Company Information for RELATIVETO LIMITED
NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, TN15 7RS,
|
Company Registration Number
08167401
Private Limited Company
Active |
Company Name | |
---|---|
RELATIVETO LIMITED | |
Legal Registered Office | |
NEPICAR HOUSE LONDON ROAD WROTHAM HEATH SEVENOAKS KENT TN15 7RS Other companies in LS19 | |
Company Number | 08167401 | |
---|---|---|
Company ID Number | 08167401 | |
Date formed | 2012-08-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 09:33:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES COLEMAN |
||
LAURENCE LEE HARROD |
||
MICHAEL JAMES MCQUAID |
||
ANTONIO ROMERO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS JARDINE |
Company Secretary | ||
MOHAMED SALEEM ASARIA |
Director | ||
MARK GEORGE GROUND |
Director | ||
NICOLA JANE MCLEOD |
Director | ||
PAUL WRIGHT |
Company Secretary | ||
ANDREW PATRICK GRIFFITH |
Director | ||
T&H SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
AAFKE HENDRIKA MARIA CLARKE |
Director | ||
ADRIAN HECTOR CLARKE |
Director | ||
LOUISE DOROTHY CLARKE |
Director | ||
THOMAS CYRIL CLARKE |
Director | ||
SARAH CORNELIA ELIZABETH JONES |
Director | ||
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYGNET LEARNING DISABILITIES LIMITED | Director | 2016-12-28 | CURRENT | 1987-03-18 | Active | |
CYGNET LEARNING DISABILITIES MIDLANDS LIMITED | Director | 2016-12-28 | CURRENT | 1991-07-03 | Active | |
CAIREACH LIMITED | Director | 2016-12-28 | CURRENT | 2004-11-02 | Active | |
SHORT GROUND LIMITED | Director | 2016-12-28 | CURRENT | 2009-03-16 | Active | |
CAS LEARNING DISABILITIES SERVICES LIMITED | Director | 2016-12-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
CAS ST PAUL'S LIMITED | Director | 2016-12-28 | CURRENT | 2000-02-03 | Active | |
CYGNET CLIFTON LIMITED | Director | 2016-12-28 | CURRENT | 2008-01-29 | Active | |
CAS CLIFTON HEALTHCARE LIMITED | Director | 2016-12-28 | CURRENT | 2008-02-26 | Active - Proposal to Strike off | |
CAS ASPIRATIONS PROPERTIES LIMITED | Director | 2016-12-28 | CURRENT | 2008-08-07 | Active | |
ISAND (DOMICILIARY CARE) LIMITED | Director | 2016-12-28 | CURRENT | 2011-07-14 | Active | |
EVERYCORNER LIMITED | Director | 2016-12-28 | CURRENT | 2013-04-24 | Active | |
CAS HEALTHCARE PROPERTIES LIMITED | Director | 2016-12-28 | CURRENT | 2014-12-17 | Active | |
ISAND LIMITED | Director | 2016-12-28 | CURRENT | 2004-11-02 | Active | |
CYGNET LEARNING DISABILITIES MIDLANDS LIMITED | Director | 2016-12-28 | CURRENT | 1991-07-03 | Active | |
CAS ASPIRATIONS PROPERTIES LIMITED | Director | 2016-12-28 | CURRENT | 2008-08-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MCQUAID | ||
DIRECTOR APPOINTED MRS JENNY GIBSON | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Anthony James Coleman on 2021-12-06 | |
AP03 | Appointment of Mrs Katie Bowen as company secretary on 2021-12-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark George Ground on 2021-08-03 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR THOMAS MICHAEL DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS CORBETT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR GERALD THOMAS CORBETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE LEE HARROD | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES | |
PSC05 | Change of details for Cas Aspirations Developments Limited as a person with significant control on 2018-04-30 | |
CH01 | Director's details changed for Dr Antonio Romero on 2018-08-03 | |
AP01 | DIRECTOR APPOINTED MR MARK GEORGE GROUND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES | |
PSC05 | Change of details for Care Aspirations Developments Limited as a person with significant control on 2016-12-28 | |
AP03 | Appointment of Mr Anthony James Coleman as company secretary on 2017-07-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/17 FROM 4th Floork, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU | |
AP01 | DIRECTOR APPOINTED MR LAURENCE LEE HARROD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA MCLEOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GROUND | |
AP01 | DIRECTOR APPOINTED DR ANTONIO ROMERO | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES MCQUAID | |
TM02 | Termination of appointment of Francis Jardine on 2016-12-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED ASARIA | |
AP01 | DIRECTOR APPOINTED MRS NICOLA JANE MCLEOD | |
AP01 | DIRECTOR APPOINTED MR MARK GEORGE GROUND | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081674010004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081674010003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081674010002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081674010001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT | |
AP03 | SECRETARY APPOINTED MR FRANCIS JARDINE | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081674010004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/08/15 FULL LIST | |
AA01 | CURREXT FROM 31/12/2014 TO 31/12/2015 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081674010003 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ | |
AP03 | SECRETARY APPOINTED PAUL WRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY T & H SECRETARIAL SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AAFKE CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN CLARKE | |
RES01 | ADOPT ARTICLES 04/12/2014 | |
AP04 | CORPORATE SECRETARY APPOINTED T & H SECRETARIAL SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED MR ANDREW PATRICK GRIFFITH | |
AP01 | DIRECTOR APPOINTED MR MOHAMED SALEEM ASARIA | |
AA01 | PREVSHO FROM 30/09/2015 TO 31/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM WOODLEIGH HOUSE HENSHAW WORKS, HENSHAW LANE YEADON LEEDS WEST YORKSHIRE LS19 7RZ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081674010001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081674010002 | |
SH02 | SUB-DIVISION 22/05/13 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 FULL LIST | |
AR01 | 31/10/12 FULL LIST | |
AA01 | CURREXT FROM 31/08/2013 TO 30/09/2013 | |
SH01 | 04/08/12 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MRS AAFKE HENDRIKA MARIA CLARKE | |
AP01 | DIRECTOR APPOINTED MR THOMAS CYRIL CLARKE | |
AP01 | DIRECTOR APPOINTED MRS LOUISE DOROTHY CLARKE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MRS SARAH CORNELIA ELIZABETH JONES | |
AP01 | DIRECTOR APPOINTED MR ADRIAN HECTOR CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Tyneside Council | |
|
Residential Care In Borough |
South Tyneside Council | |
|
Residential Care In Borough |
Leeds City Council as Accountable Body | |
|
|
Leeds City Council | |
|
|
Leeds City Council as Accountable Body | |
|
|
Leeds City Council | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council | |
|
General External Residential Placements |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council | |
|
General External Residential Placements |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council | |
|
General External Residential Placements |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
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.
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. |