Global Mediation Limited

General information

Name:

Global Mediation Ltd

Office Address:

42 Lytton Road Barnet EN5 5BY Hertfordshire

Number: 03825882

Incorporation date: 1999-08-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 42 Lytton Road, Hertfordshire EN5 5BY Global Mediation Limited is a Private Limited Company registered under the 03825882 Companies House Reg No. This firm was founded on 1999-08-11. The company's Standard Industrial Classification Code is 69109 which stands for Activities of patent and copyright agents; other legal activities not elsewhere classified. Global Mediation Ltd reported its account information for the period up to 31st March 2022. The firm's latest annual confirmation statement was released on 11th August 2023.

With three recruitment announcements since Fri, 4th Dec 2015, Global Mediation has been quite active on the employment market. On Thu, 16th Nov 2017, it started searching for new workers for a Sen Case Manager post in London, and on Fri, 4th Dec 2015, for the vacant post of a Case Manager/Administrator in New Barnet. So far, they have searched for candidates for the Case Manager / Administrator positions.

We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 6 transactions from worth at least 500 pounds each, amounting to £77,966 in total. The company also worked with the Oxfordshire County Council (4 transactions worth £41,778 in total) and the Milton Keynes Council (5 transactions worth £29,621 in total). Global Mediation was the service provided to the Cornwall Council Council covering the following areas: 12301-training was also the service provided to the Hampshire County Council Council covering the following areas: Hired And Contracted Services.

The data obtained detailing this specific company's personnel implies the existence of three directors: Jeffrey L., Adam G. and Natalie G. who became the part of the company on 2006-04-04, 1999-08-11. In order to help the directors in their tasks, this company has been utilizing the skills of Adam G. as a secretary since the appointment on 1999-08-11.

Financial data based on annual reports

Company staff

Jeffrey L.

Role: Director

Appointed: 04 April 2006

Latest update: 5 February 2024

Adam G.

Role: Secretary

Appointed: 11 August 1999

Latest update: 5 February 2024

Adam G.

Role: Director

Appointed: 11 August 1999

Latest update: 5 February 2024

Natalie G.

Role: Director

Appointed: 11 August 1999

Latest update: 5 February 2024

People with significant control

Adam G. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Adam G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts 5 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 July 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Jobs and Vacancies at Global Mediation Ltd

Sen Case Manager in London, posted on Thursday 16th November 2017
Region / City London
Salary £18000.00 per year
Job type permanent
Expiration date Thursday 28th December 2017
 
Case Manager / Administrator in New Barnet, posted on Tuesday 16th August 2016
Region / City New Barnet
Salary £17550.00 per year
Job type permanent
Expiration date Wednesday 28th September 2016
 
Case Manager/Administrator in New Barnet, posted on Friday 4th December 2015
Region / City New Barnet
Salary £17550.00 per year
Job type permanent
Expiration date Monday 4th January 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Buckinghamshire 3 £ 2 496.00
2015-06-03 3400995628 £ 1 296.00
2015 Cornwall Council 1 £ 6 125.00
2015-03-30 1241582 £ 6 125.00 12301-training
2015 Hampshire County Council 2 £ 2 840.00
2015-02-13 2210910914 £ 1 500.00 Hired And Contracted Services
2015 Milton Keynes Council 1 £ 13 198.32
2015-06-10 5100768743 £ 13 198.32 Supplies And Services
2014 Buckinghamshire 1 £ 10 542.36
2014-05-16 3400905389 £ 10 542.36
2014 Devon County Council 1 £ 10 500.00
2014-11-12 RESTRAT31905979 £ 10 500.00 Professional Fees
2014 Milton Keynes Council 1 £ 4 135.73
2014-05-02 5100708452 £ 4 135.73 Supplies And Services
2014 Oxfordshire County Council 1 £ 10 521.03
2014-05-19 4100849409 £ 10 521.03 Equipment, Furniture And Materials
2014 Solihull Metropolitan Borough Council 2 £ 1 800.00
2014-04-09 26699725 £ 900.00 Children & Education Services
2014 Southampton City Council 1 £ 3 009.96
2014-06-17 42236259 £ 3 009.96 Purchased Services
2013 Buckinghamshire 1 £ 10 542.36
2013-03-28 3400808452 £ 10 542.36
2013 Hampshire County Council 1 £ 19 196.86
2013-04-02 2209240873 £ 19 196.86 Hired & Contracted Services
2013 Milton Keynes Council 1 £ 4 135.73
2013-04-24 5100648105 £ 4 135.73 Supplies And Services
2013 Oxfordshire County Council 1 £ 10 521.03
2013-05-17 4100730469 £ 10 521.03 Equipment, Furniture And Materials
2012 Hampshire County Council 1 £ 19 196.89
2012-04-03 2208311569 £ 19 196.89 Hired & Contracted Services
2012 Isle of Wight Council 1 £ 1 977.10
2012-03-06 5000183483 £ 1 977.10 Payment To Private Contractors
2012 Milton Keynes Council 1 £ 4 135.73
2012-03-28 5100581016 £ 4 135.73 Supplies And Services
2012 Oxfordshire County Council 1 £ 10 521.03
2012-04-10 4100589456 £ 10 521.03 Equipment, Furniture And Materials
2011 Hampshire County Council 1 £ 18 637.73
2011-04-05 2207311738 £ 18 637.73 Other Hired & Contracted Servs
2011 Isle of Wight Council 1 £ 1 919.51
2011-04-18 5000137718 £ 1 919.51 Pay To Pvte Contract
2011 Milton Keynes Council 1 £ 4 015.27
2011-02-25 5100506521 £ 4 015.27 Supplies And Services
2011 Oxfordshire County Council 1 £ 10 214.58
2011-05-13 4100464540 £ 10 214.58 Equipment, Furniture And Materials
2010 Hampshire County Council 1 £ 18 094.88
2010-04-30 2206318363 £ 18 094.88 Other Hired & Contracted Servs
2010 Isle of Wight Council 1 £ 1 863.60
2010-05-06 5000076553 £ 1 863.60 Professional Subs

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies