RELATE SOUTH ESSEX
Overview
| Company Name | RELATE SOUTH ESSEX |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03132323 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RELATE SOUTH ESSEX?
- Other service activities n.e.c. (96090) / Other service activities
Where is RELATE SOUTH ESSEX located?
| Registered Office Address | Unit 2 Staunton Gate 49 Mawney Road RM7 7HL Romford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RELATE SOUTH ESSEX?
| Company Name | From | Until |
|---|---|---|
| RELATE SOUTH ESSEX MARRIAGE GUIDANCE | Nov 29, 1995 | Nov 29, 1995 |
What are the latest accounts for RELATE SOUTH ESSEX?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RELATE SOUTH ESSEX?
| Last Confirmation Statement Made Up To | Feb 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2026 |
| Overdue | No |
What are the latest filings for RELATE SOUTH ESSEX?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 09, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pamela Elizabeth Forsyth as a secretary on Jan 31, 2026 | 1 pages | TM02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 12 pages | AA | ||
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2024 | 13 pages | AA | ||
Registered office address changed from 29 Harcourt Avenue Southend on Sea Essex SS2 6HT to Unit 2 Staunton Gate 49 Mawney Road Romford RM7 7HL on Mar 07, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Feb 09, 2023 with no updates | 3 pages | CS01 | ||
Amended accounts for a dormant company made up to Mar 30, 2022 | 13 pages | AAMD | ||
Micro company accounts made up to Mar 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andy Smith as a director on May 26, 2022 | 1 pages | TM01 | ||
Termination of appointment of Julie Ann Fitzpatrick as a director on May 26, 2022 | 1 pages | TM01 | ||
Termination of appointment of Derek Michael Stoton as a director on May 26, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2021 | 13 pages | AA | ||
Total exemption full accounts made up to Mar 30, 2020 | 20 pages | AA | ||
Previous accounting period shortened from Mar 31, 2020 to Mar 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Nov 29, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roderic John Gray as a director on Mar 08, 2021 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
Who are the officers of RELATE SOUTH ESSEX?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GENTRY, Margaret Jane | Director | 49 Mawney Road RM7 7HL Romford Unit 2 Staunton Gate England | England | British | 173971770001 | |||||
| FORSYTH, Pamela Elizabeth | Secretary | Malvern Road SS5 5JA Hockley 44 Essex United Kingdom | 264312250001 | |||||||
| SALWAY, Kim Helen | Secretary | Harcourt Avenue SS2 6HT Southend-On-Sea 29 England | 182469990001 | |||||||
| SELLWOOD, Julie | Secretary | Harcourt Avenue SS2 6HT Southend On Sea 29 Essex England | British | 53494210001 | ||||||
| STIRLING, Audrey Julia | Secretary | 17 Redcliff Drive SS9 1AY Leigh On Sea Essex | British | 45561700001 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| ABDUL, Dave Anthony | Director | Harcourt Avenue SS2 6HT Southend On Sea 29 Essex England | United Kingdom | British | 136234300001 | |||||
| ASHBY, Marjorie Anne | Director | Harcourt Avenue SS2 6HT Southend On Sea 29 Essex England | British | 93201040001 | ||||||
| BURMAN, Raymond Frederick | Director | 29 Woodlands Park SS9 3TX Leigh On Sea Essex | British | 62526710001 | ||||||
| CASS, Trevor Norman | Director | Harcourt Avenue SS2 6HT Southend On Sea 29 Essex England | England | British | 24679090002 | |||||
| COLEMAN, Paul Ronald | Director | 86 Ronald Park Avenue SS0 9QW Westcliff On Sea Essex | British | 54798580001 | ||||||
| COTGROVE, Joan Kathleen | Director | 125 Southsea Avenue SS9 2BH Leigh On Sea Essex | British | 53494020001 | ||||||
| CUTTS, Roy Howard | Director | 6 Netherfield SS7 1TY Benfleet Essex | British | 30128660001 | ||||||
| DAVEY, John Samuel | Director | The Old Bakery Penny Royal Road Danbury CM3 4ED Chelmsford Essex | British | 47653400001 | ||||||
| DODD, Martin | Director | 177 Kensington Road SS1 2SZ Southend On Sea Essex | England | British | 167848760001 | |||||
| ELLARD, Lynsey Marie | Director | Harcourt Avenue SS2 6HT Southend On Sea 29 Essex England | United Kingdom | British | 110016280001 | |||||
| ELSEY, Shirley Anne Carolyn | Director | 4 Fountain Lane Gay Bowers SS5 4SN Hockley Essex | British | 48026980001 | ||||||
| FELTHAM, John | Director | 31 Belfairs Drive SS9 3AA Leigh On Sea Essex | British | 62989310001 | ||||||
| FISHER, Peter Herbert | Director | 248 Shoebury Road SS1 3RG Thorpe Bay Essex | British | 33118280001 | ||||||
| FITZPATRICK, Julie Ann | Director | Branksome Avenue SS17 8BH Stanford-Le-Hope 74 Essex England | England | British | 182469880001 | |||||
| FULLER, Doreen Jean | Director | 19 Hollytree Gardens SS6 7BE Rayleigh Essex | British | 48027120001 | ||||||
| GADSDON, Eileen Philomena | Director | Marine Approach SS8 0AL Canvey Island 25 Essex England | United Kingdom | British | 182469730001 | |||||
| GLASSCOCK, Valerie Hazel | Director | 4 St Georges Park Avenue SS0 9UF Westcliff On Sea Essex | British | 72299080001 | ||||||
| GRAY, Roderic John | Director | Manchester Drive SS9 3EY Leigh-On-Sea 127 Manchester Drive England | England | British | 62396290001 | |||||
| GRAY, Roderic John | Director | Harcourt Avenue SS2 6HT Southend On Sea 29 Essex England | England | British | 62396290001 | |||||
| HALLS, Pamela | Director | 26 Richmond Court High Road EN10 7BN Broxbourne Hertfordshire | British | 62526840001 | ||||||
| HATHAWAY, John | Director | Harcourt Avenue SS2 6HT Southend On Sea 29 Essex England | United Kingdom | British | 36375740001 | |||||
| HUTCHEON, Ian Michael | Director | Leigh Gardens SS9 2PX Leigh-On-Sea 34 Essex England | United Kingdom | British | 182469700001 | |||||
| LANGDON, Liane | Director | Northlands House 52b Park Road SS0 7PQ Westcliff On Sea Essex | British | 67408760001 | ||||||
| MUDD, Anthony John Montague | Director | 91 Chalkwell Avenue SS0 8NL Westcliffe On Sea Essex | United Kingdom | British | 11620910001 | |||||
| MUZALEWSKI, Patricia | Director | 50 Willingale Way Thorpe Bay SS1 3SN Southend On Sea Essex | British | 77897180001 | ||||||
| QUINN, Andrew James | Director | 29 Harcourt Avenue Southend On Sea SS2 6HT Essex | United Kingdom | British | 119965430001 | |||||
| RIDLEY, Margeret | Director | 56 London Road SS1 1NX Southend On Sea Essex | British | 53494440002 | ||||||
| ROSEHILL, Suzanne | Director | 51 First Avenue SS0 8HP Westcliff On Sea Essex | United Kingdom | British | 82676000001 | |||||
| SELLWOOD, Julie | Director | 21 Sheridan Close SS6 8YR Rayleigh Essex | British | 53494210001 |
What are the latest statements on persons with significant control for RELATE SOUTH ESSEX?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 29, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0