UKBizDB.co.uk

COMMUNITY CONNEXIONS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Community Connexions. The company was founded 17 years ago and was given the registration number 05880006. The firm's registered office is in CHELTENHAM. You can find them at Sandford Park Offices, College Road, Cheltenham, Gloucestershire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:COMMUNITY CONNEXIONS
Company Number:05880006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Sandford Park Offices, College Road, Cheltenham, Gloucestershire, GL53 7HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 12, Corinium House, Corinium Avenue, Barnwood Point, Gloucester, England, GL4 3HX

Director30 November 2021Active
Suite 12, Corinium House, Corinium Avenue, Barnwood Point, Gloucester, England, GL4 3HX

Director04 October 2016Active
Suite 12, Corinium House, Corinium Avenue, Barnwood Point, Gloucester, England, GL4 3HX

Director30 November 2021Active
Suite 12, Corinium House, Corinium Avenue, Barnwood Point, Gloucester, England, GL4 3HX

Director24 April 2018Active
Suite 12, Corinium House, Corinium Avenue, Barnwood Point, Gloucester, England, GL4 3HX

Director24 September 2019Active
Suite 12, Corinium House, Corinium Avenue, Barnwood Point, Gloucester, England, GL4 3HX

Director25 January 2022Active
Suite 12, Corinium House, Corinium Avenue, Barnwood Point, Gloucester, England, GL4 3HX

Director24 April 2018Active
Suite 12, Corinium House, Corinium Avenue, Barnwood Point, Gloucester, England, GL4 3HX

Director25 January 2022Active
Suite 12, Corinium House, Corinium Avenue, Barnwood Point, Gloucester, England, GL4 3HX

Director23 January 2024Active
3 Lawson Glade, Charlton Kings, Cheltenham, GL53 9HL

Secretary18 July 2006Active
Sandford Park Offices, College Road, Cheltenham, GL53 7HX

Secretary29 April 2014Active
Sandford Park Offices, College Road, Cheltenham, GL53 7HX

Director04 October 2016Active
Sandford Park Offices, College Road, Cheltenham, England, GL53 7HX

Director28 October 2014Active
3 Lawson Glade, Charlton Kings, Cheltenham, GL53 9HL

Director18 July 2006Active
Suite 12, Corinium House, Corinium Avenue, Barnwood Point, Gloucester, England, GL4 3HX

Director26 August 2014Active
17 Marle Hill Road, Cheltenham, GL50 4LN

Director18 July 2006Active
Sandford Park Offices, College Road, Cheltenham, GL53 7HX

Director20 October 2009Active
Suite 132, Corinium House, Corinium Avenue, Barnwood Point,, Gloucester, England, GL4 3HX

Director28 April 2017Active
Sandford Park Offices, College Road, Cheltenham, GL53 7HX

Director22 September 2015Active
Sandford Park Offices, College Road, Cheltenham, GL53 7HX

Director30 April 2013Active
Sandford Park Offices, College Road, Cheltenham, GL53 7HX

Director20 October 2009Active
1, Wallace Apartments Sherborne Street, Cheltenham, United Kingdom, GL52 2JZ

Director16 June 2009Active
15 Twixtbears, Tewkesbury, GL20 5BT

Director16 June 2009Active
Sandford Park Offices, College Road, Cheltenham, GL53 7HX

Director23 January 2014Active
66 Longway Avenue, Carlton Kings, Cheltenham, LG53 9JN

Director18 July 2006Active
Sandford Park Offices, College Road, Cheltenham, GL53 7HX

Director01 April 2015Active
6, Court Farm Huntley Road, Tibberton, Gloucester, United Kingdom, GL19 3AF

Director16 June 2009Active
Sandford Park Offices, College Road, Cheltenham, GL53 7HX

Director10 October 2017Active
Sandford Park Offices, College Road, Cheltenham, GL53 7HX

Director04 October 2016Active
18 The Grove, Hales Road, Cheltenham, GL52 6SX

Director18 July 2006Active
Southfield, 1 Hawkswood Road, Cheltenham, GL51 3DT

Director18 July 2006Active
Birch Hill House, Birch Hill, Clehonger, HR2 9SY

Director16 June 2009Active
1 Beechurst Avenue, Cheltenham, GL52 6TY

Director18 July 2006Active
Suite 12, Corinium House, Corinium Avenue, Barnwood Point, Gloucester, England, GL4 3HX

Director10 July 2014Active
Sandford Park Offices, College Road, Cheltenham, GL53 7HX

Director22 September 2015Active

People with Significant Control

Mr Cavus Batki
Notified on:18 July 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Suite 12, Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX
Nature of control:
  • Significant influence or control as trust
Mr Paul Riddick
Notified on:18 July 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Suite 12, Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Accounts

Accounts with accounts type small.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2022-11-21Address

Change registered office address company with date old address new address.

Download
2022-11-16Accounts

Accounts with accounts type small.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-08-31Address

Change registered office address company with date old address new address.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type small.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-10-14Accounts

Accounts with accounts type small.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.