Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST
Company Information for

FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST

TOWN HALL CHAMBERS, HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4EA,
Company Registration Number
06598173
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Foundation For Relief And Reconciliation In The Middle East
FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST was founded on 2008-05-20 and has its registered office in Petersfield. The organisation's status is listed as "Active". Foundation For Relief And Reconciliation In The Middle East is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST
 
Legal Registered Office
TOWN HALL CHAMBERS
HEATH ROAD
PETERSFIELD
HAMPSHIRE
GU31 4EA
Other companies in GU31
 
Filing Information
Company Number 06598173
Company ID Number 06598173
Date formed 2008-05-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:27:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST

Current Directors
Officer Role Date Appointed
MARTIN STEPHEN BERGER
Director 2008-05-20
GILLIAN ANGELA DARE
Director 2013-03-22
DAVID ALISTER HARLAND
Director 2008-05-20
CHRISTOPHER MICHAEL JOHN SEGAR
Director 2008-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL BARTHOLOMEW WHITE
Director 2012-09-28 2016-11-11
CHARLES SCOTT
Director 2010-12-01 2016-06-24
MARTIN ANTONY WOOD
Director 2011-07-01 2016-06-24
RUTHANN FANSTONE
Director 2010-12-01 2015-10-30
VALENTINE INGLIS-JONES
Director 2011-07-01 2014-10-16
DANNY WIGNALL
Director 2010-12-01 2013-03-22
ANN CAROL MURPHY
Director 2008-05-20 2010-09-14
SIMON ANDREW WEEDEN
Director 2008-05-20 2010-09-14
ANDREW PAUL BARTHOLOMEW WHITE
Director 2008-05-20 2010-09-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-02-06DIRECTOR APPOINTED MR SCOTT RYE
2022-10-10DIRECTOR APPOINTED MRS FIONA KELLING
2022-10-10AP01DIRECTOR APPOINTED MRS FIONA KELLING
2022-08-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-08-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CC04Statement of company's objects
2021-06-21RES01ADOPT ARTICLES 21/06/21
2021-06-21MEM/ARTSARTICLES OF ASSOCIATION
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-02-09AP03Appointment of Ms Fiona Jeannette Bunn as company secretary on 2020-12-15
2020-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-11-11AP01DIRECTOR APPOINTED MRS RACHEL AMANDA BELSHAW
2019-07-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STEPHEN BERGER
2018-09-06AP01DIRECTOR APPOINTED MS KAREN ELIZABETH HEENAN
2018-08-23AP01DIRECTOR APPOINTED MR ROBERT JOHN SHOTLIFF
2018-06-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-07-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANTONY WOOD
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL BARTHOLOMEW WHITE
2016-07-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT
2016-05-24AR0120/05/16 ANNUAL RETURN FULL LIST
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RUTHANN FANSTONE
2015-07-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-26AR0120/05/15 ANNUAL RETURN FULL LIST
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR VALENTINE INGLIS-JONES
2014-06-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02AR0120/05/14 ANNUAL RETURN FULL LIST
2013-05-21AR0120/05/13 ANNUAL RETURN FULL LIST
2013-05-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AP01DIRECTOR APPOINTED MS GILLIAN ANGELA DARE
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DANNY WIGNALL
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-28AP01DIRECTOR APPOINTED CANON ANDREW PAUL BARTHOLOMEW WHITE
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 1 SWAN COURT SWAN STREET PETERSFIELD HAMPSHIRE GU32 3FD ENGLAND
2012-07-12REGISTERED OFFICE CHANGED ON 12/07/12 FROM , 1 Swan Court Swan Street, Petersfield, Hampshire, GU32 3FD, England
2012-06-28AR0120/05/12 NO MEMBER LIST
2011-10-17AP01DIRECTOR APPOINTED REVEREND VALENTINE INGLIS-JONES
2011-10-07AP01DIRECTOR APPOINTED MR MARTIN ANTONY WOOD
2011-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-27ANNOTATIONClarification
2011-07-26AR0120/05/11 NO MEMBER LIST
2011-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-12-21AP01DIRECTOR APPOINTED REVEREND DANNY WIGNALL
2010-12-21AP01DIRECTOR APPOINTED MISS RUTHANN FANSTONE
2010-12-16AP01DIRECTOR APPOINTED MR CHARLES SCOTT
2010-12-16AP01DIRECTOR APPOINTED MISS RUTHANN FANSTONE
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM FRRME LONDON HOUSE 100 NEW KINGS ROAD LONDON SW6 4LX
2010-12-16REGISTERED OFFICE CHANGED ON 16/12/10 FROM , Frrme London House 100 New Kings Road, London, SW6 4LX
2010-11-23AA01CURRSHO FROM 31/05/2011 TO 31/12/2010
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANN MURPHY
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WEEDEN
2010-06-14AR0120/05/10 NO MEMBER LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON ANDREW PAUL BARTHOLOMEW WHITE / 20/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN CAROL MURPHY / 20/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD SIMON ANDREW WEEDEN / 01/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEPHEN BERGER / 20/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD SIMON ANDREW WEEDEN / 01/05/2010
2009-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-03363aANNUAL RETURN MADE UP TO 20/05/09
2008-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 22,763
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 86,334
Current Assets 2012-01-01 £ 104,214
Debtors 2012-01-01 £ 17,880
Shareholder Funds 2012-01-01 £ 81,451

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST registering or being granted any patents
Domain Names
We do not have the domain name information for FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST
Trademarks
We have not found any records of FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1