RELATIVETO LIMITED
SEVENOAKS

Hellopages » Kent » Tonbridge and Malling » TN15 7RS

Company number 08167401
Status Active
Incorporation Date 3 August 2012
Company Type Private Limited Company
Address NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, ENGLAND, TN15 7RS
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from 4th Floork, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 9 January 2017; Appointment of Mr Laurence Lee Harrod as a director on 28 December 2016; Termination of appointment of Mark George Ground as a director on 28 December 2016. The most likely internet sites of RELATIVETO LIMITED are www.relativeto.co.uk, and www.relativeto.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. The distance to to Barming Rail Station is 6.2 miles; to Bat & Ball Rail Station is 6.3 miles; to Tonbridge Rail Station is 8.1 miles; to Farningham Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Relativeto Limited is a Private Limited Company. The company registration number is 08167401. Relativeto Limited has been working since 03 August 2012. The present status of the company is Active. The registered address of Relativeto Limited is Nepicar House London Road Wrotham Heath Sevenoaks Kent England Tn15 7rs. . HARROD, Laurence Lee is a Director of the company. MCQUAID, Michael James is a Director of the company. ROMERO, Antonio, Dr is a Director of the company. Secretary JARDINE, Francis has been resigned. Secretary WRIGHT, Paul has been resigned. Secretary T & H SECRETARIAL SERVICES LIMITED has been resigned. Director ASARIA, Mohamed Saleem has been resigned. Director CLARKE, Aafke Hendrika Maria has been resigned. Director CLARKE, Adrian Hector has been resigned. Director CLARKE, Louise Dorothy has been resigned. Director CLARKE, Thomas Cyril has been resigned. Director GRIFFITH, Andrew Patrick has been resigned. Director GROUND, Mark George has been resigned. Director JONES, Sarah Cornelia Elizabeth has been resigned. Director MCLEOD, Nicola Jane has been resigned. Director ROUND, Jonathon Charles has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Director
HARROD, Laurence Lee
Appointed Date: 28 December 2016
69 years old

Director
MCQUAID, Michael James
Appointed Date: 28 December 2016
67 years old

Director
ROMERO, Antonio, Dr
Appointed Date: 28 December 2016
54 years old

Resigned Directors

Secretary
JARDINE, Francis
Resigned: 28 December 2016
Appointed Date: 15 September 2016

Secretary
WRIGHT, Paul
Resigned: 15 September 2016
Appointed Date: 30 January 2015

Secretary
T & H SECRETARIAL SERVICES LIMITED
Resigned: 30 January 2015
Appointed Date: 04 December 2014

Director
ASARIA, Mohamed Saleem
Resigned: 28 December 2016
Appointed Date: 04 December 2014
60 years old

Director
CLARKE, Aafke Hendrika Maria
Resigned: 04 December 2014
Appointed Date: 15 October 2012
79 years old

Director
CLARKE, Adrian Hector
Resigned: 04 December 2014
Appointed Date: 14 August 2012
54 years old

Director
CLARKE, Louise Dorothy
Resigned: 04 December 2014
Appointed Date: 15 October 2012
55 years old

Director
CLARKE, Thomas Cyril
Resigned: 04 December 2014
Appointed Date: 15 October 2012
83 years old

Director
GRIFFITH, Andrew Patrick
Resigned: 27 April 2016
Appointed Date: 04 December 2014
57 years old

Director
GROUND, Mark George
Resigned: 28 December 2016
Appointed Date: 28 December 2016
54 years old

Director
JONES, Sarah Cornelia Elizabeth
Resigned: 04 December 2014
Appointed Date: 14 August 2012
45 years old

Director
MCLEOD, Nicola Jane
Resigned: 28 December 2016
Appointed Date: 28 December 2016
63 years old

Director
ROUND, Jonathon Charles
Resigned: 14 August 2012
Appointed Date: 03 August 2012
66 years old

Persons With Significant Control

Care Aspirations Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RELATIVETO LIMITED Events

09 Jan 2017
Registered office address changed from 4th Floork, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 9 January 2017
09 Jan 2017
Appointment of Mr Laurence Lee Harrod as a director on 28 December 2016
06 Jan 2017
Termination of appointment of Mark George Ground as a director on 28 December 2016
06 Jan 2017
Termination of appointment of Nicola Jane Mcleod as a director on 28 December 2016
06 Jan 2017
Appointment of Dr Antonio Romero as a director on 28 December 2016
...
... and 46 more events
15 Aug 2012
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 15 August 2012
15 Aug 2012
Appointment of Mrs Sarah Cornelia Elizabeth Jones as a director
15 Aug 2012
Appointment of Mr Adrian Hector Clarke as a director
15 Aug 2012
Termination of appointment of Jonathon Round as a director
03 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

RELATIVETO LIMITED Charges

18 May 2016
Charge code 0816 7401 0004
Delivered: 25 May 2016
Status: Satisfied on 3 January 2017
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties)
Description: All current and future real property owned by the company…
26 March 2015
Charge code 0816 7401 0003
Delivered: 1 April 2015
Status: Satisfied on 3 January 2017
Persons entitled: Santander UK PLC
Description: Longfield house (also known as hazeldene) oakleigh road…
19 December 2014
Charge code 0816 7401 0002
Delivered: 22 December 2014
Status: Satisfied on 3 January 2017
Persons entitled: Santander UK PLC
Description: Longfield house, oakleigh road, clayton, bradford t/no…
19 December 2014
Charge code 0816 7401 0001
Delivered: 22 December 2014
Status: Satisfied on 3 January 2017
Persons entitled: Santander UK PLC
Description: Longfield house, oakleigh road, clayton, bradford t/no…