UKBizDB.co.uk

RELATE SOUTH WEST HAMPSHIRE AND THE ISLE OF WIGHT LTD

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

This company is commonly known as Relate South West Hampshire And The Isle Of Wight Ltd. The company was founded 23 years ago and was given the registration number 04182273. The firm's registered office is in DONCASTER. You can find them at Premier House, Carolina Court, Doncaster, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RELATE SOUTH WEST HAMPSHIRE AND THE ISLE OF WIGHT LTD
Company Number:04182273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 March 2001
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Premier House, Carolina Court, Doncaster, England, DN4 5RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Oak Coppice Road, Whiteley, Fareham, PO15 7GU

Director21 September 2007Active
Premier House, Carolina Court, Doncaster, England, DN4 5RA

Director15 March 2012Active
Eastleigh House, Relate Offices, 2nd Floor, Upper Market Street, Eastleigh, England, SO50 9YN

Secretary01 July 2003Active
13 Shalcombe, Netley Abbey, Southampton, SO31 5GD

Secretary19 March 2001Active
8 Westgate Street, Southampton, SO14 2AY

Director20 March 2002Active
Eastleigh House, Relate Offices, 2nd Floor, Upper Market Street, Eastleigh, England, SO50 9YN

Director27 August 2015Active
5 The Boltons, Kite Hill, Wootton Bridge, PO33 4PB

Director20 March 2002Active
52 Glenwood Avenue, Bassett, Southampton, SO16 3QA

Director20 March 2002Active
Roughay Cottage, Popes Lane, Upham, Southampton, England, SO32 1JB

Director19 November 2015Active
Roughay Cottage Popes Lane, Upham, Southampton, SO32 1JB

Director19 March 2001Active
Bourne Lodge, Bourne Lane, Twyford, Winchester, SO21 1NX

Director19 March 2001Active
Ty Bryn, Sleepers Hill, Winchester, England, SO22 4NF

Director01 April 2014Active
Eastleigh House, Relate Offices, 2nd Floor, Upper Market Street, Eastleigh, England, SO50 9YN

Director30 November 2017Active
Eastleigh House, Relate Offices, 2nd Floor, Upper Market Street, Eastleigh, England, SO50 9YN

Director27 August 2015Active
Eastleigh House, Relate Offices, 2nd Floor, Upper Market Street, Eastleigh, England, SO50 9YN

Director27 August 2015Active
3 Kings Park Road, Southampton, Hampshire, SO15 2AT

Director23 August 2012Active
58 Bellecroft Drive, Newport, PO30 2JH

Director01 April 2002Active
3 Kings Park Road, Southampton, Hampshire, SO15 2AT

Director22 September 2010Active
Brookside Dairy, Nunnery Lane, Newport, PO30 1YR

Director20 March 2002Active
8 Lode Hill, Downton, SP5 3PN

Director21 September 2007Active
Eastleigh House, Relate Offices, 2nd Floor, Upper Market Street, Eastleigh, England, SO50 9YN

Director14 April 2011Active
23 Guernsey Close, Lordshil, Southampton, SO16 9PY

Director20 March 2002Active
Selborne, Pyle Shute Chale, Ventnor, PO38 2LE

Director16 September 2003Active
1 Raymond Road, Southampton, SO15 5AG

Director13 September 2005Active
7, Milesdown Place, Winchester, England, SO23 0AG

Director01 April 2014Active
61 Oxford Avenue, Southampton, SO14 0DP

Director19 September 2006Active
63 Suffolk Avenue, Southampton, SO15 5EF

Director13 September 2005Active
3 Kings Park Road, Southampton, Hampshire, SO15 2AT

Director13 September 2005Active
3 Kings Park Road, Southampton, Hampshire, SO15 2AT

Director22 September 2010Active
Park House, 123 Church Street, Southampton, SO15 5LW

Director21 March 2002Active
Spindrift, Weston Lane, Southampton, SO19 9GH

Director19 March 2001Active
Eastleigh House, Relate Offices, 2nd Floor, Upper Market Street, Eastleigh, England, SO50 9YN

Director14 April 2011Active
5 Brading Avenue, Southsea, PO4 9QJ

Director14 September 2004Active
Haseley Manor, Heasley Lane, Arreton, PO30 3AN

Director19 September 2006Active
Director Generals House, Rockstone Place, Southampton, SO15 2EP

Director20 March 2002Active

People with Significant Control

Miss Tina Mary Croucher
Notified on:01 March 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Eastleigh House, Relate Offices, 2nd Floor, Eastleigh, England, SO50 9YN
Nature of control:
  • Significant influence or control
Mrs Deborah Jayne Crescente
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Eastleigh House, Relate Offices, 2nd Floor, Eastleigh, England, SO50 9YN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-06Dissolution

Dissolution application strike off company.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Address

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

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Officers

Termination secretary company with name termination date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-04Accounts

Change account reference date company previous shortened.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Incorporation

Memorandum articles.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2017-12-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.