UKBizDB.co.uk

RELATE NORTH EAST LONDON LTD

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

This company is commonly known as Relate North East London Ltd. The company was founded 27 years ago and was given the registration number 03209287. The firm's registered office is in ROMFORD. You can find them at 12a Bridge Close, , Romford, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:RELATE NORTH EAST LONDON LTD
Company Number:03209287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1996
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:12a Bridge Close, Romford, RM7 0AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Stanton Gate, 49 Mawney Road, Romford, England, RM7 7HL

Secretary27 July 2022Active
Unit 2, Stanton Gate, 49 Mawney Road, Romford, England, RM7 7HL

Director03 September 2018Active
Unit 2, Stanton Gate, 49 Mawney Road, Romford, England, RM7 7HL

Director14 September 2020Active
Unit 2, Stanton Gate, 49 Mawney Road, Romford, England, RM7 7HL

Director14 September 2015Active
Unit 2, Stanton Gate, 49 Mawney Road, Romford, England, RM7 7HL

Director25 June 2018Active
Unit 2, Stanton Gate, 49 Mawney Road, Romford, England, RM7 7HL

Director25 June 2018Active
Unit 2, Stanton Gate, 49 Mawney Road, Romford, England, RM7 7HL

Director14 September 2020Active
Unit 2, Stanton Gate, 49 Mawney Road, Romford, England, RM7 7HL

Director03 September 2018Active
44 Malvern Road, Hockley, SS5 5JA

Secretary05 July 2004Active
12 Edgar Road, Chadwell Heath, Romford, RM6 4LX

Secretary07 June 1996Active
1 George Mews, High Street, Battle, TN33 0EA

Director18 May 2000Active
Tall Trees, The Common, Thundersley, Benfleet, SS7 3LE

Director05 July 2004Active
14 Nelmes Crescent, Hornchurch, RM11 2QB

Director07 June 1996Active
125 Pettits Lane, Romford, RM1 4EJ

Director18 February 2002Active
Woodlands, 3 Sackville Gardens, Ilford, IG1 3LH

Director27 November 2006Active
123 Brentwood Road, Herongate, Brentwood, CM13 3PB

Director07 June 1996Active
81 Parkstone Avenue, Hornchurch, RM11 3LT

Director21 March 2005Active
Langtons Billet Lane, Hornchurch, Essex, RM11 1XL

Director01 October 2009Active
Old Court, 17 Roslyn Gardens, Gidea Park, Romford, RM12 5RH

Director07 June 1996Active
56 Warren Road, London, E11 2NA

Director18 May 2000Active
15 Winterbourne Road, Dagenham, RM8 2JZ

Director07 June 1996Active
8 The Galleries, Dovecot Road, High Wycombe, HP13 5HR

Director18 May 2000Active
42 Cricklade Avenue, Harold Hill, RM3 8LA

Director27 November 2006Active
1a Woodland Avenue, Emerson Park, Hornchurch, RM11 2QT

Director08 March 2004Active
3 Oaklands Avenue, Romford, RM1 4DB

Director06 December 2000Active
129 Main Road, Gidea Park, Romford, RM2 6LS

Director07 June 1996Active
Langtons Billet Lane, Hornchurch, Essex, RM11 1XL

Director27 September 2010Active
12a, Bridge Close, Romford, RM7 0AU

Director16 July 2017Active
12, Redden Court Road, Romford, England, RM3 0XA

Director12 November 2012Active
12a, Bridge Close, Romford, RM7 0AU

Director01 December 2020Active
12a, Bridge Close, Romford, RM7 0AU

Director03 September 2018Active
26 Eastwood Drive, Rainham, RM13 9HQ

Director23 July 2002Active
12a, Bridge Close, Romford, England, RM7 0AU

Director14 February 2012Active
2 Sandringham Gardens, Barkingside, Ilford, IG6 1NY

Director18 February 2002Active
23 Wakerfield Close, Hornchurch, RM11 2TH

Director07 June 1996Active

People with Significant Control

Mrs Patricia Ann Whiteside
Notified on:19 July 2017
Status:Active
Date of birth:August 1947
Nationality:British
Address:12a, Bridge Close, Romford, RM7 0AU
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Address

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

Download
2023-12-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Officers

Appoint person secretary company with name date.

Download
2022-08-09Officers

Termination secretary company with name termination date.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.