Relate

Other human health activities

Other social work activities without accommodation n.e.c.

Other education not elsewhere classified

Contacts of Relate: address, phone, fax, email, website, working hours

Address: Premier House, Carolina Court Lakeside DN4 5RA Doncaster

Phone: +44-1264 6237182 +44-1264 6237182

Fax: +44-1264 6237182 +44-1264 6237182

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Relate"? - Send email to us!

Relate detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Relate.

Registration data Relate

Register date: 1945-03-26
Register number: 00394221
Capital: 521,000 GBP
Sales per year: More 229,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Relate

Addition activities kind of Relate

3313. Electrometallurgical products
01810303. Seeds, vegetable: growing of
17439903. Terrazzo work
22820104. Knitting yarn: twisting, winding, or spooling
35469902. Grinders, portable: electric or pneumatic
39650304. Fasteners, slide zippers
75360000. Automotive glass replacement shops
82490200. Business training services
86990200. Reading rooms and other cultural organizations

Owner, director, manager of Relate

Director - Martin James Goodall. Address: Premier House, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA. DoB: July 1953, British

Director - Michael Adrian Anderson. Address: Premier House, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA. DoB: May 1958, British

Director - Josephine Margaret Turnbull. Address: Premier House, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA. DoB: July 1945, British

Director - Deirdre Dee Cotgrove. Address: Fleming Way, Exeter, EX2 4SE, England. DoB: February 1963, British

Director - Juliana Catharina Lacey. Address: Premier House, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA. DoB: April 1964, British

Director - Vineeta Manchanda-singh. Address: Premier House, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA. DoB: October 1961, British

Director - Sue Maplesden. Address: Premier House, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA. DoB: June 1949, British

Director - Christopher Patrick Callaghan. Address: Premier House, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA. DoB: April 1948, British

Secretary - Jeni Graham. Address: Premier House, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA. DoB:

Director - Kenneth Littlewood. Address: Premier House, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA. DoB: October 1945, British

Director - Andrew Terence Ketteringham. Address: Pednor Road, Chesham, Buckinghamshire, HP5 2SS, England. DoB: July 1950, British

Director - Charles William Scott. Address: Premier House, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA. DoB: January 1961, British

Director - Emeritus Professor Janet Anne Walker. Address: Hill Road, Fairlight, Hastings, East Sussex, TN35 4AE, England. DoB: January 1946, British

Director - Sarah Jane Bond. Address: Premier House, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA. DoB: May 1966, British

Director - Derek James Bull. Address: Premier House, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA. DoB: November 1943, English

Secretary - Jeni Gtraham. Address: Premier House, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA. DoB:

Director - Philip Michael Lawder. Address: Meadow Road, Pinner, Middlesex, HA5 1EB, United Kingdom. DoB: March 1948, British

Director - Ann Petronella Lake. Address: Walters Green Road, Penshurst, Tonbridge, Kent, TN11 8HD, England. DoB: October 1947, British

Director - Sir Richard John Broadbent. Address: Churchill Place, London, E14 5HP, United Kingdom. DoB: April 1953, British

Director - Peter Brian Purnell. Address: Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA. DoB: March 1942, British

Director - Graham John Parker. Address: 138 Birch Road, Warley, West Midlands, B68 0ER. DoB: March 1953, British

Director - Christopher William Orchard. Address: 3 Manor Way, Chesham, Buckinghamshire, HP5 3BG. DoB: February 1952, British

Director - Martyn Carr. Address: 12 The Drift, Harlaxton, Grantham, Lincolnshire, NG32 1AE. DoB: June 1942, British

Director - Lucy Margaret Hadfield. Address: 45 Herondale Ave, London, SW18 3JN. DoB: March 1953, British

Director - Anthony Erwin Schur. Address: 57 Cumberland Street, Woodbridge, Suffolk, IP12 4AQ. DoB: August 1939, British

Director - Paul Ramsden. Address: 74 Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BH. DoB: November 1948, British

Director - Suzanne Prince. Address: 15 Springfield Avenue, Market Bosworth, Warwickshire, CV13 0NS. DoB: February 1963, British

Director - Michael Bennett. Address: 23 Kingsley Road, Greenbank, Bristol, Avon, BS5 6HF. DoB: October 1950, British

Secretary - Shaun Brady. Address: 102 Bawnmore Road, Bilton, Rugby, Warwickshire, CV22 6JP. DoB: n\a, English

Director - Janette Elizabeth Yates. Address: 65 Everton Drive, Stanmore, Middlesex, HA7 1EA. DoB: June 1942, British

Director - Kenneth Alfred Hitchings. Address: Ambiance 53 Manor Avenue, Cam, Dursley, Gloucestershire, GL11 5JF. DoB: April 1947, British

Director - Mary Louise Scott-joynt. Address: Wolvesey, Winchester, Hampshire, SO23 9ND. DoB: March 1942, British

Director - Gillian Margaret Crofts. Address: 80 Avondale Road, Shipley, West Yorkshire, BD18 4QX. DoB: April 1956, British

Director - Joanne Drew. Address: 16 Wintersett Drive, Lakeside, Doncaster, South Yorkshire, DN4 5PT. DoB: October 1968, British

Director - Martin Walklate. Address: 23 Corinium Gate, St. Albans, Hertfordshire, AL3 4HY. DoB: April 1951, British

Director - Farrant Bernard. Address: 161 Rupert Street, Norwich, Norfolk, NR2 2AX. DoB: January 1935, British

Director - Peter Roberts. Address: 3 Newport Road, Pill, Bristol, Avon, BS20 0AZ. DoB: October 1937, British

Director - Derek James Bull. Address: Manor Cottage Blacksmith Lane, Little Brington, Northampton, NN7 4HS. DoB: November 1943, English

Director - Lorraine Pamela Cardoso. Address: 10 Nevern Gardens, Biddenham, Bedford, Bedfordshire, MK40 4RW. DoB: June 1955, British

Director - Hugh Hedley Scurfield. Address: Abdon, Craven Arms, Shropshire, S77 9HU. DoB: December 1935, British

Director - Rita Stringfellow. Address: 45 Percy Park Road, Tynemouth, North Shields, Tyne & Wear, NE30 4LW. DoB: August 1945, British

Director - Hazel Sally Hewett. Address: 54 Loveday Road, Ealing, London, W13 9JX. DoB: September 1952, British

Director - Brian James. Address: 20 Church Street, Titchmarsh, Kettering, Northamptonshire, NN14 3DB. DoB: August 1938, British

Director - Malcolm David Birkett. Address: Inchfield Manor, Inchfield Road, Todmorden, Lancashire, OL14 7QW. DoB: April 1947, British

Director - David Elliot. Address: Kingsbridge House, Buckland Newton, Dorset, DT2 7BZ. DoB: June 1929, British

Director - Wilhelmina Nina Cooper. Address: 39 Barton Mill Road, Canterbury, Kent, CT1 1BP. DoB: April 1942, British

Director - Brian Leybourne. Address: 1 Wentworth Place, Broughton, Preston, PB3 5LQ. DoB: October 1933, British

Director - Rosemary Anne Briant. Address: 7 Canterbury Road, Oxford, OX2 6LU. DoB: June 1952, British

Director - Yvonne Poles. Address: Waite Farm Cottage,, Shipdham, Thetford, Norfolk, IP25 7RF. DoB: January 1945, British

Director - Mary Josephine Marrow. Address: 8 Denehurst Parkway, Delamere Park, Northwich, Cheshire, CW8 2UA. DoB: April 1949, British

Director - David Wilson. Address: 6 The Old Barns, Biddenham, Bedford, Bedfordshire, MK40 4BL. DoB: October 1950, British

Director - Councillor Jean Lammiman. Address: Fiverden, 15 West Way, Pinner, Middlesex, HA5 3NX. DoB: May 1947, British

Director - Robert Radford Mansfield. Address: 437 London Road, Leicester, Leicestershire, LE2 3JW. DoB: May 1938, British

Director - Wendy Elizabeth Lovell. Address: 32 Northfield Road, Northampton, Northamptonshire, NN5 6SW. DoB: October 1941, British

Director - William Alan Healey. Address: May House, 4 Church Court Barns Milson, Cleobury Mortimer, Shropshire, DY14 0AU. DoB: January 1943, British

Director - Dr Alfred Wilson Harcus. Address: 37 Avenue Morley, Fort George St Peter Port, Guernsey, GY1 2SZ. DoB: April 1935, British

Director - Stephen Alexander Evans. Address: Tuckerton Farm, Tuckerton, North Newton, Bridgwater, Somerset, TA7 0BY. DoB: January 1941, British

Director - Robert Fitzgerald Clark. Address: 12 Old Manse Road, Jordanstown, Co Antrim, BT37 0RU. DoB: January 1945, British

Director - Massimo Frances Quaranta. Address: 8 Pelham Gardens, Folkestone, Kent, CT20 2LF. DoB: n\a, British

Director - Derek Nicholas Tarsh. Address: Wentworth House The Green, Richmond, Surrey, TW9 1PB. DoB: May 1934, British

Director - Angela Margaret Sibson. Address: 35 Linfield Copse, Thakeham, Pulborough, West Sussex, RH20 3EU. DoB: May 1949, British

Director - Edward Roy Whithear. Address: Thatches, Village Way, Little Chalfont, Buckinghamshire, HP7 9PX. DoB: July 1940, British

Director - Michael Bennett. Address: 23 Kingsley Road, Greenbank, Bristol, Avon, BS5 6HF. DoB: October 1950, British

Director - Irene Mary Agnes Jackson. Address: 181 Streetsbrook Road, Solihull, West Midlands, B90 3PG. DoB: February 1945, British

Director - Ian Graham Keith Fenwick. Address: 18 St Barnabas Road, Cambridge, CB1 2BY. DoB: May 1941, British

Director - Howell Richard Merchant. Address: 9 Greenhill Farm, Bishops Itchington, Southam, Warwickshire, CV47 2SS. DoB: November 1933, British

Director - Edward Richard Bickmore. Address: Flat 1, 14 Minster Yard, Lincoln, LN2 1PW. DoB: June 1938, British

Director - Terence Joseph Timlett. Address: 5 Greenbank, South Zeal, Okehampton, Devon, EX20 2JS. DoB: October 1937, British

Director - Patricia Ann Macdonald. Address: Llanddewi 11 Glynderwen Crescent, Sketty, Swansea, SA2 8EH. DoB: August 1939, British

Director - Joss Green Armytage. Address: Laurel House Farm, Trudoxhill, Frome, Somerset, BA11 5DP. DoB: August 1950, British

Director - Beryl Jane Coward. Address: 25 London Road, Shrewsbury, Shropshire, SY2 6NP. DoB: June 1942, British

Director - Harold Heller. Address: East Middleton Farm, Dinsdale, Darlington, County Durham, DL2 1AY. DoB: April 1938, British

Director - Michael Herbert Moore. Address: Waen Uchaf, Llanbedr Y Cennin, Conwy, Gwynedd, LL32 8UR. DoB: April 1939, British

Director - David Andrew Knox Wright. Address: Nyetimber, Amersham, Bucks, HP6 5PH. DoB: March 1930, British

Secretary - Elizabeth Sarah Wilson Bowler. Address: 70 Fulham High Street, London, SW6 3LG. DoB: n\a, British

Director - Derek Nicholas Tarsh. Address: Wentworth House The Green, Richmond, Surrey, TW9 1PB. DoB: May 1934, British

Director - Denis Kendrick Tindley. Address: 111 Purley Downs Road, Sanderstead, South Croydon, Surrey, CR2 0RH. DoB: July 1937, British

Director - Colin Sydney George. Address: Hillbury, Aspenden, Buntingford, Hertfordshire, SG9 9PG. DoB: March 1939, British

Director - Alan Robert Row. Address: 3 Mill Lane, Clavering, Saffron Walden, Essex, CB11 4RP. DoB: September 1941, British

Director - Peter Richard Hepworth Thompson. Address: Villiers 4 Orchard Road, Shalford, Guildford, Surrey, GU4 8ER. DoB: November 1936, British

Director - Phyllis (Filly) Daniel. Address: Flat 3, 10 Stanley Place, Chester, CH1 2LU. DoB: March 1943, British

Director - John Treneman. Address: 55 Foley Road, Claygate, Esher, Surrey, KT10 0LU. DoB: October 1930, British

Director - Sir Eric Wallace Mc Dowell. Address: 19 Beechlands, Belfast, County Antrim, BT9 5HU, Northern Ireland. DoB: June 1925, British

Director - Trevor Reginald Mortewsen Longman. Address: White Cottage, Dundridge, Bishops Waltham, Hampshire, SO32 1DG. DoB: June 1932, British

Director - Paulette Caroline Huntington. Address: 4 Summer Lane, Emley, Huddersfield, West Yorkshire, HD8 9SJ. DoB: June 1950, British

Director - Gillian Margaret Dorer. Address: 49 High Street, Wheathampstead, St Albans, Hertfordshire, AL4 8DA. DoB: November 1943, British

Director - Sheila Wagstaff. Address: 36 Carnarvon Road, Reading, Berkshire, RG1 5SD. DoB: March 1937, British

Director - Richard William Evans. Address: 19 Park Hill, Ealing, London, W5 2JS. DoB: August 1933, British

Director - Peter Robert Langston. Address: 37 Monterey Court, Varndean Drive, Brighton, Sussex, BN1 6TE. DoB: August 1946, British

Director - Nancy Iulda Johnson. Address: 9 Hamstead Hall Avenue, Handsworth Road, Birmingham, B20 1HA. DoB: August 1943, British

Director - Norma Moore. Address: The White House, Bollin Hill, Wilmslow, Cheshire, SK9 4AW. DoB: May 1946, British

Director - Michael Bennett. Address: 23 Kingsley Road, Greenbank, Bristol, Avon, BS5 6HF. DoB: October 1950, British

Director - Mary Brock. Address: Mesur Y Dorth, Croesgoch, Haverfordwest, Dyfed, SA62 5JN. DoB: January 1928, British

Director - Dr Allan Thoburn. Address: Whitegable Vicarage Hill Helsby, Warrington, Cheshire, WA6 9AD. DoB: June 1937, British

Director - Mark Richard Thomas. Address: The Quarry House, Upper Lynch Road France Lynch, Stroud, Gloucestershire, GL6 8LZ. DoB: July 1951, British

Director - Vanessa Pool. Address: 345 Dogsthorpe Road, Peterborough, Cambridgshire, PE1 3PF. DoB: July 1949, British

Director - John Samuel Chambers. Address: 76 Dublin Road, Belfast, County Antrim, BT2 7HP. DoB: April 1944, British

Director - Robert Louis Charles Chester. Address: 10 Hull Road, Hedon, Hull, North Humberside, HU12 8DF. DoB: June 1929, British

Director - Alison Crosthwaite. Address: 30 Sompting Avenue, Worthing, West Sussex, BN14 8HN. DoB: August 1941, British

Director - Barry Russell Mervyn Fox. Address: Jenningsbury London Road, Hertford, Hertfordshire, SG13 7NS. DoB: October 1934, British

Director - Bernard Cecil Melville Hall. Address: 1 Barrington Road, Leicester, Leicestershire, LE2 2RA. DoB: February 1934, British

Director - Professor Douglas Hooper. Address: 28 North Road, Midsomer Norton, Bath, Avon, BA3 2QD. DoB: June 1927, British

Director - Roy Lansdown. Address: 25 Wheatcroft Avenue, Scarborough, North Yorkshire, YO11 3BN. DoB: May 1922, British

Director - Patricia Peebles. Address: 2 Highgate Avenue, Fulwood, Preston, Lancashire, PR2 4LL. DoB: November 1946, British

Director - Patricia Ann Leck. Address: 18 Cadogan Park, Woodstock, Oxfordshire, OX20 1UW. DoB: September 1937, British

Director - Patricia Smith. Address: Woodsmoke Church Lane, Curdridge, Southampton, Hampshire, SO32 2DR. DoB: February 1938, British

Secretary - David French. Address: 21 Prospect Road, St Albans, Hertfordshire, AL1 2AT. DoB: June 1947, British

Director - Keith Stanley. Address: 2 Cambridge Close, Upper Welland, Malvern, Worcestershire, WR14 4JZ. DoB: January 1938, British

Director - Peter Stonell. Address: 8 Bamburgh Drive, Pegswood, Morpeth, Northumberland, NE61 6TT. DoB: October 1946, British

Director - Michael Alder. Address: Red Roofs Bates Lane, Tanworth In Arden, Solihull, West Midlands, B94 5AR. DoB: November 1928, British

Jobs in Relate, vacancies. Career and training on Relate, practic

Now Relate have no open offers. Look for open vacancies in other companies

  • Advanced Research Assistant (Cambridge, Hinxton)

    Region: Cambridge, Hinxton

    Company: Wellcome Trust Sanger Institute

    Department: Biological Sciences

    Salary: £24,589 to £30,995

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Library Services and Information Management

  • Finance Assistant (London)

    Region: London

    Company: University of Sunderland in London

    Department: Business Support (London)

    Salary: £19,750 to £24,250 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

  • Director of Development and Alumni Relations (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Peter’s College

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,Senior Management

  • Student Engagement Coach (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £19,200 to £25,600 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Internal Communications Manager (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations / Communications

    Salary: £33,518 to £37,706 pro rata (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Chemistry and Chemical Engineering

    Salary: £32,004 to £33,943 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering

  • Research Technician – Birmingham Centre for Energy Storage (BCES) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Chemical Engineering

    Salary: £26,052 to £32,004 a year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Property and Maintenance

  • Lecturer in Anti-Fungal Immunity (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Medicine, Medical Sciences and Nutrition

    Salary: £39,992 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology

  • Principal Investigator in Human Physiology and Experimental Medicine in the MRC Metabolic Diseases Unit, Wellcome Trust - MRC Institute of Metabolic Science (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Clinical Biochemistry

    Salary: £39,324 to £103,490 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biochemistry

  • Programme Lead in Nutrition (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Health and Life Sciences

    Salary: £49,772 to £55,998 p.a. pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nutrition

  • Consultant Lecturer: BSc Biomedical Sciences (London)

    Region: London

    Company: Medipathways College

    Department: N\A

    Salary: £40,000 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology

  • Funded PhD Studentship: Healthcare Data Analytics and Text Mining (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Health Informatics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

Responds for Relate on Facebook, comments in social nerworks

Read more comments for Relate. Leave a comment for Relate. Profiles of Relate on Facebook and Google+, LinkedIn, MySpace

Location Relate on Google maps

Other similar companies of The United Kingdom as Relate: Neptune House Limited | Practical Childcare Solutions Ltd | Theo - Josh & Company Ltd | The Homecare People Limited | Sue England Limited

The company is registered in Doncaster with reg. no. 00394221. It was started in 1945. The office of the company is situated at Premier House, Carolina Court Lakeside. The post code for this location is DN4 5RA. This firm is known as Relate. However, this company also operated as National Marriage Guidance Council(the) until the name was changed seventeen years from now. The enterprise principal business activity number is 86900 meaning Other human health activities. Tuesday 31st March 2015 is the last time company accounts were filed. Relate is an ideal example that a well prospering business can remain on the market for over seventy one years and achieve a constant satisfactory results.

With eight recruitment advertisements since August 20, 2014, the enterprise has been one of the most active employers on the employment market. Recently, it was employing new employees in Morpeth, Northampton and Doncaster. They tend to hire full time employers under Temporary contract mode. They seek workers for such positions as for example: Doncaster Innovation Fund Project Manager, Administration Assistant - Hanley and Stockroom Assistant/Handyperson. Out of the offered posts, the best paid post is Receptionist in Northampton with £14100 on an annual basis. Candidates wanting to apply for this position should send email to [email protected].

There is a team of thirteen directors leading this limited company right now, namely Martin James Goodall, Michael Adrian Anderson, Josephine Margaret Turnbull and 10 other directors have been described below who have been executing the directors duties since 2015. What is more, the managing director's assignments are helped by a secretary - Jeni Graham, from who found employment in the following limited company on 2013/04/01.

Relate is a foreign company, located in Doncaster, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Premier House, Carolina Court Lakeside DN4 5RA Doncaster. Relate was registered on 1945-03-26. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 521,000 GBP, sales per year - more 229,000,000 GBP. Relate is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Relate is Human health and social work activities, including 9 other directions. Director of Relate is Martin James Goodall, which was registered at Premier House, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA. Products made in Relate were not found. This corporation was registered on 1945-03-26 and was issued with the Register number 00394221 in Doncaster, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Relate, open vacancies, location of Relate on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Relate from yellow pages of The United Kingdom. Find address Relate, phone, email, website credits, responds, Relate job and vacancies, contacts finance sectors Relate