York Family Mediation Service RIPON


York Family Mediation Service was dissolved on 2022-09-06. York Family Mediation Service was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was situated at 5 Crescent Parade, Ripon, HG4 2JE, ENGLAND. Its total net worth was estimated to be around 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (incorporated on 2003-12-18) was run by 4 directors.
Director Howard L. who was appointed on 13 November 2019.
Director Alison H. who was appointed on 11 September 2019.
Director Julia T. who was appointed on 09 March 2017.

The company was categorised as "other social work activities without accommodation n.e.c." (88990). The last confirmation statement was sent on 2020-12-30 and last time the statutory accounts were sent was on 31 March 2021. 2015-11-20 is the date of the latest annual return.

York Family Mediation Service Address / Contact

Office Address 5 Crescent Parade
Town Ripon
Post code HG4 2JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04999462
Date of Incorporation Thu, 18th Dec 2003
Date of Dissolution Tue, 6th Sep 2022
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Thu, 13th Jan 2022
Last confirmation statement dated Wed, 30th Dec 2020

Company staff

Howard L.

Position: Director

Appointed: 13 November 2019

Alison H.

Position: Director

Appointed: 11 September 2019

Julia T.

Position: Director

Appointed: 09 March 2017

Sarah C.

Position: Director

Appointed: 14 March 2013

Keith R.

Position: Director

Appointed: 26 November 2014

Resigned: 30 October 2015

Vanya G.

Position: Director

Appointed: 26 November 2014

Resigned: 02 March 2017

Hywel B.

Position: Director

Appointed: 20 May 2014

Resigned: 15 August 2021

Jonathan E.

Position: Director

Appointed: 09 May 2013

Resigned: 07 November 2016

Alan L.

Position: Director

Appointed: 15 March 2013

Resigned: 23 December 2013

Celia M.

Position: Director

Appointed: 15 November 2012

Resigned: 03 June 2015

Kirsty M.

Position: Director

Appointed: 15 November 2012

Resigned: 13 January 2015

Pippa H.

Position: Director

Appointed: 17 November 2011

Resigned: 24 September 2013

Jean B.

Position: Director

Appointed: 25 November 2010

Resigned: 08 September 2013

Clare G.

Position: Director

Appointed: 25 November 2010

Resigned: 15 November 2012

Penney M.

Position: Director

Appointed: 25 November 2010

Resigned: 15 September 2011

Anthony M.

Position: Director

Appointed: 16 September 2010

Resigned: 11 July 2013

Susan B.

Position: Director

Appointed: 07 December 2009

Resigned: 30 August 2010

Michael W.

Position: Director

Appointed: 07 December 2009

Resigned: 30 September 2013

Donald P.

Position: Director

Appointed: 18 December 2008

Resigned: 31 May 2009

Dawn T.

Position: Director

Appointed: 28 July 2008

Resigned: 15 November 2012

Leigh F.

Position: Director

Appointed: 17 April 2008

Resigned: 16 September 2010

Sarah B.

Position: Director

Appointed: 23 November 2005

Resigned: 01 March 2011

James L.

Position: Secretary

Appointed: 21 July 2005

Resigned: 25 August 2021

Peter S.

Position: Director

Appointed: 18 May 2004

Resigned: 04 June 2008

Elisabeth P.

Position: Director

Appointed: 18 December 2003

Resigned: 13 March 2006

Rosie S.

Position: Director

Appointed: 18 December 2003

Resigned: 22 September 2008

James A.

Position: Director

Appointed: 18 December 2003

Resigned: 16 June 2011

Rebecca L.

Position: Secretary

Appointed: 18 December 2003

Resigned: 04 August 2005

Rebecca L.

Position: Director

Appointed: 18 December 2003

Resigned: 02 January 2006

Margaret H.

Position: Director

Appointed: 18 December 2003

Resigned: 22 September 2008

John S.

Position: Director

Appointed: 18 December 2003

Resigned: 17 April 2008

Eileen G.

Position: Director

Appointed: 18 December 2003

Resigned: 30 November 2005

Dorianne B.

Position: Director

Appointed: 18 December 2003

Resigned: 31 May 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand64 49431 476 
Current Assets84 47136 65826 250
Debtors19 97710 404 
Net Assets Liabilities65 40636 43924 295
Other Debtors9 8632 646 
Other
Charitable Expenditure129 090121 348 
Charitable Support Costs 6 053 
Charity Funds65 40636 439 
Charity Registration Number England Wales 1 105 098 
Direct Charitable Expenditure 115 295 
Donations Legacies3 2876 120 
Expenditure129 090121 348 
Income Endowments93 88192 381 
Income From Charitable Activities80 18877 272 
Income From Other Trading Activities10 0168 711 
Investment Income390278 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-35 209-28 967 
Net Increase Decrease In Charitable Funds-35 209-28 967 
Accrued Liabilities Deferred Income18 2974 536 
Average Number Employees During Period1265
Creditors19 0655 4415 177
Net Current Assets Liabilities65 40636 43924 295
Other Taxation Social Security Payable768905 
Pension Costs Defined Contribution Plan418804 
Prepayments Accrued Income9 3735 222 
Staff Costs Employee Benefits Expense85 26177 698 
Total Assets Less Current Liabilities65 40636 43924 295
Trade Debtors Trade Receivables7412 536 
Wages Salaries84 84376 894 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 2223 222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Address change date: 31st May 2022. New Address: 5 Crescent Parade Ripon HG4 2JE. Previous address: Bintay House 13 York Road Acomb York YO24 4LW
filed on: 31st, May 2022
Free Download (1 page)

Company search