This company is commonly known as Community Connect Foundation. The company was founded 24 years ago and was given the registration number 03796674. The firm's registered office is in SMETHWICK. You can find them at North Smethwick Resource Centre, Cambridge Road, Smethwick, West Midlands. This company's SIC code is 85600 - Educational support services.
Name | : | COMMUNITY CONNECT FOUNDATION |
---|---|---|
Company Number | : | 03796674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Smethwick Resource Centre, Cambridge Road, Smethwick, West Midlands, B66 2HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80 Greewood Avenue, Acocks Green, Birmingham, B27 7RD | Secretary | 28 June 1999 | Active |
43 Tasker Street, Walsall, WS1 3QN | Director | 21 December 2003 | Active |
161 Cambridge Road, Smethwick, B66 2HR | Director | 07 October 2000 | Active |
North Smethwick Resource Centre, Cambridge Road, Smethwick, B66 2HR | Director | 09 October 2018 | Active |
64 Doulton Drive, Smethwick, B66 1RA | Director | 15 February 2006 | Active |
80 Greewood Avenue, Acocks Green, Birmingham, B27 7RD | Director | 28 June 1999 | Active |
North Smethwick Resource Centre, Cambridge Road, Smethwick, B66 2HR | Director | 28 June 1999 | Active |
71 Sydenham Road, Smethwick, B66 2DF | Director | 28 June 1999 | Active |
2, Greenfield Road, Smethwick, England, B67 6SF | Director | 13 April 2018 | Active |
71 Doulton Drive, Smethwick, B66 1RA | Director | 15 February 2006 | Active |
15 Kimberley Road, Smethwick, B66 2BX | Director | 28 June 1999 | Active |
24 Johnstone Street, Lozells, Birmingham, B19 1SY | Director | 18 December 2004 | Active |
31 Lodge Road, Aston, Birmingham, B6 6LU | Director | 07 October 2000 | Active |
14 Wills Street, Lobells, Birmingham, B19 1PP | Director | 22 December 2001 | Active |
64 Edith Street, West Bromwich, Birmingham, B70 8PZ | Director | 21 December 2003 | Active |
76 Clifford Walk, Birmingham, B19 2JJ | Director | 28 June 1999 | Active |
384 Sheldon Heath Road, Birmingham, B26 2RZ | Director | 21 December 2003 | Active |
North Smethwick Resource Centre, Cambridge Road, Smethwick, B66 2HR | Director | 14 November 2014 | Active |
2 Alexander Terrace, Smethwick, B67 7PS | Director | 14 November 2006 | Active |
2, Laurel Drive, Smethwick, United Kingdom, B66 2HT | Director | 01 March 2017 | Active |
217 Halfords Lane, Smethwick, B66 1BH | Director | 15 February 2006 | Active |
100 Dog Kennel Lane, Oldbury, B68 9NA | Director | 28 June 1999 | Active |
North Smethwick Resource Centre, Cambridge Road, Smethwick, B66 2HR | Director | 08 April 2014 | Active |
27 Sydenham Road, Smethwick, B66 2DE | Director | 28 June 1999 | Active |
16 Doulton Drive, Smethwick, B66 1RA | Director | 19 February 2003 | Active |
85 Sydenham Road, Smethwick, B66 2DF | Director | 28 June 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-09 | Officers | Appoint person director company with name date. | Download |
2017-03-07 | Officers | Termination director company with name termination date. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-07 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-23 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.