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
Mediation Works C.I.C
Mediation Works C.I.C is a dissolved company incorporated on 23 January 1997 with the registered office located in Birmingham, West Midlands. Mediation Works C.I.C was registered 28 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 September 2015
(10 years ago)
Was
18 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03306402
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
28 years
Incorporated
23 January 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2012
(1 year)
Accounts type is
Small
Next accounts for period
6 September 2025
Was due on
6 September 2025
(55 years ago)
Learn more about Mediation Works C.I.C
Contact
Address
St Philips Point
Temple Row
Birmingham
B2 5AF
Same address for the past
11 years
Companies in B2 5AF
Telephone
Unreported
Email
Available in Endole App
Website
Mediation-works.co.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
-
Christopher Mayo Stephen-Haynes
Director • Secretary • Chartered Accountant • British • Lives in England • Born in Jan 1953
Mr Carl Attila Kovacs
Director • English • Lives in UK • Born in Apr 1952
Marilyn Joyce Webster
Director • Mediator • British • Lives in UK • Born in Jun 1951
Mrs Susanna Ingrid Diegel-Trimmel
Director • Service Manager • German • Lives in UK • Born in Oct 1956
Imogen Claire Taylor
Director • British • Lives in England • Born in Apr 1959
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
Somerleyton Court Residents' Management Limited
Christopher Mayo Stephen-Haynes is a mutual person.
Active
Midland Accountancy Group Limited
Christopher Mayo Stephen-Haynes is a mutual person.
Active
Luffships Limited
Christopher Mayo Stephen-Haynes is a mutual person.
Active
Resolvability Ltd
Mrs Susanna Ingrid Diegel-Trimmel is a mutual person.
Active
Gage Associates Limited
Mr Carl Attila Kovacs is a mutual person.
Active
Gamble Motorsport Limited
Christopher Mayo Stephen-Haynes is a mutual person.
Active
Crystal - Heart Lettings Ltd
Christopher Mayo Stephen-Haynes is a mutual person.
Active
JSH Tissue Viability Ltd
Christopher Mayo Stephen-Haynes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£135.2K
Decreased by £94.6K (-41%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£195.7K
Decreased by £123.37K (-39%)
Total Liabilities
-£106.16K
Increased by £9.45K (+10%)
Net Assets
£89.54K
Decreased by £132.81K (-60%)
Debt Ratio (%)
54%
Increased by 23.94% (+79%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 1 Sep 2015
Voluntary Liquidator Resigned
11 Years Ago on 19 Aug 2014
Insolvency Court Order
11 Years Ago on 19 Aug 2014
Voluntary Liquidator Appointed
11 Years Ago on 19 Aug 2014
Registered Address Changed
11 Years Ago on 9 Jul 2014
Voluntary Liquidator Appointed
11 Years Ago on 30 Jan 2014
Moved to Voluntary Liquidation
11 Years Ago on 16 Jan 2014
Registered Address Changed
12 Years Ago on 30 Aug 2013
Administrator Appointed
12 Years Ago on 6 Aug 2013
Richard Priestley Resigned
12 Years Ago on 22 Jul 2013
Get Alerts
Get Credit Report
Discover Mediation Works C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 1 Sep 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 1 Jun 2015
Liquidators' statement of receipts and payments to 15 January 2015
Submitted on 12 Mar 2015
Appointment of a voluntary liquidator
Submitted on 19 Aug 2014
Insolvency court order
Submitted on 19 Aug 2014
Notice of ceasing to act as a voluntary liquidator
Submitted on 19 Aug 2014
Registered office address changed from Charter House Legge Street Birmingham B4 7EU on 9 July 2014
Submitted on 9 Jul 2014
Appointment of a voluntary liquidator
Submitted on 30 Jan 2014
Administrator's progress report to 16 January 2014
Submitted on 22 Jan 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 16 Jan 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs