Background WavePink WaveYellow Wave

FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST (06598173)

FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST (06598173) is an active UK company. incorporated on 20 May 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST has been registered for 17 years. Current directors include BELSHAW, Rachel Amanda, DARE, Gillian Angela, HARLAND, David Alister, Pastor and 4 others.

Company Number
06598173
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 May 2008
Age
17 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BELSHAW, Rachel Amanda, DARE, Gillian Angela, HARLAND, David Alister, Pastor, HEENAN, Karen Elizabeth, KELLING, Fiona, RYE, Scott, SEGAR, Christopher Michael John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST

FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST is an active company incorporated on 20 May 2008 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. FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06598173

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

Age

17 Years

Incorporated 20 May 2008

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 12 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

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

Town Hall Chambers Heath Road Petersfield Hampshire GU31 4EA
From: 12 July 2012To: 6 August 2025
, 1 Swan Court Swan Street, Petersfield, Hampshire, GU32 3FD, England
From: 16 December 2010To: 12 July 2012
, Frrme London House 100 New Kings Road, London, SW6 4LX
From: 20 May 2008To: 16 December 2010
Timeline

25 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Sept 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Oct 14
Director Left
Nov 15
Director Left
Jul 16
Director Left
Nov 16
Director Left
May 17
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Nov 19
Director Joined
Oct 22
Director Joined
Feb 23
Director Left
Jul 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BELSHAW, Rachel Amanda

Active
Great Portland Street, LondonW1W 7LT
Born September 1973
Director
Appointed 05 Nov 2019

DARE, Gillian Angela

Active
Great Portland Street, LondonW1W 7LT
Born July 1948
Director
Appointed 22 Mar 2013

HARLAND, David Alister, Pastor

Active
The Coach House, BrightonBN1 5LE
Born January 1958
Director
Appointed 20 May 2008

HEENAN, Karen Elizabeth

Active
Great Portland Street, LondonW1W 7LT
Born February 1969
Director
Appointed 31 Jul 2018

KELLING, Fiona

Active
Great Portland Street, LondonW1W 7LT
Born August 1984
Director
Appointed 26 Sept 2022

RYE, Scott

Active
Great Portland Street, LondonW1W 7LT
Born August 1961
Director
Appointed 17 Jan 2023

SEGAR, Christopher Michael John

Active
155 Marsham Court, LondonSW1P 4LB
Born November 1950
Director
Appointed 20 May 2008

BUNN, Fiona Jeannette

Resigned
Heath Road, PetersfieldGU31 4EA
Secretary
Appointed 15 Dec 2020
Resigned 02 Jun 2025

BERGER, Martin Stephen

Resigned
46 Wick Hall, HoveBN3 1NF
Born February 1947
Director
Appointed 20 May 2008
Resigned 10 Sept 2018

FANSTONE, Ruthann

Resigned
Heath Road, PetersfieldGU31 4EA
Born November 1970
Director
Appointed 01 Dec 2010
Resigned 30 Oct 2015

INGLIS-JONES, Valentine, Reverend

Resigned
Heath Road, PetersfieldGU31 4EA
Born March 1972
Director
Appointed 01 Jul 2011
Resigned 16 Oct 2014

MURPHY, Ann Carol

Resigned
Hempsted Lane, GloucesterGL2 5JR
Born April 1956
Director
Appointed 20 May 2008
Resigned 14 Sept 2010

SCOTT, Charles

Resigned
Heath Road, PetersfieldGU31 4EA
Born January 1943
Director
Appointed 01 Dec 2010
Resigned 24 Jun 2016

SHOTLIFF, Robert John

Resigned
Heath Road, PetersfieldGU31 4EA
Born February 1958
Director
Appointed 31 Jul 2018
Resigned 16 Jul 2024

WEEDEN, Simon Andrew, Revd

Resigned
Back Lane, MarlboroughSN8 2QH
Born December 1955
Director
Appointed 20 May 2008
Resigned 14 Sept 2010

WHITE, Andrew Paul Bartholomew, Canon

Resigned
Heath Road, PetersfieldGU31 4EA
Born June 1964
Director
Appointed 28 Sept 2012
Resigned 11 Nov 2016

WHITE, Andrew Paul Bartholomew, Canon

Resigned
66 Shepherds Way, LiphookGU30 7HH
Born June 1964
Director
Appointed 20 May 2008
Resigned 14 Sept 2010

WIGNALL, Danny, Reverend

Resigned
Heath Road, PetersfieldGU31 4EA
Born October 1965
Director
Appointed 01 Dec 2010
Resigned 22 Mar 2013

WOOD, Martin Antony

Resigned
Heath Road, PetersfieldGU31 4EA
Born February 1961
Director
Appointed 01 Jul 2011
Resigned 24 Jun 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Statement Of Companys Objects
8 July 2021
CC04CC04
Resolution
21 June 2021
RESOLUTIONSResolutions
Memorandum Articles
21 June 2021
MAMA
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 November 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Incorporation Company
20 May 2008
NEWINCIncorporation