UKBizDB.co.uk

RELATE MID THAMES AND BUCKINGHAMSHIRE

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

This company is commonly known as Relate Mid Thames And Buckinghamshire. The company was founded 23 years ago and was given the registration number 04088546. The firm's registered office is in AYLESBURY. You can find them at 2a Pebble Lane, , Aylesbury, Buckinghamshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:RELATE MID THAMES AND BUCKINGHAMSHIRE
Company Number:04088546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2000
End of financial year:31 March 2021
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:2a Pebble Lane, Aylesbury, Buckinghamshire, HP20 2JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Community Centre, 4, Marlow Road, Maidenhead, England, SL6 7YR

Secretary31 March 2021Active
Community Centre, 4, Marlow Road, Maidenhead, England, SL6 7YR

Director21 November 2016Active
Community Centre, 4, Marlow Road, Maidenhead, England, SL6 7YR

Director19 November 2018Active
Community Centre, 4, Marlow Road, Maidenhead, England, SL6 7YR

Director18 November 2019Active
Community Centre, 4, Marlow Road, Maidenhead, England, SL6 7YR

Director19 November 2018Active
Selwyn, Packhorse Road, Gerrards Cross, SL9 8JD

Secretary11 October 2000Active
Community Centre, 4, Marlow Road, Maidenhead, England, SL6 7YR

Secretary10 October 2005Active
The Stables, Station Road, Little Kimble, Little Kimble, HP17 0XN

Secretary17 September 2001Active
Round Copse Alleyns Lane, Cookham Dean, Maidenhead, SL6 9AE

Director07 November 2000Active
Community Centre, 4, Marlow Road, Maidenhead, England, SL6 7YR

Director20 November 2013Active
Brampton House 100 High Street, Marlow, SL7 1AQ

Director17 October 2008Active
2a, Pebble Lane, Aylesbury, England, HP20 2JH

Director07 November 2000Active
2a, Pebble Lane, Aylesbury, England, HP20 2JH

Director20 November 2013Active
Walton House, Walton Street, Aylesbury, HP21 7QQ

Director18 January 2010Active
Antlers, 52 Longfield Drive, Amersham, HP6 5HE

Director06 October 2006Active
5a North Street, Thame, OX9 3BH

Director12 October 2007Active
2a, Pebble Lane, Aylesbury, England, HP20 2JH

Director18 January 2010Active
Manor Farm, Rowsham, Aylesbury, HP22 4QP

Director12 September 2003Active
Community Centre, 4, Marlow Road, Maidenhead, England, SL6 7YR

Director20 November 2013Active
Maple Lodge, Nairdwood Lane, Prestwood, Great Missenden, HP16 0QH

Director11 October 2000Active
Grange Farm House, Green End, Granborough, MK18 3NT

Director24 February 2005Active
Walton House, Walton Street, Aylesbury, HP21 7QQ

Director23 October 2009Active
2 Boyne House, 9 Grove Road, Beaconsfield, HP9 1UN

Director11 October 2000Active
Walton House, Walton Street, Aylesbury, HP21 7QQ

Director18 January 2010Active
2a, Pebble Lane, Aylesbury, England, HP20 2JH

Director18 January 2010Active
Community Centre, 4, Marlow Road, Maidenhead, England, SL6 7YR

Director19 November 2018Active
Mill Hook Farm, Granborough, MK18 3NJ

Director07 November 2000Active
20 Hyde Green, Marlow, SL7 1QL

Director23 May 2007Active
20 Hyde Green, Marlow, SL7 1QL

Director24 February 2005Active
2a, Pebble Lane, Aylesbury, England, HP20 2JH

Director25 November 2015Active
269a Courthouse Road, Maidenhead, SL6 6HF

Director07 November 2000Active
21 Mentmore Road, Cheddington, Leighton Buzzard, LU7 0SD

Director07 November 2000Active
Tregenda, Startins Lane, Cookham Dean, SL6 9TF

Director07 November 2000Active
Peppercorn Cottage, High Street, Great Missenden, HP16 0AL

Director01 September 2001Active
Community Centre, 4, Marlow Road, Maidenhead, England, SL6 7YR

Director05 November 2010Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-12Dissolution

Dissolution application strike off company.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Officers

Termination secretary company with name termination date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Appoint person secretary company with name date.

Download
2021-01-25Address

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

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.