Background WavePink WaveYellow Wave

ST ETHELBURGA'S CENTRE FOR RECONCILIATION AND PEACE (06408424)

ST ETHELBURGA'S CENTRE FOR RECONCILIATION AND PEACE (06408424) is an active UK company. incorporated on 24 October 2007. with registered office in 78 Bishopsgate. The company operates in the Education sector, engaged in cultural education. ST ETHELBURGA'S CENTRE FOR RECONCILIATION AND PEACE has been registered for 18 years. Current directors include CADBURY, Theodora Tamsin Cecile, CARTER, Joy, Professor, DORIAN, Claire and 5 others.

Company Number
06408424
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 October 2007
Age
18 years
Address
78 Bishopsgate, EC2N 4AG
Industry Sector
Education
Business Activity
Cultural education
Directors
CADBURY, Theodora Tamsin Cecile, CARTER, Joy, Professor, DORIAN, Claire, HAWKINS, Warwick John Seymer, KITASEI-SORKIN, Saya Snow, OWEN, Mark, Professor, TAYLOR, Stuart, WATTS, Mark
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ETHELBURGA'S CENTRE FOR RECONCILIATION AND PEACE

ST ETHELBURGA'S CENTRE FOR RECONCILIATION AND PEACE is an active company incorporated on 24 October 2007 with the registered office located in 78 Bishopsgate. The company operates in the Education sector, specifically engaged in cultural education. ST ETHELBURGA'S CENTRE FOR RECONCILIATION AND PEACE was registered 18 years ago.(SIC: 85520)

Status

active

Active since 18 years ago

Company No

06408424

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 24 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

78 Bishopsgate London , EC2N 4AG,

Timeline

56 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Oct 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Dec 13
Director Joined
Mar 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Jun 18
Director Joined
Mar 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Mar 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Dec 25
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CADBURY, Theodora Tamsin Cecile

Active
78 BishopsgateEC2N 4AG
Born July 1991
Director
Appointed 18 Jun 2020

CARTER, Joy, Professor

Active
78 BishopsgateEC2N 4AG
Born December 1955
Director
Appointed 05 Dec 2019

DORIAN, Claire

Active
78 BishopsgateEC2N 4AG
Born July 1976
Director
Appointed 02 Mar 2025

HAWKINS, Warwick John Seymer

Active
Shooters Hill Road, LondonSE3 7HS
Born March 1965
Director
Appointed 05 Apr 2018

KITASEI-SORKIN, Saya Snow

Active
78 BishopsgateEC2N 4AG
Born January 1986
Director
Appointed 18 Nov 2025

OWEN, Mark, Professor

Active
78 BishopsgateEC2N 4AG
Born April 1970
Director
Appointed 10 Feb 2025

TAYLOR, Stuart

Active
78 BishopsgateEC2N 4AG
Born July 1963
Director
Appointed 04 Jan 2022

WATTS, Mark

Active
78 BishopsgateEC2N 4AG
Born March 1944
Director
Appointed 01 Feb 2026

GILBERT, John

Resigned
Northolme Road, LondonN5 2UZ
Secretary
Appointed 22 Jan 2014
Resigned 13 Dec 2020

KEYES, Simon Edward De Hault

Resigned
23 Holland Grove, LondonSW9 6ER
Secretary
Appointed 24 Oct 2007
Resigned 22 Jan 2014

AHLUWALIA, Mohhinder Singh

Resigned
St. Caroline Close, West BromwichB70 6TT
Born March 1939
Director
Appointed 28 Sept 2017
Resigned 13 Dec 2020

ARNOLD, John Robert, Very Reverend

Resigned
26 Hawks Lane, CanterburyCT1 2NU
Born November 1933
Director
Appointed 24 Oct 2007
Resigned 10 Sept 2013

ASHDOWN, Robert Victor

Resigned
78 BishopsgateEC2N 4AG
Born August 1952
Director
Appointed 07 Mar 2019
Resigned 08 Mar 2021

BALDRY, Anthony Brian, Sir

Resigned
Church Street, BanburyOX15 4ET
Born July 1950
Director
Appointed 17 Sept 2014
Resigned 05 Dec 2019

BANKS, Margaret Sophia

Resigned
78 BishopsgateEC2N 4AG
Born July 1962
Director
Appointed 13 Dec 2020
Resigned 13 Jan 2025

BINYON, Michael Roger

Resigned
78 BishopsgateEC2N 4AG
Born November 1944
Director
Appointed 20 Apr 2010
Resigned 05 Dec 2018

BUNGLAWALA, Inayat Yusuf Musa

Resigned
Treetop Close, LutonLU2 0JZ
Born March 1969
Director
Appointed 07 Dec 2017
Resigned 18 Jun 2020

CANTACUZINO, Marina

Resigned
78 BishopsgateEC2N 4AG
Born June 1957
Director
Appointed 10 Jul 2012
Resigned 18 Jun 2015

CHARTRES, Richard John Carew, The Rt Revd & Rt Hon

Resigned
The Old Deanery, LondonEC4V 5AT
Born July 1947
Director
Appointed 24 Oct 2007
Resigned 18 Jan 2011

CHIVAYO, Joseph

Resigned
78 BishopsgateEC2N 4AG
Born August 1985
Director
Appointed 08 Dec 2017
Resigned 17 Mar 2020

CORCORAN, Cathy

Resigned
6 Cedars Avenue, MitchamCR4 1EA
Born November 1951
Director
Appointed 24 Oct 2007
Resigned 18 Jan 2011

DAVIS, Francis Thomas, Professor

Resigned
White Star Place, SouthamptonSO14 3GN
Born March 1967
Director
Appointed 18 Sept 2014
Resigned 06 Sept 2017

DE LISLE, Frederick March Phillips

Resigned
Nortoft, NorthamptonNN6 8QB
Born February 1957
Director
Appointed 08 Dec 2017
Resigned 09 Jun 2021

DONALD, Alison

Resigned
78 BishopsgateEC2N 4AG
Born February 1964
Director
Appointed 26 Aug 2023
Resigned 10 Mar 2026

GILBERT, John

Resigned
78 BishopsgateEC2N 4AG
Born September 1950
Director
Appointed 14 Oct 2010
Resigned 05 Dec 2019

GILL, Manveer Singh

Resigned
78 BishopsgateEC2N 4AG
Born January 1998
Director
Appointed 12 Dec 2020
Resigned 02 Mar 2026

HOGGETT, Julia Anne, Dame

Resigned
78 BishopsgateEC2N 4AG
Born September 1973
Director
Appointed 04 Jan 2022
Resigned 14 Dec 2024

MASSEREENE, John David, Viscount

Resigned
70 Vauxhall Grove, LondonSW8 1TA
Born June 1940
Director
Appointed 24 Oct 2007
Resigned 18 Jan 2011

MILLAR, John Richard

Resigned
15 Woodstock Road, LondonW4 1DS
Born February 1940
Director
Appointed 24 Oct 2007
Resigned 01 Apr 2015

SANDERS, Noeline Dirukshi

Resigned
78 BishopsgateEC2N 4AG
Born December 1960
Director
Appointed 10 Jul 2012
Resigned 09 Jun 2021

SCOTT, Helen Ruth, Revd

Resigned
78 BishopsgateEC2N 4AG
Born September 1959
Director
Appointed 01 Dec 2016
Resigned 22 Jun 2017

SHAW, Martin Alan

Resigned
78 BishopsgateEC2N 4AG
Born August 1949
Director
Appointed 18 Sept 2014
Resigned 01 Jun 2023

WELBY, Justin Portal, Very Revd

Resigned
Cathedral Close, LiverpoolL1 7BR
Born January 1956
Director
Appointed 23 Jul 2009
Resigned 10 Apr 2012

WILKINSON, Guy Alexander, Revd

Resigned
The Close, SalisburySP1 2EB
Born January 1948
Director
Appointed 19 Mar 2013
Resigned 27 Mar 2017

WRIGHT, Anna Gêne

Resigned
78 BishopsgateEC2N 4AG
Born November 1985
Director
Appointed 28 Jun 2018
Resigned 10 Jan 2022
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
19 March 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Memorandum Articles
5 October 2017
MAMA
Resolution
5 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Notice Restriction On Company Articles
22 February 2011
CC01CC01
Memorandum Articles
22 February 2011
MEM/ARTSMEM/ARTS
Resolution
22 February 2011
RESOLUTIONSResolutions
Notice Restriction On Company Articles
15 February 2011
CC01CC01
Statement Of Companys Objects
15 February 2011
CC04CC04
Resolution
15 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Sail Address Company
8 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
4 August 2009
225Change of Accounting Reference Date
Legacy
25 November 2008
363aAnnual Return
Legacy
16 November 2007
287Change of Registered Office
Incorporation Company
24 October 2007
NEWINCIncorporation