Background WavePink WaveYellow Wave

BERKSHIRE FAMILY MEDIATION (07522878)

BERKSHIRE FAMILY MEDIATION (07522878) is an active UK company. incorporated on 9 February 2011. with registered office in Reading. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BERKSHIRE FAMILY MEDIATION has been registered for 15 years. Current directors include BENFIELD, Sarah Bridget, CHESHIRE, Luke, MATTIMORE, Aideen and 3 others.

Company Number
07522878
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 February 2011
Age
15 years
Address
The Reading Health Centre, Reading, RG1 7SN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BENFIELD, Sarah Bridget, CHESHIRE, Luke, MATTIMORE, Aideen, MEECHAN, Alan, PALMER, Richard Stephen, WOOD, Sally Louise
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKSHIRE FAMILY MEDIATION

BERKSHIRE FAMILY MEDIATION is an active company incorporated on 9 February 2011 with the registered office located in Reading. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BERKSHIRE FAMILY MEDIATION was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07522878

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

Age

15 Years

Incorporated 9 February 2011

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

BERKSHIRE FAMILY MEDIATION LIMITED
From: 9 February 2011To: 24 March 2011
Contact
Address

The Reading Health Centre 61 Castle Street Reading, RG1 7SN,

Previous Addresses

The Reading Health Centre, 61 the Reading Health Centre 61 Castle Street Reading RG1 7SN England
From: 7 December 2022To: 8 December 2022
Room 101 Davidson House the Forbury Reading Berkshire RG1 3EU England
From: 26 October 2019To: 7 December 2022
Room 328, Davidson House the Forbury Reading Berkshire RG1 3EU England
From: 12 March 2019To: 26 October 2019
160-163 Friar Street Reading RG1 1HE
From: 9 February 2011To: 12 March 2019
Timeline

35 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
May 14
Director Left
Nov 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Aug 20
Director Left
Aug 21
Director Joined
Dec 22
Director Joined
Mar 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Oct 25
Director Left
Mar 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

REHMAN, Raza

Active
61 Castle Street, ReadingRG1 7SN
Secretary
Appointed 01 Nov 2022

BENFIELD, Sarah Bridget

Active
Kilburn Close, ReadingRG31 7DH
Born July 1960
Director
Appointed 23 Feb 2024

CHESHIRE, Luke

Active
61 Castle Street, ReadingRG1 7SN
Born September 1999
Director
Appointed 23 Jul 2025

MATTIMORE, Aideen

Active
61 Castle Street, ReadingRG1 7SN
Born May 1964
Director
Appointed 07 Nov 2017

MEECHAN, Alan

Active
61 Castle Street, ReadingRG1 7SN
Born January 1979
Director
Appointed 05 Sept 2012

PALMER, Richard Stephen

Active
61 Castle Street, ReadingRG1 7SN
Born February 1945
Director
Appointed 01 Mar 2023

WOOD, Sally Louise

Active
61 Castle Street, ReadingRG1 7SN
Born January 1969
Director
Appointed 15 Jul 2020

BUCK, Alan Howard

Resigned
Friar Street, ReadingRG1 1HE
Secretary
Appointed 22 May 2012
Resigned 30 Apr 2014

FARROW, William Stephen

Resigned
Friar Street, ReadingRG1 1HE
Secretary
Appointed 06 Aug 2014
Resigned 07 Nov 2017

KHALID, Asim

Resigned
Davidson House, ReadingRG1 3EU
Secretary
Appointed 14 Aug 2018
Resigned 31 Oct 2022

BUCK, Alan Howard

Resigned
Friar Street, ReadingRG1 1HE
Born April 1949
Director
Appointed 09 Feb 2011
Resigned 30 Apr 2014

DAVIS, Bernadette

Resigned
Friar Street, ReadingRG1 1HE
Born October 1956
Director
Appointed 22 May 2012
Resigned 31 Jan 2015

ELLY, Richard Charles

Resigned
Friar Street, ReadingRG1 1HE
Born March 1942
Director
Appointed 09 Mar 2011
Resigned 22 May 2012

FARROW, William Stephen Alan

Resigned
Friar Street, ReadingRG1 1HE
Born June 1953
Director
Appointed 01 Nov 2016
Resigned 07 Nov 2017

FERGUSON, Colin Drummond

Resigned
Friar Street, ReadingRG1 1HE
Born June 1937
Director
Appointed 09 Feb 2011
Resigned 06 Aug 2014

GRAY, Catherine

Resigned
61 Castle Street, ReadingRG1 7SN
Born February 1967
Director
Appointed 26 Jan 2022
Resigned 28 Nov 2025

HARRIS, Eileen Patricia

Resigned
Friar Street, ReadingRG1 1HE
Born April 1949
Director
Appointed 19 Dec 2016
Resigned 13 Jun 2017

HENSON, Susan

Resigned
Friar Street, ReadingRG1 1HE
Born December 1953
Director
Appointed 09 Feb 2011
Resigned 17 Apr 2013

KELLY, Martin John

Resigned
Friar Street, ReadingRG1 1HE
Born February 1958
Director
Appointed 09 Feb 2011
Resigned 13 Aug 2015

MYERSCOUGH, Seona Elizabeth Cecile

Resigned
Friar Street, ReadingRG1 1HE
Born April 1962
Director
Appointed 09 Feb 2011
Resigned 13 Aug 2015

PALMER, Richard

Resigned
Davidson House, ReadingRG1 3EU
Born February 1945
Director
Appointed 05 Sept 2012
Resigned 31 Dec 2020

PENSTON, Mark John

Resigned
61 Castle Street, ReadingRG1 7SN
Born April 1964
Director
Appointed 05 Sept 2012
Resigned 01 Apr 2022

REILLY, Julie Mary Theresa

Resigned
Friar Street, ReadingRG1 1HE
Born December 1963
Director
Appointed 05 Sept 2012
Resigned 31 Jan 2014

STOREY, Lynn Maureen

Resigned
160-163 Friar Street, ReadingRG1 1HE
Born June 1950
Director
Appointed 09 Feb 2011
Resigned 22 May 2012

VAUGHAN, Howard Roger

Resigned
Friar Street, ReadingRG1 1HE
Born April 1947
Director
Appointed 22 May 2012
Resigned 31 Jan 2014

WAKEM, Mary Theresa, District Judge

Resigned
Friar Street, ReadingRG1 1HE
Born October 1953
Director
Appointed 17 Apr 2013
Resigned 12 Jan 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
8 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
22 February 2012
AA01Change of Accounting Reference Date
Resolution
11 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
24 March 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 February 2011
NEWINCIncorporation