Background WavePink WaveYellow Wave

BRITISH FRIENDS OF REUTH (06615331)

BRITISH FRIENDS OF REUTH (06615331) is an active UK company. incorporated on 10 June 2008. with registered office in West Hampstead. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. BRITISH FRIENDS OF REUTH has been registered for 17 years. Current directors include BLEYS, Michael, FERBER, Neil Michael, JACOBSON, Stephen David.

Company Number
06615331
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 June 2008
Age
17 years
Address
75 Maygrove Road, West Hampstead, NW6 2EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BLEYS, Michael, FERBER, Neil Michael, JACOBSON, Stephen David
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH FRIENDS OF REUTH

BRITISH FRIENDS OF REUTH is an active company incorporated on 10 June 2008 with the registered office located in West Hampstead. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. BRITISH FRIENDS OF REUTH was registered 17 years ago.(SIC: 87900)

Status

active

Active since 17 years ago

Company No

06615331

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

Age

17 Years

Incorporated 10 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

75 Maygrove Road West Hampstead, NW6 2EG,

Previous Addresses

Adelaide House London Bridge London EC4R 9HA
From: 10 June 2008To: 16 July 2010
Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Jul 17
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Jun 20
Director Left
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BLEYS, Michael

Active
Maygrove Road, West HampsteadNW6 2EG
Born August 1980
Director
Appointed 08 Nov 2016

FERBER, Neil Michael

Active
Maygrove Road, West HampsteadNW6 2EG
Born June 1964
Director
Appointed 08 Feb 2010

JACOBSON, Stephen David

Active
Maygrove Road, West HampsteadNW6 2EG
Born November 1951
Director
Appointed 15 Dec 2018

DE VIRES, Arnold

Resigned
Maygrove Road, West HampsteadNW6 2EG
Secretary
Appointed 06 Jan 2012
Resigned 06 Dec 2016

KROPMAN, Jonathan Ronald

Resigned
Adelaide House, LondonEC4R 9HA
Secretary
Appointed 10 Jun 2008
Resigned 06 Jan 2012

DE VRIES, Beverley

Resigned
Maygrove Road, West HampsteadNW6 2EG
Born December 1962
Director
Appointed 08 Feb 2010
Resigned 16 Nov 2018

GEE, Nicola Avery

Resigned
Maygrove Road, West HampsteadNW6 2EG
Born July 1981
Director
Appointed 08 Nov 2016
Resigned 11 Jul 2017

KETT, Russell Ivor

Resigned
62 Wychwood Avenue, EdgwareHA8 6TH
Born May 1953
Director
Appointed 08 Sept 2008
Resigned 23 Sept 2019

KROPMAN, Jonathan Ronald

Resigned
Adelaide House, LondonEC4R 9HA
Born September 1957
Director
Appointed 10 Jun 2008
Resigned 15 Feb 2010

PAISNER, Martin David

Resigned
Adelaide House, LondonEC4R 9HA
Born September 1943
Director
Appointed 10 Jun 2008
Resigned 07 Oct 2019

RAU DAWES, Ann Sophie

Resigned
London Bridge, LondonEC4R 9HA
Born June 1946
Director
Appointed 08 Feb 2010
Resigned 06 Dec 2016

SOMERSTON, Roy Sydney

Resigned
Maygrove Road, West HampsteadNW6 2EG
Born August 1952
Director
Appointed 15 Dec 2018
Resigned 11 Jun 2025

YAFFE, Vikki Louise

Resigned
Maygrove Road, West HampsteadNW6 2EG
Born July 1987
Director
Appointed 08 Nov 2016
Resigned 28 Jun 2020
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2010
AAAnnual Accounts
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Legacy
25 June 2009
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Incorporation Company
10 June 2008
NEWINCIncorporation