Background WavePink WaveYellow Wave

RELATIONSHIPS WESSEX LIMITED (03557614)

RELATIONSHIPS WESSEX LIMITED (03557614) is an active UK company. incorporated on 5 May 1998. with registered office in Dorchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RELATIONSHIPS WESSEX LIMITED has been registered for 27 years. Current directors include CHAMBERLAIN, Mary Jean, DELAFIELD, Karen Judith, GARLAND, Matthew Tom and 1 others.

Company Number
03557614
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 May 1998
Age
27 years
Address
2 Poundbury Business Centre, Dorchester, DT1 3WA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CHAMBERLAIN, Mary Jean, DELAFIELD, Karen Judith, GARLAND, Matthew Tom, HILL, Susanna Frances
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELATIONSHIPS WESSEX LIMITED

RELATIONSHIPS WESSEX LIMITED is an active company incorporated on 5 May 1998 with the registered office located in Dorchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RELATIONSHIPS WESSEX LIMITED was registered 27 years ago.(SIC: 86900)

Status

active

Active since 27 years ago

Company No

03557614

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 5 May 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 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

30 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

RELATE DORSET AND SOUTH WILTSHIRE
From: 21 April 2004To: 3 April 2025
RELATE DORSET
From: 5 May 1998To: 21 April 2004
Contact
Address

2 Poundbury Business Centre Poundbury Dorchester, DT1 3WA,

Timeline

55 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Sept 18
Director Left
May 19
Loan Cleared
May 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Nov 22
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Mar 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Feb 25
Director Joined
Apr 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
50
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

CHAMBERLAIN, Mary Jean

Active
2 Poundbury Business Centre, DorchesterDT1 3WA
Born October 1954
Director
Appointed 02 Oct 2024

DELAFIELD, Karen Judith

Active
Martinstown, DorchesterDT2 9LD
Born November 1961
Director
Appointed 25 Oct 2023

GARLAND, Matthew Tom

Active
Kenilworth, WeymouthDT4 9SJ
Born April 1990
Director
Appointed 02 Apr 2025

HILL, Susanna Frances

Active
Bury Road, PooleBH13 7DE
Born December 1978
Director
Appointed 25 Nov 2024

FALE, Peter John Henry

Resigned
2 Poundbury Business Centre, DorchesterDT1 3WA
Secretary
Appointed 26 Sept 2011
Resigned 16 Jul 2013

O'NEIL, Anne

Resigned
The Willows Icen Lane, WeymouthDT3 5PY
Secretary
Appointed 05 May 1998
Resigned 26 Aug 2011

ALLAN, Vivienne Jennifer

Resigned
2 Poundbury Business Centre, DorchesterDT1 3WA
Born June 1939
Director
Appointed 24 Jul 2012
Resigned 15 Jul 2014

BAKER, Margaret Mary

Resigned
2 Poundbury Business Centre, DorchesterDT1 3WA
Born June 1962
Director
Appointed 05 Sept 2018
Resigned 03 Nov 2025

BALLANTYNE, Josephine Anne

Resigned
2 Poundbury Business Centre, DorchesterDT1 3WA
Born August 1957
Director
Appointed 15 Sept 2015
Resigned 06 Sept 2017

BRYANT, Noreen Mary

Resigned
Poundbury Business Centre, DorchesterDT1 3WA
Born June 1935
Director
Appointed 05 May 1998
Resigned 20 Jun 2012

DEWHURST, Rachael Eleanor

Resigned
2 Poundbury Business Centre, DorchesterDT1 3WA
Born August 1994
Director
Appointed 06 Sept 2017
Resigned 05 Sept 2018

FAIRHURST, Diana

Resigned
North Street, WarehamBH20 7LA
Born June 1952
Director
Appointed 02 Sept 2020
Resigned 19 Dec 2025

FALE, Peter John Henry

Resigned
Poundbury Business Centre, DorchesterDT1 3WA
Born December 1935
Director
Appointed 01 Sept 2001
Resigned 16 Jul 2013

GOODALL, Martin James

Resigned
2 Poundbury Business Centre, DorchesterDT1 3WA
Born July 1953
Director
Appointed 16 Jul 2013
Resigned 18 Jan 2017

HARRIES, Geraldeane Marrianne

Resigned
Poundbury Business Centre, DorchesterDT1 3WA
Born May 1924
Director
Appointed 05 May 1998
Resigned 06 Sept 2017

HARRIS, Brenda Mary

Resigned
Poundbury Business Centre, DorchesterDT1 3WA
Born April 1944
Director
Appointed 05 May 1998
Resigned 24 Jul 2012

HAWARD, John Walter George

Resigned
1 Celtic Crescent, DorchesterDT1 2QH
Born August 1923
Director
Appointed 05 May 1998
Resigned 30 Aug 2006

HAWKINS, Ian

Resigned
2 Poundbury Business Centre, DorchesterDT1 3WA
Born June 1965
Director
Appointed 06 Sept 2017
Resigned 25 Oct 2023

HOLDEN, Jane Elizabeth

Resigned
2 Poundbury Business Centre, DorchesterDT1 3WA
Born August 1949
Director
Appointed 16 Jul 2013
Resigned 15 Jul 2014

IBBITSON, Susan Elizabeth

Resigned
East Street, Blandford ForumDT11 9BQ
Born September 1950
Director
Appointed 06 Mar 2024
Resigned 13 Feb 2025

KANE, Julie Vivien

Resigned
2 Poundbury Business Centre, DorchesterDT1 3WA
Born September 1948
Director
Appointed 24 Jul 2012
Resigned 04 Nov 2022

MANDALIA, Mala

Resigned
2 Poundbury Business Centre, DorchesterDT1 3WA
Born June 1970
Director
Appointed 15 Jul 2014
Resigned 10 Jan 2017

PAWSEY, Fiona

Resigned
Poundbury Business Centre, DorchesterDT1 3WA
Born November 1969
Director
Appointed 01 Oct 2007
Resigned 01 Apr 2014

PENFOLD, Naomi Mary

Resigned
Poundbury Business Centre, DorchesterDT1 3WA
Born April 1945
Director
Appointed 09 Apr 2001
Resigned 24 Jul 2012

PURCHASE, Lynne Vanessa

Resigned
2 Poundbury Business Centre, DorchesterDT1 3WA
Born January 1967
Director
Appointed 15 Sept 2015
Resigned 12 Sept 2023

REDMAN, Mary Teresa

Resigned
2 Poundbury Business Centre, DorchesterDT1 3WA
Born September 1950
Director
Appointed 16 Jul 2013
Resigned 02 Sept 2020

REYNOLDS, Pauline Ann, Councillor

Resigned
Poundbury, DorchesterDT1 3WA
Born October 1946
Director
Appointed 01 Oct 2004
Resigned 21 Oct 2015

RICHARDS, Andrew John

Resigned
Birchdale Road, WimborneBH21 1BY
Born October 1982
Director
Appointed 25 Oct 2023
Resigned 10 Dec 2025

SEALL, Teresa Mary

Resigned
Poundbury Business Centre, DorchesterDT1 3WA
Born May 1949
Director
Appointed 01 Oct 2009
Resigned 16 Jul 2013

STAFFORD, Emily Charlotte

Resigned
2 Poundbury Business Centre, DorchesterDT1 3WA
Born April 1994
Director
Appointed 16 Jul 2013
Resigned 22 Apr 2014

WITHAM, Alison Caroline

Resigned
2 Poundbury Business Centre, DorchesterDT1 3WA
Born October 1959
Director
Appointed 15 Jul 2014
Resigned 06 Apr 2016

Persons with significant control

3

0 Active
3 Ceased

Ms Mary Teresa Redman

Ceased
Stroud Close, WimborneBH21 2NX
Born September 1950

Nature of Control

Significant influence or control
Notified 10 May 2017
Ceased 06 Sept 2017

Mrs Julie Vivien Kane

Ceased
Bickerley, RingwoodBH24 1EQ
Born September 1948

Nature of Control

Significant influence or control
Notified 10 May 2017
Ceased 06 Sept 2017

Miss Lynne Vanessa Purchase

Ceased
Wigbeth, WimborneBH21 7JH
Born January 1967

Nature of Control

Significant influence or control
Notified 10 May 2017
Ceased 06 Sept 2017
Fundings
Financials
Latest Activities

Filing History

138

Resolution
19 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Certificate Change Of Name Company
3 April 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 September 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Resolution
1 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Secretary Company With Name
9 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2012
AAAnnual Accounts
Change Person Director Company
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
12 March 2010
AAMDAAMD
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 February 2009
AAAnnual Accounts
Legacy
28 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
15 February 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
24 April 2004
403aParticulars of Charge Subject to s859A
Legacy
24 April 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 April 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
10 February 2004
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
28 September 2002
395Particulars of Mortgage or Charge
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2002
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 April 2001
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2000
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Incorporation Company
5 May 1998
NEWINCIncorporation