Background WavePink WaveYellow Wave

THE REDUCING REOFFENDING PARTNERSHIP LIMITED (08884609)

THE REDUCING REOFFENDING PARTNERSHIP LIMITED (08884609) is an active UK company. incorporated on 10 February 2014. 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.. THE REDUCING REOFFENDING PARTNERSHIP LIMITED has been registered for 12 years.

Company Number
08884609
Status
active
Type
ltd
Incorporated
10 February 2014
Age
12 years
Address
Second Floor, 66-68 East Smithfield, London, E1W 1AW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REDUCING REOFFENDING PARTNERSHIP LIMITED

THE REDUCING REOFFENDING PARTNERSHIP LIMITED is an active company incorporated on 10 February 2014 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.. THE REDUCING REOFFENDING PARTNERSHIP LIMITED was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08884609

LTD Company

Age

12 Years

Incorporated 10 February 2014

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 17 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

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 8 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Second Floor, 66-68 East Smithfield Royal Pharmaceutical Building London, E1W 1AW,

Previous Addresses

5th Floor 18 Mansell Street London E1 8AA England
From: 30 November 2018To: 16 December 2022
4th Floor 66 Prescot Street London E1 8HG England
From: 19 August 2016To: 30 November 2018
Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ
From: 10 February 2014To: 19 August 2016
Timeline

39 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Loan Secured
Apr 19
Director Left
Oct 19
Loan Secured
Oct 19
Loan Secured
Dec 19
Director Left
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Jul 21
Loan Cleared
Jul 21
Director Left
Jan 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Jun 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
24 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2019
TM02Termination of Secretary
Resolution
5 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Resolution
3 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Incorporation Company
10 February 2014
NEWINCIncorporation