RELATE NOTTINGHAMSHIRE
Overview
Company Name | RELATE NOTTINGHAMSHIRE |
---|---|
Company Status | Liquidation |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04172859 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of RELATE NOTTINGHAMSHIRE?
- Other service activities n.e.c. (96090) / Other service activities
Where is RELATE NOTTINGHAMSHIRE located?
Registered Office Address | Apex Building 1 Water Vole Way Balby DN4 5JP Doncaster South Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RELATE NOTTINGHAMSHIRE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RELATE NOTTINGHAMSHIRE?
Last Confirmation Statement Made Up To | Mar 07, 2026 |
---|---|
Next Confirmation Statement Due | Mar 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 07, 2025 |
Overdue | No |
What are the latest filings for RELATE NOTTINGHAMSHIRE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 6 Sherwood Rise Nottingham NG7 6JF England to Apex Building 1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP on Jul 29, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Termination of appointment of Ella Keyes as a director on Jun 25, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sally-Anne Mcewen as a director on Jun 25, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 07, 2025 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 23 pages | AA | ||||||||||
Appointment of Mr Lee Hardy as a director on Oct 31, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Ella Snape on Sep 01, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Ms Barbara Dunleavy as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Ella Snape as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sally-Anne Mcewen as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dawn Smith as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deirdre Bridget Sheahan as a director on Jul 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Francis Fryer as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Bankes as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2024 with updates | 3 pages | CS01 | ||||||||||
Cessation of Patricia Ann Wray as a person with significant control on Jan 11, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Penny Strutton as a director on May 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Julie Anne Rodrigues as a director on Mar 14, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barbara Dunleavy as a director on Mar 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Ann Wray as a director on Jan 11, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of RELATE NOTTINGHAMSHIRE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNLEAVY, Barbara | Director | Folkton Gardens NG3 3ER Nottingham 4 England | England | British | Retired | 266365230001 | ||||
HARDY, Lee | Director | Darlton Street NG19 6PX Mansfield 34 Darlton Street England | England | British | Business Development Manager | 331601610001 | ||||
RODRIGUES, Julie Anne | Director | 1 Water Vole Way Balby DN4 5JP Doncaster Apex Building South Yorkshire | England | British | Head Of Finance | 323075900001 | ||||
STRUTTON, Penny | Director | 1 Water Vole Way Balby DN4 5JP Doncaster Apex Building South Yorkshire | United Kingdom | British | Certified Business Psychologist | 186026630001 | ||||
BOURNE, Rosalie Mary | Secretary | 14 Haileybury Crescent West Bridgford NG2 7BH Nottingham Nottinghamshire | British | 74686450001 | ||||||
GILLIATT, Bridget Susan | Secretary | 66 Musters Road West Bridgford NG2 7PR Nottingham Nottinghamshire | British | Manager Administrator | 84974820001 | |||||
PIERCE, Angela Jean | Secretary | 31a Lenton Road NG7 1DT The Park Nottingham | British | Administrator | 81145790001 | |||||
AINSWORTH, Timothy Mark | Director | 9 The Village West Hallam DE7 6GR Ilkeston Derbyshire | England | British | Retired | 106818030001 | ||||
BANKES, Christopher John | Director | Sherwood Rise NG7 6JF Nottingham 6 England | England | English | Retail Director | 233927560001 | ||||
BEESLEY, Thomas Andrew | Director | Field House Owthorpe Lane NG12 3EH Kinoulton Nottinghamshire | England | British | Media Consultant | 41597780001 | ||||
CLARKE, Dorothy | Director | The Cottage Mill Lane Hickling LE14 3AW Melton Mowbray Leicestershire | England | British | Retired | 102709690001 | ||||
CUTTS, John Jeremy | Director | Woodland Cottage Village Street Edwalton NG12 4AB Nottingham Nottinghamshire | England | British | Retired | 3252500001 | ||||
DIXON, Janet | Director | 24 Crown Street NG24 4UY Newark Notts | British | Social Worker | 86462770001 | |||||
DOUGHTY, Christine Ann | Director | Dinard 43 Woodthorpe Drive NG5 4GY Nottingham Nottinghamshire | United Kingdom | British | Solicitor | 121169700001 | ||||
DUNLEAVY, Barbara | Director | Sherwood Rise NG7 6JF Nottingham 6 England | England | British | Retired | 266365230001 | ||||
ERWIN, Michael | Director | Blind Lane Keyworth NG12 5GH Nottingham 30 Nottinghamshire | England | British | Retired | 136157850001 | ||||
FOLLIARD, John Michael | Director | 56 Sherwood Vale NG5 4EH Nottingham Nottinghamshire | British | Counsellor | 56006560001 | |||||
FOX, Joan | Director | 96 Mansfield Road Nottingham NG1 3HD Nottinghamshire | Great Britain | British | Retired | 167326740001 | ||||
FRYER, John Francis | Director | Mansfield Road NG1 3HD Nottingham 96 England | England | British | Retired | 255448060002 | ||||
GRIEW, Marian Esther | Director | 43 Hallfields Edwalton NG12 4AA Nottingham | British | Solicitor Appeal Tribunal Chai | 56006530001 | |||||
HEATHCOTE, Sarah Elizabeth | Director | Union Chambers 11 Weekday Cross NG1 2GB Nottingham | British | Solicitor | 81358190001 | |||||
HIGHAM, Patricia Ellen, Dr | Director | 44 Alma Hill Kimberley NG16 2JF Nottingham Nottinghamshire | England | British | Independent Consultant | 104372230001 | ||||
HIZSAK, Gabor | Director | Mansfield Road NG1 3HD Nottingham 96 England | England | Hungarian | It Consultant | 202351510001 | ||||
HOPKINSON, Margaret Ruth | Director | 18 Victoria Crescent Private Road Sherwood NG5 4DA Nottingham | England | British | Counsellor | 79969830001 | ||||
JENKINS, Claire Elizabeth | Director | 200 Noel Street NG7 6AT Nottingham Nottinghamshire | British | Retired | 81358290001 | |||||
KEYES, Ella | Director | Osprey Road Aston S26 2GH Sheffield 3 England | England | British | Human Resource Director | 326952550002 | ||||
LAKIN, Susan Elaine | Director | 56 Park Road NG9 4DD Chilwell Nottingham | British | Retired | 81358710001 | |||||
MARSHALL, Ian Vass Mackay Murray | Director | The New House NG14 7ED Caythorpe Nottingham | British | Retired | 28855770001 | |||||
MCEWEN, Sally-Anne | Director | Kent Road NG3 6BN Nottingham 94 England | England | British | Lawyer | 326952280001 | ||||
MCGLAUGHLIN, Alexander, Dr | Director | Radcliffe Road West Bridgford NG2 5HF Nottingham 162 Nottinghamshire | United Kingdom | British | Psychologist | 136911180001 | ||||
MORGAN, Ransolina Efumi Georgiana | Director | 96 Mansfield Road Nottingham NG1 3HD Nottinghamshire | United Kingdom | British | Womens Aid Intergrated Services | 137203150001 | ||||
NEALE, James Edward Mckenzie, Rev Canon | Director | Church Cottage Maplebeck NG22 0BS Newark Nottinghamshire | British | Retired | 115139610001 | |||||
PATTMAN, Malcolm Russell | Director | 96 Mansfield Road Nottingham NG1 3HD Nottinghamshire | England | British | Retired | 200375800001 | ||||
PRATLEY, Charlotte Louise | Director | 96 Mansfield Road Nottingham NG1 3HD Nottinghamshire | England | British | Director | 234387740001 | ||||
ROLLASON, David Anthony | Director | The Pippins 30 Barrow Road Burton On The Wolds LE12 5TB Loughborough Leicestershire | British | Retired | 50609290001 |
Who are the persons with significant control of RELATE NOTTINGHAMSHIRE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Patricia Ann Wray | Jan 19, 2018 | Sherwood Rise NG7 6JF Nottingham 6 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for RELATE NOTTINGHAMSHIRE?
Notified On | Ceased On | Statement |
---|---|---|
Jan 11, 2024 | 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 | |
Mar 07, 2017 | Mar 07, 2018 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Does RELATE NOTTINGHAMSHIRE have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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