Background WavePink WaveYellow Wave

ARBITRATION SERVICES LIMITED (01288642)

ARBITRATION SERVICES LIMITED (01288642) is an active UK company. incorporated on 30 November 1976. with registered office in 12 Bloomsbury Square. The company operates in the Education sector, engaged in technical and vocational secondary education. ARBITRATION SERVICES LIMITED has been registered for 49 years. Current directors include KUCZERSKA, Helen, MACINTYRE, Donald Vincent.

Company Number
01288642
Status
active
Type
ltd
Incorporated
30 November 1976
Age
49 years
Address
12 Bloomsbury Square, WC1A 2LP
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
KUCZERSKA, Helen, MACINTYRE, Donald Vincent
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBITRATION SERVICES LIMITED

ARBITRATION SERVICES LIMITED is an active company incorporated on 30 November 1976 with the registered office located in 12 Bloomsbury Square. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. ARBITRATION SERVICES LIMITED was registered 49 years ago.(SIC: 85320)

Status

active

Active since 49 years ago

Company No

01288642

LTD Company

Age

49 Years

Incorporated 30 November 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 24 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 7 February 2026
For period ending 24 January 2026
Contact
Address

12 Bloomsbury Square London , WC1A 2LP,

Timeline

26 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Nov 76
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jun 14
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 17
Owner Exit
Aug 17
Director Joined
Jan 18
Owner Exit
Aug 19
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jan 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

MACINTYRE, Donald Vincent

Active
12 Bloomsbury SquareWC1A 2LP
Secretary
Appointed 17 Mar 2025

KUCZERSKA, Helen

Active
12 Bloomsbury SquareWC1A 2LP
Born November 1981
Director
Appointed 01 May 2024

MACINTYRE, Donald Vincent

Active
12 Bloomsbury SquareWC1A 2LP
Born May 1966
Director
Appointed 17 Mar 2025

CADMAN, Thomas Harland

Resigned
12 Bloomsbury SquareWC1A 2LP
Secretary
Appointed 16 Jan 2018
Resigned 02 Dec 2021

CLARKSON, Michael Andrew

Resigned
Bloomsbury Square, LondonWC1A 2LP
Secretary
Appointed 14 Feb 2025
Resigned 29 Apr 2025

DIXON, Catherine Helen

Resigned
12 Bloomsbury SquareWC1A 2LP
Secretary
Appointed 03 Dec 2021
Resigned 14 Feb 2025

ELLIS, Alan David

Resigned
2 Mercia Road, BaldockSG7 6RZ
Secretary
Appointed 01 Mar 1997
Resigned 10 Dec 1997

HARDING, Kerry Richard Kerwan

Resigned
4 Nuns Acre, ReadingRG8 9BE
Secretary
Appointed N/A
Resigned 28 Feb 1997

HUGHES, Clare Joanna Frances

Resigned
12 Bloomsbury SquareWC1A 2LP
Secretary
Appointed 08 May 2014
Resigned 24 Sept 2015

KEOGH, Michael

Resigned
Swans Nest Fotheringhay Road, PeterboroughPE8 6QX
Secretary
Appointed 19 Dec 1997
Resigned 26 Oct 1999

MCDONALD, Graham George Clive

Resigned
12 Bloomsbury SquareWC1A 2LP
Secretary
Appointed 24 Sept 2015
Resigned 28 Apr 2017

MCMULLAN, David Malcom

Resigned
Brierley Ramsden Road, GodalmingGU7 1QE
Secretary
Appointed 10 Mar 2000
Resigned 08 May 2014

ABRAHAMS, Sidney Anthony George

Resigned
12 Bloomsbury SquareWC1A 2LP
Born October 1951
Director
Appointed 10 Apr 2012
Resigned 13 Mar 2020

CADMAN, Thomas Harland

Resigned
12 Bloomsbury SquareWC1A 2LP
Born December 1979
Director
Appointed 16 Jan 2018
Resigned 02 Dec 2021

CANHAM, Anthony John

Resigned
Treize, NorwichNR4 7LB
Born October 1940
Director
Appointed N/A
Resigned 06 Sept 2007

CLARKSON, Michael Andrew

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born May 1964
Director
Appointed 14 Feb 2025
Resigned 29 Apr 2025

DIXON, Catherine Helen

Resigned
12 Bloomsbury SquareWC1A 2LP
Born April 1966
Director
Appointed 08 Mar 2021
Resigned 14 Feb 2025

FARRAR-HOCKLEY, Charles Dair

Resigned
12 Bloomsbury Square, LondonWC1A 2LP
Born December 1946
Director
Appointed 10 Mar 2000
Resigned 04 Sept 2007

FLETCHER, Nina

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born May 1969
Director
Appointed 30 Aug 2022
Resigned 09 May 2025

GRIFFITHS, David

Resigned
Stentons Croft, Church Lane, NewarkNG22 0DH
Born September 1954
Director
Appointed 01 Dec 1996
Resigned 18 Oct 2002

HARDING, Kerry Richard Kerwan

Resigned
4 Nuns Acre, ReadingRG8 9BE
Born January 1936
Director
Appointed N/A
Resigned 24 Oct 2000

HUGHES, Clare Joanna Frances

Resigned
12 Bloomsbury SquareWC1A 2LP
Born September 1959
Director
Appointed 17 Feb 2012
Resigned 23 Nov 2015

JONES, Simon

Resigned
12 Bloomsbury SquareWC1A 2LP
Born January 1976
Director
Appointed 24 Apr 2020
Resigned 08 Mar 2021

MCDONALD, Graham George Clive

Resigned
12 Bloomsbury SquareWC1A 2LP
Born November 1964
Director
Appointed 23 Sept 2015
Resigned 28 Apr 2017

MCMULLAN, David Malcom

Resigned
Brierley Ramsden Road, GodalmingGU7 1QE
Born November 1944
Director
Appointed 03 Sept 2007
Resigned 08 May 2014

O'DONNELL, James Anthony

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born April 1961
Director
Appointed 30 Aug 2023
Resigned 24 Mar 2024

PERRY, Graham Maurice

Resigned
Buckingham House, StanmoreHA7 4EB
Born May 1945
Director
Appointed 13 Jan 1997
Resigned 04 Sept 2007

SMITH, Michael Forbes

Resigned
89 Clonmore Street, LondonSW18 5HD
Born June 1948
Director
Appointed 03 Sept 2007
Resigned 05 Apr 2012

WILDING, John Blake

Resigned
36 Carrington Close, WarringtonWA3 7QA
Born April 1947
Director
Appointed 13 Jan 1997
Resigned 04 Sept 2007

Persons with significant control

5

2 Active
3 Ceased
Bloomsbury Square, LondonWC1A 2LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2016
Ceased 06 Nov 2020

Mr Sydney Anthony George Abrahams

Ceased
12 Bloomsbury SquareWC1A 2LP
Born October 1951

Nature of Control

Significant influence or control
Notified 30 Jul 2016
Ceased 01 Aug 2019

Mr Graham George Clive Mcdonald

Ceased
12 Bloomsbury SquareWC1A 2LP
Born November 1964

Nature of Control

Significant influence or control
Notified 30 Jul 2016
Ceased 08 Mar 2017

C

Active
Bloomsbury Square, LondonWC1A 2LP

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Bloomsbury Square, LondonWC1A 2LP

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
19 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
2 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
8 June 2005
288cChange of Particulars
Legacy
7 June 2005
288cChange of Particulars
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
26 June 2001
287Change of Registered Office
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
287Change of Registered Office
Legacy
15 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
24 February 1998
363b363b
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
22 February 1995
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 1994
AAAnnual Accounts
Legacy
15 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 1993
AAAnnual Accounts
Legacy
24 December 1992
363b363b
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Resolution
11 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
29 January 1992
363b363b
Legacy
29 January 1992
363(287)363(287)
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363aAnnual Return
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
15 February 1989
363363
Legacy
14 September 1988
288288
Legacy
14 September 1988
288288
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Legacy
21 March 1988
363363
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
363363
Legacy
14 June 1986
363363
Incorporation Company
30 November 1976
NEWINCIncorporation