RELATIONSHIPS SUSSEX
Overview
Company Name | RELATIONSHIPS SUSSEX |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05776865 |
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 RELATIONSHIPS SUSSEX?
- Other service activities n.e.c. (96090) / Other service activities
Where is RELATIONSHIPS SUSSEX located?
Registered Office Address | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RELATIONSHIPS SUSSEX?
Company Name | From | Until |
---|---|---|
RELATE WEST SUSSEX | Oct 14, 2022 | Oct 14, 2022 |
RELATE NORTH & SOUTH WEST SUSSEX | Oct 24, 2014 | Oct 24, 2014 |
RELATE NORTH & SOUTH WEST SUSSEX LTD | Apr 11, 2006 | Apr 11, 2006 |
What are the latest accounts for RELATIONSHIPS SUSSEX?
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 RELATIONSHIPS SUSSEX?
Last Confirmation Statement Made Up To | Apr 11, 2026 |
---|---|
Next Confirmation Statement Due | Apr 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 11, 2025 |
Overdue | No |
What are the latest filings for RELATIONSHIPS SUSSEX?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed relate west sussex\certificate issued on 23/04/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 2 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Lesley Smeardon as a director on Mar 18, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 31 pages | AA | ||||||||||
Director's details changed for Mr. Eamonn Sean Skyrme on Nov 04, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Pearman on Nov 04, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Louise Parsons on Nov 04, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Elizabeth Williams as a director on Mar 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samantha Whittaker as a director on Jan 16, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Termination of appointment of Sara Corinne Hill as a director on Sep 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Pearman as a director on May 16, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 29 pages | AA | ||||||||||
Certificate of change of name Company name changed relate north & south west sussex\certificate issued on 14/10/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Lisa Nicole Phillips as a person with significant control on May 20, 2019 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 27 pages | AA | ||||||||||
Termination of appointment of Alan Geoffrey Lane as a director on Nov 16, 2021 | 1 pages | TM01 | ||||||||||
Cessation of Sue Millership as a person with significant control on Nov 16, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of RELATIONSHIPS SUSSEX?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PHILLIPS, Lisa Nicole | Secretary | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | 258910260001 | |||||||
BARBER, Judith Mary | Director | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | England | British | Chartered Accountant | 87332370002 | ||||
HODGETTS, Robert Ian | Director | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | England | British | Accountant | 253135620001 | ||||
PARSONS, Louise | Director | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | England | British | Consultant | 278131340001 | ||||
PEARMAN, Adam | Director | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | England | British | Business Planning And Governance | 311960690002 | ||||
SIMMONS, Rosalind Ann | Director | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | England | British | Managing Director | 49977340001 | ||||
SKYRME, Eamonn Sean, Mr. | Director | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | England | British | Assistant Vice President | 229097940002 | ||||
SMEARDON, Lesley | Director | 1-2 Gleneagles Court Brighton Road RH10 6AD Crawley Relate, The Orchard England | England | British | Head Of Organisational Communications | 334162600001 | ||||
WILLIAMS, Elizabeth | Director | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | United Kingdom | British | Retired | 322949000001 | ||||
HODGETTS, Robert Ian | Secretary | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | English | Accountant | 29310460002 | |||||
QUINN, Susan Annette | Secretary | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | 250961140001 | |||||||
SHARP, Robert | Secretary | Ridgeway Hammerwood RH19 3QB East Grinstead West Sussex | British | 10099380001 | ||||||
AWAN, Shahida | Director | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | England | British | Performance And Management Consultant | 253374630001 | ||||
BARBER, David | Director | 46 Craigweil Lane Aldwick PO21 4XN Bognor Regis West Sussex | United Kingdom | British | Retired | 90680670001 | ||||
BARNES, Anne Margaret | Director | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | England | British | Retired | 51778230003 | ||||
BILLINGTON, Peter Henry | Director | 22 Middleton Road RH12 1JS Horsham West Sussex | England | British | Retired | 19177630001 | ||||
BLOOM, Sue Ann | Director | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | England | British | Nurse/University Lecturer | 163588940002 | ||||
DRURY, John | Director | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | United Kingdom | British | Retired | 177460000001 | ||||
FROST, Douglas Vernon Pescott | Director | Orchard Cottage Church Road, Leigh RH2 8NJ Reigate Surrey | United Kingdom | British | Retired Chief Executive | 51090360002 | ||||
GOLDMAN, Jill | Director | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | United Kingdom | British | Solicitor | 142172720002 | ||||
GOULD, Jane | Director | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | England | British | Chartered Mcipd | 207517640001 | ||||
HIGGS, Lynne | Director | Rose Garden 3 Gossamer Lane Aldwick PO21 3AT Bognor Regis West Sussex | British | Optical Dispensing Assistant | 112097230001 | |||||
HILL, Sara Corinne | Director | Haywards Heath Road Balcombe RH17 6PG Haywards Heath Bretts West Sussex England | England | British | Solicitor | 278130070001 | ||||
HODGETTS, Robert Ian | Director | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | United Kingdom | English | Accountant | 29310460002 | ||||
HYDE, Sarah | Director | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | England | British | Chief Executive | 187044980001 | ||||
HYDE, Sarah Diane | Director | 30 Mayhouse Road RH15 9RF Burgess Hill West Sussex | United Kingdom | British | Chief Executive | 63420940001 | ||||
LANE, Alan Geoffrey | Director | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | England | British | Retired | 229130410001 | ||||
LANE, Alan Geoffrey | Director | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | United Kingdom | British | Retired | 80772630001 | ||||
MARSHALL, Michael Edward James | Director | Tanglehedge The Limes, Felbridge RH19 2QY East Grinstead West Sussex | United Kingdom | British | Civil Engineer | 64657340001 | ||||
MECROW, Beryl | Director | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | England | British | Retired | 128670880001 | ||||
MILLER, Brenda Pauline | Director | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | England | British | Counsellor | 238513140001 | ||||
MILLERSHIP, Susan Lynn | Director | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | England | British | Solicitor | 233934340001 | ||||
MOFFATT, Laura Jean | Director | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | United Kingdom | British | Nurse | 60935360002 | ||||
MORTIMER, Christine June | Director | Lower Street RH20 2BX Pulborough 145 West Sussex England | England | British | Hypnotherapist | 154965400001 | ||||
SHARP, Robert | Director | Ridgeway Hammerwood RH19 3QB East Grinstead West Sussex | England | British | Retired | 10099380001 |
Who are the persons with significant control of RELATIONSHIPS SUSSEX?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Sue Millership | Jul 08, 2019 | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Lisa Nicole Phillips | May 20, 2019 | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Jane Gould | Apr 11, 2017 | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Christine June Mortimer | Apr 11, 2017 | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Robert Ian Hodgetts | Apr 11, 2017 | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | Yes |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Alan Geoffrey Lane | Apr 11, 2017 | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Beryl Mecrow | Apr 11, 2017 | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Sarah Hyde | Apr 11, 2017 | The Orchard 1-2 Gleneagles Court RH10 6AD Brighton Road Crawley West Sussex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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