Background WavePink WaveYellow Wave

THE FAMILY & RELATIONSHIP CENTRE LTD (03209287)

THE FAMILY & RELATIONSHIP CENTRE LTD (03209287) is an active UK company. incorporated on 7 June 1996. with registered office in Romford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE FAMILY & RELATIONSHIP CENTRE LTD has been registered for 29 years. Current directors include DRUGAN, Ged Anthony, LOWE, Grant Nicholas, SHUTTLEWORTH, Barbara Mary.

Company Number
03209287
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 1996
Age
29 years
Address
Unit 2, Stanton Gate, Romford, RM7 7HL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DRUGAN, Ged Anthony, LOWE, Grant Nicholas, SHUTTLEWORTH, Barbara Mary
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FAMILY & RELATIONSHIP CENTRE LTD

THE FAMILY & RELATIONSHIP CENTRE LTD is an active company incorporated on 7 June 1996 with the registered office located in Romford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE FAMILY & RELATIONSHIP CENTRE LTD was registered 29 years ago.(SIC: 88990)

Status

active

Active since 29 years ago

Company No

03209287

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 7 June 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

RELATE NORTH EAST LONDON LTD
From: 21 March 2003To: 11 June 2025
RELATE HAVERING AND BARKING MARRIAGE GUIDANCE
From: 7 June 1996To: 21 March 2003
Contact
Address

Unit 2, Stanton Gate 49 Mawney Road Romford, RM7 7HL,

Previous Addresses

12a Bridge Close Romford RM7 0AU
From: 18 August 2015To: 19 January 2024
Langtons Billet Lane Hornchurch Essex RM11 1XL
From: 7 June 1996To: 18 August 2015
Timeline

40 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Jul 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Mar 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Feb 16
Director Left
Jul 17
New Owner
Jul 17
Director Joined
Jan 18
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Left
Jan 22
Director Left
May 22
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DRUGAN, Ged Anthony

Active
49 Mawney Road, RomfordRM7 7HL
Born July 1956
Director
Appointed 01 Oct 2025

LOWE, Grant Nicholas

Active
49 Mawney Road, RomfordRM7 7HL
Born November 1968
Director
Appointed 01 Oct 2025

SHUTTLEWORTH, Barbara Mary

Active
49 Mawney Road, RomfordRM7 7HL
Born October 1957
Director
Appointed 01 Oct 2025

FORSYTH, Pamela Elizabeth

Resigned
44 Malvern Road, HockleySS5 5JA
Secretary
Appointed 05 Jul 2004
Resigned 26 Jul 2022

HATTERSLEY, Caroline

Resigned
49 Mawney Road, RomfordRM7 7HL
Secretary
Appointed 27 Jul 2022
Resigned 31 Jan 2026

WILLIAMS, Lilian Mary

Resigned
12 Edgar Road, RomfordRM6 4LX
Secretary
Appointed 07 Jun 1996
Resigned 07 Jul 2004

ANDREWS, Christopher John

Resigned
1 George Mews, BattleTN33 0EA
Born August 1946
Director
Appointed 18 May 2000
Resigned 04 Oct 2004

BEZDEL, Bohdan

Resigned
49 Mawney Road, RomfordRM7 7HL
Born May 1952
Director
Appointed 03 Sept 2018
Resigned 01 Oct 2025

BEZDEL, Bohdan Roman

Resigned
Tall Trees, BenfleetSS7 3LE
Born May 1952
Director
Appointed 05 Jul 2004
Resigned 22 Aug 2018

BRAMWELL, Victor Ashworth

Resigned
14 Nelmes Crescent, HornchurchRM11 2QB
Born February 1943
Director
Appointed 07 Jun 1996
Resigned 16 May 2001

CHESTERMAN, Constance Charlotte

Resigned
125 Pettits Lane, RomfordRM1 4EJ
Born October 1941
Director
Appointed 18 Feb 2002
Resigned 26 Jan 2005

CHOUDHURY, Sian

Resigned
Woodlands, IlfordIG1 3LH
Born November 1948
Director
Appointed 27 Nov 2006
Resigned 31 Mar 2011

FOSKETT, Alan Edward

Resigned
123 Brentwood Road, BrentwoodCM13 3PB
Born July 1951
Director
Appointed 07 Jun 1996
Resigned 09 Jul 1998

GENTRY, Margaret

Resigned
49 Mawney Road, RomfordRM7 7HL
Born September 1949
Director
Appointed 14 Sept 2020
Resigned 01 Oct 2025

GOYAL, Baldev Krishan

Resigned
81 Parkstone Avenue, HornchurchRM11 3LT
Born May 1937
Director
Appointed 21 Mar 2005
Resigned 19 May 2009

GRANT, Michele Ruth

Resigned
49 Mawney Road, RomfordRM7 7HL
Born May 1959
Director
Appointed 14 Sept 2015
Resigned 01 Oct 2025

GUEST, Kim Angela

Resigned
Langtons Billet Lane, EssexRM11 1XL
Born September 1957
Director
Appointed 01 Oct 2009
Resigned 10 Mar 2014

HAWKER, Glyn

Resigned
49 Mawney Road, RomfordRM7 7HL
Born May 1955
Director
Appointed 25 Jun 2018
Resigned 01 Oct 2025

JOHNSON, James George

Resigned
Old Court, 17 Roslyn Gardens, RomfordRM12 5RH
Born February 1934
Director
Appointed 07 Jun 1996
Resigned 13 Apr 2001

LANSDELL, Frank

Resigned
56 Warren Road, LondonE11 2NA
Born December 1929
Director
Appointed 18 May 2000
Resigned 29 Mar 2005

LEEKS, Kim

Resigned
15 Winterbourne Road, DagenhamRM8 2JZ
Born December 1969
Director
Appointed 07 Jun 1996
Resigned 31 Mar 1998

MCLELLAND, Brian

Resigned
8 The Galleries, High WycombeHP13 5HR
Born October 1965
Director
Appointed 18 May 2000
Resigned 20 Apr 2003

OLUGBODI, Olabisi Adetinuke

Resigned
42 Cricklade Avenue, Harold HillRM3 8LA
Born April 1970
Director
Appointed 27 Nov 2006
Resigned 31 Mar 2011

REDHEAD, Donald John

Resigned
1a Woodland Avenue, HornchurchRM11 2QT
Born November 1924
Director
Appointed 08 Mar 2004
Resigned 19 Nov 2007

RICHES, Dennis Edward

Resigned
3 Oaklands Avenue, RomfordRM1 4DB
Born August 1923
Director
Appointed 06 Dec 2000
Resigned 01 Feb 2009

ROBSON, John George

Resigned
129 Main Road, RomfordRM2 6LS
Born May 1942
Director
Appointed 07 Jun 1996
Resigned 14 May 2001

ROOME, Diane Lesley

Resigned
Langtons Billet Lane, EssexRM11 1XL
Born April 1951
Director
Appointed 27 Sept 2010
Resigned 13 Feb 2013

SHAFFI-AJIBOLA, Mehvish

Resigned
Bridge Close, RomfordRM7 0AU
Born May 1981
Director
Appointed 16 Jul 2017
Resigned 02 Apr 2018

SLADE, Michael Patrick

Resigned
Redden Court Road, RomfordRM3 0XA
Born November 1939
Director
Appointed 12 Nov 2012
Resigned 14 Jul 2014

SLYCE, Tamsin

Resigned
49 Mawney Road, RomfordRM7 7HL
Born September 1965
Director
Appointed 25 Jun 2018
Resigned 01 Oct 2025

STOTON, Derek Michael

Resigned
Bridge Close, RomfordRM7 0AU
Born November 1950
Director
Appointed 01 Dec 2020
Resigned 12 Oct 2021

THORNICROFT, Joanna Jasmin

Resigned
Bridge Close, RomfordRM7 0AU
Born October 1977
Director
Appointed 03 Sept 2018
Resigned 31 Dec 2021

WALLACE, Marvin

Resigned
49 Mawney Road, RomfordRM7 7HL
Born August 1974
Director
Appointed 14 Sept 2020
Resigned 01 Oct 2025

WEBB, Maureen Rose

Resigned
26 Eastwood Drive, RainhamRM13 9HQ
Born August 1949
Director
Appointed 23 Jul 2002
Resigned 25 May 2003

WEBSTER, Elizabeth, Doctor

Resigned
Bridge Close, RomfordRM7 0AU
Born August 1947
Director
Appointed 14 Feb 2012
Resigned 04 Jan 2017

Persons with significant control

1

0 Active
1 Ceased

Mrs Patricia Ann Whiteside

Ceased
Bridge Close, RomfordRM7 0AU
Born August 1947

Nature of Control

Significant influence or control as trust
Notified 19 Jul 2017
Ceased 05 Jul 2018
Fundings
Financials
Latest Activities

Filing History

143

Termination Secretary Company With Name Termination Date
4 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Resolution
11 September 2025
RESOLUTIONSResolutions
Memorandum Articles
11 September 2025
MAMA
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
11 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 June 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 November 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Resolution
13 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
5 August 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
2 May 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
21 December 2001
AAAnnual Accounts
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Memorandum Articles
3 December 1998
MEM/ARTSMEM/ARTS
Resolution
3 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
225Change of Accounting Reference Date
Incorporation Company
7 June 1996
NEWINCIncorporation