Relate Mid Wiltshire TROWBRIDGE


Relate Mid Wiltshire was officially closed on 2022-04-05. Relate Mid Wiltshire was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that could have been found at Relate Mid Wiltshire, 2 Prospect Place, Trowbridge, BA14 8QA, Wiltshire. Its total net worth was valued to be 35616 pounds, while the fixed assets that belonged to the company totalled up to 16083 pounds. The company (officially started on 2000-02-18) was run by 2 directors.
Director David T. who was appointed on 20 November 2017.
Director Kenneth L. who was appointed on 04 May 2010.

The company was classified as "other service activities not elsewhere classified" (96090). As stated in the CH database, there was a name alteration on 2003-10-23, their previous name was Relate Wiltshire. The most recent confirmation statement was sent on 2020-08-28 and last time the accounts were sent was on 31 March 2020. 2016-02-18 is the date of the last annual return.

Relate Mid Wiltshire Address / Contact

Office Address Relate Mid Wiltshire
Office Address2 2 Prospect Place
Town Trowbridge
Post code BA14 8QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03929012
Date of Incorporation Fri, 18th Feb 2000
Date of Dissolution Tue, 5th Apr 2022
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sat, 11th Sep 2021
Last confirmation statement dated Fri, 28th Aug 2020

Company staff

David T.

Position: Director

Appointed: 20 November 2017

Kenneth L.

Position: Director

Appointed: 04 May 2010

Hillary S.

Position: Director

Appointed: 20 November 2017

Resigned: 23 March 2018

Pamela W.

Position: Secretary

Appointed: 28 October 2017

Resigned: 07 February 2020

Michael T.

Position: Director

Appointed: 24 January 2017

Resigned: 23 March 2018

Joanna H.

Position: Director

Appointed: 01 September 2015

Resigned: 23 March 2018

Penny P.

Position: Secretary

Appointed: 01 August 2015

Resigned: 27 October 2017

Philippa M.

Position: Director

Appointed: 14 May 2013

Resigned: 17 September 2015

Robert W.

Position: Director

Appointed: 02 November 2012

Resigned: 23 March 2018

Annmarie B.

Position: Director

Appointed: 23 October 2012

Resigned: 24 January 2017

Carol M.

Position: Director

Appointed: 26 July 2011

Resigned: 03 May 2015

Lesley B.

Position: Director

Appointed: 08 February 2011

Resigned: 24 January 2017

Virgina M.

Position: Director

Appointed: 03 October 2008

Resigned: 18 October 2011

Michael W.

Position: Director

Appointed: 28 September 2007

Resigned: 03 February 2012

Jennifer P.

Position: Director

Appointed: 28 September 2007

Resigned: 23 October 2009

Bruce C.

Position: Director

Appointed: 27 April 2005

Resigned: 15 September 2006

John G.

Position: Director

Appointed: 27 April 2005

Resigned: 23 March 2018

Sadie M.

Position: Director

Appointed: 28 January 2005

Resigned: 03 May 2006

Amanda F.

Position: Secretary

Appointed: 30 September 2003

Resigned: 31 July 2015

Jonathan S.

Position: Director

Appointed: 30 September 2003

Resigned: 10 March 2010

Allan E.

Position: Director

Appointed: 30 September 2003

Resigned: 01 November 2013

Andrew R.

Position: Director

Appointed: 12 August 2003

Resigned: 03 October 2008

Kristina P.

Position: Director

Appointed: 14 March 2003

Resigned: 02 November 2012

Anthony G.

Position: Director

Appointed: 27 September 2001

Resigned: 12 August 2003

Jeffrey M.

Position: Director

Appointed: 18 February 2000

Resigned: 12 February 2001

David R.

Position: Director

Appointed: 18 February 2000

Resigned: 23 February 2000

Leslie B.

Position: Secretary

Appointed: 18 February 2000

Resigned: 30 September 2003

Leslie B.

Position: Director

Appointed: 18 February 2000

Resigned: 30 September 2003

Robert W.

Position: Director

Appointed: 18 February 2000

Resigned: 01 February 2012

Sheila B.

Position: Director

Appointed: 18 February 2000

Resigned: 27 September 2001

Peter L.

Position: Director

Appointed: 18 February 2000

Resigned: 12 August 2003

Barrie W.

Position: Director

Appointed: 18 February 2000

Resigned: 12 February 2001

David H.

Position: Director

Appointed: 18 February 2000

Resigned: 24 April 2017

People with significant control

John G.

Notified on 18 February 2017
Ceased on 20 November 2017
Nature of control: significiant influence or control

Company previous names

Relate Wiltshire October 23, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Net Worth35 61668 752112 832
Balance Sheet
Cash Bank In Hand76 302150 411 
Current Assets107 378164 769296 703
Debtors31 07614 358 
Net Assets Liabilities Including Pension Asset Liability35 61668 752112 832
Tangible Fixed Assets16 08312 468 
Reserves/Capital
Profit Loss Account Reserve35 61668 752 
Shareholder Funds35 61668 752112 832
Other
Accruals Deferred Income73 00493 896 
Creditors Due Within One Year14 84114 589192 776
Fixed Assets16 08312 4688 905
Net Current Assets Liabilities92 53756 284103 927
Tangible Fixed Assets Additions 300 
Tangible Fixed Assets Cost Or Valuation32 19732 497 
Tangible Fixed Assets Depreciation16 11420 029 
Tangible Fixed Assets Depreciation Charged In Period 3 915 
Total Assets Less Current Liabilities108 62068 752112 832

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, February 2021
Free Download (3 pages)

Company search

Advertisements