THE CENTRE FOR RECONCILIATION

THE CENTRE FOR RECONCILIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE CENTRE FOR RECONCILIATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 11998069
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE CENTRE FOR RECONCILIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for THE CENTRE FOR RECONCILIATION?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for THE CENTRE FOR RECONCILIATION?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to May 31, 2025

    3 pagesAA

    Change of details for Mr Subash Cheliaiah as a person with significant control on Sep 12, 2025

    2 pagesPSC04

    Director's details changed for Pastor Vera Nkechi Icheke on Aug 29, 2025

    2 pagesCH01

    Secretary's details changed for Mrs Ruth Subash on Aug 29, 2025

    1 pagesCH03

    Change of details for Mr Subash Cheliaih as a person with significant control on Aug 29, 2025

    2 pagesPSC04

    Micro company accounts made up to May 31, 2024

    3 pagesAA

    Confirmation statement made on May 14, 2025 with no updates

    3 pagesCS01

    Appointment of Professor Lawrence Julian Stern as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of John Philip Carter as a director on Oct 30, 2024

    1 pagesTM01

    Confirmation statement made on May 14, 2024 with no updates

    3 pagesCS01

    Appointment of Pastor Vera Nkechi Icheke as a director on Apr 24, 2024

    2 pagesAP01

    Appointment of Rev. Steve Holt as a director on Apr 24, 2024

    2 pagesAP01

    Appointment of Mr Abdul Nasir Siddiqui as a director on Apr 24, 2024

    2 pagesAP01

    Termination of appointment of Casmir Maazure as a director on Mar 31, 2024

    1 pagesTM01

    Micro company accounts made up to May 31, 2023

    3 pagesAA

    Confirmation statement made on May 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Casmir Maazure as a director on Apr 20, 2023

    2 pagesAP01

    Appointment of Mr Mahfuzur Rahman as a director on Apr 20, 2023

    2 pagesAP01

    Micro company accounts made up to May 31, 2022

    3 pagesAA

    Termination of appointment of Abdul Nasir Siddiqui as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of Sureshkumar Karunaretnam as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of Subash Chelliaih as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on May 14, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2021

    3 pagesAA

    Confirmation statement made on May 14, 2021 with no updates

    3 pagesCS01

    Who are the officers of THE CENTRE FOR RECONCILIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUBASH, Ruth
    Blackfriars Road
    LN2 4WS Lincoln
    58
    England
    Secretary
    Blackfriars Road
    LN2 4WS Lincoln
    58
    England
    260413170001
    HILL, Peter Rowland
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    Director
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    EnglandBritish265377300001
    HOLT, Steve, Rev.
    St. Helens Avenue
    LN6 7RA Lincoln
    The Rectory, 2a
    Lincolnshire
    England
    Director
    St. Helens Avenue
    LN6 7RA Lincoln
    The Rectory, 2a
    Lincolnshire
    England
    EnglandBritish322365480001
    ICHEKE, Vera Nkechi, Pastor
    Orchid Road
    LN5 9XD Lincoln
    13
    Lincolnshire
    England
    Director
    Orchid Road
    LN5 9XD Lincoln
    13
    Lincolnshire
    England
    EnglandBritish201111100001
    RAHMAN, Mahfuzur
    All Saints Road
    LN2 4ZJ Lincoln
    25
    England
    Director
    All Saints Road
    LN2 4ZJ Lincoln
    25
    England
    EnglandBritish308199650001
    SHAW, Charles William, Prof.
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    Director
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    United KingdomBritish29401400002
    SHAW, Daphne Alexandra
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    Director
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    EnglandEnglish160448910001
    SIDDIQUI, Abdul Nasir
    Ploughmans Lane
    LN2 4FY Lincoln
    9
    Lincolnshire
    England
    Director
    Ploughmans Lane
    LN2 4FY Lincoln
    9
    Lincolnshire
    England
    United KingdomBritish196779890002
    STERN, Lawrence Julian, Professor
    St. John Street
    HU17 8HT Beverley
    8
    East Riding Of Yorkshire
    England
    Director
    St. John Street
    HU17 8HT Beverley
    8
    East Riding Of Yorkshire
    England
    EnglandBritish146006050001
    THE FACULTY OF SECRETARIES AND ADMINISTRATORS LIMITED
    Catteshall Lane
    GU7 1LL Godalming
    Brightstowe
    Surrey
    England
    Secretary
    Catteshall Lane
    GU7 1LL Godalming
    Brightstowe
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number291977
    258786420001
    THE YOUTH DEVELOPMENT ASSOCIATION LIMITED
    1a-2a
    Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    England
    Secretary
    1a-2a
    Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    England
    Identification TypeEuropean Economic Area
    Registration Number1543379
    129597510001
    THE YOUTH DEVELOPMENT ASSOCIATION LIMITED
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    Secretary
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1543379
    129597510001
    BILLINGHAM, Jonathan Wesley
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    Director
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    EnglandBritish258834560001
    CARTER, John Philip
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    Director
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    EnglandAmerican282788480001
    CHELLIAIH, Subash
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    Director
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    EnglandIndian258834830001
    CULLIMORE, Jeremy Stuart, Rev
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    Director
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    EnglandBritish173638120001
    HOLMES, Sabah Sharma
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    Director
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    EnglandIndian,British272677660001
    KARUNARETNAM, Sureshkumar
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    Director
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    EnglandBritish283024840001
    LILLEY, Mark James
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    Director
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    EnglandBritish258834850001
    MAAZURE, Casmir
    Portland Street
    LN5 7LB Lincoln
    Flat 6 - 64
    England
    Director
    Portland Street
    LN5 7LB Lincoln
    Flat 6 - 64
    England
    EnglandBritish308200150001
    NIMAVET, Sanjaikumar Bhagwandas
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    Director
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    EnglandBritish267335760001
    PHULL, Jasmit Kaur
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    Director
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    EnglandBritish194259640001
    SIDDIQUI, Abdul Nasir
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    Director
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    United KingdomBritish196779890002
    SUBASH, Ruth
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    Director
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    EnglandBritish258785270001
    THE YOUTH DEVELOPMENT ASSOCIATION LIMITED
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    Director
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1543379
    129597510001

    Who are the persons with significant control of THE CENTRE FOR RECONCILIATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Subash Chellaiah
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    Lincolnshire
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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