RELATIONSHIPS SUSSEX

  • Company statusactive
  • Company No05776865
  • Age19 years 3 months Incorporated 11 April 2006
  • Officers9

Address

The Orchard, 1-2 Gleneagles Court, Brighton Road Crawley, West Sussex, RH10 6AD

RELATIONSHIPS SUSSEX is an active company incorporated on 11 April 2006 and based in Brighton Road Crawley, West Sussex. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    96090 Other service activities n.e.c.

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Certificate Change Of Name Company

3 Months Ago on 23 Apr 2025

Change Of Name Exemption

3 Months Ago on 23 Apr 2025

Change Of Name Notice

3 Months Ago on 23 Apr 2025

Confirmation Statement With No Updates

3 Months Ago on 14 Apr 2025

Appoint Person Director Company With Name Date

3 Months Ago on 02 Apr 2025

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 06 Dec 2024

Change Person Director Company With Change Date

8 Months Ago on 04 Nov 2024

Change Person Director Company With Change Date

8 Months Ago on 04 Nov 2024

Change Person Director Company With Change Date

8 Months Ago on 04 Nov 2024

Confirmation Statement With No Updates

1 Year Ago on 13 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 13 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 13 May 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 14 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 26 Sep 2023

Appoint Person Director Company With Name Date

1 Year Ago on 02 Aug 2023

Confirmation Statement With No Updates

2 Years Ago on 18 Apr 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 23 Dec 2022

Certificate Change Of Name Company

2 Years Ago on 14 Oct 2022

Change Of Name Notice

2 Years Ago on 14 Oct 2022

Change Of Name Exemption

2 Years Ago on 14 Oct 2022

Confirmation Statement With No Updates

3 Years Ago on 11 Apr 2022

Notification Of A Person With Significant Control

3 Years Ago on 03 Mar 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 14 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 13 Dec 2021

Cessation Of A Person With Significant Control

3 Years Ago on 13 Dec 2021

People

Officers9

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
PHILLIPS, Lisa Nicolesecretary 28 May 2019
BARBER, Judith Marydirector Apr 196029 Apr 2019
HODGETTS, Robert Iandirector Nov 195303 Dec 2018
PARSONS, Louisedirector Sep 198317 Nov 2020
PEARMAN, Adamdirector Aug 198816 May 2023
SIMMONS, Rosalind Anndirector May 196628 Sept 2017
SKYRME, Eamonn Sean, Mr.director Feb 196617 Nov 2020
SMEARDON, Lesleydirector Nov 196518 Mar 2025
WILLIAMS, Elizabethdirector May 195319 Mar 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Sue Millership Apr 196508 Jul 2019
Mrs Lisa Nicole Phillips Jun 196820 May 2019
Mrs Jane Gould Oct 196011 Apr 2017
Mrs Christine June Mortimer Jun 195111 Apr 2017
Mr Robert Ian Hodgetts Nov 195311 Apr 2017
Mr Alan Geoffrey Lane Feb 194611 Apr 2017
Mrs Beryl Mecrow Sep 193611 Apr 2017
Mrs Sarah Hyde Apr 197311 Apr 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.