This company is commonly known as Relate North East. The company was founded 24 years ago and was given the registration number 03948938. 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 88990 - Other social work activities without accommodation n.e.c..
Name | : | RELATE NORTH EAST |
---|---|---|
Company Number | : | 03948938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2000 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Premier House Carolina Court, Lakeside, Doncaster, South Yorkshire, England, DN4 5RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Premier House, Carolina Court, Lakeside, Doncaster, England, DN4 5RA | Director | 23 February 2013 | Active |
Premier House, Carolina Court, Lakeside, Doncaster, England, DN4 5RA | Director | 06 August 2014 | Active |
20 Mallowdale, Middlesbrough, TS7 0QA | Secretary | 01 February 2001 | Active |
Primrose, 44 Cambridge Road, Middlesbrough, TS5 5LE | Secretary | 16 March 2000 | Active |
58 Grange Road, Thornaby, Stockton-On-Tees, TS17 6LU | Secretary | 01 June 2006 | Active |
3 Manor Close, Stokesley, Middlesbrough, TS9 5AG | Secretary | 01 October 2008 | Active |
5 The Links, Saltburn By The Sea, TS12 1NE | Secretary | 10 September 2001 | Active |
49, 49 Ashgrove Avenue, Hartlepool, England, TS25 5BT | Director | 23 February 2013 | Active |
33, 33, Marwood, Darlington, England, DL3 0JU | Director | 23 February 2013 | Active |
Aysgarth 9 Barrasford Road, Newton Hall, DH1 5NB | Director | 25 September 2001 | Active |
3 Hallgate Close, Hartburn, Stockton On Tees, TS18 5NT | Director | 16 March 2000 | Active |
3, Heaton Park View, Newcastle Upon Tyne, Great Britain, NE6 5HY | Director | 23 February 2013 | Active |
5, Rosebrough Road, Newcastle Upon Tyne, England, NE13 9AD | Director | 23 February 2013 | Active |
Hurworth Road, Billingham, TS23 3LU | Director | 25 March 2003 | Active |
West Lodge, West Crescent, Darlington, DL3 7PS | Director | 18 March 2014 | Active |
42 Valley Drive, Hartlepool, TS26 0AL | Director | 18 November 2005 | Active |
Westholme, Durham Moor, Durham, DH1 5AH | Director | 25 September 2001 | Active |
Ledbrooke House, Oswaldkirk, York, YO62 5XT | Director | 12 October 2003 | Active |
Bankside Faceby, Middlesbrough, TS9 7BW | Director | 13 March 2001 | Active |
West Lodge, West Crescent, Darlington, DL3 7PS | Director | 08 May 2017 | Active |
East Middleton Farm, Dinsdale, Darlington, DL2 1AY | Director | 16 March 2000 | Active |
West Lodge, West Crescent, Darlington, United Kingdom, DL3 7PS | Director | 08 October 2011 | Active |
West Lodge, West Crescent, Darlington, DL3 7PS | Director | 17 August 2015 | Active |
4, Breck Road, Darlington, DL3 8NH | Director | 01 October 2008 | Active |
Loughrigg, The Crescent, Wylam, NE41 8HU | Director | 01 February 2003 | Active |
West Lodge, West Crescent, Darlington, DL3 7PS | Director | 23 February 2013 | Active |
138 Woodland Road, Darlington, DL3 9LR | Director | 18 November 2005 | Active |
West Lodge, West Crescent, Darlington, DL3 7PS | Director | 05 May 2015 | Active |
58 Grange Road, Thornaby, Stockton-On-Tees, TS17 6LU | Director | 01 June 2006 | Active |
3 Manor Close, Stokesley, Middlesbrough, TS9 5AG | Director | 13 March 2001 | Active |
The Croft, 17 Silver Street, Barton, Richmond, Great Britain, DL10 6JH | Director | 23 February 2013 | Active |
17 Silver Street, Barton, Richmond, DL10 6JH | Director | 16 March 2005 | Active |
West Lodge, West Crescent, Darlington, DL3 7PS | Director | 19 October 2010 | Active |
West Lodge, West Crescent, Darlington, DL3 7PS | Director | 09 August 2016 | Active |
West Lodge, West Crescent, Darlington, DL3 7PS | Director | 19 October 2010 | Active |
Miss Katie Ann Dowson | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Address | : | West Lodge, Darlington, DL3 7PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-17 | Dissolution | Dissolution application strike off company. | Download |
2020-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-04-25 | Resolution | Resolution. | Download |
2018-01-02 | Accounts | Accounts with accounts type small. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-19 | Officers | Appoint person director company with name date. | Download |
2017-06-19 | Officers | Appoint person director company with name date. | Download |
2017-06-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.