About

Registered Number: 04841365
Date of Incorporation: 22/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Community House, South Street, Bromley, Kent, BR1 1RH

 

Established in 2003, Relate Bromley are based in Bromley, it has a status of "Active". This company has 25 directors listed as Bassey, Katherine, Emmott, Mike, Hulme, Marcus, Sanderson, Adelheid Friedericke, Statkevičius, Aivaras, Tanner, Hilary Anne, Blair, Mary Elizabeth, Bushell, Sally Ann, Prentice, Sally, Batten, Michelle Elizabeth, Bretherton, Judith, Chotai, Nirveen Kaur, Currie Coughlan, Estelle Marietta, Edozie, Meriam, Fan, Grace, Hyland, Malcolm Peter, Kew, Maureen Agnes, Kinnear, Alexander, Mcpartlan, Katherine Audrey, Morgan, Ruth Ann, O'hagan, John, Pook, Isobel Jean, Pritchard, Edward Cyril, Stickells, Andrew George, Ungemuth, Jane Hilary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSEY, Katherine 15 November 2011 - 1
EMMOTT, Mike 03 November 2015 - 1
HULME, Marcus 13 November 2014 - 1
SANDERSON, Adelheid Friedericke 15 November 2011 - 1
STATKEVIČIUS, Aivaras 13 November 2014 - 1
TANNER, Hilary Anne 21 October 2010 - 1
BATTEN, Michelle Elizabeth 22 July 2003 18 May 2006 1
BRETHERTON, Judith 11 November 2008 14 September 2009 1
CHOTAI, Nirveen Kaur 20 March 2012 08 November 2016 1
CURRIE COUGHLAN, Estelle Marietta 22 July 2003 29 November 2011 1
EDOZIE, Meriam 22 July 2003 05 March 2004 1
FAN, Grace 16 March 2006 05 February 2008 1
HYLAND, Malcolm Peter 22 July 2003 09 July 2008 1
KEW, Maureen Agnes 22 July 2003 20 May 2008 1
KINNEAR, Alexander 15 September 2005 10 July 2007 1
MCPARTLAN, Katherine Audrey 11 September 2007 19 May 2009 1
MORGAN, Ruth Ann 16 July 2008 23 November 2010 1
O'HAGAN, John 11 November 2008 26 July 2011 1
POOK, Isobel Jean 22 July 2003 26 July 2011 1
PRITCHARD, Edward Cyril 22 July 2003 24 December 2004 1
STICKELLS, Andrew George 13 November 2014 30 November 2015 1
UNGEMUTH, Jane Hilary 20 January 2009 18 November 2009 1
Secretary Name Appointed Resigned Total Appointments
BLAIR, Mary Elizabeth 22 July 2003 30 April 2012 1
BUSHELL, Sally Ann 23 April 2012 30 November 2015 1
PRENTICE, Sally 03 December 2015 24 April 2019 1

Filing History

Document Type Date
CS01 - N/A 18 November 2019
AA - Annual Accounts 15 November 2019
TM02 - Termination of appointment of secretary 24 April 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 20 November 2018
AA01 - Change of accounting reference date 16 May 2018
CH01 - Change of particulars for director 04 December 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 16 November 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 25 November 2016
TM01 - Termination of appointment of director 08 November 2016
AP01 - Appointment of director 15 July 2016
TM01 - Termination of appointment of director 16 February 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 07 December 2015
AP01 - Appointment of director 04 December 2015
TM01 - Termination of appointment of director 03 December 2015
AP03 - Appointment of secretary 03 December 2015
TM02 - Termination of appointment of secretary 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 08 January 2015
AP01 - Appointment of director 02 October 2014
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 01 October 2014
CH01 - Change of particulars for director 01 October 2014
CH01 - Change of particulars for director 01 October 2014
CH01 - Change of particulars for director 01 October 2014
TM01 - Termination of appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 11 September 2012
TM02 - Termination of appointment of secretary 02 May 2012
AP01 - Appointment of director 24 April 2012
AP03 - Appointment of secretary 24 April 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 12 December 2011
AP01 - Appointment of director 05 December 2011
TM01 - Termination of appointment of director 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
AR01 - Annual Return 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
AP01 - Appointment of director 06 December 2010
AP01 - Appointment of director 18 November 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AP01 - Appointment of director 23 February 2010
TM01 - Termination of appointment of director 21 January 2010
RESOLUTIONS - N/A 07 October 2009
AA - Annual Accounts 29 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
RESOLUTIONS - N/A 13 August 2009
MEM/ARTS - N/A 13 August 2009
363a - Annual Return 22 July 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
363a - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
363s - Annual Return 31 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 01 August 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
363s - Annual Return 15 August 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 02 August 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
225 - Change of Accounting Reference Date 28 January 2004
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.