YORK FAMILY MEDIATION SERVICE

Address:
Bintay House 13 York Road, Acomb, York, YO24 4LW

YORK FAMILY MEDIATION SERVICE is a business entity registered at Companies House, UK, with entity identifier is 04999462. The registration start date is December 18, 2003. The current status is Active.

Company Overview

Company Number 04999462
Company Name YORK FAMILY MEDIATION SERVICE
Registered Address Bintay House 13 York Road
Acomb
York
YO24 4LW
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-12-18
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-12-18
Returns Last Update 2015-11-20
Confirmation Statement Due Date 2021-02-10
Confirmation Statement Last Update 2019-12-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address BINTAY HOUSE 13 YORK ROAD
ACOMB
Post Town YORK
Post Code YO24 4LW

Companies with the same location

Entity Name Office Address
GOLDTEMPEST LIMITED Bintay House 13 York Road, Acomb, York, YO24 4LW
LUKU LIMITED Bintay House 13 York Road, Acomb, York, North Yorkshire, YO24 4LW, England

Companies with the same post code

Entity Name Office Address
GOLDTEMPEST MEDIA LIMITED Bintay House York Road, Acomb, York, YO24 4LW, England
NORTHERN COMMUNICATIONS GROUP LIMITED Bintay House York Road, Acomb, York, YO24 4LW, England
MK THINGS HAPPEN LTD Bintay House York Road, Acomb, York, YO24 4LW, England
BUBBLES AND BARLEY LTD 33 York Road, Acomb, York, YO24 4LW, England

Companies with the same post town

Entity Name Office Address
ALL CREATIVE AGENCY LIMITED Unit3, 61a Osbaldwick Lane, York, YO10 3AY, United Kingdom
ARB COMPETITIONS UK LTD 76 Hunters Row, Boroughbridge, York, YO51 9PE, England
D & F RUSTIQUE (HARROGATE) LIMITED 28 Castlegate, York, YO1 9RP, England
FABLER & CO. LTD Rievaulx House 1 St Mary’s Court, Blossom Street, York, YO24 1AH, United Kingdom
GT BUSINESS SERVICES LIMITED 1 Cloither Court, Copmanthorpe, York, North Yorkshire, YO23 3LD, United Kingdom
MADE IN OLDSTEAD LTD Oldstead Grange, Oldstead, York, YO61 4BJ, England
NORMUNDS ANCANS LIMITED 17 Lerecroft Road, York, YO24 2TF, England
SALIM AMIRA HEALTHCARE LTD 49 Barstow Avenue, York, North Yorkshire, YO10 3HE, United Kingdom
SPACE INVADERS LTD 5 Rougier Street, Rougier House, York, North Yorkshire, YO1 6HZ, United Kingdom
YORK WAREHOUSING & DISTRIBUTION TRANSPORT LTD Unit B5 - B10 Elvington Ind Est, York Road, Elvington, York, YO41 4AR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LEWIS OGDEN, James Philip Secretary (Active) Oakdene, Forge Close, Melbourne, East Riding Of Yorkshire, YO42 4QS /
21 July 2005
/
BEYNON, Hywel Wyn Director (Active) Bintay House, 13 York Road, Acomb, York, England, YO24 4LW January 1954 /
20 May 2014
British /
England
Retired
CONROY, Sarah Jane Director (Active) Holgate Villa, 22 Holgate Road, York, England, YO24 4AB October 1968 /
14 March 2013
British /
England
Solicitor
GALLIMORE, Vanya Susan Yorkston Director (Active) 1 Maple Court, Stockton On The Forest, York, England, YO32 9HX July 1974 /
26 November 2014
British /
England
Academic Librarian
LOVEL, Rebecca Ann Secretary (Resigned) 42 West Green Drive, Pocklington, York, YO42 2YZ /
18 December 2003
/
AINSCOUGH, James Harold Director (Resigned) 49 Godwins Way, Stamford Bridge, York, YO41 1DA September 1941 /
18 December 2003
British /
England
Retired
BAXTER, Jean Director (Resigned) 3rd Floor Holgate Villa, 22 Holgate Road, York, North Yorkshire, YO24 4AB October 1946 /
25 November 2010
British /
England
Retired Teacher
BLAKEMAN, Sarah Director (Resigned) Greenfields, Prospect Terrace, Fulford, York, North Yorkshire, YO10 4PT September 1965 /
23 November 2005
British /
England
Teaching Assistant
BUCHANAN, Susan Director (Resigned) 3rd Floor Holgate Villa, 22 Holgate Road, York, North Yorkshire, YO24 4AB November 1951 /
7 December 2009
British /
England
Teacher & Mediator
BUTLER, Dorianne Director (Resigned) 4 Westgate, Old Malton, Malton, YO17 7HE April 1947 /
18 December 2003
British /
United Kingdom
None
EXON, Jonathan Director (Resigned) Bintay House, 13 York Road, Acomb, York, England, YO24 4LW April 1984 /
9 May 2013
British /
England
Academic
FOSTER, Leigh Joseph Director (Resigned) The Cottage, 44 Main Street Riccall, York, North Yorkshire, YO19 6QA May 1953 /
17 April 2008
British /
United Kingdom
Director
GREEN, Eileen, Professor Director (Resigned) 20 New Walk Terrace, York, YO10 4BG March 1947 /
18 December 2003
British /
United Kingdom
University Professor
GUINAN, Clare Director (Resigned) 3rd Floor Holgate Villa, 22 Holgate Road, York, North Yorkshire, YO24 4AB September 1963 /
25 November 2010
British /
England
Charity Worker
HAINSWORTH, Margaret Edith Director (Resigned) 46 Ainsty Avenue, York, YO24 1HH January 1947 /
18 December 2003
British /
Retired
HAYDEN, Pippa Director (Resigned) 3rd Floor Holgate Villa, 22 Holgate Road, York, North Yorkshire, YO24 4AB January 1984 /
17 November 2011
British /
United Kingdom
Solicitor
LODGE, Alan George Director (Resigned) 3rd Floor Holgate Villa, 22 Holgate Road, York, North Yorkshire, YO24 4AB February 1944 /
15 March 2013
British /
England
Director
LOVEL, Rebecca Ann Director (Resigned) 42 West Green Drive, Pocklington, York, YO42 2YZ April 1977 /
18 December 2003
British /
Solicitor
MAYALL, Penney Director (Resigned) 3rd Floor Holgate Villa, 22 Holgate Road, York, North Yorkshire, YO24 4AB January 1956 /
25 November 2010
British /
United Kingdom
Manager
MCCULLOUGH, Kirsty Margaret Director (Resigned) Bintay House, 13 York Road, Acomb, York, England, YO24 4LW March 1974 /
15 November 2012
British /
United Kingdom
Housewife
MCKEON, Celia Mary Director (Resigned) Bintay House, 13 York Road, Acomb, York, England, YO24 4LW May 1975 /
15 November 2012
British /
United Kingdom
Charity Worker
MYERS, Anthony Director (Resigned) 3rd Floor Holgate Villa, 22 Holgate Road, York, North Yorkshire, YO24 4AB September 1952 /
16 September 2010
British /
England
Finance Executive
PHILLIPS, Donald William Director (Resigned) Rose Cottage 1, Cinder Lane, York, North Yorkshire, YO31 7TP September 1949 /
18 December 2008
British /
Retired
PUGH, Elisabeth Ann Director (Resigned) 13 Severus Avenue, Acomb, York, YO24 4LX September 1936 /
18 December 2003
British /
Retired
ROZELLE, Keith Dawson Director (Resigned) 3 Dixons Yard, York, England, YO1 9SX July 1964 /
26 November 2014
British /
England
Sales Consultant
SCHATZBERGER, Rosie Director (Resigned) The Lodge, The Village, Skelton, North Yorkshire, YO30 1XX August 1925 /
18 December 2003
British /
Retired
SPENCER, Peter Director (Resigned) 2 East Mount, Malton, North Yorkshire, YO17 7EX August 1938 /
18 May 2004
British /
Retired
STAPLES, John Director (Resigned) 24 Saint Pauls Square, York, North Yorkshire, YO24 4BD August 1938 /
18 December 2003
British /
England
Independent Member Of Parold B
TAYLOR, Dawn Louise Director (Resigned) 11 Main Street, Wheldrake, York, North Yorks, YO19 6AF May 1974 /
28 July 2008
British /
England
Solicitor
WORTHINGTON, Michael Director (Resigned) 3rd Floor Holgate Villa, 22 Holgate Road, York, North Yorkshire, YO24 4AB February 1949 /
7 December 2009
British /
England
Accountant

Competitor

Search similar business entities

Post Town YORK
Post Code YO24 4LW
Category media
SIC Code 88990 - Other social work activities without accommodation n.e.c.
Category + Posttown media + YORK

Improve Information

Please provide details on YORK FAMILY MEDIATION SERVICE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches