UKBizDB.co.uk

RELATE NOTTINGHAMSHIRE

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

This company is commonly known as Relate Nottinghamshire. The company was founded 23 years ago and was given the registration number 04172859. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 96 Mansfield Road, Nottingham, Nottinghamshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RELATE NOTTINGHAMSHIRE
Company Number:04172859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:96 Mansfield Road, Nottingham, Nottinghamshire, NG1 3HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Sherwood Rise, Nottingham, England, NG7 6JF

Director25 June 2020Active
6, Sherwood Rise, Nottingham, England, NG7 6JF

Director21 January 2020Active
96, Mansfield Road, Nottingham, England, NG1 3HD

Director12 January 2019Active
6, Sherwood Rise, Nottingham, England, NG7 6JF

Director14 July 2021Active
6, Sherwood Rise, Nottingham, England, NG7 6JF

Director17 October 2021Active
96, Mansfield Road, Nottingham, England, NG1 3HD

Director20 March 2015Active
14 Haileybury Crescent, West Bridgford, Nottingham, NG2 7BH

Secretary05 March 2001Active
66 Musters Road, West Bridgford, Nottingham, NG2 7PR

Secretary02 September 2002Active
31a Lenton Road, The Park, NG7 1DT

Secretary08 May 2001Active
9 The Village, West Hallam, Ilkeston, DE7 6GR

Director10 May 2005Active
Field House, Owthorpe Lane, Kinoulton, NG12 3EH

Director11 September 2001Active
The Cottage, Mill Lane Hickling, Melton Mowbray, LE14 3AW

Director04 November 2004Active
Woodland Cottage Village Street, Edwalton, Nottingham, NG12 4AB

Director05 March 2001Active
24 Crown Street, Newark, NG24 4UY

Director04 November 2004Active
Dinard, 43 Woodthorpe Drive, Nottingham, NG5 4GY

Director23 February 2007Active
30, Blind Lane, Keyworth, Nottingham, NG12 5GH

Director04 December 2008Active
56 Sherwood Vale, Nottingham, NG5 4EH

Director03 May 2001Active
96 Mansfield Road, Nottingham, Nottinghamshire, NG1 3HD

Director01 May 2011Active
43 Hallfields, Edwalton, Nottingham, NG12 4AA

Director05 March 2001Active
Union Chambers, 11 Weekday Cross, Nottingham, NG1 2GB

Director03 May 2001Active
44 Alma Hill, Kimberley, Nottingham, NG16 2JF

Director07 December 2006Active
96, Mansfield Road, Nottingham, England, NG1 3HD

Director17 September 2015Active
18 Victoria Crescent, Private Road Sherwood, Nottingham, NG5 4DA

Director03 May 2001Active
200 Noel Street, Nottingham, NG7 6AT

Director11 September 2001Active
56 Park Road, Chilwell, NG9 4DD

Director03 May 2001Active
The New House, Caythorpe, NG14 7ED

Director06 June 2003Active
162, Radcliffe Road, West Bridgford, Nottingham, NG2 5HF

Director16 January 2009Active
96 Mansfield Road, Nottingham, Nottinghamshire, NG1 3HD

Director01 October 2009Active
Church Cottage, Maplebeck, Newark, NG22 0BS

Director26 May 2006Active
96 Mansfield Road, Nottingham, Nottinghamshire, NG1 3HD

Director20 March 2015Active
96 Mansfield Road, Nottingham, Nottinghamshire, NG1 3HD

Director30 May 2017Active
The Pippins 30 Barrow Road, Burton On The Wolds, Loughborough, LE12 5TB

Director04 November 2004Active
96 Mansfield Road, Nottingham, Nottinghamshire, NG1 3HD

Director30 May 2017Active
96, 96 Mansfield Road, Nottingham, England, NG1 3HD

Director10 May 2012Active
74 Park Road, Chilwell, Nottingham, NG9 4DD

Director13 May 2005Active

People with Significant Control

Mrs Patricia Ann Wray
Notified on:19 January 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:6, Sherwood Rise, Nottingham, England, NG7 6JF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Officers

Termination director company with name termination date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Address

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

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-03-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.