COMMUNITY CONNEXIONS
Overview
Company Name | COMMUNITY CONNEXIONS |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05880006 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMMUNITY CONNEXIONS?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is COMMUNITY CONNEXIONS located?
Registered Office Address | Suite 14 Bizspace Corinium House Corinium Avenue, Barnwood Point GL4 3HX Gloucester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMMUNITY CONNEXIONS?
Company Name | From | Until |
---|---|---|
THIRD SECTOR SERVICES | Oct 25, 2006 | Oct 25, 2006 |
CHELTENHAM VOLUNTARY ACTION | Jul 18, 2006 | Jul 18, 2006 |
What are the latest accounts for COMMUNITY CONNEXIONS?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for COMMUNITY CONNEXIONS?
Last Confirmation Statement Made Up To | Jul 05, 2025 |
---|---|
Next Confirmation Statement Due | Jul 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 05, 2024 |
Overdue | No |
What are the latest filings for COMMUNITY CONNEXIONS?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Barry Chapman as a director on Feb 19, 2025 | 1 pages | TM01 | ||
Appointment of Mr Matthew James White as a director on Jan 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Claire Thompson as a director on Dec 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alan Charles Machin as a director on Dec 03, 2024 | 1 pages | TM01 | ||
Registered office address changed from Suite 12, Corinium House Corinium Avenue Barnwood Point Gloucester GL4 3HX England to Suite 14 Bizspace Corinium House Corinium Avenue, Barnwood Point Gloucester GL4 3HX on Dec 04, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2024 | 28 pages | AA | ||
Appointment of Ms Victoria Atherstone as a director on Sep 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Jonathan Holliday as a director on Sep 10, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Tracey Smart as a director on Jun 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Tim Harman as a director on May 07, 2024 | 1 pages | TM01 | ||
Appointment of Mr Edward Timothy Richard Tallents as a director on Apr 23, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark Jonathan Holliday as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Geoffrey York as a director on Jan 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Geoffrey Peter Sparkes as a director on Dec 05, 2023 | 1 pages | TM01 | ||
Termination of appointment of Rachel Claire Brindley as a director on Dec 05, 2023 | 1 pages | TM01 | ||
Termination of appointment of Cavus Batki as a director on Dec 05, 2023 | 1 pages | TM01 | ||
Cessation of Cavus Batki as a person with significant control on Dec 05, 2023 | 1 pages | PSC07 | ||
Accounts for a small company made up to Mar 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Barry Seamons as a director on Feb 13, 2023 | 1 pages | TM01 | ||
Registered office address changed from Suite 132 Corinium House Corinium Avenue, Barnwood Point, Gloucester GL4 3HX England to Suite 12, Corinium House Corinium Avenue Barnwood Point Gloucester GL4 3HX on Nov 21, 2022 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Redding Day as a director on Feb 24, 2022 | 1 pages | TM01 | ||
Who are the officers of COMMUNITY CONNEXIONS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATHERSTONE, Victoria | Director | Bizspace Corinium House Corinium Avenue, Barnwood Point GL4 3HX Gloucester Suite 14 England | England | British | Innovation Consultant And Councillor | 327114420001 | ||||
JAMES, Paul Michael | Director | Bizspace Corinium House Corinium Avenue, Barnwood Point GL4 3HX Gloucester Suite 14 England | England | British | I.T. Specialist | 290523870001 | ||||
MILLAR, Jacqueline Margaret | Director | Bizspace Corinium House Corinium Avenue, Barnwood Point GL4 3HX Gloucester Suite 14 England | England | British | Retired | 264618780001 | ||||
ROWAN, Sarah Jayne | Director | Bizspace Corinium House Corinium Avenue, Barnwood Point GL4 3HX Gloucester Suite 14 England | England | British | Insurance Manager | 291878490001 | ||||
SMART, Tracey | Director | Bizspace Corinium House Corinium Avenue, Barnwood Point GL4 3HX Gloucester Suite 14 England | England | British | Company Director | 283926480001 | ||||
TALLENTS, Edward Timothy Richard | Director | Bizspace Corinium House Corinium Avenue, Barnwood Point GL4 3HX Gloucester Suite 14 England | England | British | Company Director | 256732630001 | ||||
WHITE, Matthew James | Director | Bizspace Corinium House Corinium Avenue, Barnwood Point GL4 3HX Gloucester Suite 14 England | England | British | Finance Director | 331490500001 | ||||
WHITELOCK, Sarah Anne | Director | Bizspace Corinium House Corinium Avenue, Barnwood Point GL4 3HX Gloucester Suite 14 England | England | British | Communications Director | 177054030001 | ||||
YORK, Geoffrey | Director | Bizspace Corinium House Corinium Avenue, Barnwood Point GL4 3HX Gloucester Suite 14 England | England | British | Retired | 319584450001 | ||||
BAYNES, Andrew Edward Charles | Secretary | 3 Lawson Glade Charlton Kings GL53 9HL Cheltenham Gloucestershire | British | 114252110001 | ||||||
URCH, Keith | Secretary | Sandford Park Offices College Road GL53 7HX Cheltenham Gloucestershire | 189838990001 | |||||||
BARKER, Robert Edwin | Director | Sandford Park Offices College Road GL53 7HX Cheltenham Gloucestershire | England | British | Retired | 43800020001 | ||||
BATKI, Cavus | Director | College Road GL53 7HX Cheltenham Sandford Park Offices Gloucestershire England | England | British | Consultant | 193173790002 | ||||
BAYNES, Andrew Edward Charles | Director | 3 Lawson Glade Charlton Kings GL53 9HL Cheltenham Gloucestershire | England | British | Retired | 114252110001 | ||||
BRINDLEY, Rachel Claire | Director | Corinium Avenue Barnwood Point GL4 3HX Gloucester Suite 12, Corinium House England | England | British | Analyst | 191561610001 | ||||
BROOKES, Caroline | Director | 17 Marle Hill Road GL50 4LN Cheltenham Gloucestershire | England | British | Marketing Consultant | 114252140001 | ||||
BULL, Michael Arnold Geoffrey | Director | Sandford Park Offices College Road GL53 7HX Cheltenham Gloucestershire | United Kingdom | British | Chartered Accountant | 77698900001 | ||||
CHAPMAN, Barry | Director | Bizspace Corinium House Corinium Avenue, Barnwood Point GL4 3HX Gloucester Suite 14 England | England | British | Retired | 209987620001 | ||||
DAY, Peter Redding | Director | Corinium House Corinium Avenue, Barnwood Point, GL4 3HX Gloucester Suite 132 England | England | British | Retired | 134628860001 | ||||
DEYSNER, Lena | Director | Sandford Park Offices College Road GL53 7HX Cheltenham Gloucestershire | England | British | Investments Analyst | 158721770001 | ||||
DRIVER, Barbara | Director | Sandford Park Offices College Road GL53 7HX Cheltenham Gloucestershire | United Kingdom | British | Retired | 72289680002 | ||||
EDWARDS, Wendy Elizabeth Anne | Director | Sandford Park Offices College Road GL53 7HX Cheltenham Gloucestershire | England | British | Consultant | 152903720001 | ||||
EMPSON, Roger | Director | Wallace Apartments Sherborne Street GL52 2JZ Cheltenham 1 Gloucestershire United Kingdom | England | British | Retired | 139016670001 | ||||
FIRKINS, Arthur Edgar | Director | 15 Twixtbears GL20 5BT Tewkesbury Gloucestershire | United Kingdom | British | Retired | 2166200001 | ||||
FRASER, Bruce | Director | Sandford Park Offices College Road GL53 7HX Cheltenham Gloucestershire | England | British | Retired | 184833750001 | ||||
FREEMAN, Les | Director | 66 Longway Avenue Carlton Kings LG53 9JN Cheltenham Gloucestershire | British | Retired | 114252120001 | |||||
GARLAND, Richard | Director | Sandford Park Offices College Road GL53 7HX Cheltenham Gloucestershire | England | British | Manager | 199761450001 | ||||
HARMAN, Tim | Director | Corinium Avenue Barnwood Point GL4 3HX Gloucester Suite 12, Corinium House England | England | British | Councillor | 217154600001 | ||||
HOLLIDAY, Mark Jonathan | Director | Corinium Avenue Barnwood Point GL4 3HX Gloucester Suite 12, Corinium House England | England | British | Accountant | 290291580001 | ||||
LYON, David | Director | Court Farm Huntley Road Tibberton GL19 3AF Gloucester 6 Gloucestershire United Kingdom | England | British | Retired | 139014930001 | ||||
MACHIN, Alan Charles | Director | Bizspace Corinium House Corinium Avenue, Barnwood Point GL4 3HX Gloucester Suite 14 England | England | English | Retired | 245866990001 | ||||
MARLAND, Kerry Anne Louise | Director | Sandford Park Offices College Road GL53 7HX Cheltenham Gloucestershire | England | British | Charity Worker | 239054730001 | ||||
MELLOR, Laura Elizabeth | Director | Sandford Park Offices College Road GL53 7HX Cheltenham Gloucestershire | England | British | Retired | 217153910001 | ||||
NAISH, Jonquil | Director | 18 The Grove Hales Road GL52 6SX Cheltenham Gloucestershire | England | British | Administrator | 77641020001 | ||||
RYDER, Christine Joy | Director | Southfield 1 Hawkswood Road GL51 3DT Cheltenham Gloucestershire | United Kingdom | British | Florist | 114252150001 |
Who are the persons with significant control of COMMUNITY CONNEXIONS?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Cavus Batki | Jul 18, 2016 | Corinium Avenue Barnwood Point GL4 3HX Gloucester Suite 12, Corinium House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Riddick | Jul 18, 2016 | Bizspace Corinium House Corinium Avenue, Barnwood Point GL4 3HX Gloucester Suite 14 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0