Background WavePink WaveYellow Wave

NATIONAL CONCILIATION SERVICE LIMITED (09653315)

NATIONAL CONCILIATION SERVICE LIMITED (09653315) is an active UK company. incorporated on 23 June 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. NATIONAL CONCILIATION SERVICE LIMITED has been registered for 10 years. Current directors include DARWELL, Paul Glen.

Company Number
09653315
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 June 2015
Age
10 years
Address
201 Great Portland Street, London, W1W 5AB
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
DARWELL, Paul Glen
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL CONCILIATION SERVICE LIMITED

NATIONAL CONCILIATION SERVICE LIMITED is an active company incorporated on 23 June 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. NATIONAL CONCILIATION SERVICE LIMITED was registered 10 years ago.(SIC: 94110)

Status

active

Active since 10 years ago

Company No

09653315

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 23 June 2015

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 11 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

201 Great Portland Street London, W1W 5AB,

Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Feb 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DARWELL, Paul Glen

Active
Great Portland Street, LondonW1W 5AB
Born July 1968
Director
Appointed 07 Feb 2023

BRIGGS, Kevin John

Resigned
Great Portland Street, LondonW1W 5AB
Secretary
Appointed 23 Jun 2015
Resigned 05 Oct 2015

THOMAS, Christopher David

Resigned
Great Portland Street, LondonW1W 5AB
Secretary
Appointed 05 Oct 2015
Resigned 07 Feb 2023

BRIGGS, Kevin John

Resigned
Great Portland Street, LondonW1W 5AB
Born August 1959
Director
Appointed 23 Jun 2015
Resigned 05 Oct 2015

DRAISEY, Mark Paul

Resigned
Great Portland Street, LondonW1W 5AB
Born December 1974
Director
Appointed 07 Feb 2023
Resigned 10 Jan 2025

MURRAY, Alexander Barclay

Resigned
Great Portland Street, LondonW1W 5AB
Born May 1938
Director
Appointed 23 Jun 2015
Resigned 31 Dec 2021

THOMAS, Christopher David

Resigned
Great Portland Street, LondonW1W 5AB
Born June 1964
Director
Appointed 05 Oct 2015
Resigned 07 Feb 2023

Persons with significant control

1

Great Portland Street, LondonW1W 5AB

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Legacy
30 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Incorporation Company
23 June 2015
NEWINCIncorporation