Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Resolve West Ltd
Resolve West Ltd is an active company incorporated on 11 September 1990 with the registered office located in Bristol, Bristol. Resolve West Ltd was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02538842
Private limited by guarantee without share capital
Age
35 years
Incorporated
11 September 1990
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
11 September 2025
(4 months ago)
Next confirmation dated
11 September 2026
Due by
25 September 2026
(8 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Resolve West Ltd
Contact
Update Details
Address
Room 14a &14c , 40-42 Chelsea Road
Bristol
BS5 6AF
England
Address changed on
5 Feb 2025
(11 months ago)
Previous address was
Unit 40 Easton Business Centre Felix Road Bristol BS5 0HE England
Companies in BS5 6AF
Telephone
01179415379
Email
Unreported
Website
Bristol-mediation.org
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Silvia Laraia
Director • Manager • British • Lives in England • Born in Mar 1982
Anthony David Hughes
Director • Solicitor • British • Lives in England • Born in Jul 1957
Roger Anthony Stanford Isaacs
Director • British • Lives in England • Born in Oct 1967
Martine Kim Smith
Director • Retired • British • Lives in England • Born in Sep 1957
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
St Peter's Hospice Enterprises Limited
Roger Anthony Stanford Isaacs is a mutual person.
Active
Haslocks Limited
Roger Anthony Stanford Isaacs is a mutual person.
Active
Deanegate Limited
Roger Anthony Stanford Isaacs is a mutual person.
Active
Network Of Independent Forensic Accountants
Roger Anthony Stanford Isaacs is a mutual person.
Active
Mgi UK Area Limited
Roger Anthony Stanford Isaacs is a mutual person.
Active
South West Mediators Limited
Roger Anthony Stanford Isaacs is a mutual person.
Active
Milsted Langdon LLP
Roger Anthony Stanford Isaacs is a mutual person.
Active
See All Mutual Companies
Brands
Resolve West
Resolve West is an independent charity that provides support for individuals affected by crime, hate crime, and discrimination.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£139.04K
Increased by £5.23K (+4%)
Turnover
£312.08K
Decreased by £4.23K (-1%)
Employees
11
Decreased by 1 (-8%)
Total Assets
£147.92K
Decreased by £15.35K (-9%)
Total Liabilities
-£20.1K
Increased by £2.49K (+14%)
Net Assets
£127.82K
Decreased by £17.83K (-12%)
Debt Ratio (%)
14%
Increased by 2.8% (+26%)
See 10 Year Full Financials
Latest Activity
Mr Roger Anthony Stanford Isaacs Appointed
1 Month Ago on 26 Nov 2025
Lucretia Cathryn Gray Resigned
2 Months Ago on 19 Nov 2025
Full Accounts Submitted
2 Months Ago on 12 Nov 2025
Confirmation Submitted
4 Months Ago on 17 Sep 2025
Iain Large Resigned
4 Months Ago on 10 Sep 2025
Jill Elaine Maycock Resigned
7 Months Ago on 28 May 2025
Martin Harold Seddon Resigned
1 Year Ago on 2 Jan 2025
Wendy Jess Mclean Resigned
1 Year 7 Months Ago on 11 Jun 2024
Lucretua Gray Details Changed
2 Years 12 Months Ago on 25 Jan 2023
Kim Smith Details Changed
3 Years Ago on 17 Jan 2023
Get Alerts
Get Credit Report
Discover Resolve West Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 13 Jan 2026
Memorandum and Articles of Association
Submitted on 13 Jan 2026
Appointment of Mr Roger Anthony Stanford Isaacs as a director on 26 November 2025
Submitted on 17 Dec 2025
Termination of appointment of Lucretia Cathryn Gray as a director on 19 November 2025
Submitted on 17 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 12 Nov 2025
Director's details changed for Kim Smith on 17 January 2023
Submitted on 12 Nov 2025
Termination of appointment of Iain Large as a director on 10 September 2025
Submitted on 12 Nov 2025
Director's details changed for Lucretua Gray on 25 January 2023
Submitted on 12 Nov 2025
Confirmation statement made on 11 September 2025 with no updates
Submitted on 17 Sep 2025
Termination of appointment of Martin Harold Seddon as a director on 2 January 2025
Submitted on 17 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs