Relate Kent Consortium

  • Active
  • Incorporated on 2 Nov 2000

Reg Address: 116 Oakhill Road, Sevenoaks TN13 1NU


  • Summary The company with name "Relate Kent Consortium" is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) and located in 116 Oakhill Road, Sevenoaks TN13 1NU. Relate Kent Consortium is currently in active status and it was incorporated on 2 Nov 2000 (23 years 10 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Relate Kent Consortium.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Rowland Constantine Director 13 Jan 2021 British Active
2 David Dean Bellwood Director 31 Dec 2018 British Active
3 David Dean Bellwood Secretary 29 Oct 2015 - Active
4 Linda Garcia Director 5 Feb 2015 British Resigned
31 Dec 2018
5 Sarah Anne Georgina Margaret Crookenden Director 17 Nov 2009 British Active
6 Ann Petronella Lake Director 19 Oct 2004 British Resigned
30 Sep 2015
7 Christopher David Ham Director 30 Jun 2004 British Resigned
31 Mar 2013
8 Paul Smith Director 12 Feb 2003 British Resigned
3 Nov 2009
9 Wilhelmina Nina Cooper Director 4 Dec 2000 British Resigned
4 Nov 2014
10 Janice Sienesi Director 4 Dec 2000 Usa Resigned
26 Apr 2006
11 Wilhelmina Nina Cooper Director 4 Dec 2000 British Resigned
4 Nov 2014
12 Massimo Frances Quaranta Director 2 Nov 2000 - Resigned
12 Sep 2003
13 Michael John Darbyshire Secretary 2 Nov 2000 British Resigned
30 Sep 2015
14 Alan James Hutchinson Director 2 Nov 2000 British Resigned
19 Oct 2004
15 Harold Hamilton Tony Kerr Director 2 Nov 2000 British Resigned
1 Sep 2001
16 Michael John Darbyshire Director 2 Nov 2000 British Resigned
30 Sep 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
25 Jul 2018 - Active
2 Mrs Linda Garcia
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
7 Apr 2016 British Ceased
1 Jan 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Relate Kent Consortium.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 7 Aug 2023 Download PDF
2 Confirmation Statement - No Updates 7 Aug 2023 Download PDF
3 Confirmation Statement - No Updates 23 Sep 2022 Download PDF
4 Accounts - Micro Entity 27 Jul 2022 Download PDF
3 Pages
5 Accounts - Micro Entity 28 Jul 2021 Download PDF
6 Officers - Appoint Person Director Company With Name Date 13 Jan 2021 Download PDF
2 Pages
7 Confirmation Statement - No Updates 12 Oct 2020 Download PDF
3 Pages
8 Accounts - Micro Entity 25 Aug 2020 Download PDF
3 Pages
9 Confirmation Statement - No Updates 17 Oct 2019 Download PDF
3 Pages
10 Accounts - Micro Entity 11 Aug 2019 Download PDF
2 Pages
11 Accounts - Micro Entity 14 Jan 2019 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 31 Dec 2018 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 31 Dec 2018 Download PDF
1 Pages
14 Confirmation Statement - No Updates 6 Dec 2018 Download PDF
3 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control Statement 25 Jul 2018 Download PDF
2 Pages
16 Persons With Significant Control - Cessation Of A Person With Significant Control 4 Dec 2017 Download PDF
1 Pages
17 Confirmation Statement - No Updates 4 Dec 2017 Download PDF
3 Pages
18 Accounts - Micro Entity 9 Oct 2017 Download PDF
2 Pages
19 Confirmation Statement - Updates 20 Nov 2016 Download PDF
4 Pages
20 Accounts - Total Exemption Small 20 Nov 2016 Download PDF
3 Pages
21 Address - Change Registered Office Company With Date Old New 3 Nov 2015 Download PDF
1 Pages
22 Annual Return - Company With Made Up Date No Member List 3 Nov 2015 Download PDF
3 Pages
23 Address - Change Registered Office Company With Date Old New 3 Nov 2015 Download PDF
1 Pages
24 Officers - Appoint Person Secretary Company With Name Date 3 Nov 2015 Download PDF
2 Pages
25 Officers - Termination Secretary Company With Name Termination Date 30 Sep 2015 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 30 Sep 2015 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 30 Sep 2015 Download PDF
1 Pages
28 Accounts - Total Exemption Full 29 Sep 2015 Download PDF
9 Pages
29 Officers - Appoint Person Director Company With Name Date 9 Feb 2015 Download PDF
2 Pages
30 Accounts - Total Exemption Full 11 Nov 2014 Download PDF
9 Pages
31 Officers - Termination Director Company With Name Termination Date 7 Nov 2014 Download PDF
1 Pages
32 Address - Change Registered Office Company With Date Old New 7 Nov 2014 Download PDF
1 Pages
33 Annual Return - Company With Made Up Date No Member List 7 Nov 2014 Download PDF
6 Pages
34 Accounts - Total Exemption Full 29 Nov 2013 Download PDF
9 Pages
35 Annual Return - Company With Made Up Date No Member List 27 Nov 2013 Download PDF
6 Pages
36 Officers - Termination Director Company With Name 27 Nov 2013 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date No Member List 12 Nov 2012 Download PDF
7 Pages
38 Accounts - Total Exemption Full 12 Nov 2012 Download PDF
9 Pages
39 Annual Return - Company With Made Up Date No Member List 17 Nov 2011 Download PDF
7 Pages
40 Accounts - Total Exemption Full 7 Nov 2011 Download PDF
9 Pages
41 Annual Return - Company With Made Up Date No Member List 29 Dec 2010 Download PDF
7 Pages
42 Accounts - Total Exemption Full 7 Oct 2010 Download PDF
9 Pages
43 Accounts - Partial Exemption 3 Dec 2009 Download PDF
9 Pages
44 Officers - Appoint Person Director Company With Name 18 Nov 2009 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date No Member List 17 Nov 2009 Download PDF
4 Pages
46 Officers - Change Person Director Company With Change Date 5 Nov 2009 Download PDF
2 Pages
47 Officers - Termination Director Company With Name 5 Nov 2009 Download PDF
1 Pages
48 Officers - Change Person Director Company With Change Date 5 Nov 2009 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 5 Nov 2009 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 5 Nov 2009 Download PDF
2 Pages
51 Accounts - Partial Exemption 15 Jan 2009 Download PDF
10 Pages
52 Annual Return - Legacy 10 Nov 2008 Download PDF
3 Pages
53 Officers - Legacy 7 Jan 2008 Download PDF
1 Pages
54 Annual Return - Legacy 7 Jan 2008 Download PDF
2 Pages
55 Accounts - Partial Exemption 28 Nov 2007 Download PDF
10 Pages
56 Accounts - Partial Exemption 22 Nov 2006 Download PDF
10 Pages
57 Officers - Legacy 16 Nov 2006 Download PDF
1 Pages
58 Annual Return - Legacy 16 Nov 2006 Download PDF
2 Pages
59 Accounts - Partial Exemption 22 Dec 2005 Download PDF
10 Pages
60 Annual Return - Legacy 16 Dec 2005 Download PDF
2 Pages
61 Accounts - Total Exemption Full 24 Jan 2005 Download PDF
9 Pages
62 Annual Return - Legacy 11 Nov 2004 Download PDF
6 Pages
63 Officers - Legacy 27 Oct 2004 Download PDF
1 Pages
64 Officers - Legacy 27 Oct 2004 Download PDF
2 Pages
65 Officers - Legacy 15 Sep 2004 Download PDF
2 Pages
66 Annual Return - Legacy 19 Nov 2003 Download PDF
5 Pages
67 Accounts - Total Exemption Full 6 Oct 2003 Download PDF
8 Pages
68 Officers - Legacy 26 Sep 2003 Download PDF
1 Pages
69 Officers - Legacy 25 Sep 2003 Download PDF
1 Pages
70 Annual Return - Legacy 12 Nov 2002 Download PDF
5 Pages
71 Accounts - Total Exemption Full 12 Sep 2002 Download PDF
8 Pages
72 Annual Return - Legacy 23 Nov 2001 Download PDF
4 Pages
73 Accounts - Legacy 20 Sep 2001 Download PDF
1 Pages
74 Officers - Legacy 11 Sep 2001 Download PDF
1 Pages
75 Officers - Legacy 3 Jan 2001 Download PDF
2 Pages
76 Officers - Legacy 28 Dec 2000 Download PDF
2 Pages
77 Incorporation - Company 2 Nov 2000 Download PDF
36 Pages