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

RELATE PETERBOROUGH AND DISTRICT

LOUGHBOROUGH, LEICESTERSHIRE, LE12 7NN,
Company Registration Number
03928877
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2017-12-15

Company Overview

About Relate Peterborough And District
RELATE PETERBOROUGH AND DISTRICT was founded on 2000-02-18 and had its registered office in Loughborough. The company was dissolved on the 2017-12-15 and is no longer trading or active.

Key Data
Company Name
RELATE PETERBOROUGH AND DISTRICT
 
Legal Registered Office
LOUGHBOROUGH
LEICESTERSHIRE
LE12 7NN
Other companies in PE1
 
Charity Registration
Charity Number 1080571
Charity Address 66 BROADWAY, PETERBOROUGH, PE1 1SU
Charter PROVIDE COUNSELLING SERVICES TO INDIVIDUALS, COUPLES, FAMILES AND YOUNG PEOPLE IN ORDER TO IMPROVE THE EMOTIONAL, SEXUAL AND SPIRITUAL WELL BEING OF ALL, DERIVED FROM COMMITTED RELATIONSHIPS
Filing Information
Company Number 03928877
Date formed 2000-02-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-12-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-26 17:03:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELATE PETERBOROUGH AND DISTRICT
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 PETERBOROUGH AND DISTRICT

Current Directors
Officer Role Date Appointed
MARCEL RENAULT
Company Secretary 2002-09-01
CHRISTINE ANN BIRD
Director 2009-02-01
YASSER FARAHAT
Director 2014-12-01
GORDON LIMBRICK
Director 2000-02-18
MARCEL RENAULT
Director 2000-02-18
JANE LESLEY STITZ
Director 2014-12-01
CLAIRE HELEN TOD
Director 2010-06-01
KENNETH WRIGHT
Director 2009-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY DAVID LEE
Director 2009-02-01 2016-02-19
JONATHON BRIAN EDWARD PUTNAM
Director 2009-01-30 2013-01-07
FARHANA NAZ BUTT
Director 2001-09-20 2012-12-21
JENNIFER MARY JOSSELYN
Director 2003-07-24 2007-11-08
JULIE LYN STRANGE
Director 2004-09-23 2007-11-01
DAVID CHARLES NAYLOR
Director 2000-11-16 2007-06-24
JOHN FREDERICK WHITE HOLDICH
Director 2004-08-19 2005-12-16
BRIAN JAMES
Director 2000-11-16 2004-09-23
ALISON GOULD
Director 2001-09-20 2003-07-01
MAVIS EMILY FINDING
Director 2000-11-16 2002-12-31
MAHVASH MIMI KILGOUR
Director 2000-11-16 2002-09-12
BRENDA GILLIAN PALMER
Company Secretary 2000-02-18 2002-08-31
RUTH MAY DIFFEY
Director 2000-02-18 2002-01-30
SHEILA WARD
Director 2000-02-18 2001-09-20
JENNIFER LEE
Director 2000-11-16 2001-02-01
DAVID RODGER KERR
Director 2000-02-18 2000-11-16
DIANE ROBINSON
Director 2000-02-18 2000-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCEL RENAULT ROBERT FROST COACHWORK LIMITED Company Secretary 2004-02-23 CURRENT 2004-02-23 Dissolved 2014-04-01
MARCEL RENAULT R.F. WELDING LIMITED Company Secretary 2003-10-27 CURRENT 2003-10-27 Active
MARCEL RENAULT LONE WOLF FABRICATIONS LIMITED Company Secretary 2003-10-15 CURRENT 2003-03-19 Dissolved 2014-04-01
CHRISTINE ANN BIRD PETERBOROUGH RELATIONSHIP SUPPORT Director 2012-02-16 CURRENT 2012-02-16 Active - Proposal to Strike off
CHRISTINE ANN BIRD HOME-START SOUTH-WEST LINCOLNSHIRE Director 2011-12-08 CURRENT 2005-06-20 Dissolved 2016-11-01
YASSER FARAHAT AGILICY LTD Director 2018-01-02 CURRENT 2018-01-02 Active - Proposal to Strike off
GORDON LIMBRICK PETERBOROUGH RELATIONSHIP SUPPORT Director 2012-02-16 CURRENT 2012-02-16 Active - Proposal to Strike off
MARCEL RENAULT MOSSOP ACCOUNTING LTD Director 2010-03-29 CURRENT 2010-03-29 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
2017-12-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-15LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-08-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-07-294.20STATEMENT OF AFFAIRS/4.19
2016-07-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 1 - 2 ADAM COURT NEWARK ROAD PETERBOROUGH PE1 5PP
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LEE
2016-02-02AR0101/02/16 NO MEMBER LIST
2015-12-10AA31/03/15 TOTAL EXEMPTION FULL
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 1 - 2 ADAM COURT NEWARK ROAD PETERBOROUGH PE1 5PP
2015-02-24AR0101/02/15 NO MEMBER LIST
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 66 BROADWAY PETERBOROUGH CAMBRIDGESHIRE PE1 1SU
2015-01-14AP01DIRECTOR APPOINTED MS JANE LESLEY STITZ
2015-01-13AP01DIRECTOR APPOINTED MR YASSER FARAHAT
2014-12-02AA31/03/14 TOTAL EXEMPTION FULL
2014-09-06RES01ADOPT ARTICLES 15/07/2014
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 039288770001
2014-02-18AR0101/02/14 NO MEMBER LIST
2013-12-11AA31/03/13 TOTAL EXEMPTION FULL
2013-02-04AR0101/02/13 NO MEMBER LIST
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON PUTNAM
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR FARHANA BUTT
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-14AR0101/02/12 NO MEMBER LIST
2011-11-14AA31/03/11 TOTAL EXEMPTION FULL
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PUTNAM / 28/06/2011
2011-02-01AP01DIRECTOR APPOINTED MRS CLAIRE HELEN TOD
2011-02-01AR0101/02/11 NO MEMBER LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION FULL
2010-05-14AR0118/02/10 NO MEMBER LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WRIGHT / 18/02/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PUTNAM / 18/02/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON LIMBRICK / 18/02/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID LEE / 18/02/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FARHANA BUTT / 18/02/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BIRD / 18/02/2010
2010-01-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-12363aANNUAL RETURN MADE UP TO 18/02/09
2009-02-12288aDIRECTOR APPOINTED JEREMY DAVID LEE
2009-02-12288aDIRECTOR APPOINTED JONATHAN PUTNAM
2009-02-12288aDIRECTOR APPOINTED CHRISTINE ANN BIRD
2009-02-12288aDIRECTOR APPOINTED KENNETH WRIGHT
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-29363aANNUAL RETURN MADE UP TO 18/02/08
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID NAYLOR
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-04-23363sANNUAL RETURN MADE UP TO 18/02/07
2007-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-08288bDIRECTOR RESIGNED
2006-03-10363sANNUAL RETURN MADE UP TO 18/02/06
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-11363sANNUAL RETURN MADE UP TO 18/02/05
2004-11-25288aNEW DIRECTOR APPOINTED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-18288bDIRECTOR RESIGNED
2004-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-19363sANNUAL RETURN MADE UP TO 18/02/04
2004-01-11288aNEW DIRECTOR APPOINTED
2003-11-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-21288bDIRECTOR RESIGNED
2003-03-03363(288)DIRECTOR RESIGNED
2003-03-03363sANNUAL RETURN MADE UP TO 18/02/03
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-25288aNEW SECRETARY APPOINTED
2002-09-25288bSECRETARY RESIGNED
2002-03-06288aNEW DIRECTOR APPOINTED
2002-03-06288aNEW DIRECTOR APPOINTED
2002-03-06363sANNUAL RETURN MADE UP TO 18/02/02
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288bDIRECTOR RESIGNED
2001-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-27363(287)REGISTERED OFFICE CHANGED ON 27/02/01
2001-02-27363sANNUAL RETURN MADE UP TO 18/02/01
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 PETERBOROUGH AND DISTRICT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-22
Notices to Creditors2016-07-22
Resolutions for Winding-up2016-07-22
Meetings of Creditors2016-06-29
Fines / Sanctions
No fines or sanctions have been issued against RELATE PETERBOROUGH AND DISTRICT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-09 Outstanding AFFIRMATIVE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 PETERBOROUGH AND DISTRICT

Intangible Assets
Patents
We have not found any records of RELATE PETERBOROUGH AND DISTRICT registering or being granted any patents
Domain Names
We do not have the domain name information for RELATE PETERBOROUGH AND DISTRICT
Trademarks
We have not found any records of RELATE PETERBOROUGH AND DISTRICT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELATE PETERBOROUGH AND DISTRICT. 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 (86900 - Other human health activities) as RELATE PETERBOROUGH AND DISTRICT are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where RELATE PETERBOROUGH AND DISTRICT 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyRELATE PETERBOROUGH AND DISTRICTEvent Date2016-07-19
Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . : In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253.
 
Initiating party Event TypeNotices to Creditors
Defending partyRELATE PETERBOROUGH AND DISTRICTEvent Date2016-07-19
Notice is hereby given that the Creditors of the above named company are required, on or before the 30 August 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Graham S Wolloff of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR the Liquidator of the said company, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 19 July 2016. Office holder details: Graham Stuart Wolloff (IP No 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRELATE PETERBOROUGH AND DISTRICTEvent Date2016-07-19
At a General Meeting of the above-named company, duly convened, and held at 2 Axon, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR on 19 July 2016 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR , (IP No 8879) be and is hereby appointed Liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253. Marcel Renault , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyRELATE PETERBOROUGH AND DISTRICTEvent Date2016-06-24
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above-named Company will be held at the offices of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR on 19 July 2016 at 2.30 pm for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the creditors of the above named Company may be inspected at the offices of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR , between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 15 July 2016. For the purposes of voting, a proxy form together with proof of claim intended for use at the meeting must be lodged with Elwell Watchorn & Saxton LLP at 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR, not later than 12.00 noon on 18 July 2016. In the event of any questions regarding the above please contact Graham Stuart Wolloff (IP No 8879), the proposed liquidator, on Tel: 01733 235253.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RELATE PETERBOROUGH AND DISTRICT 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 PETERBOROUGH AND DISTRICT 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.