The Family Mediation Consortium Limited LANCASTER


Founded in 1998, The Family Mediation Consortium, classified under reg no. 03670993 is an active company. Currently registered at 15 Dalton Square LA1 1PL, Lancaster the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely David K. and Rowan M.. In addition one secretary - David K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Family Mediation Consortium Limited Address / Contact

Office Address 15 Dalton Square
Town Lancaster
Post code LA1 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03670993
Date of Incorporation Fri, 20th Nov 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

David K.

Position: Secretary

Appointed: 07 June 2022

David K.

Position: Director

Appointed: 26 October 2006

Rowan M.

Position: Director

Appointed: 20 November 1998

Allan G.

Position: Director

Appointed: 26 October 2006

Resigned: 31 December 2016

Annette L.

Position: Director

Appointed: 26 October 2006

Resigned: 16 November 2022

Greta M.

Position: Secretary

Appointed: 08 June 2004

Resigned: 07 June 2022

Greta M.

Position: Director

Appointed: 11 December 2002

Resigned: 07 June 2022

Carol M.

Position: Director

Appointed: 30 October 2002

Resigned: 26 November 2003

Patricia S.

Position: Director

Appointed: 30 October 2002

Resigned: 15 August 2003

Neil A.

Position: Secretary

Appointed: 01 April 2000

Resigned: 11 December 2002

Carol M.

Position: Secretary

Appointed: 20 November 1998

Resigned: 01 June 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1998

Resigned: 20 November 1998

Patricia S.

Position: Secretary

Appointed: 20 November 1998

Resigned: 15 August 2003

Richard H.

Position: Director

Appointed: 20 November 1998

Resigned: 21 August 2006

Marion M.

Position: Director

Appointed: 20 November 1998

Resigned: 31 March 2000

Sara M.

Position: Director

Appointed: 20 November 1998

Resigned: 06 September 2006

Alexandra N.

Position: Director

Appointed: 20 November 1998

Resigned: 17 March 2004

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Greta M. This PSC has significiant influence or control over the company,.

Greta M.

Notified on 20 October 2016
Ceased on 7 June 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand29 39837 98038 77347 28444 75933 52948 99341 80733 568
Current Assets32 75042 42850 46563 48361 70351 42860 66259 19146 470
Debtors3 3524 44811 69216 19916 94417 89911 66917 38412 902
Net Assets Liabilities     20 36931 12127 43323 753
Other Debtors  6 870 249    
Property Plant Equipment1 5211 3091 4351 1439311 4651 152858684
Other
Accrued Liabilities Deferred Income3 0296 0573 5819 7339 88411 0128 5079 4785 014
Accumulated Depreciation Impairment Property Plant Equipment9 3359 6179 89110 18310 39510 63110 94411 23811 516
Additions Other Than Through Business Combinations Property Plant Equipment 70400  770  104
Amounts Owed To Directors       300 
Amounts Recoverable On Contracts 2 2311 8144561 9921 2291 3473 3841 648
Average Number Employees During Period    77773
Corporation Tax Payable2 1 827610  672  
Corporation Tax Recoverable       672672
Creditors22 60430 11324 96235 63234 93032 52430 47432 40223 401
Future Minimum Lease Payments Under Non-cancellable Operating Leases    15 1678 1671 1673 5003 500
Increase From Depreciation Charge For Year Property Plant Equipment 282274292212236313294278
Loans From Directors      600300 
Net Current Assets Liabilities10 14612 31525 50327 85126 77318 90430 18826 78923 069
Other Creditors       300600
Other Taxation Social Security Payable 10 2619 47913 53813 43912 98912 34611 7944 906
Prepayments Accrued Income 2 2173 0089 4432 8429 6035 0956 6105 556
Property Plant Equipment Gross Cost10 85610 92611 32611 32611 32612 09612 09612 09612 200
Provisions For Liabilities Balance Sheet Subtotal      219214 
Total Assets Less Current Liabilities11 66713 62426 93828 99427 70420 36931 34027 64723 753
Trade Creditors Trade Payables7 70410 1439 17511 15111 0077 9238 34910 53012 881
Trade Debtors Trade Receivables  6 8706 30011 8617 0675 2276 7185 026

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements