Background WavePink WaveYellow Wave

RELATIONSHIP THERAPY NORTH LTD (03324143)

RELATIONSHIP THERAPY NORTH LTD (03324143) is an active UK company. incorporated on 25 February 1997. with registered office in West Yorkshire. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RELATIONSHIP THERAPY NORTH LTD has been registered for 29 years. Current directors include LOWE, Grant Nicholas, SHUTTLEWORTH, Barbara Mary, TLC: TALK, LISTEN, CHANGE.

Company Number
03324143
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 1997
Age
29 years
Address
Acres House Berry Lane, West Yorkshire, BD21 1DN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LOWE, Grant Nicholas, SHUTTLEWORTH, Barbara Mary, TLC: TALK, LISTEN, CHANGE
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELATIONSHIP THERAPY NORTH LTD

RELATIONSHIP THERAPY NORTH LTD is an active company incorporated on 25 February 1997 with the registered office located in West Yorkshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RELATIONSHIP THERAPY NORTH LTD was registered 29 years ago.(SIC: 86900)

Status

active

Active since 29 years ago

Company No

03324143

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 25 February 1997

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 9 October 2025 (5 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

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

RELATE CROSS PENNINE LTD
From: 20 July 2021To: 28 April 2025
RELATE PENNINE KEIGHLEY AND CRAVEN
From: 5 October 2007To: 20 July 2021
RELATE KEIGHLEY AND CRAVEN
From: 25 February 1997To: 5 October 2007
Contact
Address

Acres House Berry Lane Keighley West Yorkshire, BD21 1DN,

Timeline

49 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Jan 10
Director Left
Mar 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Mar 12
Director Left
Mar 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jun 21
Owner Exit
Jul 21
Director Left
Jun 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Jul 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HUCK, Diane Louise

Active
Acres House Berry Lane, West YorkshireBD21 1DN
Secretary
Appointed 30 Jan 2023

LOWE, Grant Nicholas

Active
Acres House Berry Lane, West YorkshireBD21 1DN
Born November 1968
Director
Appointed 19 Mar 2026

SHUTTLEWORTH, Barbara Mary

Active
Acres House Berry Lane, West YorkshireBD21 1DN
Born October 1957
Director
Appointed 19 Mar 2026

TLC: TALK, LISTEN, CHANGE

Active
Chester Road, ManchesterM32 0RS
Corporate director
Appointed 19 Mar 2026

SANDERSON, Kenneth

Resigned
Acres House Berry Lane, West YorkshireBD21 1DN
Secretary
Appointed 14 Sept 2020
Resigned 30 Jan 2023

SHILLITO, Nicholas Charles

Resigned
53 Glen Lee Lane, KeighleyBD21 5QY
Secretary
Appointed 25 Feb 1997
Resigned 14 Sept 2020

ADAMS, Elisabeth Angharad Durie

Resigned
Acres House Berry Lane, West YorkshireBD21 1DN
Born August 1996
Director
Appointed 11 Mar 2024
Resigned 19 Mar 2026

ANFORTH, Patricia Helen

Resigned
17 Lingfield Terrace, BradfordBD13 2RY
Born July 1953
Director
Appointed 11 Nov 1998
Resigned 27 Sept 2001

BARFOOT, Elspeth May

Resigned
Acres House Berry Lane, West YorkshireBD21 1DN
Born July 1950
Director
Appointed 23 Nov 2018
Resigned 30 Jan 2022

BARFOOT, Elspeth May

Resigned
162 Highfield Lane, KeighleyBD21 2HU
Born July 1950
Director
Appointed 27 Sept 2005
Resigned 19 Oct 2018

BOTTEN, Brenda Magaret

Resigned
Royd Terrace, Hebden BridgeHX7 7BT
Born April 1951
Director
Appointed 05 Jul 2016
Resigned 06 Nov 2023

CLAYTON, Nigel Garvin

Resigned
School Land Farm, Hebden BridgeHX7 7PH
Born February 1964
Director
Appointed 27 Sept 2001
Resigned 03 Mar 2004

CRAIK, Graeme Edward

Resigned
Acres House Berry Lane, West YorkshireBD21 1DN
Born October 1958
Director
Appointed 09 Apr 2025
Resigned 04 Jul 2025

CRAVEN, Catherine Mary

Resigned
11 Birkdale Court, KeighleyBD20 6UG
Born April 1944
Director
Appointed 28 Sept 2004
Resigned 30 Apr 2013

CRICHTON, Christina-Ivy

Resigned
45 Park Road, BingleyBD16 4BP
Born November 1927
Director
Appointed 03 Mar 1999
Resigned 28 Sept 2004

DICKSON, Linda Jane

Resigned
Acres House Berry Lane, West YorkshireBD21 1DN
Born December 1945
Director
Appointed 10 Jun 2024
Resigned 19 Mar 2026

EASTWOOD, Marian

Resigned
Acres House Berry Lane, West YorkshireBD21 1DN
Born July 1946
Director
Appointed 02 Sept 2014
Resigned 07 Jun 2022

FAIRLIE, Jacqueline

Resigned
Acres House Berry Lane, West YorkshireBD21 1DN
Born October 1939
Director
Appointed 23 Nov 2018
Resigned 24 Jul 2023

FAIRLIE, Jacqueline

Resigned
24 Exley Grove, KeighleyBD21 1LZ
Born October 1939
Director
Appointed 02 Jul 1997
Resigned 08 Oct 2018

FISK, Jonathan

Resigned
35 Hallam's Yard, SkiptonBD23 1JN
Born February 1946
Director
Appointed 02 Jul 1997
Resigned 15 Jul 1998

HAWKINS, Andrew Paul William

Resigned
58 Wilmer Drive, BradfordBD9 4AS
Born July 1961
Director
Appointed 25 Feb 1997
Resigned 23 Feb 2010

HOLMES, Susan Elizabeth

Resigned
Acres House Berry Lane, West YorkshireBD21 1DN
Born December 1952
Director
Appointed 23 Nov 2018
Resigned 18 Nov 2024

HOLMES, Susan Elizabeth

Resigned
Ath Aiseag, KeighleyBD22 9RH
Born December 1952
Director
Appointed 30 Sept 2003
Resigned 08 Oct 2018

HOLROYD, Rosalie Christine

Resigned
2 Throstlenest Road West Bank Park, KeighleyBD20 9QP
Born December 1942
Director
Appointed 02 Jul 1997
Resigned 16 Feb 2000

HONEY, Barbara Ann

Resigned
Acres House Berry Lane, West YorkshireBD21 1DN
Born December 1952
Director
Appointed 10 Jun 2024
Resigned 19 Mar 2026

JACOBS, Ann

Resigned
16 Hothfield Street, KeighleyBD20 0PP
Born December 1941
Director
Appointed 27 Sept 2001
Resigned 03 Oct 2006

JAMIESON, Rachel Marianne

Resigned
13 Tufton Street, KeighleyBD20 0PN
Born December 1967
Director
Appointed 25 Feb 1997
Resigned 15 Jul 1998

KELLY, Rachel Kathleen

Resigned
Acres House Berry Lane, West YorkshireBD21 1DN
Born June 1973
Director
Appointed 07 May 2021
Resigned 03 Mar 2025

KHOLWADIA, Rashda Parveen

Resigned
Acres House Berry Lane, West YorkshireBD21 1DN
Born October 1968
Director
Appointed 14 Mar 2023
Resigned 19 Mar 2026

LANGSTAFF, Margaret Ellen

Resigned
Flat 6 Sunny Bank Institute Street, KeighleyBZ20 8PR
Born September 1928
Director
Appointed 02 Jul 1997
Resigned 19 Nov 2010

LINGARD, Gordon Young

Resigned
Acres House Berry Lane, West YorkshireBD21 1DN
Born December 1948
Director
Appointed 02 Sept 2014
Resigned 01 Apr 2022

LORD, Anne

Resigned
Acres House Berry Lane, West YorkshireBD21 1DN
Born October 1935
Director
Appointed 29 Jul 2011
Resigned 22 Sept 2016

MCCORRY, Marjorie Anne

Resigned
27 Wimborne Drive, KeighleyBD21 2TR
Born May 1938
Director
Appointed 02 Jul 1997
Resigned 01 Nov 1999

PERRYMAN, Anthony Royston

Resigned
Acres House Berry Lane, West YorkshireBD21 1DN
Born August 1951
Director
Appointed 20 Feb 2012
Resigned 19 Mar 2026

RUSDEN, Clarinda

Resigned
Meadow Bank, KeighleyBD22 0PN
Born May 1937
Director
Appointed 02 Jul 1997
Resigned 04 Jul 2011

Persons with significant control

1

0 Active
1 Ceased

Mr Anthony Royston Perryman

Ceased
Acres House Berry Lane, West YorkshireBD21 1DN
Born August 1951

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 25 Nov 2016
Ceased 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

173

Appoint Corporate Director Company With Name Date
19 March 2026
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
28 April 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 July 2021
PSC08Cessation of Other Registrable Person PSC
Resolution
20 July 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Resolution
3 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Legacy
7 August 2012
MG02MG02
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Legacy
2 March 2009
363aAnnual Return
Resolution
7 January 2009
RESOLUTIONSResolutions
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
26 November 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
6 November 2007
AAAnnual Accounts
Memorandum Articles
15 October 2007
MEM/ARTSMEM/ARTS
Resolution
15 October 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
28 September 2006
AAAnnual Accounts
Legacy
21 July 2006
288cChange of Particulars
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288cChange of Particulars
Legacy
23 December 2005
288cChange of Particulars
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
23 September 2004
AAAnnual Accounts
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Resolution
21 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
19 September 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 December 2001
AAAnnual Accounts
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288cChange of Particulars
Legacy
9 March 2001
288cChange of Particulars
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
18 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
288cChange of Particulars
Legacy
18 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
17 October 1997
288cChange of Particulars
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
225Change of Accounting Reference Date
Incorporation Company
25 February 1997
NEWINCIncorporation