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

RELATE CYMRU

PREMIER HOUSE, CAROLINA COURT, DONCASTER, DN4 5RA,
Company Registration Number
04570591
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Relate Cymru
RELATE CYMRU was founded on 2002-10-23 and has its registered office in Doncaster. The organisation's status is listed as "Active - Proposal to Strike off". Relate Cymru is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House
Key Data
Company Name
RELATE CYMRU
 
Legal Registered Office
PREMIER HOUSE
CAROLINA COURT
DONCASTER
DN4 5RA
Other companies in SA1
 
Previous Names
RELATE CYMRU CONSORTIUM12/03/2007
Charity Registration
Charity Number 1105561
Charity Address 47 WALTER ROAD, SWANSEA, SA1 5PW
Charter RELATIONSHIP AND FAMILY SUPPORT SERVICES
Filing Information
Company Number 04570591
Company ID Number 04570591
Date formed 2002-10-23
Country ENGLAND
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 31/08/2019
Account next due 31/05/2021
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts 
Last Datalog update: 2020-11-05 20:04:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELATE CYMRU
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.
Companies with same name RELATE CYMRU
The following companies were found which have the same name as RELATE CYMRU. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RELATE THE GABLES 3 ST. MARYS ROAD HEMEL HEMPSTEAD HP2 5HL Active Company formed on the 1945-03-26
RELATE - CHESTERFIELD AND NORTH DERBYSHIRE 3RD FLOOR, DENTS CHAMBERS 81 NEW SQUARE CHESTERFIELD S40 1AH Active Company formed on the 2003-05-21
RELATE - LEVERAGE - CONNECT MEDIA, LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2021-09-22
RELATE : CORNWALL LIMITED PURNELLS SUITE 4, PORTFOLIO HOUSE PRINCES STREET DORCHESTER DORSET DT1 1TP Active - Proposal to Strike off Company formed on the 2000-02-18
RELATE ( INDIA) TRADERS PRIVATE LIMITED TP 13/765 Chungam Thamarassery Post Kozhikode Kerala 673573 ACTIVE Company formed on the 2007-09-26
RELATE & CONNECT THERAPEUTIC SUPPORT LTD 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2022-11-28
RELATE & RESTORE COUNSELLING INC British Columbia Active Company formed on the 2023-11-09
RELATE 101 LTD 12 Bentfield Close Wirral CH63 8NB Active - Proposal to Strike off Company formed on the 2020-01-22
RELATE 2 ANYONE LLC 19406 NE 185TH ST WOODINVILLE WA 980775403 Active Company formed on the 2021-02-02
RELATE 20 20 California Unknown
RELATE 24/7 CARE LTD 16 SANDGATE ROAD DERBY DERBYSHIRE DE73 6AA Active Company formed on the 2022-01-30
RELATE AND CREATE LLC New Jersey Unknown
RELATE AS Ospelundveien 7 STAVERN 3292 Active Company formed on the 2012-10-15
RELATE AVON 133 CHELTENHAM ROAD BRISTOL BS6 5RR Active Company formed on the 2004-12-23
RELATE BEDFORDSHIRE AND LUTON 6 SAINT PAULS SQUARE BEDFORD BEDFORDSHIRE MK40 1SQ Active - Proposal to Strike off Company formed on the 2003-02-20
RELATE BERKSHIRE LTD. PREMIER HOUSE CAROLINA COURT RELATE DONCASTER DN4 5RA Active - Proposal to Strike off Company formed on the 1998-12-24
RELATE BIRMINGHAM 111 BISHOPSGATE STREET BIRMINGHAM WEST MIDLANDS B15 1ET Active Company formed on the 1996-03-15
RELATE BOURNEMOUTH, POOLE AND CHRISTCHURCH 1 STRATFIELD SAYE 20-22 WELLINGTON ROAD BOURNEMOUTH DORSET BH8 8JN Active Company formed on the 2007-02-15
RELATE BRADFORD & LEEDS LTD BRADFORD TRIDENT BUSINESS CENTRE 1ST FLOOR, 11 EDWARD STREET BRADFORD WEST YORKSHIRE BD4 7BH Active Company formed on the 1991-10-08
RELATE BRIGHTON, HOVE, EASTBOURNE, WORTHING AND DISTRICTS 58 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 4QF Active - Proposal to Strike off Company formed on the 2002-01-09

Company Officers of RELATE CYMRU

Current Directors
Officer Role Date Appointed
DAVID REES EVANS
Company Secretary 2015-04-29
DAVID REES EVANS
Director 2014-03-25
RICHARD ANTHONY HOFFMAN
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NICHOLAS BARRY
Director 2006-09-15 2018-01-30
MARGARET PALMER BELL
Director 2008-01-11 2018-01-30
KEITH INGHAM
Director 2010-09-14 2018-01-30
NICOLA ELAINE SAVAGE
Director 2016-03-22 2017-04-24
KEITH MARTIN JONES
Director 2012-01-24 2016-07-26
NICOLA JANE TWIGG
Director 2014-09-23 2016-01-24
FELICITY GERVASE FLETCHER
Director 2007-07-20 2015-09-30
RICHARD HOFFMAN
Company Secretary 2011-10-18 2015-04-28
JOHN LESLIE HILL-TOUT
Director 2007-11-29 2014-10-28
ANDREA ROBERTS
Director 2006-06-02 2013-10-22
ELIZABETH WILLIAMS
Director 2007-07-20 2013-10-22
RUTH PRIMROSE JEFFERIES
Director 2005-10-14 2012-04-24
MICHAEL HERBERT MOORE
Director 2002-10-23 2011-09-20
STEPHANIE HOFFMAN
Company Secretary 2008-05-19 2011-06-27
STEPHEN WYNNE PROSSER
Director 2007-11-16 2010-04-13
PETER CLIVE JOHNS
Director 2007-12-15 2010-01-08
SIONED-MAIR MAIR RICHARDS
Director 2007-07-20 2009-04-17
HELEN CLARE MORRIS
Company Secretary 2007-10-19 2008-03-28
JANET PARDUE-WOOD
Company Secretary 2006-10-02 2007-03-23
ALEXANDRA MARY JAUNDRILL
Company Secretary 2002-10-23 2006-10-01
GWILYM EIFION PRITCHARD
Director 2005-04-19 2006-09-15
KERI LEWIS
Director 2002-10-23 2005-04-19
HELEN MARGARET THOMAS
Director 2002-10-23 2005-04-19
ROSE O'DRISCOLL
Director 2002-10-23 2004-04-23
ANTHONY JOHN DERBYSHIRE
Director 2002-10-23 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID REES EVANS RELATE Director 2016-11-03 CURRENT 1945-03-26 Active

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
2021-05-11GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-12-12SOAS(A)Voluntary dissolution strike-off suspended
2020-11-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-27DS01Application to strike the company off the register
2020-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-03-27RES01ADOPT ARTICLES 27/03/18
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH INGHAM
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BELL
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARRY
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-06-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ELAINE SAVAGE
2017-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/17 FROM 47 Walter Road Swansea Glamorgan SA1 5PW
2017-05-25AA01PREVSHO FROM 31/03/2017 TO 31/08/2016
2017-05-25AA01PREVSHO FROM 31/03/2017 TO 31/08/2016
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MARTIN JONES
2016-07-14AP01DIRECTOR APPOINTED MS NICOLA ELAINE SAVAGE
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE TWIGG
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-29AR0123/10/15 ANNUAL RETURN FULL LIST
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY GERVASE FLETCHER
2015-05-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD HOFFMAN
2015-05-13AP03Appointment of Mr David Rees Evans as company secretary on 2015-04-29
2015-05-13CH03SECRETARY'S DETAILS CHNAGED FOR TREASURER RICHARD HOFFMAN on 2015-04-29
2015-05-08CH03SECRETARY'S DETAILS CHNAGED FOR SECRETARY RICHARD HOFFMAN on 2015-04-29
2015-01-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-03AR0123/10/14 NO MEMBER LIST
2014-11-03AP01DIRECTOR APPOINTED MS NICOLA JANE TWIGG
2014-11-03AP01DIRECTOR APPOINTED MR DAVID REES EVANS
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HILL-TOUT
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-30AR0123/10/13 NO MEMBER LIST
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILLIAMS
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA ROBERTS
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA ROBERTS
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILLIAMS
2012-11-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-07AR0123/10/12 NO MEMBER LIST
2012-05-21AP01DIRECTOR APPOINTED MR KEITH JONES
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RUTH JEFFERIES
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-14AR0123/10/11 NO MEMBER LIST
2011-11-14AP03SECRETARY APPOINTED SECRETARY RICHARD HOFFMAN
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOORE
2011-11-14TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE HOFFMAN
2010-11-10AR0123/10/10 NO MEMBER LIST
2010-11-10AP01DIRECTOR APPOINTED MR KEITH INGHAM
2010-11-10AP01DIRECTOR APPOINTED MR RICHARD HOFFMAN
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROSSER
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNS
2010-09-23AA31/03/10 TOTAL EXEMPTION FULL
2009-12-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-16AR0123/10/09 NO MEMBER LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WILLIAMS / 23/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ROBERTS / 23/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN WYNNE PROSSER / 23/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HERBERT MOORE / 23/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CLIVE JOHNS / 23/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH PRIMROSE JEFFERIES / 23/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE HILL-TOUT / 23/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FELICITY GERVASE FLETCHER / 23/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PALMER BELL / 23/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS BARRY / 23/10/2009
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR SIONED RICHARDS
2009-06-11363a23/10/08 AMEND
2009-01-26AA31/03/08 TOTAL EXEMPTION FULL
2008-12-17363aANNUAL RETURN MADE UP TO 23/10/08
2008-12-17RES01ALTER MEMORANDUM 07/11/2008
2008-12-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY HELEN MORRIS
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM TY MERTHYR LITTLE WATER STREET CARMARTHEN SA31 1ER
2008-08-26288aSECRETARY APPOINTED STEPHANIE HOFFMAN
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-14288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-13363aANNUAL RETURN MADE UP TO 23/10/07
2007-12-12288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-10-28288aNEW DIRECTOR APPOINTED
2007-10-28288aNEW DIRECTOR APPOINTED
2007-10-28288aNEW SECRETARY APPOINTED
2007-10-28288bSECRETARY RESIGNED
2007-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 8 RIVIERES AVENUE COLWYN BAY CONWY LL29 7DP
2007-03-12CERTNMCOMPANY NAME CHANGED RELATE CYMRU CONSORTIUM CERTIFICATE ISSUED ON 12/03/07
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-16363sANNUAL RETURN MADE UP TO 23/10/06
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RELATE CYMRU 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 CYMRU
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RELATE CYMRU does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31

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 CYMRU

Intangible Assets
Patents
We have not found any records of RELATE CYMRU registering or being granted any patents
Domain Names
We do not have the domain name information for RELATE CYMRU
Trademarks
We have not found any records of RELATE CYMRU registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELATE CYMRU. 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 (88990 - Other social work activities without accommodation n.e.c.) as RELATE CYMRU are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where RELATE CYMRU 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 CYMRU 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 CYMRU 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.