Company NameRelate Cymru
Company StatusDissolved
Company Number04570591
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameRelate Cymru Consortium

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Richard Anthony Hoffman
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(7 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 11 May 2021)
RoleDeputy District Judge
Country of ResidenceWales
Correspondence AddressPremier House Carolina Court
Doncaster
DN4 5RA
Director NameMr David Rees Evans
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2014(11 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 11 May 2021)
RoleRetired
Country of ResidenceWales
Correspondence AddressPremier House Carolina Court
Doncaster
DN4 5RA
Secretary NameMr David Rees Evans
StatusClosed
Appointed29 April 2015(12 years, 6 months after company formation)
Appointment Duration6 years (closed 11 May 2021)
RoleCompany Director
Correspondence AddressPremier House Carolina Court
Doncaster
DN4 5RA
Director NameAnthony John Derbyshire
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleConsultant
Correspondence Address8 Castle Green
St. Georges Super Ely
Cardiff
South Glamorgan
CF5 6EX
Wales
Director NameMrs Helen Margaret Thomas
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCharity Director
Correspondence AddressHillcrest Henfwlch Road
Carmarthen
Dyfed
SA33 6AA
Wales
Director NameRose O'Driscoll
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleManager
Correspondence Address6 Derwen Road
Pontyclun
Mid Glamorgan
CF72 9EJ
Wales
Director NameKeri Lewis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleRetired
Correspondence Address21 Glynderi
Tanerdy
Carmarthen
Dyfed
SA31 2HD
Wales
Director NameMichael Herbert Moore
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWaen Uchaf
Llanbedr Y Cennin
Conwy
Gwynedd
LL32 8UR
Wales
Secretary NameAlexandra Mary Jaundrill
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Bryn Celyn
Colwyn Bay
Conwy
LL29 6DH
Wales
Director NameGwilym Eifion Pritchard
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2006)
RoleConsumer Services
Country of ResidenceWales
Correspondence AddressBryn Awel
Heol Penlanffos Tanerdy
Camarthen
Camarthenshire
SA31 2AL
Wales
Director NameRuth Primrose Jefferies
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 April 2012)
RoleCharity Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Teg
Trallong
Brecon
Powys
LD3 8HP
Wales
Director NameAndrea Roberts
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(3 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 October 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGraianfryn
Llanwnda
Caernarfon
Gwynedd
LL54 7YB
Wales
Director NameMr James Nicholas Barry
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(3 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 January 2018)
RoleRetired Bursar
Country of ResidenceWales
Correspondence AddressBraeside
Pwllycrochan Avenue
Colwyn Bay
Conway
LL29 7BW
Wales
Secretary NameJanet Pardue-Wood
NationalityBritish
StatusResigned
Appointed02 October 2006(3 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 March 2007)
RoleCEO
Country of ResidenceWales
Correspondence AddressYnys Cu House
Ystalyfera
Swansea
SA9 2HB
Wales
Director NameMs Sioned-Mair Mair Richards
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 2009)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address18 Lyons Street
Sheffield
South Yorkshire
S4 7QS
Director NameElizabeth Williams
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(4 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTir Heledd Ffordd Henllan
St Asaph
Denbighshire
LL17 0BT
Wales
Director NameMrs Felicity Gervase Fletcher
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(4 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2015)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressTyn Y Pwll
Corbetts Lane
Caerphilly
CF83 3HX
Wales
Secretary NameHelen Clare Morris
NationalityBritish
StatusResigned
Appointed19 October 2007(4 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 March 2008)
RoleCompany Director
Correspondence AddressGround Floor Flat
18 Blende Road
Llandeilo
Dyfed
SA19 6NE
Wales
Director NameProf Stephen Wynne Prosser
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 2010)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address4 Pant Glasparc
Llandeilo
Carms
SA19 7HN
Wales
Director NameJohn Leslie Hill-Tout
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 28 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlenwin Cottage
Cardiff Road Mwyndy
Pontyclun
Mid Glamorgan
CF72 8PP
Wales
Director NameMr Peter Clive Johns
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2007(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 January 2010)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address6, Chapel Orchard
Abergavenny
Monmouthshire
NP7 7BQ
Wales
Director NameMargaret Palmer Bell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(5 years, 2 months after company formation)
Appointment Duration10 years (resigned 30 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Eversley Road
Sketty
Swansea
West Glamorgan
SA2 9DA
Wales
Secretary NameStephanie Hoffman
NationalityBritish
StatusResigned
Appointed19 May 2008(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 2011)
RoleChief Executive
Correspondence Address51 Glanmor Road
Uplands
Swansea
West Glamorgan
SA2 0PX
Wales
Director NameMr Keith Ingham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(7 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 January 2018)
RoleRetired
Country of ResidenceWales
Correspondence AddressPremier House Carolina Court
Doncaster
DN4 5RA
Secretary NameRichard Hoffman
StatusResigned
Appointed18 October 2011(8 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 April 2015)
RoleCompany Director
Correspondence Address47 Walter Road
Swansea
Glamorgan
SA1 5PW
Wales
Director NameMr Keith Martin Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 July 2016)
RoleProject Co-Ordinator
Country of ResidenceWales
Correspondence Address47 Walter Road
Swansea
Glamorgan
SA1 5PW
Wales
Director NameMs Nicola Jane Twigg
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2016)
RoleBank Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Walter Road
Swansea
Glamorgan
SA1 5PW
Wales
Director NameMs Nicola Elaine Savage
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2017)
RoleBroadcast Assistant/Researcher/Producer
Country of ResidenceWales
Correspondence Address17 Clos Alyn
Pontprennau
Cardiff
CF23 8LB
Wales

Contact

Websiterelatecymru.org.uk
Email address[email protected]
Telephone01792 480088
Telephone regionSwansea

Location

Registered AddressPremier House
Carolina Court
Doncaster
DN4 5RA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£846,191
Net Worth£138,690
Cash£191,003
Current Liabilities£102,610

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

12 December 2020Voluntary strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
27 October 2020Application to strike the company off the register (1 page)
28 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
27 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
23 February 2018Termination of appointment of James Nicholas Barry as a director on 30 January 2018 (1 page)
23 February 2018Termination of appointment of Keith Ingham as a director on 30 January 2018 (1 page)
23 February 2018Termination of appointment of Margaret Palmer Bell as a director on 30 January 2018 (1 page)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 August 2016 (26 pages)
5 June 2017Total exemption full accounts made up to 31 August 2016 (26 pages)
30 May 2017Termination of appointment of Nicola Elaine Savage as a director on 24 April 2017 (1 page)
30 May 2017Termination of appointment of Nicola Elaine Savage as a director on 24 April 2017 (1 page)
25 May 2017Previous accounting period shortened from 31 March 2017 to 31 August 2016 (1 page)
25 May 2017Registered office address changed from 47 Walter Road Swansea Glamorgan SA1 5PW to Premier House Carolina Court Doncaster DN4 5RA on 25 May 2017 (1 page)
25 May 2017Previous accounting period shortened from 31 March 2017 to 31 August 2016 (1 page)
25 May 2017Registered office address changed from 47 Walter Road Swansea Glamorgan SA1 5PW to Premier House Carolina Court Doncaster DN4 5RA on 25 May 2017 (1 page)
4 January 2017Total exemption full accounts made up to 31 March 2016 (26 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (26 pages)
1 November 2016Termination of appointment of Keith Martin Jones as a director on 26 July 2016 (1 page)
1 November 2016Confirmation statement made on 23 October 2016 with updates (4 pages)
1 November 2016Termination of appointment of Keith Martin Jones as a director on 26 July 2016 (1 page)
1 November 2016Confirmation statement made on 23 October 2016 with updates (4 pages)
14 July 2016Appointment of Ms Nicola Elaine Savage as a director on 22 March 2016 (2 pages)
14 July 2016Appointment of Ms Nicola Elaine Savage as a director on 22 March 2016 (2 pages)
2 February 2016Termination of appointment of Nicola Jane Twigg as a director on 24 January 2016 (1 page)
2 February 2016Termination of appointment of Nicola Jane Twigg as a director on 24 January 2016 (1 page)
10 December 2015Total exemption full accounts made up to 31 March 2015 (26 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (26 pages)
29 October 2015Annual return made up to 23 October 2015 no member list (6 pages)
29 October 2015Annual return made up to 23 October 2015 no member list (6 pages)
26 October 2015Termination of appointment of Felicity Gervase Fletcher as a director on 30 September 2015 (1 page)
26 October 2015Termination of appointment of Felicity Gervase Fletcher as a director on 30 September 2015 (1 page)
14 May 2015Termination of appointment of Richard Hoffman as a secretary (1 page)
14 May 2015Termination of appointment of Richard Hoffman as a secretary (1 page)
13 May 2015Secretary's details changed for Treasurer Richard Hoffman on 29 April 2015 (1 page)
13 May 2015Secretary's details changed for Treasurer Richard Hoffman on 29 April 2015 (1 page)
13 May 2015Appointment of Mr David Rees Evans as a secretary on 29 April 2015 (2 pages)
13 May 2015Appointment of Mr David Rees Evans as a secretary on 29 April 2015 (2 pages)
8 May 2015Secretary's details changed for Secretary Richard Hoffman on 29 April 2015 (1 page)
8 May 2015Secretary's details changed for Secretary Richard Hoffman on 29 April 2015 (1 page)
30 January 2015Full accounts made up to 31 March 2014 (25 pages)
30 January 2015Full accounts made up to 31 March 2014 (25 pages)
3 November 2014Annual return made up to 23 October 2014 no member list (8 pages)
3 November 2014Termination of appointment of John Leslie Hill-Tout as a director on 28 October 2014 (1 page)
3 November 2014Appointment of Ms Nicola Jane Twigg as a director on 23 September 2014 (2 pages)
3 November 2014Appointment of Ms Nicola Jane Twigg as a director on 23 September 2014 (2 pages)
3 November 2014Annual return made up to 23 October 2014 no member list (8 pages)
3 November 2014Appointment of Mr David Rees Evans as a director on 25 March 2014 (2 pages)
3 November 2014Termination of appointment of John Leslie Hill-Tout as a director on 28 October 2014 (1 page)
3 November 2014Appointment of Mr David Rees Evans as a director on 25 March 2014 (2 pages)
19 December 2013Accounts made up to 31 March 2013 (24 pages)
19 December 2013Accounts made up to 31 March 2013 (24 pages)
30 October 2013Termination of appointment of Andrea Roberts as a director (1 page)
30 October 2013Annual return made up to 23 October 2013 no member list (7 pages)
30 October 2013Termination of appointment of Andrea Roberts as a director (1 page)
30 October 2013Termination of appointment of Andrea Roberts as a director (1 page)
30 October 2013Termination of appointment of Andrea Roberts as a director (1 page)
30 October 2013Termination of appointment of Elizabeth Williams as a director (1 page)
30 October 2013Termination of appointment of Elizabeth Williams as a director (1 page)
30 October 2013Termination of appointment of Elizabeth Williams as a director (1 page)
30 October 2013Termination of appointment of Elizabeth Williams as a director (1 page)
30 October 2013Annual return made up to 23 October 2013 no member list (7 pages)
13 November 2012Accounts made up to 31 March 2012 (30 pages)
13 November 2012Accounts made up to 31 March 2012 (30 pages)
7 November 2012Annual return made up to 23 October 2012 no member list (9 pages)
7 November 2012Annual return made up to 23 October 2012 no member list (9 pages)
21 May 2012Appointment of Mr Keith Jones as a director (2 pages)
21 May 2012Termination of appointment of Ruth Jefferies as a director (1 page)
21 May 2012Appointment of Mr Keith Jones as a director (2 pages)
21 May 2012Termination of appointment of Ruth Jefferies as a director (1 page)
3 January 2012Accounts made up to 31 March 2011 (29 pages)
3 January 2012Accounts made up to 31 March 2011 (29 pages)
14 November 2011Termination of appointment of Stephanie Hoffman as a secretary (1 page)
14 November 2011Appointment of Secretary Richard Hoffman as a secretary (1 page)
14 November 2011Appointment of Secretary Richard Hoffman as a secretary (1 page)
14 November 2011Termination of appointment of Michael Moore as a director (1 page)
14 November 2011Termination of appointment of Michael Moore as a director (1 page)
14 November 2011Annual return made up to 23 October 2011 no member list (9 pages)
14 November 2011Annual return made up to 23 October 2011 no member list (9 pages)
14 November 2011Termination of appointment of Stephanie Hoffman as a secretary (1 page)
10 November 2010Appointment of Mr Keith Ingham as a director (2 pages)
10 November 2010Termination of appointment of Stephen Prosser as a director (1 page)
10 November 2010Termination of appointment of Peter Johns as a director (1 page)
10 November 2010Appointment of Mr Richard Hoffman as a director (2 pages)
10 November 2010Appointment of Mr Keith Ingham as a director (2 pages)
10 November 2010Annual return made up to 23 October 2010 no member list (11 pages)
10 November 2010Termination of appointment of Peter Johns as a director (1 page)
10 November 2010Appointment of Mr Richard Hoffman as a director (2 pages)
10 November 2010Annual return made up to 23 October 2010 no member list (11 pages)
10 November 2010Termination of appointment of Stephen Prosser as a director (1 page)
23 September 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (32 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (32 pages)
16 November 2009Annual return made up to 23 October 2009 no member list (8 pages)
16 November 2009Director's details changed for Elizabeth Williams on 23 October 2009 (2 pages)
16 November 2009Director's details changed for Elizabeth Williams on 23 October 2009 (2 pages)
16 November 2009Director's details changed for Ruth Primrose Jefferies on 23 October 2009 (2 pages)
16 November 2009Director's details changed for Andrea Roberts on 23 October 2009 (2 pages)
16 November 2009Director's details changed for Michael Herbert Moore on 23 October 2009 (2 pages)
16 November 2009Director's details changed for Ruth Primrose Jefferies on 23 October 2009 (2 pages)
16 November 2009Director's details changed for Michael Herbert Moore on 23 October 2009 (2 pages)
16 November 2009Director's details changed for Margaret Palmer Bell on 23 October 2009 (2 pages)
16 November 2009Director's details changed for Felicity Gervase Fletcher on 23 October 2009 (2 pages)
16 November 2009Director's details changed for Felicity Gervase Fletcher on 23 October 2009 (2 pages)
16 November 2009Director's details changed for John Leslie Hill-Tout on 23 October 2009 (2 pages)
16 November 2009Director's details changed for Peter Clive Johns on 23 October 2009 (2 pages)
16 November 2009Director's details changed for Margaret Palmer Bell on 23 October 2009 (2 pages)
16 November 2009Annual return made up to 23 October 2009 no member list (8 pages)
16 November 2009Director's details changed for Professor Stephen Wynne Prosser on 23 October 2009 (2 pages)
16 November 2009Director's details changed for James Nicholas Barry on 23 October 2009 (2 pages)
16 November 2009Director's details changed for James Nicholas Barry on 23 October 2009 (2 pages)
16 November 2009Director's details changed for Peter Clive Johns on 23 October 2009 (2 pages)
16 November 2009Director's details changed for Andrea Roberts on 23 October 2009 (2 pages)
16 November 2009Director's details changed for Professor Stephen Wynne Prosser on 23 October 2009 (2 pages)
16 November 2009Director's details changed for John Leslie Hill-Tout on 23 October 2009 (2 pages)
13 August 2009Appointment terminated director sioned richards (1 page)
13 August 2009Appointment terminated director sioned richards (1 page)
11 June 200923/10/08 amend (13 pages)
11 June 200923/10/08 amend (13 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (26 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (26 pages)
17 December 2008Memorandum and Articles of Association (15 pages)
17 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2008Annual return made up to 23/10/08 (5 pages)
17 December 2008Annual return made up to 23/10/08 (5 pages)
17 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2008Memorandum and Articles of Association (15 pages)
26 August 2008Registered office changed on 26/08/2008 from ty merthyr little water street carmarthen SA31 1ER (1 page)
26 August 2008Secretary appointed stephanie hoffman (2 pages)
26 August 2008Secretary appointed stephanie hoffman (2 pages)
26 August 2008Appointment terminated secretary helen morris (1 page)
26 August 2008Registered office changed on 26/08/2008 from ty merthyr little water street carmarthen SA31 1ER (1 page)
26 August 2008Appointment terminated secretary helen morris (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (24 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (24 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
13 December 2007Annual return made up to 23/10/07 (2 pages)
13 December 2007Annual return made up to 23/10/07 (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
28 October 2007New director appointed (1 page)
28 October 2007Secretary resigned (1 page)
28 October 2007New secretary appointed (1 page)
28 October 2007New director appointed (1 page)
28 October 2007Secretary resigned (1 page)
28 October 2007New director appointed (1 page)
28 October 2007New director appointed (1 page)
28 October 2007New secretary appointed (1 page)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 March 2007Registered office changed on 15/03/07 from: 8 rivieres avenue colwyn bay conwy LL29 7DP (1 page)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 March 2007Registered office changed on 15/03/07 from: 8 rivieres avenue colwyn bay conwy LL29 7DP (1 page)
12 March 2007Company name changed relate cymru consortium\certificate issued on 12/03/07 (2 pages)
12 March 2007Company name changed relate cymru consortium\certificate issued on 12/03/07 (2 pages)
16 November 2006Annual return made up to 23/10/06
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006Annual return made up to 23/10/06
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 November 2006New secretary appointed (2 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
18 November 2005Annual return made up to 23/10/05
  • 363(288) ‐ Director resigned
(4 pages)
18 November 2005Annual return made up to 23/10/05
  • 363(288) ‐ Director resigned
(4 pages)
3 November 2004Annual return made up to 23/10/04
  • 363(288) ‐ Director resigned
(5 pages)
3 November 2004Annual return made up to 23/10/04
  • 363(288) ‐ Director resigned
(5 pages)
6 September 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
6 September 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
6 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 November 2003Annual return made up to 23/10/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 November 2003Annual return made up to 23/10/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 November 2003Secretary's particulars changed (1 page)
17 November 2003Secretary's particulars changed (1 page)
23 October 2002Incorporation (42 pages)
23 October 2002Incorporation (42 pages)