Background WavePink WaveYellow Wave

REFORM RESTORE RESPECT (07960617)

REFORM RESTORE RESPECT (07960617) is an active UK company. incorporated on 22 February 2012. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. REFORM RESTORE RESPECT has been registered for 14 years. Current directors include FAULKNER, Steve, INGE, Nicholas Stuart, JOHNSON, Harry William and 2 others.

Company Number
07960617
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 February 2012
Age
14 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FAULKNER, Steve, INGE, Nicholas Stuart, JOHNSON, Harry William, MARINOV, Nikolay, ROSS, Ian Cameron
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFORM RESTORE RESPECT

REFORM RESTORE RESPECT is an active company incorporated on 22 February 2012 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. REFORM RESTORE RESPECT was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

07960617

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

Age

14 Years

Incorporated 22 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

C/O Reform Restore Respect PO Box Pb 005 Easistore Self Storage Block 7 Enterprise Way Edenbridge Kent TN8 6HF
From: 4 February 2014To: 16 May 2023
C/O Reform Restore Respect Po Box Pb 005 Easistore Self Storage Block 7, Enterprise Way, Edenbridge Kent TN8 6HF United Kingdom
From: 4 February 2014To: 4 February 2014
43 Albion Way Albion Way Edenbridge Kent TN8 6JQ United Kingdom
From: 22 February 2012To: 4 February 2014
Timeline

35 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Left
Dec 14
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
May 16
Director Left
Aug 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Feb 18
New Owner
Feb 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Feb 20
Owner Exit
Sept 20
Director Left
Sept 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Dec 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Mar 26
0
Funding
26
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

APPIAH, Osei

Active
Great Portland Street, LondonW1W 5PF
Secretary
Appointed 22 Feb 2012

FAULKNER, Steve

Active
Great Portland Street, LondonW1W 5PF
Born November 1957
Director
Appointed 12 Feb 2018

INGE, Nicholas Stuart

Active
Great Portland Street, LondonW1W 5PF
Born June 1969
Director
Appointed 11 Dec 2023

JOHNSON, Harry William

Active
Great Portland Street, LondonW1W 5PF
Born October 1990
Director
Appointed 06 Dec 2024

MARINOV, Nikolay

Active
Great Portland Street, LondonW1W 5PF
Born January 1982
Director
Appointed 20 Mar 2026

ROSS, Ian Cameron

Active
Great Portland Street, LondonW1W 5PF
Born May 1948
Director
Appointed 25 Oct 2016

LARKHAM, Charlotte

Resigned
Albion Way, EdenbridgeTN8 6JQ
Secretary
Appointed 22 Feb 2012
Resigned 24 Sept 2012

APPIAH, Osei

Resigned
Block 7, EdenbridgeTN8 6HF
Born March 1981
Director
Appointed 22 Feb 2012
Resigned 05 Sept 2020

BROOKER, John

Resigned
Block 7, EdenbridgeTN8 6HF
Born September 1961
Director
Appointed 01 Sept 2013
Resigned 31 Dec 2018

GREEN, Peter Geoffrey, Dr

Resigned
Nightingale Square, LondonSW12 8QN
Born March 1950
Director
Appointed 17 Feb 2014
Resigned 24 Oct 2016

GRIFFIN, Beth

Resigned
Block 7, EdenbridgeTN8 6HF
Born June 1985
Director
Appointed 16 Jan 2013
Resigned 03 Dec 2014

LARKHAM, Charlotte

Resigned
Albion Way, EdenbridgeTN8 6JQ
Born August 1986
Director
Appointed 22 Feb 2012
Resigned 28 Sept 2012

MCLACHLAN-SMITH, Helen Kate

Resigned
Wickenden Road, SevenoaksTN13 3PL
Born February 1978
Director
Appointed 26 Apr 2016
Resigned 25 Oct 2016

MOY, James

Resigned
Block 7, EdenbridgeTN8 6HF
Born September 1973
Director
Appointed 02 Apr 2012
Resigned 30 Nov 2017

RAFFELT, Zbigniew

Resigned
Great Portland Street, LondonW1W 5PF
Born September 1976
Director
Appointed 15 Dec 2019
Resigned 06 Dec 2024

RAMALHO, Victor

Resigned
Block 7, EdenbridgeTN8 6HF
Born May 1976
Director
Appointed 15 Jan 2019
Resigned 06 Dec 2019

ROSS, Ian Cameron

Resigned
2 Page Road, FelthamTW14 8DR
Born May 1948
Director
Appointed 28 Jul 2015
Resigned 15 Aug 2016

SHEER, Amanda

Resigned
Block 7, EdenbridgeTN8 6HF
Born December 1964
Director
Appointed 30 Mar 2012
Resigned 09 Nov 2015

Persons with significant control

6

0 Active
6 Ceased

Mr Zbigniew Raffelt

Ceased
Block 7, EdenbridgeTN8 6HF
Born September 1976

Nature of Control

Right to appoint and remove directors as trust
Notified 15 Dec 2019
Ceased 09 Oct 2020

Mr Steve Faulkner

Ceased
Block 7, EdenbridgeTN8 6HF
Born November 1957

Nature of Control

Right to appoint and remove directors
Notified 23 Feb 2018
Ceased 09 Oct 2020

Mr Ian Cameron Ross

Ceased
Block 7, EdenbridgeTN8 6HF
Born May 1948

Nature of Control

Right to appoint and remove directors as trust
Notified 22 Feb 2017
Ceased 09 Oct 2020

Mr Osei Appiah

Ceased
Block 7, EdenbridgeTN8 6HF
Born March 1981

Nature of Control

Right to appoint and remove directors as trust
Notified 22 Feb 2017
Ceased 05 Sept 2020

Mr John Brooker

Ceased
Block 7, EdenbridgeTN8 6HF
Born September 1961

Nature of Control

Right to appoint and remove directors as trust
Notified 22 Feb 2017
Ceased 31 Dec 2018

Mr James Moy

Ceased
Block 7, EdenbridgeTN8 6HF
Born September 1973

Nature of Control

Right to appoint and remove directors as trust
Notified 22 Feb 2017
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Resolution
29 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2023
CH01Change of Director Details
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 May 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
12 October 2020
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
10 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 February 2016
AR01AR01
Termination Director Company With Name Termination Date
27 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
20 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2014
CH01Change of Director Details
Change Sail Address Company
22 February 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
22 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 February 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 October 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Incorporation Company
22 February 2012
NEWINCIncorporation