RELATE SOUTH ESSEX

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRELATE SOUTH ESSEX
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03132323
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RELATE SOUTH ESSEX?

    Previous Company Names
    Company NameFromUntil
    RELATE SOUTH ESSEX MARRIAGE GUIDANCENov 29, 1995Nov 29, 1995

    What are the latest accounts for RELATE SOUTH ESSEX?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RELATE SOUTH ESSEX?

    Last Confirmation Statement Made Up ToFeb 09, 2027
    Next Confirmation Statement DueFeb 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2026
    OverdueNo

    What are the latest filings for RELATE SOUTH ESSEX?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 09, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Pamela Elizabeth Forsyth as a secretary on Jan 31, 2026

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2025

    12 pagesAA

    Confirmation statement made on Feb 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2024

    13 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    13 pagesAA

    Confirmation statement made on Feb 09, 2023 with no updates

    3 pagesCS01

    Amended accounts for a dormant company made up to Mar 30, 2022

    13 pagesAAMD

    Micro company accounts made up to Mar 30, 2022

    3 pagesAA

    Confirmation statement made on Feb 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Andy Smith as a director on May 26, 2022

    1 pagesTM01

    Termination of appointment of Julie Ann Fitzpatrick as a director on May 26, 2022

    1 pagesTM01

    Termination of appointment of Derek Michael Stoton as a director on May 26, 2022

    1 pagesTM01

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2021

    13 pagesAA

    Total exemption full accounts made up to Mar 30, 2020

    20 pagesAA

    Previous accounting period shortened from Mar 31, 2020 to Mar 30, 2020

    1 pagesAA01

    Confirmation statement made on Nov 29, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Roderic John Gray as a director on Mar 08, 2021

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Withdraw the company strike off application

    1 pagesDS02

    Who are the officers of RELATE SOUTH ESSEX?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GENTRY, Margaret Jane
    49 Mawney Road
    RM7 7HL Romford
    Unit 2 Staunton Gate
    England
    Director
    49 Mawney Road
    RM7 7HL Romford
    Unit 2 Staunton Gate
    England
    EnglandBritish173971770001
    FORSYTH, Pamela Elizabeth
    Malvern Road
    SS5 5JA Hockley
    44
    Essex
    United Kingdom
    Secretary
    Malvern Road
    SS5 5JA Hockley
    44
    Essex
    United Kingdom
    264312250001
    SALWAY, Kim Helen
    Harcourt Avenue
    SS2 6HT Southend-On-Sea
    29
    England
    Secretary
    Harcourt Avenue
    SS2 6HT Southend-On-Sea
    29
    England
    182469990001
    SELLWOOD, Julie
    Harcourt Avenue
    SS2 6HT Southend On Sea
    29
    Essex
    England
    Secretary
    Harcourt Avenue
    SS2 6HT Southend On Sea
    29
    Essex
    England
    British53494210001
    STIRLING, Audrey Julia
    17 Redcliff Drive
    SS9 1AY Leigh On Sea
    Essex
    Secretary
    17 Redcliff Drive
    SS9 1AY Leigh On Sea
    Essex
    British45561700001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    ABDUL, Dave Anthony
    Harcourt Avenue
    SS2 6HT Southend On Sea
    29
    Essex
    England
    Director
    Harcourt Avenue
    SS2 6HT Southend On Sea
    29
    Essex
    England
    United KingdomBritish136234300001
    ASHBY, Marjorie Anne
    Harcourt Avenue
    SS2 6HT Southend On Sea
    29
    Essex
    England
    Director
    Harcourt Avenue
    SS2 6HT Southend On Sea
    29
    Essex
    England
    British93201040001
    BURMAN, Raymond Frederick
    29 Woodlands Park
    SS9 3TX Leigh On Sea
    Essex
    Director
    29 Woodlands Park
    SS9 3TX Leigh On Sea
    Essex
    British62526710001
    CASS, Trevor Norman
    Harcourt Avenue
    SS2 6HT Southend On Sea
    29
    Essex
    England
    Director
    Harcourt Avenue
    SS2 6HT Southend On Sea
    29
    Essex
    England
    EnglandBritish24679090002
    COLEMAN, Paul Ronald
    86 Ronald Park Avenue
    SS0 9QW Westcliff On Sea
    Essex
    Director
    86 Ronald Park Avenue
    SS0 9QW Westcliff On Sea
    Essex
    British54798580001
    COTGROVE, Joan Kathleen
    125 Southsea Avenue
    SS9 2BH Leigh On Sea
    Essex
    Director
    125 Southsea Avenue
    SS9 2BH Leigh On Sea
    Essex
    British53494020001
    CUTTS, Roy Howard
    6 Netherfield
    SS7 1TY Benfleet
    Essex
    Director
    6 Netherfield
    SS7 1TY Benfleet
    Essex
    British30128660001
    DAVEY, John Samuel
    The Old Bakery Penny Royal Road
    Danbury
    CM3 4ED Chelmsford
    Essex
    Director
    The Old Bakery Penny Royal Road
    Danbury
    CM3 4ED Chelmsford
    Essex
    British47653400001
    DODD, Martin
    177 Kensington Road
    SS1 2SZ Southend On Sea
    Essex
    Director
    177 Kensington Road
    SS1 2SZ Southend On Sea
    Essex
    EnglandBritish167848760001
    ELLARD, Lynsey Marie
    Harcourt Avenue
    SS2 6HT Southend On Sea
    29
    Essex
    England
    Director
    Harcourt Avenue
    SS2 6HT Southend On Sea
    29
    Essex
    England
    United KingdomBritish110016280001
    ELSEY, Shirley Anne Carolyn
    4 Fountain Lane Gay Bowers
    SS5 4SN Hockley
    Essex
    Director
    4 Fountain Lane Gay Bowers
    SS5 4SN Hockley
    Essex
    British48026980001
    FELTHAM, John
    31 Belfairs Drive
    SS9 3AA Leigh On Sea
    Essex
    Director
    31 Belfairs Drive
    SS9 3AA Leigh On Sea
    Essex
    British62989310001
    FISHER, Peter Herbert
    248 Shoebury Road
    SS1 3RG Thorpe Bay
    Essex
    Director
    248 Shoebury Road
    SS1 3RG Thorpe Bay
    Essex
    British33118280001
    FITZPATRICK, Julie Ann
    Branksome Avenue
    SS17 8BH Stanford-Le-Hope
    74
    Essex
    England
    Director
    Branksome Avenue
    SS17 8BH Stanford-Le-Hope
    74
    Essex
    England
    EnglandBritish182469880001
    FULLER, Doreen Jean
    19 Hollytree Gardens
    SS6 7BE Rayleigh
    Essex
    Director
    19 Hollytree Gardens
    SS6 7BE Rayleigh
    Essex
    British48027120001
    GADSDON, Eileen Philomena
    Marine Approach
    SS8 0AL Canvey Island
    25
    Essex
    England
    Director
    Marine Approach
    SS8 0AL Canvey Island
    25
    Essex
    England
    United KingdomBritish182469730001
    GLASSCOCK, Valerie Hazel
    4 St Georges Park Avenue
    SS0 9UF Westcliff On Sea
    Essex
    Director
    4 St Georges Park Avenue
    SS0 9UF Westcliff On Sea
    Essex
    British72299080001
    GRAY, Roderic John
    Manchester Drive
    SS9 3EY Leigh-On-Sea
    127 Manchester Drive
    England
    Director
    Manchester Drive
    SS9 3EY Leigh-On-Sea
    127 Manchester Drive
    England
    EnglandBritish62396290001
    GRAY, Roderic John
    Harcourt Avenue
    SS2 6HT Southend On Sea
    29
    Essex
    England
    Director
    Harcourt Avenue
    SS2 6HT Southend On Sea
    29
    Essex
    England
    EnglandBritish62396290001
    HALLS, Pamela
    26 Richmond Court High Road
    EN10 7BN Broxbourne
    Hertfordshire
    Director
    26 Richmond Court High Road
    EN10 7BN Broxbourne
    Hertfordshire
    British62526840001
    HATHAWAY, John
    Harcourt Avenue
    SS2 6HT Southend On Sea
    29
    Essex
    England
    Director
    Harcourt Avenue
    SS2 6HT Southend On Sea
    29
    Essex
    England
    United KingdomBritish36375740001
    HUTCHEON, Ian Michael
    Leigh Gardens
    SS9 2PX Leigh-On-Sea
    34
    Essex
    England
    Director
    Leigh Gardens
    SS9 2PX Leigh-On-Sea
    34
    Essex
    England
    United KingdomBritish182469700001
    LANGDON, Liane
    Northlands House
    52b Park Road
    SS0 7PQ Westcliff On Sea
    Essex
    Director
    Northlands House
    52b Park Road
    SS0 7PQ Westcliff On Sea
    Essex
    British67408760001
    MUDD, Anthony John Montague
    91 Chalkwell Avenue
    SS0 8NL Westcliffe On Sea
    Essex
    Director
    91 Chalkwell Avenue
    SS0 8NL Westcliffe On Sea
    Essex
    United KingdomBritish11620910001
    MUZALEWSKI, Patricia
    50 Willingale Way
    Thorpe Bay
    SS1 3SN Southend On Sea
    Essex
    Director
    50 Willingale Way
    Thorpe Bay
    SS1 3SN Southend On Sea
    Essex
    British77897180001
    QUINN, Andrew James
    29 Harcourt Avenue
    Southend On Sea
    SS2 6HT Essex
    Director
    29 Harcourt Avenue
    Southend On Sea
    SS2 6HT Essex
    United KingdomBritish119965430001
    RIDLEY, Margeret
    56 London Road
    SS1 1NX Southend On Sea
    Essex
    Director
    56 London Road
    SS1 1NX Southend On Sea
    Essex
    British53494440002
    ROSEHILL, Suzanne
    51 First Avenue
    SS0 8HP Westcliff On Sea
    Essex
    Director
    51 First Avenue
    SS0 8HP Westcliff On Sea
    Essex
    United KingdomBritish82676000001
    SELLWOOD, Julie
    21 Sheridan Close
    SS6 8YR Rayleigh
    Essex
    Director
    21 Sheridan Close
    SS6 8YR Rayleigh
    Essex
    British53494210001

    What are the latest statements on persons with significant control for RELATE SOUTH ESSEX?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 29, 2016The 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