RELATE OXFORDSHIRE
Overview
Company Name | RELATE OXFORDSHIRE |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03623316 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 OXFORDSHIRE?
- Other human health activities (86900) / Human health and social work activities
Where is RELATE OXFORDSHIRE located?
Registered Office Address | Premier House (Relate) Carolina Court DN4 5RA Doncaster England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RELATE OXFORDSHIRE?
Company Name | From | Until |
---|---|---|
RELATE OXFORDSHIRE MARRIAGE GUIDANCE | Aug 28, 1998 | Aug 28, 1998 |
What are the latest accounts for RELATE OXFORDSHIRE?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for RELATE OXFORDSHIRE?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 33 Iffley Road Oxford OX4 1EA to Premier House (Relate) Carolina Court Doncaster DN4 5RA on Aug 28, 2020 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Aug 28, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Alison Joanna Frecknall as a secretary on May 24, 2019 | 1 pages | TM02 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Aug 28, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Mar 31, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Susan Trevor-Wilson as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Jones as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alison Maynard Hill as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gilbert Charles Hilleard as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Elizabeth Burnell as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Ms Susan Trevor-Wilson as a director on Jan 20, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Susan Trevor-Wilson as a director on Jan 09, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Susan Trevor-Wilson as a director on Jan 09, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sally Elizabeth Bailey as a director on Nov 15, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Carol Brennan as a director on Nov 15, 2017 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Aug 28, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of RELATE OXFORDSHIRE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GAULTON, David | Director | The Springs OX28 4AL Witney 45a Oxfordshire England | England | British | Retired | 208945350001 | ||||
WOOD, Susan Alice Egerton | Director | Mount Skippett Ramsden OX7 3AP Chipping Norton Sunnyside Oxfordshire | England | British | Project Manager | 140846770001 | ||||
BRIANT, Rosemary Anne | Secretary | 7 Canterbury Road OX2 6LU Oxford | British | 59988900001 | ||||||
BURKINSHAW, Alan Peter | Secretary | 33 Iffley Road Oxford OX4 1EA | 164962960001 | |||||||
FRECKNALL, Alison Joanna | Secretary | 33 Iffley Road Oxford OX4 1EA | 188340140001 | |||||||
GAAL, Christopher | Secretary | 18 School Lane NN13 5RY Evenley Northamptonshire | British | Manager Of This Charity | 103693830001 | |||||
HANLEY, Patrick Joseph | Secretary | 15 Round Close Road Adderbury OX17 3EE Banbury Oxfordshire | British | Accountant | 117172570001 | |||||
BAILEY, Sally Elizabeth | Director | Sunnyside Cottage Weald OX18 2HW Bampton Oxfordshire | England | British | Solicitor | 120851770001 | ||||
BAKER, Jonathan Leslie, Sir | Director | 39 Chalfont Road OX2 6TL Oxford Oxfordshire | United Kingdom | British | Barrister | 7422970002 | ||||
BERRY, William | Director | 2 Gloucester Place OX28 6LA Witney Oxfordshire | British | Retired Headmaster | 112197360001 | |||||
BONE, Alan John | Director | Ash Wain Cottage Wainhill OX39 4AB Chinnor Oxfordshire | British | Retired | 4527480002 | |||||
BRAND, Kay | Director | 33 Iffley Road Oxford OX4 1EA | United Kingdom | British | Retired | 171503730001 | ||||
BRENNAN, Carol | Director | 33 Iffley Road Oxford OX4 1EA | United Kingdom | British | Retired | 171504160001 | ||||
BURNELL, Elizabeth Anne | Director | Bellamy Way Crowmarsh Gifford OX10 8FN Wallingford 17 United Kingdom | United Kingdom | British | Retired | 232149870001 | ||||
CAMPBELL, Ann Rosemary | Director | 12 Park Town OX2 6SH Oxford | England | British | District Judge | 59988890001 | ||||
DILNOT, Andrew William, Sir | Director | 7 Polstead Road OX2 6TW Oxford Oxfordshire | England | British | Economist | 32787130002 | ||||
DONALD, Shamus Edmund | Director | 5 Upland Park Road OX2 7RU Oxford Oxfordshire | England | British | Newspaper Manager | 87748310001 | ||||
EELEY, Stephen Evance | Director | 26 St Margarets Road OX2 6RX Oxford Oxfordshire | United Kingdom | British | Consultant | 126692590001 | ||||
GAAL, Christopher | Director | 18 School Lane NN13 5RY Evenley Northamptonshire | British | Manager Of This Charity | 103693830001 | |||||
GOODE, Catherine Anne, Lady | Director | 42 Saint John Street OX1 2LH Oxford | England | British | Retired | 94623170001 | ||||
GOULD, Victoria | Director | 33 Iffley Road Oxford OX4 1EA | England | British | Accountant | 171699840001 | ||||
GREEN, Richard, Dr | Director | 14 Beech Road Headington OX3 7RR Oxford Oxfordshire | British | Medical Practitioner | 73421080001 | |||||
GREENHALL, Elizabeth Ann | Director | Chalfont Road OX2 6TL Oxford 19 Oxfordshire | Uk | British | None | 155088270001 | ||||
HANLEY, Patrick Joseph | Director | 15 Round Close Road Adderbury OX17 3EE Banbury Oxfordshire | British | Accountant | 117172570001 | |||||
HARRISON, Susan Frances | Director | Briar Patch Little London Green Oakley HP18 9QL Aylesbury Bucks | British | Marital Therapist | 820570001 | |||||
HILL, Alison Maynard, Dr | Director | Apsley Road OX2 7QY Oxford 12 England | United Kingdom | British | Medical Practitioner | 159578440001 | ||||
HILLEARD, Gilbert Charles | Director | Sutton Lane Sutton OX29 5RY Witney Glebe House Oxfordshire England | England | British | Retired | 47335330002 | ||||
HOBART, Christopher Beauchamp | Director | The Old Stables The Coppice OX14 3DF Clifton Hampden Oxfordshire | British | Company Director | 79656500001 | |||||
JONES, Richard | Director | 33 Iffley Road Oxford OX4 1EA | England | British | Retired | 127605560001 | ||||
JUDSON, Kathryn Jill | Director | Park Street Charlbury OX7 3PS Chipping Norton Grammar School Cottage Oxfordshire United Kingdom | England | British | Retired Headteacher | 111741580001 | ||||
MATTHEW, Sue Ann | Director | Southmoor Road OX2 6RE Oxford 107 Oxfordshire | England | American | None | 101770750001 | ||||
MOERAN, Nicola Margaret Katherine | Director | 58 Saint Bernards Road OX2 6EJ Oxford Oxfordshire | British | Head Of Media And Communicatio | 87477200001 | |||||
POKE, Melvyn Paul Christopher | Director | Bailgate Swerford OX17 4AX Chipping Norton Oxon | British | Safety And Welfare Manager Loc | 122729530001 | |||||
SHAW, Susan Mary | Director | 8 Stoke Place OX3 9BX Oxford Oxfordshire | British | Counsellor | 124787380001 | |||||
SNOW, Thomas | Director | 157 Woodstock Road OX2 7NA Oxford Oxon | British | Company Director | 59988830001 |
What are the latest statements on persons with significant control for RELATE OXFORDSHIRE?
Notified On | Ceased On | Statement |
---|---|---|
Aug 28, 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