UKBizDB.co.uk

RELATE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Relate. The company was founded 79 years ago and was given the registration number 00394221. The firm's registered office is in DONCASTER. You can find them at Premier House, Carolina Court, Lakeside, Doncaster, South Yorkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:RELATE
Company Number:00394221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1945
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Premier House, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Blackfriars Road, 3rd Floor, London, England, SE1 8HA

Director08 March 2022Active
The Gables, 3 St. Marys Road, Hemel Hempstead, England, HP2 5HL

Director12 September 2019Active
The Gables, 3 St. Marys Road, Hemel Hempstead, England, HP2 5HL

Director09 November 2021Active
The Gables, 3 St. Marys Road, Hemel Hempstead, England, HP2 5HL

Director06 November 2019Active
The Gables, 3 St. Marys Road, Hemel Hempstead, England, HP2 5HL

Director13 June 2023Active
The Gables, 3 St. Marys Road, Hemel Hempstead, England, HP2 5HL

Director01 November 2023Active
The Gables, 3 St. Marys Road, Hemel Hempstead, England, HP2 5HL

Director01 November 2023Active
38, Longfield, Little Kingshill, Great Missenden, England, HP16 0EG

Director27 April 2020Active
The Gables, 3 St. Marys Road, Hemel Hempstead, England, HP2 5HL

Director06 November 2019Active
The Gables, 3 St. Marys Road, Hemel Hempstead, England, HP2 5HL

Director06 November 2019Active
The Gables, 3 St. Marys Road, Hemel Hempstead, England, HP2 5HL

Director09 November 2021Active
The Gables, 3 St. Marys Road, Hemel Hempstead, England, HP2 5HL

Director09 June 2022Active
The Gables, 3 St. Marys Road, Hemel Hempstead, England, HP2 5HL

Director25 March 2024Active
The Gables, 3 St. Marys Road, Hemel Hempstead, England, HP2 5HL

Director02 November 2017Active
70 Fulham High Street, London, SW6 3LG

Secretary02 January 1996Active
102 Bawnmore Road, Bilton, Rugby, CV22 6JP

Secretary01 January 2007Active
21 Prospect Road, St Albans, AL1 2AT

Secretary-Active
Premier House, Carolina Court, Lakeside, Doncaster, DN4 5RA

Secretary01 April 2013Active
Premier House, Carolina Court, Lakeside, Doncaster, DN4 5RA

Secretary01 April 2013Active
76, St. Giles Street, Northampton, England, NN1 1JW

Secretary29 September 2018Active
Premier House, Carolina Court, Lakeside, Doncaster, DN4 5RA

Secretary01 April 2018Active
Premier House, Carolina Court, Lakeside, Doncaster, DN4 5RA

Secretary30 June 2017Active
35 Linfield Copse, Thakeham, Pulborough, RH20 3EU

Secretary17 May 2000Active
Red Roofs Bates Lane, Tanworth In Arden, Solihull, B94 5AR

Director-Active
Premier House, Carolina Court, Lakeside, Doncaster, DN4 5RA

Director30 November 2014Active
23 Kingsley Road, Greenbank, Bristol, BS5 6HF

Director05 February 2007Active
23 Kingsley Road, Greenbank, Bristol, BS5 6HF

Director21 December 1999Active
23 Kingsley Road, Greenbank, Bristol, BS5 6HF

Director-Active
161 Rupert Street, Norwich, NR2 2AX

Director12 May 2004Active
Flat 1, 14 Minster Yard, Lincoln, LN2 1PW

Director17 April 1998Active
Inchfield Manor, Inchfield Road, Todmorden, OL14 7QW

Director08 October 2002Active
Premier House, Carolina Court, Lakeside, Doncaster, DN4 5RA

Director17 March 2011Active
7 Canterbury Road, Oxford, OX2 6LU

Director18 November 2000Active
1, Churchill Place, London, United Kingdom, E14 5HP

Director17 March 2011Active
Mesur Y Dorth, Croesgoch, Haverfordwest, SA62 5JN

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Address

Change registered office address company with date old address new address.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Officers

Termination secretary company with name termination date.

Download
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-01-24Mortgage

Mortgage satisfy charge full.

Download
2023-01-24Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-09-22Address

Change registered office address company with date old address new address.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-01-12Accounts

Accounts with accounts type full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.