UKBizDB.co.uk

RELATE MILTON KEYNES

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

This company is commonly known as Relate Milton Keynes. The company was founded 31 years ago and was given the registration number 02796665. The firm's registered office is in WOLVERTON. You can find them at The Relate Centre, 47 Aylesbury Street, Wolverton, Milton Keynes. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:RELATE MILTON KEYNES
Company Number:02796665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The Relate Centre, 47 Aylesbury Street, Wolverton, Milton Keynes, MK12 5HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX

Director07 March 2024Active
The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX

Director28 November 2019Active
The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX

Director05 February 2020Active
The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX

Director07 March 2024Active
The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX

Director14 September 2023Active
The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX

Director01 December 2021Active
The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX

Director09 June 2016Active
25 Edwards Croft, Bradville, Milton Keynes, MK13 7BU

Secretary01 November 2007Active
77 Stokenchurch Place, Bradwell Common, Milton Keynes, MK13 8AZ

Secretary01 March 2005Active
21 Aylesbury Street, Milton Keynes, MK12 5HY

Secretary18 October 2006Active
57 High Street, Great Linford, Milton Keynes, MK14 5AX

Secretary05 March 1993Active
The Granary, Grainge Chase, Little Horwood Road, Great Horwood, MK17 0QE

Secretary01 April 2001Active
2 Pinkard Court, Woughton On The Green, Milton Keynes, MK6 3ET

Director11 December 2000Active
13 Carnweather Court, Milton Keynes, MK4 3DL

Director07 March 2005Active
10 Parkway, Woburn Sands, Milton Keynes, MK17 8UH

Director04 February 2003Active
11 Nightingale Drive, Towcester, NN12 6RA

Director05 March 1993Active
5 Rushmere Close, Bow Brickhill, Milton Keynes, MK17 9JB

Director26 September 2001Active
Brook Farm, Willen Village, Milton Keynes, MK15 9AD

Director05 March 1993Active
41 The Leys, Woburn Sands, Milton Keynes, MK17 8QG

Director29 June 1993Active
The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX

Director01 January 2010Active
17 Church End, Wavendon, Milton Keynes, MK17 8NA

Director13 March 2000Active
The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX

Director09 June 2016Active
The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX

Director05 February 2020Active
The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX

Director14 November 2012Active
The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX

Director29 November 2018Active
The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX

Director28 November 2019Active
The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX

Director15 November 2012Active
The Granary, Broughton Road Milton Keynes Villag, Milton Keynes, MK10 9AJ

Director01 June 2007Active
25 Edwards Croft, Bradville, Milton Keynes, MK13 7BU

Director01 November 2007Active
The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX

Director28 October 2010Active
12 Stanbrook Place, Monkston, Milton Keynes, MK10 9DW

Director13 March 2001Active
17 Avon Walk, Leighton Buzzard, LU7 8DE

Director07 December 1998Active
The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX

Director14 November 2012Active
The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX

Director14 July 2022Active
3 Deerfern Close, Great Linford, Milton Keynes, MK14 5BZ

Director05 March 1993Active

People with Significant Control

Mr Daanish Aslam
Notified on:07 March 2024
Status:Active
Date of birth:November 1993
Nationality:British
Address:The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX
Nature of control:
  • Significant influence or control
Mr Nicholas Lee Axtell
Notified on:07 March 2024
Status:Active
Date of birth:November 1981
Nationality:British
Address:The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX
Nature of control:
  • Significant influence or control
Ms Hilary Williams
Notified on:07 March 2024
Status:Active
Date of birth:November 1976
Nationality:British
Address:The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX
Nature of control:
  • Significant influence or control
Mrs Hazel May Moore
Notified on:07 March 2024
Status:Active
Date of birth:April 1957
Nationality:British
Address:The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX
Nature of control:
  • Significant influence or control
Dr Volker Patent
Notified on:14 September 2023
Status:Active
Date of birth:December 1965
Nationality:British
Address:The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX
Nature of control:
  • Significant influence or control
Ms Christine Anne Griffin
Notified on:14 July 2022
Status:Active
Date of birth:January 1947
Nationality:British
Address:The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX
Nature of control:
  • Significant influence or control
Miss Emily Sarah Pope
Notified on:01 December 2021
Status:Active
Date of birth:April 1996
Nationality:British
Address:The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX
Nature of control:
  • Significant influence or control
Mr Robin Connor
Notified on:05 February 2020
Status:Active
Date of birth:April 1971
Nationality:British
Address:The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX
Nature of control:
  • Significant influence or control
Mr Bharatkumar Miangar
Notified on:05 February 2020
Status:Active
Date of birth:May 1960
Nationality:British
Address:The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX
Nature of control:
  • Significant influence or control
Mr Andrew Davidson
Notified on:29 November 2018
Status:Active
Date of birth:January 1966
Nationality:British
Address:The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX
Nature of control:
  • Significant influence or control
Mrs Susan Sawyer
Notified on:29 November 2018
Status:Active
Date of birth:October 1950
Nationality:British
Address:The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX
Nature of control:
  • Significant influence or control
Miss Victoria Tamarind Clark
Notified on:09 June 2016
Status:Active
Date of birth:January 1985
Nationality:British
Address:The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX
Nature of control:
  • Significant influence or control
Mrs Charlotte Ann Walsh
Notified on:09 June 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX
Nature of control:
  • Significant influence or control
Mr Mark Rayner
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX
Nature of control:
  • Significant influence or control
Dr Domenico Della-Ventura
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX
Nature of control:
  • Significant influence or control
Mrs Jane Marian Street
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX
Nature of control:
  • Significant influence or control
Mr Peter Houselander
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX
Nature of control:
  • Significant influence or control
Mr John William Luff
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX
Nature of control:
  • Significant influence or control
Mr Nick Jackman
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX
Nature of control:
  • Significant influence or control
Mr Keith Lewington
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:The Relate Centre, 47 Aylesbury Street, Wolverton, MK12 5HX
Nature of control:
  • Significant influence or control

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 (8 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
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.