Background WavePink WaveYellow Wave

ALTERNATIVE DISPUTE RESOLUTION LIMITED (02615699)

ALTERNATIVE DISPUTE RESOLUTION LIMITED (02615699) is an active UK company. incorporated on 30 May 1991. with registered office in Basingstoke. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALTERNATIVE DISPUTE RESOLUTION LIMITED has been registered for 34 years. Current directors include LINNELL, Kay Catherine Sheila Hilary, Dr, PARSONS, Andrew James, SALVETTI, Roger Steven.

Company Number
02615699
Status
active
Type
ltd
Incorporated
30 May 1991
Age
34 years
Address
Brick Kiln Cottage The Avenue, Basingstoke, RG25 2PR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LINNELL, Kay Catherine Sheila Hilary, Dr, PARSONS, Andrew James, SALVETTI, Roger Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTERNATIVE DISPUTE RESOLUTION LIMITED

ALTERNATIVE DISPUTE RESOLUTION LIMITED is an active company incorporated on 30 May 1991 with the registered office located in Basingstoke. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALTERNATIVE DISPUTE RESOLUTION LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02615699

LTD Company

Age

34 Years

Incorporated 30 May 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Brick Kiln Cottage The Avenue Herriard Basingstoke, RG25 2PR,

Previous Addresses

Kingston Place 62-68 Kingston Crescent North End Portsmouth Hampshire PO2 8AQ
From: 30 May 1991To: 6 February 2018
Timeline

5 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
May 91
Director Left
Mar 11
Director Joined
Feb 18
Director Joined
Feb 18
New Owner
Jun 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

SALVETTI, Roger Steven

Active
Maybush Lodge High Street, SouthamptonSO32 3PN
Secretary
Appointed 14 Jun 1999

LINNELL, Kay Catherine Sheila Hilary, Dr

Active
The Avenue, BasingstokeRG25 2PR
Born September 1954
Director
Appointed 06 Feb 2018

PARSONS, Andrew James

Active
Bellevue Terrace, SouthseaPO5 3AT
Born August 1961
Director
Appointed 06 Feb 2018

SALVETTI, Roger Steven

Active
Maybush Lodge High Street, SouthamptonSO32 3PN
Born June 1951
Director
Appointed 14 Jun 1999

HODKINSON, Nigel Christopher

Resigned
152 Stubbington Lane, HampshirePO14 2NQ
Secretary
Appointed 30 May 1991
Resigned 14 Jun 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 30 May 1991
Resigned 30 May 1991

DEMPSTER, Timothy John

Resigned
2 Lynch Down, ChichesterPO18 9LR
Born June 1948
Director
Appointed 30 May 1991
Resigned 14 Jun 1999

GRIFFIN, John Philip

Resigned
223 Havant Road, PortsmouthPO6 1DA
Born February 1947
Director
Appointed 14 Jun 1999
Resigned 01 Oct 2006

HODKINSON, Nigel Christopher

Resigned
152 Stubbington Lane, HampshirePO14 2NQ
Born March 1953
Director
Appointed 30 May 1991
Resigned 14 Jun 1999

SALVETTI, Geoffrey Michael

Resigned
1 Royal Gate, SouthseaPO4 9XH
Born January 1950
Director
Appointed 15 May 2005
Resigned 01 Dec 2010

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 30 May 1991
Resigned 30 May 1991

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 30 May 1991
Resigned 30 May 1991

Persons with significant control

1

Dr Kay Catherine Sheila Hilary Linnell

Active
The Avenue, BasingstokeRG25 2PR
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2007
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
24 June 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
19 May 2005
AAMDAAMD
Accounts With Accounts Type Dormant
26 April 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2004
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2003
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2001
AAAnnual Accounts
Legacy
26 July 2000
363aAnnual Return
Legacy
26 July 2000
287Change of Registered Office
Legacy
11 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 March 2000
AAAnnual Accounts
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
22 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 1999
AAAnnual Accounts
Legacy
10 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 1998
AAAnnual Accounts
Legacy
6 June 1997
363aAnnual Return
Accounts With Accounts Type Dormant
24 March 1997
AAAnnual Accounts
Resolution
24 March 1997
RESOLUTIONSResolutions
Legacy
28 May 1996
363aAnnual Return
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
6 June 1995
363x363x
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Legacy
5 June 1994
363x363x
Accounts With Accounts Type Full
19 February 1994
AAAnnual Accounts
Legacy
29 July 1993
363x363x
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Legacy
10 June 1991
287Change of Registered Office
Incorporation Company
30 May 1991
NEWINCIncorporation