This company is commonly known as The Relationships Foundation. The company was founded 19 years ago and was given the registration number 05191052. The firm's registered office is in CAMBRIDGE. You can find them at Future Business Centre, Kings Hedges Road, Cambridge, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE RELATIONSHIPS FOUNDATION |
---|---|---|
Company Number | : | 05191052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2004 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY | Director | 06 June 2019 | Active |
Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY | Director | 06 April 2020 | Active |
Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY | Director | 13 May 2020 | Active |
16, St. Georges Square, Stamford, England, PE9 2BN | Director | 06 November 2015 | Active |
16 Wardley Close, Ipswich, IP2 9RT | Secretary | 28 July 2004 | Active |
Long Acre, Howe Lane, Great Sampford, Saffron Walden, CB10 2NY | Secretary | 30 March 2009 | Active |
Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY | Director | 12 May 2017 | Active |
St Marys Vicarage, 74 London Lane, Bromley, BR1 4HE | Director | 28 July 2004 | Active |
The Old Vicarage, Hitchin Road Kimpton, Hitchin, SG4 8EF | Director | 28 July 2004 | Active |
The Old Crown, Farnham, Knaresborough, United Kingdom, HG5 9JD | Director | 28 July 2004 | Active |
CB21 | Director | 05 December 2013 | Active |
Orchard House, Woodcote Lane Woodcote Green, Bromsgrove, B61 9EE | Director | 28 July 2004 | Active |
10 Holland Avenue, Cheam, Sutton, SM2 6HU | Director | 19 July 2006 | Active |
Danes Oak, Danes Gardens, Cookham, SL6 9BF | Director | 28 July 2004 | Active |
1 Brick Cottages, Poundsbridge Lane, Penshurst, Tonbridge, TN11 8AG | Director | 22 October 2008 | Active |
Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY | Director | 12 May 2017 | Active |
Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY | Director | 13 May 2020 | Active |
Random Stones, North Row, Bassenthwaite, Keswick, United Kingdom, CA12 4RG | Director | 28 July 2004 | Active |
31 Sandpit Lane, St Albans, AL1 4EW | Director | 19 April 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Officers | Appoint person director company with name. | Download |
2017-07-06 | Officers | Appoint person director company with name date. | Download |
2017-07-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.