Background WavePink WaveYellow Wave

THE CENTRE FOR RECONCILIATION (11998069)

THE CENTRE FOR RECONCILIATION (11998069) is an active UK company. incorporated on 15 May 2019. with registered office in Lincoln. The company operates in the Education sector, engaged in post-graduate level higher education and 3 other business activities. THE CENTRE FOR RECONCILIATION has been registered for 6 years. Current directors include HILL, Peter Rowland, HOLT, Steve, Rev., ICHEKE, Vera Nkechi, Pastor and 5 others.

Company Number
11998069
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 May 2019
Age
6 years
Address
Yda Chambers, Lincoln, LN1 1UU
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
HILL, Peter Rowland, HOLT, Steve, Rev., ICHEKE, Vera Nkechi, Pastor, RAHMAN, Mahfuzur, SHAW, Charles William, Prof., SHAW, Daphne Alexandra, SIDDIQUI, Abdul Nasir, STERN, Lawrence Julian, Professor
SIC Codes
85422, 85520, 86900, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CENTRE FOR RECONCILIATION

THE CENTRE FOR RECONCILIATION is an active company incorporated on 15 May 2019 with the registered office located in Lincoln. The company operates in the Education sector, specifically engaged in post-graduate level higher education and 3 other business activities. THE CENTRE FOR RECONCILIATION was registered 6 years ago.(SIC: 85422, 85520, 86900, 94910)

Status

active

Active since 6 years ago

Company No

11998069

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

Age

6 Years

Incorporated 15 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Yda Chambers 1a/2a Beaumont Fee Lincoln, LN1 1UU,

Timeline

33 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
May 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Mar 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

SUBASH, Ruth

Active
Blackfriars Road, LincolnLN2 4WS
Secretary
Appointed 11 Jul 2019

HILL, Peter Rowland

Active
1a/2a Beaumont Fee, LincolnLN1 1UU
Born October 1952
Director
Appointed 11 Dec 2019

HOLT, Steve, Rev.

Active
St. Helens Avenue, LincolnLN6 7RA
Born May 1964
Director
Appointed 24 Apr 2024

ICHEKE, Vera Nkechi, Pastor

Active
Orchid Road, LincolnLN5 9XD
Born October 1967
Director
Appointed 24 Apr 2024

RAHMAN, Mahfuzur

Active
All Saints Road, LincolnLN2 4ZJ
Born December 1979
Director
Appointed 20 Apr 2023

SHAW, Charles William, Prof.

Active
1a/2a Beaumont Fee, LincolnLN1 1UU
Born January 1953
Director
Appointed 15 May 2019

SHAW, Daphne Alexandra

Active
1a/2a Beaumont Fee, LincolnLN1 1UU
Born November 1955
Director
Appointed 13 Jun 2019

SIDDIQUI, Abdul Nasir

Active
Ploughmans Lane, LincolnLN2 4FY
Born June 1984
Director
Appointed 24 Apr 2024

STERN, Lawrence Julian, Professor

Active
St. John Street, BeverleyHU17 8HT
Born June 1957
Director
Appointed 31 Mar 2025

THE FACULTY OF SECRETARIES AND ADMINISTRATORS LIMITED

Resigned
Catteshall Lane, GodalmingGU7 1LL
Corporate secretary
Appointed 22 May 2019
Resigned 26 Jun 2019

THE YOUTH DEVELOPMENT ASSOCIATION LIMITED

Resigned
1a-2a, LincolnLN1 1UU
Corporate secretary
Appointed 26 Jun 2019
Resigned 11 Jul 2019

THE YOUTH DEVELOPMENT ASSOCIATION LIMITED

Resigned
1a/2a Beaumont Fee, LincolnLN1 1UU
Corporate secretary
Appointed 15 May 2019
Resigned 23 May 2019

BILLINGHAM, Jonathan Wesley

Resigned
1a/2a Beaumont Fee, LincolnLN1 1UU
Born March 1962
Director
Appointed 21 May 2019
Resigned 07 Feb 2020

CARTER, John Philip

Resigned
1a/2a Beaumont Fee, LincolnLN1 1UU
Born December 1955
Director
Appointed 27 Jan 2021
Resigned 30 Oct 2024

CHELLIAIH, Subash

Resigned
1a/2a Beaumont Fee, LincolnLN1 1UU
Born March 1979
Director
Appointed 21 May 2019
Resigned 30 Jun 2022

CULLIMORE, Jeremy Stuart, Rev

Resigned
1a/2a Beaumont Fee, LincolnLN1 1UU
Born March 1953
Director
Appointed 07 Feb 2020
Resigned 15 Jul 2020

HOLMES, Sabah Sharma

Resigned
1a/2a Beaumont Fee, LincolnLN1 1UU
Born December 1981
Director
Appointed 15 Jul 2020
Resigned 27 Jan 2021

KARUNARETNAM, Sureshkumar

Resigned
1a/2a Beaumont Fee, LincolnLN1 1UU
Born April 1971
Director
Appointed 28 Apr 2021
Resigned 30 Jun 2022

LILLEY, Mark James

Resigned
1a/2a Beaumont Fee, LincolnLN1 1UU
Born December 1969
Director
Appointed 20 May 2019
Resigned 11 Jun 2019

MAAZURE, Casmir

Resigned
Portland Street, LincolnLN5 7LB
Born March 1969
Director
Appointed 20 Apr 2023
Resigned 31 Mar 2024

NIMAVET, Sanjaikumar Bhagwandas

Resigned
1a/2a Beaumont Fee, LincolnLN1 1UU
Born August 1967
Director
Appointed 07 Feb 2020
Resigned 07 May 2020

PHULL, Jasmit Kaur

Resigned
1a/2a Beaumont Fee, LincolnLN1 1UU
Born September 1951
Director
Appointed 20 May 2019
Resigned 09 Sept 2019

SIDDIQUI, Abdul Nasir

Resigned
1a/2a Beaumont Fee, LincolnLN1 1UU
Born June 1984
Director
Appointed 11 Dec 2019
Resigned 30 Jun 2022

SUBASH, Ruth

Resigned
1a/2a Beaumont Fee, LincolnLN1 1UU
Born February 1984
Director
Appointed 21 May 2019
Resigned 28 Jan 2021

THE YOUTH DEVELOPMENT ASSOCIATION LIMITED

Resigned
1a/2a Beaumont Fee, LincolnLN1 1UU
Corporate director
Appointed 15 May 2019
Resigned 26 Jun 2019

Persons with significant control

1

Mr Subash Chellaiah

Active
1a/2a Beaumont Fee, LincolnLN1 1UU
Born April 1979

Nature of Control

Significant influence or control
Notified 15 May 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
26 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 May 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Incorporation Company
15 May 2019
NEWINCIncorporation