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

RELATE MID & EAST SURREY LTD.

44C CHURCH STREET, REIGATE, SURREY, RH2 0AJ,
Company Registration Number
02826600
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Relate Mid & East Surrey Ltd.
RELATE MID & EAST SURREY LTD. was founded on 1993-06-14 and has its registered office in Surrey. The organisation's status is listed as "Active". Relate Mid & East Surrey Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RELATE MID & EAST SURREY LTD.
 
Legal Registered Office
44C CHURCH STREET
REIGATE
SURREY
RH2 0AJ
Other companies in RH2
 
Previous Names
RELATE MID SURREY19/01/2022
RELATE REIGATE, EPSOM AND DISTRICTS27/07/2006
Charity Registration
Charity Number 1108239
Charity Address RELATE REIGATE EPSOM & DISTRICTS, 44C CHURCH STREET, REIGATE, RH2 0AJ
Charter RELATE WORKS TO PROMOTE HEALTH, RESPECT AND JUSTICE IN COUPLE AND FAMILY RELATIONSHIPS. TO SEEK TO ENHANCE THE GOOD HEALTH, BOTH MENTAL AND PHYSICAL, OF ADULTS AND CHILDREN BY INCREASING PUBLIC AWARENESS OF THE BENEFIT OF COMMITTED COUPLE RELATIONSHIPS, MARRIAGE AND FAMILY LIFE AND WORKING TO PREVENT POVERTY, HARDSHIP AND DISTRESS CAUSED BY THE BREAKDOWN OF SUCH RELATIONSHIPS.
Filing Information
Company Number 02826600
Company ID Number 02826600
Date formed 1993-06-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:32:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELATE MID & EAST SURREY LTD.
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 MID & EAST SURREY LTD.

Current Directors
Officer Role Date Appointed
JANINE LESLEY FULLER
Company Secretary 2011-08-01
JAYNE SWANSTON
Company Secretary 2012-10-16
HUGH BUCKNILL
Director 2006-07-07
STEPHANIE IRENE CALTHROP-OWEN
Director 2014-12-17
JO CAWTHORNE
Director 2014-01-28
CLIVE ROBIN CHARIG
Director 2014-12-05
DAVID CHARLES CRAFT
Director 2015-09-01
JOHN MICHAEL HILL
Director 2006-07-07
AMY LEWIS
Director 2018-05-22
PAUL ROBERT MARGETTS
Director 2016-12-13
JOHN HENRY MCDONALD
Director 2018-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM REYNOLDS
Director 2012-07-02 2017-04-27
ALISON KERRY
Director 2013-07-16 2015-10-21
JEAN LESLEY REYNOLDS
Director 1993-06-14 2015-08-01
MAUREEN SCAIFE
Director 2012-10-16 2014-07-23
REGINALD CHARLES STEPHEN PURSER
Director 1993-06-14 2013-05-01
TIMOTHY JOHN FORSTER
Director 2009-10-07 2011-11-17
JAYNE CARRON SWANSTON
Company Secretary 2004-01-05 2011-08-01
SHELLEY SIMONE
Director 2010-03-31 2011-03-01
PHILIP CARTER
Director 2007-12-12 2010-12-01
IAN ROBERT GUTHRIE
Director 1995-06-30 2010-06-01
JAMES DANIEL KEMPTON
Director 2007-06-06 2009-03-31
PHILIP ORR
Director 1994-10-01 2009-03-31
JUNE HALL
Director 2004-06-25 2008-06-16
ERIC EDWIN BARDELL
Director 1998-03-05 2005-09-14
JOAN VESLEY HEWLETT
Director 1997-01-01 2005-09-14
MICHAEL JAMES BLAND
Company Secretary 1997-07-01 2004-01-31
CAROL CRAWSHAW
Director 1995-06-30 2002-05-31
SUSAN CASBON
Director 1994-06-10 1998-06-14
BRIAN ANTHONY SPEAR
Company Secretary 1993-06-14 1997-06-13
SUZANNE BOTTOMLEY
Director 1995-06-30 1996-07-31
REGINALD MICHAEL CASEY
Director 1993-06-17 1994-12-31
MICHELLE GRACE
Director 1993-06-05 1994-12-31
CHRISTINE ANNE HOWELLS
Director 1993-06-14 1994-12-31
PAMELA RADFORD
Director 1993-06-14 1993-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE IRENE CALTHROP-OWEN MORRISONS CORE SERVICES LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
CLIVE ROBIN CHARIG CLOCK HOUSE HEALTHCARE LIMITED Director 2012-01-01 CURRENT 2011-10-28 Liquidation
CLIVE ROBIN CHARIG MAYFIELD LAND MANAGEMENT LTD Director 2003-09-12 CURRENT 2002-11-12 Active
DAVID CHARLES CRAFT SURREY STREET ENTERPRISES LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
DAVID CHARLES CRAFT CHARLES & COMPANY ACCOUNTANCY LIMITED Director 2005-10-03 CURRENT 2005-10-03 Active
DAVID CHARLES CRAFT CHARLES & COMPANY (SERVICES) LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active
DAVID CHARLES CRAFT BROKES ROAD LIMITED Director 1998-09-09 CURRENT 1998-08-26 Active
DAVID CHARLES CRAFT HAND DATA SYSTEMS LIMITED Director 1991-11-05 CURRENT 1991-03-01 Active
JOHN MICHAEL HILL ERIC STREET PROPERTIES (INVESTMENTS) LIMITED Director 1991-11-30 CURRENT 1959-02-03 Active
PAUL ROBERT MARGETTS HURST DEVELOPMENTS LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Receptionist/appointment secretaryEpsomRelate Mid Surrey in Epsom are requiring two appointment secretaries/receptionists either working *Job A* Tuesday 3pm -10pm Wednesday 9am -3pm *Job B*2017-01-04

Jobs results powered by Indeed
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
2024-04-22DIRECTOR APPOINTED MR AMIT YASHAVANT KUMAR PATEL
2024-04-22DIRECTOR APPOINTED MR JAI HARISHCHANDRA GOHILL
2024-04-22DIRECTOR APPOINTED MRS SUSAN SOAR
2024-04-22DIRECTOR APPOINTED MS HAZEL WRIGHT
2024-04-22APPOINTMENT TERMINATED, DIRECTOR HAZEL WRIGHT
2023-12-04APPOINTMENT TERMINATED, DIRECTOR FUNMI ONAMUSI
2023-03-22APPOINTMENT TERMINATED, DIRECTOR HUGH BUCKNILL
2023-03-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-04-25AP03Appointment of Mrs Abigail Louise Stokes as company secretary on 2022-04-16
2022-04-25TM02Termination of appointment of Jayne Swanston on 2022-04-15
2022-01-31APPOINTMENT TERMINATED, DIRECTOR STEPHANIE IRENE CALTHROP-OWEN
2022-01-31APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL HILL
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE IRENE CALTHROP-OWEN
2022-01-19Company name changed relate mid surrey\certificate issued on 19/01/22
2022-01-19CERTNMCompany name changed relate mid surrey\certificate issued on 19/01/22
2022-01-18APPOINTMENT TERMINATED, DIRECTOR HANNAH NAHAL AMINEH JENKYNS
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH NAHAL AMINEH JENKYNS
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-09-21AP01DIRECTOR APPOINTED MS NICOLA JANE EWINS
2021-07-22AP01DIRECTOR APPOINTED MS HANNAH NAHAL AMINEH JENKYNS
2021-07-16AP01DIRECTOR APPOINTED MS ALEXIS ABED
2021-02-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY MCDONALD
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-04-24CH01Director's details changed for Mrs Jo Cawthorne on 2020-04-24
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES CRAFT
2019-11-19AP01DIRECTOR APPOINTED MRS NAOMI ALICE BURGER
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY JAMES
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT MARGETTS
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-09-26AP01DIRECTOR APPOINTED MS. HAYLEY JAMES
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH BUCKNILL / 06/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HILL / 06/06/2018
2018-05-31AP01DIRECTOR APPOINTED DR AMY LEWIS
2018-05-31AP01DIRECTOR APPOINTED MR JOHN HENRY MCDONALD
2018-01-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REYNOLDS
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REYNOLDS
2016-12-13AP01DIRECTOR APPOINTED MR PAUL ROBERT MARGETTS
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-22AR0114/06/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISON KERRY
2015-09-24AP01DIRECTOR APPOINTED MR DAVID CHARLES CRAFT
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN REYNOLDS
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN REYNOLDS
2015-06-18AR0114/06/15 ANNUAL RETURN FULL LIST
2014-12-17AP01DIRECTOR APPOINTED MS STEPHANIE IRENE CALTHROP-OWEN
2014-12-05AP01DIRECTOR APPOINTED MR CLIVE ROBIN CHARIG
2014-08-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN SCAIFE
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SWANSTON
2014-06-23AR0114/06/14 NO MEMBER LIST
2014-02-06AP01DIRECTOR APPOINTED MRS JO CAWTHORNE
2014-02-03AA31/03/13 TOTAL EXEMPTION FULL
2013-09-03AP01DIRECTOR APPOINTED MS ALISON KERRY
2013-07-02AR0114/06/13 NO MEMBER LIST
2013-05-14AP01DIRECTOR APPOINTED MRS MAUREEN SCAIFE
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD PURSER
2013-04-25MEM/ARTSARTICLES OF ASSOCIATION
2012-11-20AA31/03/12 TOTAL EXEMPTION FULL
2012-10-22AP03SECRETARY APPOINTED MRS JAYNE SWANSTON
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE SWANSTON
2012-08-07ANNOTATIONClarification
2012-08-07RP04SECOND FILING FOR FORM AP01
2012-07-10AR0114/06/12 NO MEMBER LIST
2012-07-09AP01DIRECTOR APPOINTED MR RICHARD WILLIAM REYNOLDS
2011-12-08AA31/03/11 TOTAL EXEMPTION FULL
2011-11-22AP01DIRECTOR APPOINTED MRS JAYNE CARRON SWANSTON
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY JAYNE SWANSTON
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FORSTER
2011-11-22AP03SECRETARY APPOINTED MS JANINE LESLEY FULLER
2011-06-22AR0114/06/11 NO MEMBER LIST
2011-06-22AP01DIRECTOR APPOINTED MR COLIN DAVID SWANSTON
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY SIMONE
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CARTER
2010-12-31AA31/03/10 TOTAL EXEMPTION FULL
2010-07-14AR0114/06/10 NO MEMBER LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN LESLEY REYNOLDS / 01/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD CHARLES STEPHEN PURSER / 01/06/2010
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN GUTHRIE
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CARTER / 01/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH BUCKNILL / 01/06/2010
2010-06-25AP01DIRECTOR APPOINTED TIMOTHY JOHN FORSTER
2010-06-25AP01DIRECTOR APPOINTED SHELLEY SIMONE
2009-10-23AA31/03/09 TOTAL EXEMPTION FULL
2009-09-08RES01ADOPT MEM AND ARTS 17/06/2009
2009-07-09363aANNUAL RETURN MADE UP TO 14/06/09
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM TOYE
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES KEMPTON
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR PHILIP ORR
2008-10-14RES01ADOPT MEMORANDUM 27/06/2008
2008-08-20AA31/03/08 TOTAL EXEMPTION FULL
2008-06-26363aANNUAL RETURN MADE UP TO 14/06/08
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR JUNE HALL
2008-01-11288aNEW DIRECTOR APPOINTED
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-14288aNEW DIRECTOR APPOINTED
2007-07-14363sANNUAL RETURN MADE UP TO 14/06/07
2007-02-05288aNEW DIRECTOR APPOINTED
2007-01-18288bDIRECTOR RESIGNED
2007-01-18288bDIRECTOR RESIGNED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-27CERTNMCOMPANY NAME CHANGED RELATE REIGATE, EPSOM AND DISTRI CTS CERTIFICATE ISSUED ON 27/07/06
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18363sANNUAL RETURN MADE UP TO 14/06/06
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-08-16AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of RELATE MID & EAST SURREY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for RELATE MID & EAST SURREY LTD.
Trademarks
We have not found any records of RELATE MID & EAST SURREY LTD. registering or being granted any trademarks
Income
Government Income

Government spend with RELATE MID & EAST SURREY LTD.

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2013-06-30 GBP £1,468
Surrey County Council 2013-06-30 GBP £2,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RELATE MID & EAST SURREY LTD. 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 MID & EAST SURREY LTD. 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 MID & EAST SURREY LTD. 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.