Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONFLICT MANAGEMENT PLUS LIMITED
Company Information for

CONFLICT MANAGEMENT PLUS LIMITED

LOW FARM BROOK ROAD, BASSINGBOURN, ROYSTON, HERTFORDSHIRE, SG8 5NT,
Company Registration Number
03880628
Private Limited Company
Active

Company Overview

About Conflict Management Plus Ltd
CONFLICT MANAGEMENT PLUS LIMITED was founded on 1999-11-19 and has its registered office in Royston. The organisation's status is listed as "Active". Conflict Management Plus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CONFLICT MANAGEMENT PLUS LIMITED
 
Legal Registered Office
LOW FARM BROOK ROAD
BASSINGBOURN
ROYSTON
HERTFORDSHIRE
SG8 5NT
Other companies in SG8
 
Filing Information
Company Number 03880628
Company ID Number 03880628
Date formed 1999-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB665820222  
Last Datalog update: 2024-01-09 02:19:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONFLICT MANAGEMENT PLUS 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.

Company Officers of CONFLICT MANAGEMENT PLUS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE MARY GRAHAM
Director 1999-11-22
LIZ MCCAW
Director 2016-06-02
RICHARD MANN ROBERTS
Director 2013-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANN WOODFIELD
Director 2009-08-01 2016-06-02
GLENN COLESWORTHY GRANT
Director 2010-01-25 2015-10-30
JOHN ALFRED CRAWLEY
Company Secretary 1999-11-22 2012-01-30
JOHN ALFRED CRAWLEY
Director 1999-11-22 2012-01-30
QA REGISTRARS LIMITED
Nominated Secretary 1999-11-19 1999-11-19
QA NOMINEES LIMITED
Nominated Director 1999-11-19 1999-11-19

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
2024-02-17Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-02-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-02-17Memorandum articles filed
2024-02-09CESSATION OF KATHERINE MARY GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2024-02-09Notification of Cmp Resolutions Holdings Limited as a person with significant control on 2024-02-08
2024-02-09Particulars of variation of rights attached to shares
2024-02-09Change of share class name or designation
2024-01-0505/01/24 STATEMENT OF CAPITAL GBP 143
2022-12-21Unaudited abridged accounts made up to 2022-03-31
2022-11-10Change of details for Ms Katherine Mary Graham as a person with significant control on 2022-11-07
2022-11-10PSC04Change of details for Ms Katherine Mary Graham as a person with significant control on 2022-11-07
2022-11-0907/11/22 STATEMENT OF CAPITAL GBP 136
2022-11-09Director's details changed for Ms Katherine Mary Graham on 2022-11-09
2022-11-09CH01Director's details changed for Ms Katherine Mary Graham on 2022-11-09
2022-11-09SH0107/11/22 STATEMENT OF CAPITAL GBP 136
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MANN ROBERTS
2021-12-21Unaudited abridged accounts made up to 2021-03-31
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2018-11-21AP01DIRECTOR APPOINTED MR ARRAN HEAL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-02-15SH08Change of share class name or designation
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 122
2018-02-08SH0102/02/18 STATEMENT OF CAPITAL GBP 122
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-11-08RES12Resolution of varying share rights or name
2017-11-08RES01ADOPT ARTICLES 20/10/2017
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-08SH0108/02/17 STATEMENT OF CAPITAL GBP 100
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 12
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-09-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14AP01DIRECTOR APPOINTED MS LIZ MCCAW
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WOODFIELD
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WOODFIELD
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 12
2015-11-30AR0103/11/15 ANNUAL RETURN FULL LIST
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GLENN COLESWORTHY GRANT
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 12
2014-12-01AR0103/11/14 ANNUAL RETURN FULL LIST
2014-12-01CH01Director's details changed for Patricia Ann Woodfield on 2014-11-01
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 12
2013-11-04AR0103/11/13 ANNUAL RETURN FULL LIST
2013-10-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AP01DIRECTOR APPOINTED MR RICHARD MANN ROBERTS
2012-11-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0103/11/12 ANNUAL RETURN FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRAWLEY
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN CRAWLEY
2012-02-16RES01ADOPT ARTICLES 30/01/2012
2012-02-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-16SH0616/02/12 STATEMENT OF CAPITAL GBP 12
2012-02-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-07AR0103/11/11 FULL LIST
2011-10-19AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-19AR0103/11/10 FULL LIST
2010-08-03RES01ADOPT ARTICLES 26/07/2010
2010-03-25AP01DIRECTOR APPOINTED MR GLENN COLESWORTHY GRANT
2009-12-01AR0103/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN WOODFIELD / 03/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY GRAHAM / 03/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED CRAWLEY / 03/11/2009
2009-09-01288aDIRECTOR APPOINTED PATRICIA ANN WOODFIELD
2009-08-05AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-09-22AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-07363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-08363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-28363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-12363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-02-20363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-12-1688(2)RAD 25/11/03--------- £ SI 20@1=20 £ IC 18/38
2003-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-29287REGISTERED OFFICE CHANGED ON 29/01/03 FROM: THE COTTAGE, 102 HIGH STREET BARKWAY ROYSTON HERTFORDSHIRE SG8 8EF
2002-12-18395PARTICULARS OF MORTGAGE/CHARGE
2002-12-09363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-03363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-1688(2)RAD 20/11/00--------- £ SI 8@1=8 £ IC 4/12
2000-12-19363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-09-11225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
1999-12-0788(2)RAD 19/11/99--------- £ SI 2@1=2 £ IC 2/4
1999-12-03288aNEW DIRECTOR APPOINTED
1999-12-03287REGISTERED OFFICE CHANGED ON 03/12/99 FROM: THE COACH HOUSE SHUDY CAMPS PARK, SHUDY CAMPS CAMBRIDGE CAMBRIDGESHIRE CB1 6RD
1999-12-03288aNEW DIRECTOR APPOINTED
1999-12-03288aNEW SECRETARY APPOINTED
1999-11-24287REGISTERED OFFICE CHANGED ON 24/11/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1999-11-24288bDIRECTOR RESIGNED
1999-11-24288bSECRETARY RESIGNED
1999-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CONFLICT MANAGEMENT PLUS 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 CONFLICT MANAGEMENT PLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL SECURITY DEPOSIT DEED 2002-12-18 Outstanding PARKER FARMS (BASSINGBOURN) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CONFLICT MANAGEMENT PLUS LIMITED

Intangible Assets
Patents
We have not found any records of CONFLICT MANAGEMENT PLUS LIMITED registering or being granted any patents
Domain Names

CONFLICT MANAGEMENT PLUS LIMITED owns 6 domain names.

cmpresolutions.co.uk   diversitymanagementplus.co.uk   equalitymanagementplus.co.uk   fedr.co.uk   mediationcentre.co.uk   conflictmanagementplus.co.uk  

Trademarks
We have not found any records of CONFLICT MANAGEMENT PLUS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONFLICT MANAGEMENT PLUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2015-12-31 GBP £13,661 Employment
London Borough of Enfield 2015-02-12 GBP £295 Group Training
London Borough of Enfield 2014-12-19 GBP £20,134 Services Professional Fees Consultants
London Borough of Camden 2014-06-01 GBP £4,520
Cornwall Council 2014-02-13 GBP £1,950
London City Hall 2013-11-27 GBP £2,492 Legal Fees
Fenland District Council 2013-07-19 GBP £814 Supplies and Services
Devon County Council 2012-07-13 GBP £8,142
Cambridge City Council 2012-06-18 GBP £663
Solihull Metropolitan Borough Council 2012-05-22 GBP £1,463 Training
Worcestershire County Council 2012-03-22 GBP £650 Employee Training External Fees & Accommodation
Devon County Council 2012-03-02 GBP £650
Cambridge City Council 2012-02-27 GBP £6,360
Cambridge City Council 2011-06-27 GBP £2,782

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 CONFLICT MANAGEMENT PLUS 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 CONFLICT MANAGEMENT PLUS 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 CONFLICT MANAGEMENT PLUS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4