Background WavePink WaveYellow Wave

THE COMMUNITY OF RECONCILIATION AND FELLOWSHIP (01208657)

THE COMMUNITY OF RECONCILIATION AND FELLOWSHIP (01208657) is an active UK company. incorporated on 22 April 1975. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 2 other business activities. THE COMMUNITY OF RECONCILIATION AND FELLOWSHIP has been registered for 50 years. Current directors include ANDREWS, Joannie Ann, BURKE, Oruta Tamunotaribo Evelyn, CLARKE, Gavin Richard Houghton and 4 others.

Company Number
01208657
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 April 1975
Age
50 years
Address
Prideaux House, London, E9 7DL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANDREWS, Joannie Ann, BURKE, Oruta Tamunotaribo Evelyn, CLARKE, Gavin Richard Houghton, GUTIERREZ GARCIA TURBET-DELOF, Claudia Cecilia, HILTON, Allan, MILNER-WONG, Linda, TAYLOR, Elizabeth
SIC Codes
86900, 88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMMUNITY OF RECONCILIATION AND FELLOWSHIP

THE COMMUNITY OF RECONCILIATION AND FELLOWSHIP is an active company incorporated on 22 April 1975 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 2 other business activities. THE COMMUNITY OF RECONCILIATION AND FELLOWSHIP was registered 50 years ago.(SIC: 86900, 88100, 88990)

Status

active

Active since 50 years ago

Company No

01208657

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 22 April 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

FRIENDS ANONYMOUS SERVICE LIMITED (THE)
From: 22 April 1975To: 3 March 1992
Contact
Address

Prideaux House 10 Church Crescent London, E9 7DL,

Timeline

24 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Apr 75
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jul 18
Director Joined
Jul 19
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

ANDREWS, Joannie Ann

Active
Prideaux House, LondonE9 7DL
Born April 1943
Director
Appointed 12 Apr 2000

BURKE, Oruta Tamunotaribo Evelyn

Active
Prideaux House, LondonE9 7DL
Born March 1980
Director
Appointed 15 Jul 2019

CLARKE, Gavin Richard Houghton

Active
Prideaux House, LondonE9 7DL
Born February 1968
Director
Appointed 11 May 2023

GUTIERREZ GARCIA TURBET-DELOF, Claudia Cecilia

Active
Prideaux House, LondonE9 7DL
Born August 1980
Director
Appointed 04 Nov 2024

HILTON, Allan

Active
Prideaux House, LondonE9 7DL
Born October 1963
Director
Appointed 11 May 2023

MILNER-WONG, Linda

Active
Meynell Gardens, LondonE9 7AT
Born March 1961
Director
Appointed 04 Mar 2025

TAYLOR, Elizabeth

Active
Prideaux House, LondonE9 7DL
Born June 1948
Director
Appointed 24 Sept 2020

DE MELLO, Gualter Rose, Revd

Resigned
Prideaux House, LondonE9 7DL
Secretary
Appointed N/A
Resigned 27 Sept 2013

BURGESS

Resigned
66 Park Meadow, HatfieldAL9 5HB
Born September 1945
Director
Appointed N/A
Resigned 07 Jul 1992

BURGESS, John Urban

Resigned
66 Park Meadow, Old HatfieldAL9 5HB
Born May 1945
Director
Appointed N/A
Resigned 07 Jul 1992

CARLETON, Margaret Mary

Resigned
Flat 2 Mongers House, LondonE9 7DJ
Born November 1910
Director
Appointed N/A
Resigned 27 Sept 2013

CARTER, Frances

Resigned
Prideaux House, LondonE9 7DL
Born May 1935
Director
Appointed 29 Nov 2013
Resigned 31 Dec 2021

COTTON, Claudia Amalie Margarete

Resigned
53 Carleton Road, LondonN7 0ET
Born March 1936
Director
Appointed N/A
Resigned 16 Jun 1993

DE MELLO, Gualter Rose, Revd

Resigned
Prideaux House, LondonE9 7DL
Born July 1934
Director
Appointed N/A
Resigned 27 Sept 2013

DILLON HATCHER, Niul

Resigned
Prideaux House, LondonE9 7DL
Born May 1960
Director
Appointed 26 Sept 2022
Resigned 11 Nov 2025

DOUGHTY, Poppy

Resigned
Flat 3, LondonN1 1NL
Born November 1930
Director
Appointed 22 Mar 1994
Resigned 19 Aug 1999

FLEMING, Marion Heather

Resigned
5 South Villas, LondonNW1 9BS
Born January 1944
Director
Appointed 04 Sept 1997
Resigned 30 Sept 2002

FLEMING, Robert Atholl

Resigned
5 South Villas, LondonNW1 9BS
Born July 1933
Director
Appointed 04 Sept 1997
Resigned 30 Sept 2002

FRANKLIN, Colin Jefferson Gordon, Doctor

Resigned
63 Lauriston Road, LondonE9 7HA
Born February 1920
Director
Appointed 06 Sept 1994
Resigned 05 Dec 1997

GRAY, David

Resigned
Prideaux House, LondonE9 7DL
Born November 1959
Director
Appointed 11 May 2023
Resigned 13 Nov 2023

HIZA, Joan

Resigned
10 Meynell Crescent, LondonE9 7AS
Born August 1938
Director
Appointed 25 May 1993
Resigned 24 Sept 2010

HUSSEY, John

Resigned
11 Colenso Road, IlfordIG2 7AG
Born August 1948
Director
Appointed N/A
Resigned 17 Nov 2017

TAYLOR, Geoffrey Noel

Resigned
Meynell Gardens, LondonE9 7AT
Born December 1948
Director
Appointed 27 Sept 2013
Resigned 15 Oct 2019

WEEKES, Basil

Resigned
36-38 Navarino Road, LondonE8 1FF
Born March 1944
Director
Appointed 10 Jan 2014
Resigned 01 Oct 2022

WHITE, Edward

Resigned
Prideaux House, LondonE9 7DL
Born June 1942
Director
Appointed 01 Sept 1995
Resigned 27 Sept 2013

ZAFAR, Gulnaar

Resigned
Prideaux House, LondonE9 7DL
Born September 1978
Director
Appointed 11 May 2023
Resigned 17 May 2024
Fundings
Financials
Latest Activities

Filing History

148

Replacement Filing Of Director Appointment With Name
16 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2007
AAAnnual Accounts
Legacy
6 October 2006
288cChange of Particulars
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2004
AAAnnual Accounts
Legacy
1 August 2003
287Change of Registered Office
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 February 2000
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1999
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
22 November 1995
288288
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Legacy
13 October 1994
395Particulars of Mortgage or Charge
Legacy
16 September 1994
288288
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Auditors Resignation Company
23 February 1994
AUDAUD
Accounts With Accounts Type Small
22 July 1993
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Legacy
16 July 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
29 July 1992
288288
Legacy
29 July 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 March 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 September 1991
AAAnnual Accounts
Legacy
5 August 1991
288288
Legacy
5 August 1991
363aAnnual Return
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Legacy
27 February 1990
395Particulars of Mortgage or Charge
Legacy
8 November 1989
363363
Legacy
22 August 1989
288288
Legacy
22 August 1989
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
13 April 1989
363363
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
288288
Legacy
23 February 1989
288288
Legacy
23 February 1989
288288
Legacy
6 June 1988
288288
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
363363
Accounts With Accounts Type Full
30 September 1986
AAAnnual Accounts
Incorporation Company
22 April 1975
NEWINCIncorporation
Miscellaneous
22 April 1975
MISCMISC