UKBizDB.co.uk

CONNECT ASSIST HOLDINGS LIMITED

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

This company is commonly known as Connect Assist Holdings Limited. The company was founded 7 years ago and was given the registration number 10707332. The firm's registered office is in CARDIFF. You can find them at Unit 3 Cefn Coed, Nantgarw, Cardiff, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CONNECT ASSIST HOLDINGS LIMITED
Company Number:10707332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 3 Cefn Coed, Nantgarw, Cardiff, Wales, CF15 7QQ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Cefn Coed, Nantgarw, Cardiff, Wales, CF15 7QQ

Director01 September 2023Active
Unit 3, Cefn Coed, Nantgarw, Cardiff, Wales, CF15 7QQ

Director14 September 2021Active
Unit 3, Cefn Coed, Nantgarw, Cardiff, Wales, CF15 7QQ

Director01 July 2023Active
Unit 3, Cefn Coed, Nantgarw, Cardiff, Wales, CF15 7QQ

Director14 September 2021Active
Unit 3, Cefn Coed, Nantgarw, Cardiff, Wales, CF15 7QQ

Secretary22 June 2017Active
116, Colmore Row, Birmingham, England, B3 3BD

Director22 June 2017Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Director04 April 2017Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Director01 May 2017Active
Unit 3, Cefn Coed, Nantgarw, Cardiff, Wales, CF15 7QQ

Director22 June 2017Active
Jesmond, 28 Goring Road, Steyning, England, BN44 3GF

Director21 February 2018Active
Unit 3, Cefn Coed, Nantgarw, Cardiff, Wales, CF15 7QQ

Director22 June 2017Active
Unit 3, Cefn Coed, Nantgarw, Cardiff, Wales, CF15 7QQ

Director22 June 2017Active
5 Maes Y Forwen, Solva, Haverfordwest, Wales, SA62 6TR

Director23 May 2017Active
Unit 3, Cefn Coed, Nantgarw, Cardiff, Wales, CF15 7QQ

Director22 June 2017Active
Unit 3, Cefn Coed, Nantgarw, Cardiff, Wales, CF15 7QQ

Director21 February 2018Active
Unit 3, Cefn Coed, Nantgarw, Cardiff, Wales, CF15 7QQ

Director22 June 2017Active

People with Significant Control

Maximus Uk Services Limited
Notified on:14 September 2021
Status:Active
Country of residence:United Kingdom
Address:Ash House, The Broyle, Lewes, United Kingdom, BN8 5NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shoosmiths Nominees Limited
Notified on:04 April 2017
Status:Active
Country of residence:United Kingdom
Address:Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-07-10Accounts

Accounts with accounts type small.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-11-30Accounts

Change account reference date company previous shortened.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type group.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-27Incorporation

Memorandum articles.

Download
2021-09-27Resolution

Resolution.

Download
2021-09-27Capital

Capital name of class of shares.

Download
2021-09-27Capital

Capital variation of rights attached to shares.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination secretary company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.