Background WavePink WaveYellow Wave

REMEDI-RESTORATIVE SERVICES (04331410)

REMEDI-RESTORATIVE SERVICES (04331410) is an active UK company. incorporated on 29 November 2001. with registered office in Barnsley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. REMEDI-RESTORATIVE SERVICES has been registered for 24 years. Current directors include CROSS, Beverly Ann, Dr, DEWS, Annette, MCCOY, Shawna Marie and 1 others.

Company Number
04331410
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 November 2001
Age
24 years
Address
Bhf Priory Centre, Barnsley, S71 5PN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CROSS, Beverly Ann, Dr, DEWS, Annette, MCCOY, Shawna Marie, UNWIN, Robert Dudley
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMEDI-RESTORATIVE SERVICES

REMEDI-RESTORATIVE SERVICES is an active company incorporated on 29 November 2001 with the registered office located in Barnsley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. REMEDI-RESTORATIVE SERVICES was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04331410

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 29 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

SOUTH YORKSHIRE VICTIM/OFFENDER MEDIATION SERVICE
From: 29 November 2001To: 28 November 2011
Contact
Address

Bhf Priory Centre Pontefract Road Barnsley, S71 5PN,

Previous Addresses

The Circle 33 Rockingham Lane Sheffield S1 4FW
From: 22 May 2013To: 22 December 2025
Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE
From: 29 November 2001To: 22 May 2013
Timeline

19 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Mar 10
Director Joined
Aug 10
Director Joined
Apr 11
Director Left
Oct 11
Director Joined
Jul 12
Director Left
Dec 12
Director Joined
Nov 14
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Nov 19
Director Left
Nov 20
Director Joined
May 21
Director Left
May 22
Director Left
Jun 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

CROSS, Beverly Ann, Dr

Active
Pontefract Road, BarnsleyS71 5PN
Born July 1952
Director
Appointed 29 Nov 2001

DEWS, Annette

Active
Pontefract Road, BarnsleyS71 5PN
Born May 1949
Director
Appointed 04 Nov 2009

MCCOY, Shawna Marie

Active
Pontefract Road, BarnsleyS71 5PN
Born January 1971
Director
Appointed 12 May 2021

UNWIN, Robert Dudley

Active
Pontefract Road, BarnsleyS71 5PN
Born September 1964
Director
Appointed 29 Mar 2004

CROSS, Beverly Ann, Dr

Resigned
27c Crescent Road, SheffieldS7 1HJ
Secretary
Appointed 29 Nov 2001
Resigned 22 Nov 2012

CASBOLT, Denise

Resigned
33 Rockingham Lane, SheffieldS1 4FW
Born May 1950
Director
Appointed 01 Nov 2016
Resigned 16 Jan 2019

CASBOLT, Denise

Resigned
Scotia Works, SheffieldS1 4SE
Born May 1950
Director
Appointed 10 Jun 2010
Resigned 05 Dec 2012

CASBOLT, Denise

Resigned
16 Bramley Avenue, SheffieldS13 8TU
Born May 1950
Director
Appointed 22 Jan 2002
Resigned 16 Dec 2002

COULTHARD, Julie

Resigned
33 Rockingham Lane, SheffieldS1 4FW
Born January 1947
Director
Appointed 27 Apr 2012
Resigned 22 Oct 2016

CROW, Iain Douglas

Resigned
35 Woodholm Road, SheffieldS11 9HS
Born November 1944
Director
Appointed 22 Jan 2002
Resigned 29 Jul 2003

DENSLEY, Susan

Resigned
31 Lemont Road, SheffieldS17 4HA
Born May 1965
Director
Appointed 22 Jan 2002
Resigned 27 Mar 2003

DIGNAN, James, Professor

Resigned
12 Charnley Close, SheffieldS11 9FP
Born October 1950
Director
Appointed 06 Oct 2003
Resigned 22 May 2007

FOULKES, Neil

Resigned
Westmede House 49 Chain Lane, BlackpoolFY3 0DB
Born August 1958
Director
Appointed 12 Mar 2002
Resigned 28 May 2002

GEE, Terence

Resigned
The Circle, SheffieldS1 4FW
Born November 1943
Director
Appointed 06 Nov 2014
Resigned 29 Mar 2022

HARPER, Robert Alan

Resigned
6 Mulberry Way, KillamarshS21 1JA
Born September 1956
Director
Appointed 29 Mar 2004
Resigned 10 Mar 2010

HOOD, Jean Elizabeth

Resigned
14 Ranby Road, SheffieldS11 7AJ
Born October 1936
Director
Appointed 29 Nov 2001
Resigned 26 Nov 2002

KING, Douglas

Resigned
8 Ivanhoe Close, DoncasterDN5 8DY
Born November 1937
Director
Appointed 06 Oct 2003
Resigned 08 Nov 2004

PAYLING, Margaret Anne

Resigned
Warren Hall, GooleDN14 9AH
Born September 1933
Director
Appointed 29 Nov 2001
Resigned 04 Dec 2017

PIDWELL, David George

Resigned
3 Saint Annes View, WorksopS80 3QQ
Born April 1953
Director
Appointed 15 Oct 2002
Resigned 25 May 2023

PIDWELL, David George

Resigned
Pear Tree Cottage, RetfordDN22 9DR
Born April 1953
Director
Appointed 29 Nov 2001
Resigned 08 Feb 2002

PLUMB, Ian David

Resigned
120 Portland Road, TotonNG9 6EW
Born February 1952
Director
Appointed 15 Jul 2002
Resigned 06 May 2004

SEDDON, Mandy

Resigned
Scotia Works, SheffieldS1 4SE
Born November 1962
Director
Appointed 18 Apr 2011
Resigned 29 Oct 2011

SMITH, Jacky, Dr

Resigned
33 Rockingham Lane, SheffieldS1 4FW
Born August 1953
Director
Appointed 08 Nov 2017
Resigned 10 Oct 2020

YOUNG, David Embleton

Resigned
Embleton House Benlaw Grove, FeltonNE65 9NG
Born December 1946
Director
Appointed 31 Oct 2007
Resigned 04 Nov 2009
Fundings
Financials
Latest Activities

Filing History

114

Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2016
AAAnnual Accounts
Statement Of Companys Objects
21 March 2016
CC04CC04
Memorandum Articles
21 March 2016
MAMA
Resolution
21 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 December 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
28 November 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 November 2011
MISCMISC
Resolution
14 November 2011
RESOLUTIONSResolutions
Notice Restriction On Company Articles
14 November 2011
CC01CC01
Resolution
10 November 2011
RESOLUTIONSResolutions
Change Of Name Notice
10 November 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
14 December 2005
363sAnnual Return (shuttle)
Resolution
25 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288cChange of Particulars
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
287Change of Registered Office
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288cChange of Particulars
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
225Change of Accounting Reference Date
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Incorporation Company
29 November 2001
NEWINCIncorporation