Background WavePink WaveYellow Wave

RELATIONSHIPS ENGLAND & WALES LTD (16050070)

RELATIONSHIPS ENGLAND & WALES LTD (16050070) is an active UK company. incorporated on 30 October 2024. with registered office in Bury St. Edmunds. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. RELATIONSHIPS ENGLAND & WALES LTD has been registered for 1 year. Current directors include LITTEN, Paula Jane, MERRIOTT, Sian May Elizabeth Ann, WALLER, Philip Anthony.

Company Number
16050070
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 October 2024
Age
1 years
Address
Suite A 82 James Carter Road, Bury St. Edmunds, IP28 7DE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
LITTEN, Paula Jane, MERRIOTT, Sian May Elizabeth Ann, WALLER, Philip Anthony
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELATIONSHIPS ENGLAND & WALES LTD

RELATIONSHIPS ENGLAND & WALES LTD is an active company incorporated on 30 October 2024 with the registered office located in Bury St. Edmunds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. RELATIONSHIPS ENGLAND & WALES LTD was registered 1 year ago.(SIC: 88990)

Status

active

Active since 1 years ago

Company No

16050070

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 30 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 30 July 2026
Period: 30 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

RELATE SERVICES LTD
From: 30 October 2024To: 10 April 2025
Contact
Address

Suite A 82 James Carter Road Mildenhall Bury St. Edmunds, IP28 7DE,

Previous Addresses

17 Milton Road Willen Milton Keynes MK15 9AD England
From: 30 October 2024To: 11 June 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Sept 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LITTEN, Paula Jane

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born March 1967
Director
Appointed 31 Mar 2025

MERRIOTT, Sian May Elizabeth Ann

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born October 1964
Director
Appointed 31 Mar 2025

WALLER, Philip Anthony

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born October 1952
Director
Appointed 31 Mar 2025

LEWINGTON, Keith Edward

Resigned
Milton Road, Milton KeynesMK15 9AD
Born August 1951
Director
Appointed 30 Oct 2024
Resigned 31 Mar 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Philip Anthony Waller

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born October 1952

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Sept 2025

Ms Paula Jane Litten

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born March 1967

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Sept 2025

Mrs Sian May Elizabeth Ann Merriott

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born October 1964

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Sept 2025

Mr Keith Edward Lewington

Ceased
Milton Road, Milton KeynesMK15 9AD
Born August 1951

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2024
Ceased 08 Sept 2025
Fundings
Financials
Latest Activities

Filing History

12

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Certificate Change Of Name Company
10 April 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Incorporation Company
30 October 2024
NEWINCIncorporation