RELATE MID & EAST SURREY LTD. - SURREY


Company Profile Company Filings

Overview

RELATE MID & EAST SURREY LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SURREY and has the status: Active.
RELATE MID & EAST SURREY LTD. was incorporated 30 years ago on 14/06/1993 and has the registered number: 02826600. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

RELATE MID & EAST SURREY LTD. - SURREY

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

44C CHURCH STREET
SURREY
RH2 0AJ

This Company Originates in : United Kingdom
Previous trading names include:
RELATE MID SURREY (until 19/01/2022)
RELATE REIGATE, EPSOM AND DISTRICTS (until 27/07/2006)
RELATE REIGATE & EPSOM DISTRICTS MARRIAGE GUIDANCE (until 23/03/2004)

Confirmation Statements

Last Statement Next Statement Due
28/10/2023 11/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ALEXIS ABED Oct 1984 Barbadian Director 2021-07-16 CURRENT
MRS ABIGAIL LOUISE STOKES Secretary 2022-04-16 CURRENT
MRS NAOMI ALICE BURGER Feb 1975 British Director 2019-11-19 CURRENT
MRS JO CAWTHORNE Mar 1978 British Director 2014-01-28 CURRENT
MR CLIVE ROBIN CHARIG Sep 1953 English Director 2014-12-05 CURRENT
DR AMY LEWIS Nov 1978 British Director 2018-05-22 CURRENT
MS FUNMI ONAMUSI Feb 1982 British Director 2021-07-16 UNTIL 2023-11-21 RESIGNED
BRIAN ANTHONY SPEAR Oct 1937 Director 1993-07-01 UNTIL 1997-06-13 RESIGNED
CORAL SORENSEN Jan 1940 British Director 1998-03-05 UNTIL 2006-12-06 RESIGNED
MS. HAYLEY JAMES Jan 1982 British Director 2018-09-18 UNTIL 2019-09-26 RESIGNED
MRS MAUREEN SCAIFE Mar 1944 British Director 2012-10-16 UNTIL 2014-07-23 RESIGNED
MR RICHARD WILLIAM REYNOLDS Jan 1987 British Director 2012-07-02 UNTIL 2017-04-27 RESIGNED
SHELLEY SIMONE Oct 1963 British Director 2010-03-31 UNTIL 2011-03-01 RESIGNED
PAMELA RADFORD Jun 1938 British Director 1993-06-14 UNTIL 1993-12-14 RESIGNED
REGINALD CHARLES STEPHEN PURSER Jan 1934 British Director 1993-06-14 UNTIL 2013-05-01 RESIGNED
PHILIP ORR Feb 1954 British Director 1994-10-01 UNTIL 2009-03-31 RESIGNED
PETER VREEDE Nov 1947 British Director 1993-06-14 UNTIL 1993-12-14 RESIGNED
JOHN HENRY MCDONALD Dec 1959 British Director 2018-05-22 UNTIL 2021-01-20 RESIGNED
PAUL ROBERT MARGETTS Aug 1981 British Director 2016-12-13 UNTIL 2019-04-30 RESIGNED
MS ALISON KERRY May 1980 British Director 2013-07-16 UNTIL 2015-10-21 RESIGNED
MR JAMES DANIEL KEMPTON Jan 1972 British Director 2007-06-06 UNTIL 2009-03-31 RESIGNED
JEAN LESLEY REYNOLDS Aug 1945 British Director 1993-06-14 UNTIL 2015-08-01 RESIGNED
MRS JAYNE CARRON SWANSTON Jun 1961 British Secretary 2004-01-05 UNTIL 2011-08-01 RESIGNED
MRS JAYNE SWANSTON Secretary 2012-10-16 UNTIL 2022-04-15 RESIGNED
BRIAN ANTHONY SPEAR Oct 1937 Secretary 1993-06-14 UNTIL 1997-06-13 RESIGNED
MS JANINE LESLEY FULLER Secretary 2011-08-01 UNTIL 2022-04-15 RESIGNED
MICHAEL JAMES BLAND Jan 1941 British Secretary 1997-07-01 UNTIL 2004-01-31 RESIGNED
MS STEPHANIE IRENE CALTHROP-OWEN May 1965 British Director 2014-12-17 UNTIL 2022-01-29 RESIGNED
JOAN VESLEY HEWLETT Aug 1930 British Director 1997-01-01 UNTIL 2005-09-14 RESIGNED
IAN ROBERT GUTHRIE Jul 1943 Irish Director 1995-06-30 UNTIL 2010-06-01 RESIGNED
MICHELLE GRACE Nov 1953 British Director 1993-06-05 UNTIL 1994-12-31 RESIGNED
TIMOTHY JOHN FORSTER May 1959 British Director 2009-10-07 UNTIL 2011-11-17 RESIGNED
MS NICOLA JANE EWINS Jul 1964 British Director 2021-09-21 UNTIL 2023-02-01 RESIGNED
CAROL CRAWSHAW Sep 1953 British Director 1995-06-30 UNTIL 2002-05-31 RESIGNED
MR DAVID CHARLES CRAFT Apr 1948 British Director 2015-09-01 UNTIL 2020-01-29 RESIGNED
MR REGINALD MICHAEL CASEY Mar 1934 British Director 1993-06-17 UNTIL 1994-12-31 RESIGNED
MR JOHN MICHAEL HILL Aug 1944 English Director 2006-07-07 UNTIL 2022-01-29 RESIGNED
SUSAN CASBON Aug 1949 British Director 1994-06-10 UNTIL 1998-06-14 RESIGNED
MR COLIN DAVID SWANSTON Jan 1960 British Director 2010-12-08 UNTIL 2014-07-23 RESIGNED
HUGH BUCKNILL Jan 1948 British Director 2006-07-07 UNTIL 2022-12-31 RESIGNED
SUZANNE BOTTOMLEY Aug 1957 British Director 1995-06-30 UNTIL 1996-07-31 RESIGNED
ERIC EDWIN BARDELL Sep 1950 British Director 1998-03-05 UNTIL 2005-09-14 RESIGNED
MR PHILIP CARTER Sep 1956 British Director 2007-12-12 UNTIL 2010-12-01 RESIGNED
CHRISTINE ANNE HOWELLS Jun 1947 British Director 1993-06-14 UNTIL 1994-12-31 RESIGNED
JUNE HALL Oct 1954 British Director 2004-06-25 UNTIL 2008-06-16 RESIGNED
MISS HANNAH NAHAL AMINEH JENKYNS Dec 1987 British Director 2021-07-22 UNTIL 2022-01-18 RESIGNED
MARY WATSON Jul 1931 British Director 1996-10-16 UNTIL 2006-12-06 RESIGNED
MALCOLM CHARLES HATTON TOYE Jan 1936 British Director 2006-12-06 UNTIL 2009-03-31 RESIGNED
MRS JAYNE CARRON SWANSTON Jan 1961 British Director 2011-08-01 UNTIL 2012-10-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION Active GROUP 85320 - Technical and vocational secondary education
WATSON WYATT HOLDINGS LIMITED REIGATE Active FULL 74990 - Non-trading company
Y HOTEL LIMITED LONDON Active DORMANT 55100 - Hotels and similar accommodation
LONDON CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION LIMITED LONDON ENGLAND Active DORMANT 85510 - Sports and recreation education
HAND DATA SYSTEMS LIMITED REIGATE ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
RWS TRUSTEE LIMITED PINKNEYS GREEN UNITED KINGDOM Active DORMANT 74990 - Non-trading company
WATSON WYATT HOLDINGS (EUROPE) LIMITED REIGATE Active FULL 70100 - Activities of head offices
EQUINITI PMS LIMITED CRAWLEY ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
BROKES ROAD LIMITED REIGATE ENGLAND Active MICRO ENTITY 98000 - Residents property management
GRACECHURCH UTG NO. 153 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CENTRAL YMCA TRADING LIMITED Active SMALL 93130 - Fitness facilities
CHARLES & COMPANY (SERVICES) LIMITED REIGATE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WATSON WYATT INSURANCE & FINANCIAL SERVICES CONSULTING HOLDINGS LIMITED REIGATE Active FULL 70100 - Activities of head offices
WATSON WYATT EUROPEAN REGION LIMITED REIGATE Active FULL 70100 - Activities of head offices
YMCA FITNESS RECRUITMENT LIMITED Active DORMANT 78109 - Other activities of employment placement agencies
CHARLES & COMPANY ACCOUNTANCY LIMITED REIGATE ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
LYONS DISTRIBUTION LIMITED REIGATE ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
SURREY STREET ENTERPRISES LIMITED REIGATE ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
RINGLEY HOUSE LLP REIGATE Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ERIK LAAN FINE WINES LIMITED REIGATE ENGLAND Active TOTAL EXEMPTION FULL 47250 - Retail sale of beverages in specialised stores
PRAETORIAN PROPERTIES LTD REIGATE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MAXWELL VALENTINE LIMITED REIGATE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MONTE FORTE REIGATE LIMITED REIGATE UNITED KINGDOM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
MONTE FORTE HOLDINGS LIMITED REIGATE UNITED KINGDOM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
MONTE FORTE HORSHAM LIMITED REIGATE UNITED KINGDOM Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
3RP LTD REIGATE ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
MONTE FORTE REDHILL LIMITED REIGATE UNITED KINGDOM Active NO ACCOUNTS FILED 56101 - Licensed restaurants
MONTE FORTE FARNHAM LIMITED REIGATE UNITED KINGDOM Active NO ACCOUNTS FILED 56101 - Licensed restaurants