UKBizDB.co.uk

RELATE NORTH EAST

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Carolina Court, Lakeside, Doncaster, England, DN4 5RA

Director23 February 2013Active
Premier House, Carolina Court, Lakeside, Doncaster, England, DN4 5RA

Director06 August 2014Active
20 Mallowdale, Middlesbrough, TS7 0QA

Secretary01 February 2001Active
Primrose, 44 Cambridge Road, Middlesbrough, TS5 5LE

Secretary16 March 2000Active
58 Grange Road, Thornaby, Stockton-On-Tees, TS17 6LU

Secretary01 June 2006Active
3 Manor Close, Stokesley, Middlesbrough, TS9 5AG

Secretary01 October 2008Active
5 The Links, Saltburn By The Sea, TS12 1NE

Secretary10 September 2001Active
49, 49 Ashgrove Avenue, Hartlepool, England, TS25 5BT

Director23 February 2013Active
33, 33, Marwood, Darlington, England, DL3 0JU

Director23 February 2013Active
Aysgarth 9 Barrasford Road, Newton Hall, DH1 5NB

Director25 September 2001Active
3 Hallgate Close, Hartburn, Stockton On Tees, TS18 5NT

Director16 March 2000Active
3, Heaton Park View, Newcastle Upon Tyne, Great Britain, NE6 5HY

Director23 February 2013Active
5, Rosebrough Road, Newcastle Upon Tyne, England, NE13 9AD

Director23 February 2013Active
Hurworth Road, Billingham, TS23 3LU

Director25 March 2003Active
West Lodge, West Crescent, Darlington, DL3 7PS

Director18 March 2014Active
42 Valley Drive, Hartlepool, TS26 0AL

Director18 November 2005Active
Westholme, Durham Moor, Durham, DH1 5AH

Director25 September 2001Active
Ledbrooke House, Oswaldkirk, York, YO62 5XT

Director12 October 2003Active
Bankside Faceby, Middlesbrough, TS9 7BW

Director13 March 2001Active
West Lodge, West Crescent, Darlington, DL3 7PS

Director08 May 2017Active
East Middleton Farm, Dinsdale, Darlington, DL2 1AY

Director16 March 2000Active
West Lodge, West Crescent, Darlington, United Kingdom, DL3 7PS

Director08 October 2011Active
West Lodge, West Crescent, Darlington, DL3 7PS

Director17 August 2015Active
4, Breck Road, Darlington, DL3 8NH

Director01 October 2008Active
Loughrigg, The Crescent, Wylam, NE41 8HU

Director01 February 2003Active
West Lodge, West Crescent, Darlington, DL3 7PS

Director23 February 2013Active
138 Woodland Road, Darlington, DL3 9LR

Director18 November 2005Active
West Lodge, West Crescent, Darlington, DL3 7PS

Director05 May 2015Active
58 Grange Road, Thornaby, Stockton-On-Tees, TS17 6LU

Director01 June 2006Active
3 Manor Close, Stokesley, Middlesbrough, TS9 5AG

Director13 March 2001Active
The Croft, 17 Silver Street, Barton, Richmond, Great Britain, DL10 6JH

Director23 February 2013Active
17 Silver Street, Barton, Richmond, DL10 6JH

Director16 March 2005Active
West Lodge, West Crescent, Darlington, DL3 7PS

Director19 October 2010Active
West Lodge, West Crescent, Darlington, DL3 7PS

Director09 August 2016Active
West Lodge, West Crescent, Darlington, DL3 7PS

Director19 October 2010Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-17Dissolution

Dissolution application strike off company.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Address

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

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Change account reference date company previous shortened.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-04-25Resolution

Resolution.

Download
2018-01-02Accounts

Accounts with accounts type small.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Officers

Appoint person director company with name date.

Download
2017-06-19Officers

Appoint person director company with name date.

Download
2017-06-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.