Background WavePink WaveYellow Wave

RELATIONSHIP COUNSELLING -EAST ANGLIA LTD (04664883)

RELATIONSHIP COUNSELLING -EAST ANGLIA LTD (04664883) is an active UK company. incorporated on 12 February 2003. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RELATIONSHIP COUNSELLING -EAST ANGLIA LTD has been registered for 23 years. Current directors include LOWE, Grant Nicholas, SHUTTLEWORTH, Barbara Mary.

Company Number
04664883
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 2003
Age
23 years
Address
Floor 5, Trafford House Chester Road, Manchester, M32 0RS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LOWE, Grant Nicholas, SHUTTLEWORTH, Barbara Mary
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELATIONSHIP COUNSELLING -EAST ANGLIA LTD

RELATIONSHIP COUNSELLING -EAST ANGLIA LTD is an active company incorporated on 12 February 2003 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RELATIONSHIP COUNSELLING -EAST ANGLIA LTD was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04664883

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 12 February 2003

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 5 January 2026 (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

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

RELATE CAMBRIDGESHIRE LTD
From: 19 November 2021To: 10 June 2025
RELATE CAMBRIDGE
From: 12 February 2003To: 19 November 2021
Contact
Address

Floor 5, Trafford House Chester Road Stretford Manchester, M32 0RS,

Previous Addresses

4 Newmarket Road Cambridge CB5 8DT England
From: 16 November 2023To: 13 February 2026
8 Wellington Court Cambridge CB1 1HZ England
From: 9 June 2022To: 16 November 2023
3 Brooklands Avenue Cambridge Cambridgeshire CB2 8BB
From: 12 February 2003To: 9 June 2022
Timeline

50 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Mar 10
Director Left
May 10
Director Left
May 10
Director Joined
Sept 10
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Sept 15
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Aug 17
Director Left
Feb 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SHARMAN, Maxine

Active
Meek Road, NewentGL18 1UA
Secretary
Appointed 08 Jan 2026

LOWE, Grant Nicholas

Active
Ashfield Road, AltrinchamWA15 9QN
Born November 1968
Director
Appointed 01 Dec 2025

SHUTTLEWORTH, Barbara Mary

Active
Sandringham Road, SalfordM28 1LX
Born October 1957
Director
Appointed 01 Dec 2025

GODWARD, Claire

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Secretary
Appointed 01 Jun 2010
Resigned 08 Jan 2026

MADDOCKS, Sarah Jane

Resigned
4 Alliance Court, CambridgeCB1 7XE
Secretary
Appointed 12 Feb 2003
Resigned 25 May 2010

AMOS, Lucy

Resigned
Wellington Court, CambridgeCB1 1HZ
Born August 1994
Director
Appointed 25 Jan 2019
Resigned 19 Apr 2022

BATES, Karen Adele

Resigned
Eastgate, PeterboroughPE6 8HJ
Born December 1958
Director
Appointed 16 Nov 2022
Resigned 25 Oct 2023

BAYLISS, Androniki, Ms.

Resigned
Park View, St. IvesPE27 4TJ
Born July 1966
Director
Appointed 02 Oct 2019
Resigned 01 Dec 2025

BOURDON, Maura

Resigned
36 Cherry Hinton Road, CambridgeCB1 7AA
Born April 1945
Director
Appointed 12 Feb 2003
Resigned 03 Jun 2014

BRIDGWATER, John, Professor

Resigned
26 Smith Street, CambridgeCB3 8HY
Born January 1938
Director
Appointed 23 Sept 2004
Resigned 20 Sept 2007

BURNS, Neil

Resigned
Isaacson Road, CambridgeCB25 0AF
Born April 1945
Director
Appointed 10 Sept 2012
Resigned 02 Jun 2015

CHAPMAN, Jennifer Mary

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born February 1950
Director
Appointed 27 May 2010
Resigned 03 Jun 2014

DIBNAH, John

Resigned
Cabbage Moor, CambridgeCB22 5NB
Born October 1942
Director
Appointed 10 Sept 2012
Resigned 31 Aug 2022

DRAPER, Juliet, Dr.

Resigned
23 Chiswick End, RoystonSG8 6LZ
Born July 1942
Director
Appointed 27 May 2003
Resigned 22 Sept 2011

ESCOTT, Sarah Louise

Resigned
St. Margarets Square, CambridgeCB1 8AP
Born May 1963
Director
Appointed 26 Sept 2018
Resigned 01 Dec 2025

EVANS, Elizabeth Olivia

Resigned
Station Road, CambridgeCB22 5PP
Born June 1942
Director
Appointed 27 May 2003
Resigned 31 Dec 2009

FORMAN, Aidan James

Resigned
Bluebell Close, SpaldingPE11 3GT
Born March 1989
Director
Appointed 16 Nov 2022
Resigned 21 Nov 2023

IZZETT, Paul

Resigned
74 Haverhill Road, CambridgeCB22 5BX
Born June 1946
Director
Appointed 17 Dec 2008
Resigned 13 Mar 2019

LAW, Peter Charles

Resigned
Houghton Road, St. IvesPE27 6RN
Born July 1950
Director
Appointed 01 Sept 2015
Resigned 11 Dec 2019

LAWSON, Peter

Resigned
1 Milner Close, CambridgeCB2 4JJ
Born July 1942
Director
Appointed 12 Feb 2003
Resigned 23 Sept 2004

LEVINS, Caitlin Elizabeth

Resigned
8 Wellington Court, CambridgeCB2 2HZ
Born June 1998
Director
Appointed 22 Mar 2023
Resigned 01 Dec 2025

MACGREGOR, Ian David

Resigned
Randall's Cottage 3 Brook Street, CambridgeCB3 8HX
Born July 1965
Director
Appointed 11 Mar 2004
Resigned 03 Aug 2004

MADDISON, Ian Errington

Resigned
Fardell's Lane, ElsworthCB23 4JE
Born June 1954
Director
Appointed 27 May 2003
Resigned 01 Dec 2025

MCCORQUODALE, Kate

Resigned
Brooklands Avenue, CambridgeCB2 8BG
Born March 1963
Director
Appointed 11 Sept 2013
Resigned 04 Sept 2016

MCLEMAN, Fiona Alexandra Charles

Resigned
Wellington Street, CambridgeCB1 1HZ
Born August 1969
Director
Appointed 18 Dec 2016
Resigned 01 May 2025

PADFIELD, Christopher John, Dr

Resigned
38 Fulbrooke Road, CambridgeCB3 9EE
Born August 1949
Director
Appointed 12 Feb 2003
Resigned 03 Jun 2014

PEGLER, John Robin

Resigned
Heath House, CambridgeCB3 0HH
Born January 1949
Director
Appointed 22 Sept 2005
Resigned 31 Dec 2009

POOL, Vanesa

Resigned
Dogsthorpe Road, PeterboroughPE1 3PF
Born July 1949
Director
Appointed 25 Oct 2023
Resigned 01 Dec 2025

PORDAGE, Patrick

Resigned
Montague Road, CambridgeCB2 8BB
Born August 1966
Director
Appointed 11 Sept 2013
Resigned 04 Mar 2014

RACKOWE, Julia

Resigned
Northgate Street, Bury St. EdmundsIP33 1HP
Born January 1944
Director
Appointed 11 Sept 2013
Resigned 16 Nov 2022

RASTAN ORAM, Tania, Dr

Resigned
6 Brunswick Terrace, CambridgeCB5 8DG
Born May 1965
Director
Appointed 05 Apr 2005
Resigned 27 Dec 2005

SUTHERLAND, Veronica, Dame

Resigned
Robins Lane, CambridgeCB23 8HH
Born April 1939
Director
Appointed 03 Mar 2015
Resigned 13 Mar 2019

TAYLOR, Elaine

Resigned
Walnut Close, CambridgeCB24 6ET
Born August 1955
Director
Appointed 26 Sept 2018
Resigned 28 Aug 2019

THURLEY, Wendy

Resigned
Oxford Road, CambridgeCB4 3PL
Born September 1944
Director
Appointed 10 Sept 2012
Resigned 03 Dec 2017

WARD, Annie Jeanne Marie

Resigned
13 Castlehythe, ElyCB7 4BU
Born September 1944
Director
Appointed 27 May 2003
Resigned 31 Dec 2011
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Certificate Change Of Name Company
10 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
19 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Resolution
13 October 2014
RESOLUTIONSResolutions
Memorandum Articles
13 October 2014
MAMA
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2011
AR01AR01
Memorandum Articles
26 November 2010
MEM/ARTSMEM/ARTS
Resolution
26 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 May 2010
TM02Termination of Secretary
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
11 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2008
AAAnnual Accounts
Legacy
11 March 2008
288cChange of Particulars
Legacy
11 March 2008
287Change of Registered Office
Legacy
28 February 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
363sAnnual Return (shuttle)
Resolution
24 February 2004
RESOLUTIONSResolutions
Legacy
20 February 2004
225Change of Accounting Reference Date
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Incorporation Company
12 February 2003
NEWINCIncorporation