634 508
Transfer To From Material Fund 741
Accrued Liabilities Deferred Income7 4606 944
Accumulated Depreciation Impairment Property Plant Equipment2 8503 432
Creditors8 8757 884
Depreciation Expense Property Plant Equipment 582
Increase From Depreciation Charge For Year Property Plant Equipment 582
Interest Income On Bank Deposits4452
Net Current Assets Liabilities37 78112 226
Other Taxation Social Security Payable1 415940
Prepayments Accrued Income6 033929
Property Plant Equipment Gross Cost5 0595 177
Total Additions Including From Business Combinations Property Plant Equipment 118
Total Assets Less Current Liabilities39 99013 971

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, July 2023
Free Download (18 pages)

Company search