UKBizDB.co.uk

COVO CONNECTING VOICES

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

This company is commonly known as Covo Connecting Voices. The company was founded 23 years ago and was given the registration number 04218852. The firm's registered office is in LONDON. You can find them at 12b Asylum Road, , London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:COVO CONNECTING VOICES
Company Number:04218852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:12b Asylum Road, London, SE15 2RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, South Street, Oxford, England, OX2 0BE

Director28 October 2022Active
7 Queens Gate Villas, Victoria Park Road, London, E9 7BU

Director02 July 2005Active
62 Limes Grove, Limes Grove, London, England, SE13 6DE

Director22 March 2023Active
90 Howson Road, London, SE4 2AU

Secretary03 April 2004Active
Flat 1 69 Camberwell Grove, Southwark, London, SE5 8JE

Secretary28 January 2002Active
64 Herne Hill House, Railton Road, London, SE24 0EF

Secretary17 May 2001Active
28 Tower Mill Road, Peckham, London, SE15 6BZ

Secretary02 July 2005Active
43b, Copley Park, London, United Kingdom, SW16 3DB

Secretary01 January 2011Active
10 Greenwood Gardens, Palmers Green, London, N13 5RT

Secretary11 January 2003Active
21 Harbledown House, Manciple Street, Southwark, SE1 4LN

Director28 January 2002Active
11 Newall House, Harper Road, London, SE1 6QD

Director03 April 2004Active
19 Dauncey House, Webber Row, London, SE1 8QS

Director02 July 2005Active
17 Bath Terrace, London, SE1 6QE

Director03 April 2004Active
72a Elm Park, London, SW2 2UB

Director17 May 2001Active
90 Howson Road, London, SE4 2AU

Director03 April 2004Active
Flat 1 69 Camberwell Grove, Southwark, London, SE5 8JE

Director28 January 2002Active
45 Selbourne House, Great Dover Street, London, SE1 4XX

Director02 July 2005Active
45 Selbourne House, Great Dover Street, London, SE1 4XX

Director03 April 2004Active
75, Tanyard Close, Horsham, England, RH13 5BW

Director21 November 2022Active
28 Tower Mill Road, Peckham, London, SE15 6BZ

Director02 July 2005Active
28 Tower Mill Road, Peckham, London, SE15 6BZ

Director03 April 2004Active
43b Copley Park, London, SW16 3DB

Director02 July 2005Active
16 Lidyard Road, London, N19 5NR

Director02 July 2005Active
113-115, Asylum Road, London, England, SE15 2LB

Director10 September 2012Active
47 Robson Road, London, SE27 9LB

Director21 September 2006Active
34 Farley Road, Catford, London, SE6 2AB

Director28 January 2002Active
12 Peter House, Wyvil Road, London, SW8 2SY

Director02 July 2005Active
33 Burnham Court, Burnham Street, London, E2 0JF

Director17 May 2001Active
13 Cressy House, Queens Ride, London, SW13 0HZ

Director21 September 2006Active
10 Greenwood Gardens, Palmers Green, London, N13 5RT

Director11 January 2003Active
11a Jerningham Road, London, SE14 5NQ

Director28 January 2002Active
12b, Asylum Road, London, SE15 2RL

Director15 January 2012Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Officers

Termination secretary company with name termination date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date no member list.

Download
2016-01-06Accounts

Accounts with accounts type total exemption full.

Download
2015-06-25Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.