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

RELATE PORTSMOUTH & DISTRICT

KATE GLASBY CENTRE MANAGER, 58D HIGH STREET, COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 3AG,
Company Registration Number
05062794
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Relate Portsmouth & District
RELATE PORTSMOUTH & DISTRICT was founded on 2004-03-03 and has its registered office in Portsmouth. The organisation's status is listed as "Active - Proposal to Strike off". Relate Portsmouth & District is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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 PORTSMOUTH & DISTRICT
 
Legal Registered Office
KATE GLASBY CENTRE MANAGER
58D HIGH STREET
COSHAM
PORTSMOUTH
HAMPSHIRE
PO6 3AG
Other companies in PO1
 
Charity Registration
Charity Number 1103163
Charity Address RELATE PORTSMOUTH & DISTRICT, CHAUCER HOUSE, 32 ISAMBARD BRUNEL ROAD, PORTSMOUTH, PO1 2DR
Charter RELATIONSHIP COUNSELLING, SEX THERAPY AND LIFESKILLS TRAINING
Filing Information
Company Number 05062794
Company ID Number 05062794
Date formed 2004-03-03
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 31/05/2019
Account next due 31/05/2021
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-06 09:28:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELATE PORTSMOUTH & 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 PORTSMOUTH & DISTRICT

Current Directors
Officer Role Date Appointed
KATE JANE GLASBY
Company Secretary 2017-01-01
SUSAN CAROL MAPLESDEN
Director 2008-05-13
GARY PRICE
Director 2017-02-15
LORNA MAUREEN REAVLEY
Director 2014-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE BELL
Director 2010-06-29 2018-05-08
JILLIAN EIRA FITZGERALD
Director 2011-11-14 2018-05-08
JANE HODGE
Director 2012-05-08 2018-05-08
SUSAN ELIZABETH ANNE LOVE
Director 2012-08-13 2018-05-08
GLENN KONRAD MUSSON
Director 2016-02-22 2018-05-08
PHILIP JOHN TAVERNER
Director 2017-01-01 2018-01-15
JENNIFER HEAD
Director 2017-01-05 2017-12-11
INGEBORG FORDER
Director 2012-06-25 2017-04-24
RACHEL ANNE ASLET-CLARK
Company Secretary 2010-04-26 2016-02-22
WAYNE AARON GLENTON
Director 2014-09-22 2015-08-21
STEPHEN DIXON INGHAM
Director 2008-08-05 2015-07-27
CELIA MARGARET EARL
Director 2006-10-13 2014-09-22
LAURIE SAMANTHA CHURCH
Director 2013-01-03 2013-08-19
HUSEYIN RAMAZANOGLU
Director 2010-02-16 2012-06-25
JULIA MARY COLE
Director 2009-12-17 2012-05-21
GEORGINA SLAVEN
Director 2009-01-14 2012-05-08
TINA DAY
Director 2010-05-11 2012-02-13
MARION YVONNE HALL
Director 2008-09-10 2010-07-13
MICHAEL ALEXANDER PARK
Director 2004-03-03 2010-05-20
WILLIAM ANTHONY MEADS
Director 2005-02-09 2010-05-01
JAQUELINE PATRICIA BUCKLEY
Company Secretary 2004-03-03 2010-04-26
KEVIN JOHN BRISCOE
Director 2008-05-13 2010-01-07
ANN TATE
Director 2004-03-03 2009-10-11
KIM HOSIER
Director 2009-02-26 2009-08-01
ELKE HERMANS
Director 2006-03-24 2008-09-10
MARGARET MARY KNOX
Director 2004-06-01 2008-09-10
TREVOR REGINALD MORTEWSEN LONGMAN
Director 2004-03-03 2008-09-10
PETER REGINALD LEWIS
Director 2004-03-03 2008-02-11
SAMANTHA VIVIEW GURNAH
Director 2005-01-18 2007-09-18
KIM ROWAN JORDAN
Director 2004-03-03 2006-06-20
ROGER LAWRENCE LOWE FACER
Director 2004-03-03 2005-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORNA MAUREEN REAVLEY SOLENT STUDENTS' UNION TRADING LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Services and Social Media Administrator - Part Time Pro RataPortsmouthSocial Media Management:. Managing our Social Media accounts and website content, developing the social media and web page content, managing client enquiries,...2016-11-09
Experienced Relate Qualified Relationship CounsellorPortsmouthPortsmouth PO1 - THURSDAY 1700-2030 - inc 30 min BREAK. Relate Portsmouth & District have vacancies for experienced Relate Qualified Practitioners to deliver...2016-03-23
Mediation Services AdministratorPortsmouthMaintain good working relations with clients, referral agents and colleagues. Respond to queries from clients, referral agents and colleagues as appropriate....2015-11-23

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
2021-02-06SOAS(A)Voluntary dissolution strike-off suspended
2021-01-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-06DS01Application to strike the company off the register
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-11-01AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24TM02Termination of appointment of Kate Jane Glasby on 2019-05-15
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-10-01AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04AA01Previous accounting period extended from 31/03/18 TO 31/05/18
2018-06-04RES01ADOPT ARTICLES 04/06/18
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MUSSON
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LOVE
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE HODGE
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN FITZGERALD
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JANICE BELL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN TAVERNER
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HEAD
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR INGEBORG FORDER
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-02-24AP01DIRECTOR APPOINTED MR GARY PRICE
2017-01-14AP03Appointment of Ms Kate Jane Glasby as company secretary on 2017-01-01
2017-01-14AP01DIRECTOR APPOINTED MR PHILIP JOHN TAVERNER
2017-01-14AP01DIRECTOR APPOINTED MS JENNIFER HEAD
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM 32 Chaucer House Isambard Brunel Road Portsmouth Hampshire PO1 2DR
2016-03-07AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-07AP01DIRECTOR APPOINTED MR GLENN KONRAD MUSSON
2016-03-07AP01DIRECTOR APPOINTED MS JANE HODGE
2016-03-07TM02APPOINTMENT TERMINATED, SECRETARY RACHEL ASLET-CLARK
2015-12-03AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE GLENTON
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN INGHAM
2015-03-04AR0103/03/15 NO MEMBER LIST
2014-11-14AP01DIRECTOR APPOINTED MRS LORNA REAVLEY
2014-09-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-23AP01DIRECTOR APPOINTED MR WAYNE AARON GLENTON
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CELIA EARL
2014-03-05AR0103/03/14 NO MEMBER LIST
2014-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MS RACHEL ANNE WARSOP / 24/08/2013
2013-12-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE CHURCH
2013-03-19AR0103/03/13 NO MEMBER LIST
2013-01-03AP01DIRECTOR APPOINTED MISS LAURIE SAMANTHA CHURCH
2012-12-27AA31/03/12 TOTAL EXEMPTION FULL
2012-09-14AP01DIRECTOR APPOINTED MS SUSAN ELIZABETH ANNE LOVE
2012-06-26AP01DIRECTOR APPOINTED INGEBORG FORDER
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR HUSEYIN RAMAZANOGLU
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIA COLE
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA SLAVEN
2012-03-30AR0103/03/12 NO MEMBER LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA MARGARET EARL / 01/03/2012
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TINA DAY
2011-12-16AP01DIRECTOR APPOINTED MRS JILLIAN EIRA FITZGERALD
2011-10-25AA31/03/11 TOTAL EXEMPTION FULL
2011-03-31AR0103/03/11 NO MEMBER LIST
2010-12-08AA31/03/10 TOTAL EXEMPTION FULL
2010-11-26MEM/ARTSARTICLES OF ASSOCIATION
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARK
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEADS
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARION HALL
2010-06-29AP01DIRECTOR APPOINTED MS JANICE BELL
2010-05-11AP01DIRECTOR APPOINTED MRS TINA DAY
2010-04-26AP03SECRETARY APPOINTED MS RACHEL ANNE WARSOP
2010-04-26TM02APPOINTMENT TERMINATED, SECRETARY JAQUELINE BUCKLEY
2010-03-18AR0103/03/10 NO MEMBER LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROL MAPLESDEN / 18/03/2010
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANN TATE
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGINA SLAVEN / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MEADS / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER PARK / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DIXON INGHAM / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION YVONNE HALL / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA MARGARET EARL / 18/03/2010
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRISCOE
2010-02-17AP01DIRECTOR APPOINTED MR HUSEYIN RAMAZANOGLU
2010-01-15AP01DIRECTOR APPOINTED MRS JULIA COLE
2009-09-15AA31/03/09 PARTIAL EXEMPTION
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR KIM HOSIER
2009-03-16288aDIRECTOR APPOINTED KIM HOSIER
2009-03-04363aANNUAL RETURN MADE UP TO 03/03/09
2009-01-19288aDIRECTOR APPOINTED DR GEORGINA SLAVEN
2008-10-06288aDIRECTOR APPOINTED MARION YVONNE HALL
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR MARGARET KNOX
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR TREVOR LONGMAN
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR ELKE HERMANS
2008-09-02288aDIRECTOR APPOINTED STEPHEN DIXON INGHAM
2008-08-12AA31/03/08 PARTIAL EXEMPTION
2008-05-27288aDIRECTOR APPOINTED SUSAN CAROL MAPLESDEN
2008-05-19288aDIRECTOR APPOINTED KEVIN BRISCOE
2008-03-03363aANNUAL RETURN MADE UP TO 03/03/08
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288bDIRECTOR RESIGNED
2007-08-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-03-08288cDIRECTOR'S PARTICULARS CHANGED
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 PORTSMOUTH & DISTRICT 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 PORTSMOUTH & DISTRICT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RELATE PORTSMOUTH & DISTRICT 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.

Creditors
Creditors Due Within One Year 2012-04-01 £ 37,125

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 PORTSMOUTH & DISTRICT

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 123,841
Current Assets 2012-04-01 £ 132,081
Debtors 2012-04-01 £ 8,240
Fixed Assets 2012-04-01 £ 3,308
Shareholder Funds 2012-04-01 £ 98,264
Tangible Fixed Assets 2012-04-01 £ 3,308

Debtors and other cash assets

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

Government spend with RELATE PORTSMOUTH & DISTRICT

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-02-01 GBP £9,158 Private contractors
Gosport Borough Council 2016-04-27 GBP £2,750 GRANTS AND SUBSCRIPTIONS
Portsmouth City Council 2016-03-23 GBP £3,000 Private contractors
Gosport Borough Council 2015-10-01 GBP £2,750 GRANTS AND SUBSCRIPTIONS
Gosport Borough Council 2015-04-30 GBP £2,750 GRANTS AND SUBSCRIPTIONS
Gosport Borough Council 2014-10-09 GBP £2,620 GRANTS AND SUBSCRIPTIONS
Hampshire County Council 2014-10-01 GBP £7,638 Grant Aid and Donations
Hampshire County Council 2014-05-19 GBP £5,000 Grant Aid and Donations
Hampshire County Council 2014-04-01 GBP £7,638 Grant Aid and Donations
Hampshire County Council 2011-08-10 GBP £600 Professional Training
Hampshire County Council 2011-01-05 GBP £540 Treatment in Child Protection
Hampshire County Council 2010-12-10 GBP £1,650 Personal Development Courses

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 PORTSMOUTH & 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RELATE PORTSMOUTH & 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 PORTSMOUTH & 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.