Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED
Company Information for

CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED

100 ST. PAUL'S CHURCHYARD, LONDON, EC4M 8BU,
Company Registration Number
02422813
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Centre For Effective Dispute Resolution Ltd
CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED was founded on 1989-09-14 and has its registered office in London. The organisation's status is listed as "Active". Centre For Effective Dispute Resolution Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED
 
Legal Registered Office
100 ST. PAUL'S CHURCHYARD
LONDON
EC4M 8BU
Other companies in EC4Y
 
Charity Registration
Charity Number 1060369
Charity Address INT DISPUTE RESOLUTION CENTRE, 70 FLEET STREET, LONDON, EC4Y 1EU
Charter THE OBJECTS FOR WHICH THE COMPANY IS ESTABLISHED ARE TO PROMOTE THE USE OF CONCILIATION, MEDIATION, ADJUDICATION AND OTHER METHODS AND PROCEDURES FOR RESOLVING DISPUTES BETWEEN INDIVIDUALS AND/OR ORGANISATIONS WHERE THIS WILL AVOID OR REDUCE THE NEED FOR, AND THEREBY RELIEVE THE SOCIAL AND ECONOMIC COSTS OF, LITIGATION AND EQUIVALENT PROCEDURES ("ALTERNATIVE DISPUTE RESOLUTION").
Filing Information
Company Number 02422813
Company ID Number 02422813
Date formed 1989-09-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts GROUP
Last Datalog update: 2023-12-07 02:16:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED
The following companies were found which have the same name as CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRE FOR EFFECTIVE DISPUTE RESOLUTION EUROPE LIMITED 3 CAVENDISH ROW DUBLIN 1, DUBLIN, D01A2T5, IRELAND D01A2T5 Active Company formed on the 2019-07-03

Company Officers of CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN MASSIE
Company Secretary 1997-11-20
SHEILA MARGARET BATES
Director 2017-05-25
JOANNA CLARE DAY
Director 2017-05-25
CATHERINE DIXON
Director 2017-05-25
TRACEY ELIZABETH FOX
Director 2017-05-25
NEIL JAMES GOODRUM
Director 2017-05-25
MARGARET WINDHAM HEFFERNAN
Director 2017-10-17
ALAN JACOBS
Director 2017-05-25
KARL JOSEPH MACKIE
Director 1991-09-14
ADRIAN MECZ
Director 2017-05-25
JOANNA PAGE
Director 2017-05-25
FELICITY STEADMAN
Director 2017-05-25
RICCARDO MARK TAZZINI
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN THOMAS BARLOW
Director 2013-11-19 2017-03-23
JOHN COLIN CLARKE BROWNE
Director 2011-11-22 2017-03-14
DAVID CHRISTOPHER ALLEN
Director 2006-07-13 2010-11-02
ELIZABETH JANE ANDREWARTHA
Director 1999-12-16 2010-11-02
RODERICK DONALD ARMITAGE
Director 2000-11-30 2010-11-02
MICHAEL EDWARD DAVIS
Director 2000-11-30 2009-09-25
JONATHAN PAUL GIBBS
Director 1999-12-16 2006-07-13
JULIAN FLAUX
Director 1999-12-16 2003-09-26
DAVID JOHN CANNING
Director 1993-07-15 2002-11-28
JOHN KEIRL GATENBY
Director 1995-03-23 2002-11-28
GILES CLIFFORD DIXON
Director 1997-11-20 2002-04-30
LAURENCE PHILIP ADAMS
Director 1998-01-29 1999-12-16
DAVID JULIAN ASHTON
Director 1991-09-14 1999-12-16
STUART PHILIP CHALFEN
Director 1991-09-14 1999-12-16
CHARLES PHILIP DODSON
Director 1995-07-25 1999-12-16
STUART GEORGE HAMMOND SINCLAIR
Company Secretary 1996-09-13 1997-11-20
EILEEN PHILOMENA CARROLL
Director 1991-09-14 1997-02-07
DAVID JULIAN ASHTON
Company Secretary 1991-09-14 1996-09-13
DAVID JOHN BOYD
Director 1991-09-14 1994-12-31
SUSAN LINDA BURNS
Director 1992-06-26 1994-12-31
RONALD GERRIT MALCOLM DYKSTRA
Director 1991-09-05 1994-09-14
CHARLES PHILIP DODSON
Director 1991-09-14 1992-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN MASSIE CENTRE FOR DISPUTE RESOLUTION LIMITED Company Secretary 2001-06-21 CURRENT 2001-04-13 Active
GRAHAM JOHN MASSIE CEDR SOLVE LIMITED Company Secretary 2001-05-18 CURRENT 2001-05-15 Active
GRAHAM JOHN MASSIE MEDIATE DIRECT LIMITED Company Secretary 2000-11-14 CURRENT 2000-11-03 Active
GRAHAM JOHN MASSIE CEDR SERVICES LIMITED Company Secretary 1997-11-20 CURRENT 1996-10-31 Active
JOANNA CLARE DAY EXCELCIUM CONSULTING LIMITED Director 2017-09-05 CURRENT 2014-02-06 Active
JOANNA CLARE DAY SECKLOE 330 LIMITED Director 2016-03-30 CURRENT 2007-03-05 Active
MARGARET WINDHAM HEFFERNAN MERRYCK & CO.LIMITED Director 2015-04-01 CURRENT 1998-07-20 Active
KARL JOSEPH MACKIE MEDIATE DIRECT LIMITED Director 2013-03-01 CURRENT 2000-11-03 Active
KARL JOSEPH MACKIE IDRS LIMITED Director 2011-11-09 CURRENT 2006-09-25 Active
KARL JOSEPH MACKIE CENTRE FOR DISPUTE RESOLUTION LIMITED Director 2001-06-21 CURRENT 2001-04-13 Active
KARL JOSEPH MACKIE CEDR SOLVE LIMITED Director 2001-05-18 CURRENT 2001-05-15 Active
RICCARDO MARK TAZZINI BELLEVILLE ADVISORY LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-10CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-08-15DIRECTOR APPOINTED MS ELODIE LOING
2023-06-22DIRECTOR APPOINTED MR KYLE ROBERT WILLIAMS
2023-06-22DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER COLLIE
2023-06-08Memorandum articles filed
2023-06-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-28APPOINTMENT TERMINATED, DIRECTOR ADRIAN MECZ
2023-04-28APPOINTMENT TERMINATED, DIRECTOR RICCARDO MARK TAZZINI
2023-04-28APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-15CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-27APPOINTMENT TERMINATED, DIRECTOR SHEILA MARGARET BATES
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MARGARET BATES
2022-08-18RES01ADOPT ARTICLES 18/08/22
2022-05-26AP01DIRECTOR APPOINTED MS HANNAH FRIEDERIKE SIMONE TUMPEL
2022-05-23DIRECTOR APPOINTED MR JAMES ROBERT DRUMMOND SMITH
2022-05-23APPOINTMENT TERMINATED, DIRECTOR WOLF JURGEN VON KUMBERG
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR WOLF JURGEN VON KUMBERG
2022-05-23AP01DIRECTOR APPOINTED MR JAMES ROBERT DRUMMOND SMITH
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-09-28AP01DIRECTOR APPOINTED MR CRAIG JAMES SOUTH
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ELIZABETH FOX
2021-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/21 FROM International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU
2021-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WINDHAM HEFFERNAN
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-10-27CH01Director's details changed for Mt David Wilson on 2020-10-26
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DIXON
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LOUISE MARKS
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-12-14AP01DIRECTOR APPOINTED MT DAVID WILSON
2018-11-27AP01DIRECTOR APPOINTED MS ALEXANDRA LOUISE MARKS
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY STEADMAN
2018-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-08-14CH01Director's details changed for Mr Swolf Von Kumberg on 2017-12-12
2018-08-14AP01DIRECTOR APPOINTED MR SWOLF VON KUMBERG
2017-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-27AP01DIRECTOR APPOINTED MS MARGARET WINDHAM HEFFERNAN
2017-10-26AP01DIRECTOR APPOINTED MR RICCARDO MARK TAZZINI
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-06-12AP01DIRECTOR APPOINTED MS JOANNA PAGE
2017-06-08AP01DIRECTOR APPOINTED MR ADRIAN MECZ
2017-06-08AP01DIRECTOR APPOINTED MS FELICITY STEADMAN
2017-06-08AP01DIRECTOR APPOINTED MR NEIL JAMES GOODRUM
2017-06-07AP01DIRECTOR APPOINTED MS CATHERINE DIXON
2017-06-07AP01DIRECTOR APPOINTED MS JOANNA CLARE DAY
2017-06-07AP01DIRECTOR APPOINTED MR ALAN JACOBS
2017-06-07AP01DIRECTOR APPOINTED MS TRACEY ELIZABETH FOX
2017-06-07AP01DIRECTOR APPOINTED MS SHEILA MARGARET BATES
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS BARLOW
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWNE
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWNE
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRABINER
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRABINER
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IVENS
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IVENS
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCGOVERN
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCGOVERN
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SHERRINGTON
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SHERRINGTON
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VALLANCE
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VALLANCE
2016-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2015-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-30AR0114/09/15 NO MEMBER LIST
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE WHITTLES
2015-03-03AP01DIRECTOR APPOINTED MR ROBERT JOHN IVENS
2015-02-19MEM/ARTSARTICLES OF ASSOCIATION
2015-02-19RES01ALTER ARTICLES 29/01/2015
2015-01-23AP01DIRECTOR APPOINTED MR SEAN GERARD MCGOVERN
2014-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-09AR0114/09/14 NO MEMBER LIST
2014-01-21AP01DIRECTOR APPOINTED MR ALAN THOMAS BARLOW
2013-11-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-09AR0114/09/13 NO MEMBER LIST
2013-06-11AUDAUDITOR'S RESIGNATION
2013-06-10AUDAUDITOR'S RESIGNATION
2012-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PHILIP SHERRINGTON / 14/09/2012
2012-11-02AR0114/09/12 NO MEMBER LIST
2012-10-17AP01DIRECTOR APPOINTED MR MICHAEL GRABINER
2012-01-09AP01DIRECTOR APPOINTED MR JOHN COLIN CLARKE BROWNE
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-04AR0114/09/11 NO MEMBER LIST
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KARL MACKIE / 14/09/2011
2011-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN MASSIE / 14/09/2011
2011-03-10AP01DIRECTOR APPOINTED DR ELIZABETH MARY VALLANCE
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SODEN
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER MIDDLETON
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER WATSON
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN YORK
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER WATSON
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MANNING-COX
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARDY
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK ARMITAGE
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANDREWARTHA
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-03AR0114/09/10 NO MEMBER LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID CHRISTOPHER ALLEN / 14/09/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MAURICE WATSON / 14/09/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS YORK / 14/09/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELSPETH WHITTLES / 14/09/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD MANNING-COX / 14/09/2010
2009-11-23AR0114/09/09 NO MEMBER LIST
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WESTCOTT
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-09-26363aANNUAL RETURN MADE UP TO 14/09/08
2008-09-26288cDIRECTOR'S CHANGE OF PARTICULARS / KARL MACKIE / 14/09/2008
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-09-19363sANNUAL RETURN MADE UP TO 14/09/07
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-07288bDIRECTOR RESIGNED
2006-12-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-04363sANNUAL RETURN MADE UP TO 14/09/06
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04363(288)DIRECTOR RESIGNED
2006-10-02288bDIRECTOR RESIGNED
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-05363sANNUAL RETURN MADE UP TO 14/09/05
2005-05-09288cDIRECTOR'S PARTICULARS CHANGED
2005-03-10288cDIRECTOR'S PARTICULARS CHANGED
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-11363sANNUAL RETURN MADE UP TO 14/09/04
2004-08-18287REGISTERED OFFICE CHANGED ON 18/08/04 FROM: EXCHANGE TOWER 1 HARBOUR EXCHANGE SQUARE LONDON E14 9GB
2004-08-18288aNEW DIRECTOR APPOINTED
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-04363(288)DIRECTOR RESIGNED
2003-10-04363sANNUAL RETURN MADE UP TO 14/09/03
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED

Intangible Assets
Patents
We have not found any records of CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED registering or being granted any patents
Domain Names

CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED owns 7 domain names.

cedr-skills.co.uk   cedrskills.co.uk   jamessouth.co.uk   leadingmediators.co.uk   grahammassie.co.uk   eileencarroll.co.uk   karlmackie.co.uk  

Trademarks
We have not found any records of CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2010-09-14 GBP £1,650 Cap -Legal and Survey Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.