Background WavePink WaveYellow Wave

CIVIL MEDIATION COUNCIL LIMITED (09104885)

CIVIL MEDIATION COUNCIL LIMITED (09104885) is an active UK company. incorporated on 26 June 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CIVIL MEDIATION COUNCIL LIMITED has been registered for 11 years. Current directors include COLLIS, Dominic John, FOURNIER, Nicolas Francois, GERSCH, Adam Nissen and 8 others.

Company Number
09104885
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 June 2014
Age
11 years
Address
100 St. Paul's Churchyard, London, EC4M 8BU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COLLIS, Dominic John, FOURNIER, Nicolas Francois, GERSCH, Adam Nissen, JACKSON-STOPS, Henrietta, LEVITT, Roger, RENOUF, Terence John, ROGERS, Andrew Alastair Sanders, SIGACHEVA, Maria, STEINFELD, Charlotte Mary, STRICKLIN-COUTINHO, Kelly Marie, UDDIN, Nirupar Hasna
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVIL MEDIATION COUNCIL LIMITED

CIVIL MEDIATION COUNCIL LIMITED is an active company incorporated on 26 June 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CIVIL MEDIATION COUNCIL LIMITED was registered 11 years ago.(SIC: 94990)

Status

active

Active since 11 years ago

Company No

09104885

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 26 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

100 St. Paul's Churchyard London, EC4M 8BU,

Previous Addresses

The International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU
From: 26 June 2014To: 30 September 2021
Timeline

65 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Dec 15
Director Joined
May 16
Director Left
May 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Oct 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

COLLIS, Dominic John

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born February 1969
Director
Appointed 16 Jun 2023

FOURNIER, Nicolas Francois

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born March 1962
Director
Appointed 01 Jun 2022

GERSCH, Adam Nissen

Active
Regents Park Road, LondonN3 2JX
Born July 1971
Director
Appointed 05 Jul 2024

JACKSON-STOPS, Henrietta

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born September 1980
Director
Appointed 07 Feb 2018

LEVITT, Roger

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born September 1958
Director
Appointed 06 Jul 2021

RENOUF, Terence John

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born September 1960
Director
Appointed 10 Jul 2020

ROGERS, Andrew Alastair Sanders

Active
70 Fleet Street, LondonEC4Y 1EU
Born August 1967
Director
Appointed 26 Jun 2014

SIGACHEVA, Maria

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born January 1984
Director
Appointed 01 May 2024

STEINFELD, Charlotte Mary

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born September 1980
Director
Appointed 15 Jun 2020

STRICKLIN-COUTINHO, Kelly Marie

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born June 1983
Director
Appointed 01 Jun 2024

UDDIN, Nirupar Hasna

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born February 1981
Director
Appointed 06 Mar 2023

CHRISTIE, Iain Robert

Resigned
70 Fleet Street, LondonEC4Y 1EU
Secretary
Appointed 26 Jun 2014
Resigned 15 Jun 2020

KAHN, Diana Susan

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Secretary
Appointed 15 Jun 2020
Resigned 11 May 2022

ALLEN, Heather Muriel

Resigned
70 Fleet Street, LondonEC4Y 1EU
Born November 1947
Director
Appointed 26 Jun 2014
Resigned 28 Feb 2019

BARKER, Stephen Spencer

Resigned
70 Fleet Street, LondonEC4Y 1EU
Born February 1963
Director
Appointed 18 Feb 2017
Resigned 14 Jun 2020

BOURNE, Bruce

Resigned
Chineham Close, FleetGU51 1BF
Born December 1955
Director
Appointed 26 Jun 2014
Resigned 08 Feb 2017

BRADFORD, Katie Jane

Resigned
One Silk Street, LondonEC2Y 8BH
Born February 1958
Director
Appointed 26 Jun 2014
Resigned 08 Feb 2017

BUCKLOW, Amanda Jayne

Resigned
70 Fleet Street, LondonEC4Y 1EU
Born May 1959
Director
Appointed 26 Jun 2014
Resigned 28 Feb 2019

CADMAN, Thomas Harland

Resigned
70 Fleet Street, LondonEC4Y 1EU
Born December 1979
Director
Appointed 07 Feb 2018
Resigned 14 Jun 2020

CAUSTON, Peter Anthony Leo

Resigned
70 Fleet Street, LondonEC4Y 1EU
Born April 1970
Director
Appointed 18 Feb 2015
Resigned 06 Feb 2018

CLARK, Rebecca Ann

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born May 1972
Director
Appointed 01 May 2021
Resigned 31 May 2024

DOUGLAS, David Malcolm

Resigned
70 Fleet Street, LondonEC4Y 1EU
Born May 1947
Director
Appointed 15 Jun 2020
Resigned 23 Jun 2020

EVANS, Nichola Karen

Resigned
70 Fleet Street, LondonEC4Y 1EU
Born February 1968
Director
Appointed 24 Feb 2016
Resigned 28 Feb 2019

FORBES PIRIE, Mia Lara

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born August 1976
Director
Appointed 01 May 2021
Resigned 31 May 2024

FOSKETT, David Robert, Sir

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born March 1949
Director
Appointed 01 Jun 2019
Resigned 31 May 2022

GUNN, Jane

Resigned
70 Fleet Street, LondonEC4Y 1EU
Born March 1958
Director
Appointed 26 Jun 2014
Resigned 08 Feb 2017

HALLAM, Oliver Luke Hoyle

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born February 1978
Director
Appointed 15 Jun 2020
Resigned 16 Jun 2023

HORLOCK, Martha

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born November 1959
Director
Appointed 01 Mar 2019
Resigned 16 Jun 2023

KAHN, Diana Susan

Resigned
70 Fleet Street, LondonEC4Y 1EU
Born November 1948
Director
Appointed 10 Dec 2019
Resigned 11 May 2022

KEARNEY, Peter Ronald

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born April 1987
Director
Appointed 10 Dec 2019
Resigned 31 Jan 2023

LEWIS, Clive Oscar

Resigned
70 Fleet Street, LondonEC4Y 1EU
Born July 1969
Director
Appointed 07 Feb 2018
Resigned 05 Jul 2021

LEWIS, Clive Oscar

Resigned
70 Fleet Street, LondonEC4Y 1EU
Born July 1969
Director
Appointed 26 Jun 2014
Resigned 24 Feb 2016

MATTISON, Mark Robert

Resigned
Woodhead Road, AltrinchamWA15 9JZ
Born April 1951
Director
Appointed 26 Jun 2014
Resigned 08 Feb 2017

PEARSON, David John

Resigned
70 Fleet Street, LondonEC4Y 1EU
Born August 1949
Director
Appointed 28 Oct 2015
Resigned 10 Dec 2019

PHILLIPS, Isabel Aline, Dr

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born March 1975
Director
Appointed 01 Dec 2023
Resigned 11 Feb 2025
Fundings
Financials
Latest Activities

Filing History

106

Accounts Amended With Accounts Type Total Exemption Full
10 December 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
8 July 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Resolution
30 November 2021
RESOLUTIONSResolutions
Memorandum Articles
30 November 2021
MAMA
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Memorandum Articles
22 January 2019
MAMA
Resolution
22 January 2019
RESOLUTIONSResolutions
Resolution
31 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 October 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 July 2016
AR01AR01
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Statement Of Companys Objects
31 July 2015
CC04CC04
Resolution
31 July 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
24 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Incorporation Company
26 June 2014
NEWINCIncorporation