Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RELATE RICHMOND, KINGSTON AND HOUNSLOW
Company Information for

RELATE RICHMOND, KINGSTON AND HOUNSLOW

NEVILLE HOUSE, 55 EDEN STREET, KINGSTON UPON THAMES, SURREY, KT1 1BW,
Company Registration Number
03956184
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Relate Richmond, Kingston And Hounslow
RELATE RICHMOND, KINGSTON AND HOUNSLOW was founded on 2000-03-24 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active - Proposal to Strike off". Relate Richmond, Kingston And Hounslow is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RELATE RICHMOND, KINGSTON AND HOUNSLOW
 
Legal Registered Office
NEVILLE HOUSE
55 EDEN STREET
KINGSTON UPON THAMES
SURREY
KT1 1BW
Other companies in KT1
 
Charity Registration
Charity Number 1080563
Charity Address RELATE-RICHMOND, KINGSTON & HOUNSLO, 1 PRINCES STREET, RICHMOND, SURREY, TW9 1ED
Charter WE OFFER A CONFIDENTIAL RELATIONSHIP COUNSELLING SERVICE FOR COUPLES AND INDIVIDUALS INCLUDING PSYCHOSEXUAL THERAPY, FAMILY COUNSELLING AND YOUNG PEOPLE'S COUNSELLING
Filing Information
Company Number 03956184
Company ID Number 03956184
Date formed 2000-03-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-03-05 19:36:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELATE RICHMOND, KINGSTON AND HOUNSLOW
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RELATE RICHMOND, KINGSTON AND HOUNSLOW

Current Directors
Officer Role Date Appointed
JOHN MICHAEL DERIAZ
Company Secretary 2013-01-29
HILARY SUZANNE CAMPBELL BRODSKI
Director 2014-11-11
ANNA MARIAN MOLLETT
Director 2010-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
PRABHJOT KAUR BASRA
Director 2010-11-16 2018-06-04
JOHN MICHAEL DERIAZ
Director 2010-11-16 2018-06-04
MOHAMMED MADIEU MAHDI
Director 2015-11-10 2018-06-04
KATE AUDREY MOZZICARELLI
Director 2016-11-15 2018-06-04
ELIZABETH ANNE MURCH
Director 2011-11-15 2018-06-04
ADA SIMPSON
Director 2013-11-12 2018-06-04
ANNE ROGERS
Director 2009-11-17 2016-02-10
SIMI RYATT
Director 2014-11-11 2015-11-10
GURPREET SINGH
Director 2013-11-12 2015-11-10
JOSEPHINE CLAIRE PATON
Director 2012-11-13 2014-03-23
EDWARD HENRY JOSEPH PICKERING
Director 2009-11-17 2013-12-08
CAROLE HASKEL
Director 2010-11-16 2013-02-21
ANNE ROGERS
Company Secretary 2009-11-17 2013-01-29
PATRICK NORMAN KIDNER
Director 2005-11-15 2012-11-13
KRISTIN ERIKA HULL
Director 2009-11-17 2012-08-13
HOSHANG GHADIALLY
Director 2009-11-17 2012-02-15
CHRISTINE ELENA MEAD
Director 2009-11-17 2011-03-31
PAUL BRIAN PEGDEN SMITH
Director 2005-11-15 2010-11-16
JOHN ANTHONY PARRISH
Company Secretary 2004-09-21 2009-11-17
MARK JOHN DRIVER
Director 2005-11-15 2009-11-17
DEREK NICHOLAS TARSH
Director 2000-03-24 2009-11-17
KATHARINE EVERETT
Director 2004-11-18 2009-02-03
JOHN ANTHONY PARRISH
Director 2000-03-29 2008-11-18
SARAH SIMON
Director 2000-03-24 2008-11-18
VANDANA RAWAL
Director 2004-11-18 2007-11-20
HAROLD JOHN ARTHUR TRUSSLER
Director 2000-03-24 2006-11-21
DEREK NICHOLAS TARSH
Company Secretary 2000-03-24 2005-10-12
DAVID DAVIES
Director 2000-03-24 2004-08-01
PETER CLAYTON
Director 2000-03-24 2003-11-18
JOHN ALLEN
Company Secretary 2000-03-24 2000-04-11
JONATHAN MICHAEL THORNTON
Director 2000-03-24 2000-03-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-10-12SOAS(A)Voluntary dissolution strike-off suspended
2021-09-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-01DS01Application to strike the company off the register
2021-07-30DISS40Compulsory strike-off action has been discontinued
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20TM02Termination of appointment of John Michael Deriaz on 2019-03-20
2018-06-19RES01ADOPT ARTICLES 19/06/18
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ADA SIMPSON
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MURCH
2018-06-11AA01Current accounting period extended from 31/03/18 TO 30/06/18
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DERIAZ
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PRABHJOT BASRA
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MAHDI
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR KATE MOZZICARELLI
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-30AP01DIRECTOR APPOINTED MRS KATE AUDREY MOZZICARELLI
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-09AR0124/03/16 ANNUAL RETURN FULL LIST
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROGERS
2015-11-17AP01DIRECTOR APPOINTED MR MOHAMMED MADIEU MAHDI
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GURPREET SINGH
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMI RYATT
2015-11-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-15AR0124/03/15 ANNUAL RETURN FULL LIST
2014-11-17AP01DIRECTOR APPOINTED MS SIMI RYATT
2014-11-17AP01DIRECTOR APPOINTED MRS HILARY SUZANNE CAMPBELL BRODSKI
2014-10-14AA31/03/14 TOTAL EXEMPTION FULL
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE PATON
2014-04-09AR0124/03/14 NO MEMBER LIST
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PRABHJOT KAUR BASRA / 16/11/2010
2013-12-19AP01DIRECTOR APPOINTED MR GURPREET SINGH
2013-12-16AP01DIRECTOR APPOINTED MS ADA SIMPSON
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PICKERING
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PICKERING
2013-10-31AA31/03/13 TOTAL EXEMPTION FULL
2013-04-09AR0124/03/13 NO MEMBER LIST
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE HASKEL
2013-01-30AP03SECRETARY APPOINTED MR JOHN MICHAEL DERIAZ
2013-01-30TM02APPOINTMENT TERMINATED, SECRETARY ANNE ROGERS
2012-12-05AP01DIRECTOR APPOINTED MRS JOSEPHINE CLAIRE PATON
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KIDNER
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIN HULL
2012-11-20MEM/ARTSARTICLES OF ASSOCIATION
2012-11-20RES01ALTER ARTICLES 13/11/2012
2012-11-20CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-07AA31/03/12 TOTAL EXEMPTION FULL
2012-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 1 PRINCES STREET RICHMOND UPON THAMES SURREY TW9 1ED
2012-04-04AR0124/03/12 NO MEMBER LIST
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR HOSHANG GHADIALLY
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MEAD
2011-12-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-06AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE MURCH
2011-11-10AA31/03/11 TOTAL EXEMPTION FULL
2011-04-19AR0124/03/11 NO MEMBER LIST
2011-04-19AP01DIRECTOR APPOINTED MRS ANNA MARIAN MOLLETT
2011-02-01AP01DIRECTOR APPOINTED DR PRABHJOT KAUR BASRA
2011-01-06AP01DIRECTOR APPOINTED LADY CAROLE HASKEL
2011-01-06AP01DIRECTOR APPOINTED MR JOHN MICHAEL DERIAZ
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2010-11-09AA31/03/10 TOTAL EXEMPTION FULL
2010-04-07AR0124/03/10 NO MEMBER LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NORMAN KIDNER / 07/04/2010
2010-01-04AP01DIRECTOR APPOINTED MS KRISTIN ERIKA HULL
2010-01-04AP01DIRECTOR APPOINTED MR EDWARD HENRY JOSEPH PICKERING
2010-01-04AP01DIRECTOR APPOINTED MRS CHRISTINE ELENA MEAD
2009-12-17AP01DIRECTOR APPOINTED MR HOSHANG GHADIALLY
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK DRIVER
2009-12-15AP03SECRETARY APPOINTED MRS ANNE ROGERS
2009-12-15AP01DIRECTOR APPOINTED MRS ANNE ROGERS
2009-11-30TM02APPOINTMENT TERMINATED, SECRETARY JOHN PARRISH
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK TARSH
2009-11-30TM02APPOINTMENT TERMINATED, SECRETARY JOHN PARRISH
2009-11-20AA31/03/09 TOTAL EXEMPTION FULL
2009-04-22363aANNUAL RETURN MADE UP TO 24/03/09
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR KATHARINE EVERETT
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR JOHN PARRISH
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR SARAH SIMON
2008-11-20AA31/03/08 TOTAL EXEMPTION FULL
2008-04-10363aANNUAL RETURN MADE UP TO 24/03/08
2007-12-21288bDIRECTOR RESIGNED
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-17363sANNUAL RETURN MADE UP TO 24/03/07
2006-12-22288bDIRECTOR RESIGNED
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-20288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-04-27363sANNUAL RETURN MADE UP TO 24/03/06
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RELATE RICHMOND, KINGSTON AND HOUNSLOW or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RELATE RICHMOND, KINGSTON AND HOUNSLOW
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RELATE RICHMOND, KINGSTON AND HOUNSLOW does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RELATE RICHMOND, KINGSTON AND HOUNSLOW

Intangible Assets
Patents
We have not found any records of RELATE RICHMOND, KINGSTON AND HOUNSLOW registering or being granted any patents
Domain Names
We do not have the domain name information for RELATE RICHMOND, KINGSTON AND HOUNSLOW
Trademarks
We have not found any records of RELATE RICHMOND, KINGSTON AND HOUNSLOW registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELATE RICHMOND, KINGSTON AND HOUNSLOW. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as RELATE RICHMOND, KINGSTON AND HOUNSLOW are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where RELATE RICHMOND, KINGSTON AND HOUNSLOW is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RELATE RICHMOND, KINGSTON AND HOUNSLOW any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RELATE RICHMOND, KINGSTON AND HOUNSLOW any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4