CONNECT CHILDCARE GROUP LIMITED
Overview
| Company Name | CONNECT CHILDCARE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06833097 |
| 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 CONNECT CHILDCARE GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONNECT CHILDCARE GROUP LIMITED located?
| Registered Office Address | Richard House Winckley Square PR1 3HP Preston Lancashire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONNECT CHILDCARE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONNECT TECHNOLOGY GROUP LIMITED | Mar 02, 2009 | Mar 02, 2009 |
What are the latest accounts for CONNECT CHILDCARE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for CONNECT CHILDCARE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2025 |
| Overdue | No |
What are the latest filings for CONNECT CHILDCARE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Mar 02, 2024 | 5 pages | RP04CS01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Mar 02, 2025 | 5 pages | RP04CS01 | ||||||||||||||||||
Notification of Paul Alan Kennedy as a person with significant control on May 30, 2023 | 2 pages | PSC01 | ||||||||||||||||||
Termination of appointment of Alison Jane Black as a director on Mar 11, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Alison Jane Black as a secretary on Mar 11, 2025 | 1 pages | TM02 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 02, 2025 with no updates | 4 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 23, 2024
| 9 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 9 pages | AA | ||||||||||||||||||
Director's details changed for Mrs Alison Jane Black on Mar 13, 2024 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Mar 02, 2024 with no updates | 4 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on May 30, 2023
| 9 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 54 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Paul Kennedy as a director on May 30, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of John Adrian Neilan as a director on May 30, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of William Mccall as a director on May 30, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Rowan Grobler as a director on May 30, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 10 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Change of details for Mr Christopher James Daniel Reid as a person with significant control on May 27, 2021 | 2 pages | PSC04 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 02, 2021 with updates | 12 pages | CS01 | ||||||||||||||||||
Who are the officers of CONNECT CHILDCARE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENNEDY, Paul Alan | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | Isle Of Man | British | 310106470001 | |||||
| REID, Christopher James Daniel | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | United Kingdom | British | 99248470003 | |||||
| BLACK, Alison Jane | Secretary | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | 188031850001 | |||||||
| BLACK, Alison Jane | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | United Kingdom | British | 157427070003 | |||||
| GROBLER, Rowan | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | England | Italian,South African | 190145040001 | |||||
| MCCALL, William | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | Scotland | British | 39902920003 | |||||
| NEILAN, John Adrian | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | Ireland | British | 249173600002 | |||||
| O'GORMAN, Kieran Thomas | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | United Kingdom | British | 181163280001 | |||||
| PATHAK, Ashvin Roa | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | England | British | 150476460002 |
Who are the persons with significant control of CONNECT CHILDCARE GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Alan Kennedy | May 30, 2023 | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | No |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
| |||
| Mr Christopher James Daniel Reid | Apr 06, 2016 | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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