RELATE AVON -


Company Profile Company Filings

Overview

RELATE AVON is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
RELATE AVON was incorporated 19 years ago on 23/12/2004 and has the registered number: 05320576. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

RELATE AVON -

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

133 CHELTENHAM ROAD
BS6 5RR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/12/2023 01/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JENNIFER JANE BOYLE Apr 1990 British,German Director 2023-01-31 CURRENT
MR ALLISTER KEN-CIN LIEW Aug 1978 British Director 2023-01-31 CURRENT
MS NADA MATT-LEIGHTON Jan 1981 British Director 2023-12-06 CURRENT
MS LINDSEY PAIGE QUINLAN Oct 1979 British,American Director 2023-06-27 CURRENT
ALICE MARY THORVA CHAPMAN Jan 1967 British Director 2023-01-31 CURRENT
PAUL FRANCIS TRAYNOR Dec 1959 British Director 2023-01-19 CURRENT
MR WILLIAM ROWLAND SHAW Dec 1945 British Director 2013-09-26 UNTIL 2019-09-11 RESIGNED
MR PAUL TERENCE HERBERT Feb 1957 United Kingdom Director 2015-07-23 UNTIL 2019-09-11 RESIGNED
ANNE LOUISE THISTLETHWAITE May 1960 British Director 2004-12-23 UNTIL 2009-09-22 RESIGNED
DAVID PETER ROBERTS Oct 1937 British Director 2004-12-23 UNTIL 2018-01-31 RESIGNED
MR KONSTANTINOS PERDIKIS Jul 1970 Greek Director 2019-09-11 UNTIL 2023-07-05 RESIGNED
PETER LESLIE HAWKES Oct 1947 British Director 2004-12-23 UNTIL 2018-09-24 RESIGNED
PROFESSOR JULIE MARGUERITA LOGAN Apr 1957 United Kingdom Director 2014-09-04 UNTIL 2021-08-31 RESIGNED
MR JOSEPH COLEBY MORLAND Sep 1937 British Director 2004-12-23 UNTIL 2012-07-11 RESIGNED
MR PETER LEYCOCK Jun 1950 British Director 2009-01-21 UNTIL 2018-09-24 RESIGNED
MR PETER LEYCOCK Jun 1950 British Director 2018-11-29 UNTIL 2023-01-10 RESIGNED
MS JODIE LANGMAN Feb 1984 British Director 2020-06-24 UNTIL 2022-11-07 RESIGNED
MS NICOLE KAPEL Aug 1986 Slovenian Director 2020-07-22 UNTIL 2021-11-16 RESIGNED
MR KEVIN JORDAN Jul 1961 British Director 2022-11-24 UNTIL 2023-01-31 RESIGNED
HANNAH HOLDAWAY Aug 1985 British Director 2016-06-23 UNTIL 2022-11-07 RESIGNED
PETER LESLIE LINGARD Sep 1934 British Director 2004-12-23 UNTIL 2018-09-24 RESIGNED
MR JOHN ANTHONY GRIFFITHS THOMAS Secretary 2009-11-25 UNTIL 2015-09-10 RESIGNED
ANNE LOUISE THISTLETHWAITE May 1960 British Secretary 2004-12-23 UNTIL 2009-09-22 RESIGNED
MS LUCY ANNE BELL-REEVES Aug 1991 British Director 2023-01-31 UNTIL 2023-12-06 RESIGNED
FIONA GREENER Jul 1975 British Director 2009-11-17 UNTIL 2018-09-10 RESIGNED
MICHAEL JOHN GREEN Jul 1952 British Director 2017-12-14 UNTIL 2019-12-11 RESIGNED
DONALD SIDNEY GODDEN Apr 1917 British Director 2004-12-23 UNTIL 2006-09-26 RESIGNED
MR MATTHEW ECCLES Apr 1964 British Director 2019-07-10 UNTIL 2023-01-31 RESIGNED
MS MARTHA COX Sep 1968 British Director 2019-07-10 UNTIL 2022-11-07 RESIGNED
URSULA PATRICIA MARY CUMMINGS Aug 1931 British Director 2006-05-02 UNTIL 2008-07-09 RESIGNED
MS KIM CLARKE Aug 1968 British Director 2019-12-11 UNTIL 2023-01-31 RESIGNED
MRS JOAN BAYLISS Aug 1934 British Director 2004-12-23 UNTIL 2015-09-10 RESIGNED
JOHN ANTHONY GRIFFITHS THOMAS Aug 1943 British Director 2004-12-23 UNTIL 2015-09-10 RESIGNED
MR HUGH BOYES Feb 1959 British Director 2015-05-07 UNTIL 2019-09-11 RESIGNED
JOHN SUTHERLAND AGER Jun 1948 British Director 2004-12-23 UNTIL 2015-09-10 RESIGNED
MS NAOMI BISHOP BUNN Dec 1988 British Director 2019-04-03 UNTIL 2023-01-31 RESIGNED
MR PETER HAWKES Oct 1947 British Director 2018-11-29 UNTIL 2023-01-31 RESIGNED
GILLIAN GUSTAR Feb 1959 British Director 2011-11-22 UNTIL 2015-09-10 RESIGNED
MS HILARY WOODS Dec 1952 Uk Director 2015-12-03 UNTIL 2018-06-21 RESIGNED
MS SUSAN LEIGH TUNSTALL May 1959 British Director 2012-09-18 UNTIL 2015-09-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOWYER ENGINEERING LIMITED HANTS Active TOTAL EXEMPTION FULL 28290 - Manufacture of other general-purpose machinery n.e.c.
RICHMOND PARK (MANAGEMENT) LIMITED CLIFTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
HENRY W. POLLARD & SONS LIMITED EXETER ... FULL 41100 - Development of building projects
SJB ENGINEERING LIMITED BRISTOL Active TOTAL EXEMPTION FULL 27900 - Manufacture of other electrical equipment
CLERICAL MEDICAL FINANCIAL SERVICES LIMITED LONDON ... FULL 82990 - Other business support service activities n.e.c.
NOVA CONNECTION LIMITED GREAT FINBOROUGH UNITED KINGDOM Dissolved... 70229 - Management consultancy activities other than financial management
BATH FESTIVALS ENTERPRISE LIMITED BATH ENGLAND Active DORMANT 90030 - Artistic creation
QUARTET COMMUNITY FOUNDATION BRISTOL Active FULL 63990 - Other information service activities n.e.c.
EDUCATION CENTRE MANAGEMENT LIMITED BRISTOL ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
CAFE MAITREYA LTD BRISTOL Dissolved... TOTAL EXEMPTION FULL 56101 - Licensed restaurants
LAPIDUS BRISTOL Active MICRO ENTITY 85520 - Cultural education
CXPARTNERS LIMITED HEMEL HEMPSTEAD ENGLAND Active FULL 62020 - Information technology consultancy activities
CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C. BATH ENGLAND Active UNAUDITED ABRIDGED 85590 - Other education n.e.c.
FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION BATH ENGLAND Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
GALLERIES LTD BATH ENGLAND Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
SHRINKWRAP (SW) LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
UWESU SERVICES LIMITED BRISTOL Active SMALL 85600 - Educational support services
HEYOBS LIMITED BRISTOL ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
TALKSENSE PARTNERS LLP LONDON Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
131 CHELTENHAM ROAD BRISTOL MANAGEMENT COMPANY LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
LOVEBRISTOL LIMITED BRISTOL Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
157 CHELTENHAM ROAD FREEHOLD LIMITED BRISTOL Active DORMANT 98000 - Residents property management
OFFONONE CREATIONS LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 90030 - Artistic creation