THE CENTRE FOR RECONCILIATION
Overview
| Company Name | THE CENTRE FOR RECONCILIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 11998069 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE CENTRE FOR RECONCILIATION?
- Post-graduate level higher education (85422) / Education
- Cultural education (85520) / Education
- Other human health activities (86900) / Human health and social work activities
- Activities of religious organisations (94910) / Other service activities
Where is THE CENTRE FOR RECONCILIATION located?
| Registered Office Address | Yda Chambers 1a/2a Beaumont Fee LN1 1UU Lincoln Lincolnshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE CENTRE FOR RECONCILIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for THE CENTRE FOR RECONCILIATION?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for THE CENTRE FOR RECONCILIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to May 31, 2025 | 3 pages | AA | ||
Change of details for Mr Subash Cheliaiah as a person with significant control on Sep 12, 2025 | 2 pages | PSC04 | ||
Director's details changed for Pastor Vera Nkechi Icheke on Aug 29, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Ruth Subash on Aug 29, 2025 | 1 pages | CH03 | ||
Change of details for Mr Subash Cheliaih as a person with significant control on Aug 29, 2025 | 2 pages | PSC04 | ||
Micro company accounts made up to May 31, 2024 | 3 pages | AA | ||
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Professor Lawrence Julian Stern as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Philip Carter as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Pastor Vera Nkechi Icheke as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Appointment of Rev. Steve Holt as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Appointment of Mr Abdul Nasir Siddiqui as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Casmir Maazure as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to May 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Casmir Maazure as a director on Apr 20, 2023 | 2 pages | AP01 | ||
Appointment of Mr Mahfuzur Rahman as a director on Apr 20, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||
Termination of appointment of Abdul Nasir Siddiqui as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sureshkumar Karunaretnam as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Subash Chelliaih as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of THE CENTRE FOR RECONCILIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUBASH, Ruth | Secretary | Blackfriars Road LN2 4WS Lincoln 58 England | 260413170001 | |||||||||||
| HILL, Peter Rowland | Director | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers Lincolnshire United Kingdom | England | British | 265377300001 | |||||||||
| HOLT, Steve, Rev. | Director | St. Helens Avenue LN6 7RA Lincoln The Rectory, 2a Lincolnshire England | England | British | 322365480001 | |||||||||
| ICHEKE, Vera Nkechi, Pastor | Director | Orchid Road LN5 9XD Lincoln 13 Lincolnshire England | England | British | 201111100001 | |||||||||
| RAHMAN, Mahfuzur | Director | All Saints Road LN2 4ZJ Lincoln 25 England | England | British | 308199650001 | |||||||||
| SHAW, Charles William, Prof. | Director | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers Lincolnshire United Kingdom | United Kingdom | British | 29401400002 | |||||||||
| SHAW, Daphne Alexandra | Director | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers Lincolnshire United Kingdom | England | English | 160448910001 | |||||||||
| SIDDIQUI, Abdul Nasir | Director | Ploughmans Lane LN2 4FY Lincoln 9 Lincolnshire England | United Kingdom | British | 196779890002 | |||||||||
| STERN, Lawrence Julian, Professor | Director | St. John Street HU17 8HT Beverley 8 East Riding Of Yorkshire England | England | British | 146006050001 | |||||||||
| THE FACULTY OF SECRETARIES AND ADMINISTRATORS LIMITED | Secretary | Catteshall Lane GU7 1LL Godalming Brightstowe Surrey England |
| 258786420001 | ||||||||||
| THE YOUTH DEVELOPMENT ASSOCIATION LIMITED | Secretary | 1a-2a Beaumont Fee LN1 1UU Lincoln Yda Chambers Lincolnshire England |
| 129597510001 | ||||||||||
| THE YOUTH DEVELOPMENT ASSOCIATION LIMITED | Secretary | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers Lincolnshire United Kingdom |
| 129597510001 | ||||||||||
| BILLINGHAM, Jonathan Wesley | Director | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers Lincolnshire United Kingdom | England | British | 258834560001 | |||||||||
| CARTER, John Philip | Director | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers Lincolnshire United Kingdom | England | American | 282788480001 | |||||||||
| CHELLIAIH, Subash | Director | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers Lincolnshire United Kingdom | England | Indian | 258834830001 | |||||||||
| CULLIMORE, Jeremy Stuart, Rev | Director | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers Lincolnshire United Kingdom | England | British | 173638120001 | |||||||||
| HOLMES, Sabah Sharma | Director | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers Lincolnshire United Kingdom | England | Indian,British | 272677660001 | |||||||||
| KARUNARETNAM, Sureshkumar | Director | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers Lincolnshire United Kingdom | England | British | 283024840001 | |||||||||
| LILLEY, Mark James | Director | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers Lincolnshire United Kingdom | England | British | 258834850001 | |||||||||
| MAAZURE, Casmir | Director | Portland Street LN5 7LB Lincoln Flat 6 - 64 England | England | British | 308200150001 | |||||||||
| NIMAVET, Sanjaikumar Bhagwandas | Director | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers Lincolnshire United Kingdom | England | British | 267335760001 | |||||||||
| PHULL, Jasmit Kaur | Director | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers Lincolnshire United Kingdom | England | British | 194259640001 | |||||||||
| SIDDIQUI, Abdul Nasir | Director | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers Lincolnshire United Kingdom | United Kingdom | British | 196779890002 | |||||||||
| SUBASH, Ruth | Director | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers Lincolnshire United Kingdom | England | British | 258785270001 | |||||||||
| THE YOUTH DEVELOPMENT ASSOCIATION LIMITED | Director | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers Lincolnshire United Kingdom |
| 129597510001 |
Who are the persons with significant control of THE CENTRE FOR RECONCILIATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Subash Chellaiah | May 15, 2019 | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers Lincolnshire United Kingdom | No |
Nationality: Indian Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0