UKBizDB.co.uk

ONLY CONNECT UK

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

This company is commonly known as Only Connect Uk. The company was founded 17 years ago and was given the registration number 05848399. The firm's registered office is in LONDON. You can find them at 32 Cubitt Street, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ONLY CONNECT UK
Company Number:05848399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:32 Cubitt Street, London, WC1X 0LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Cubitt Street, London, WC1X 0LR

Secretary07 August 2020Active
32, Cubitt Street, London, WC1X 0LR

Director20 May 2021Active
32, Cubitt Street, London, WC1X 0LR

Director25 September 2015Active
32, Cubitt Street, London, WC1X 0LR

Director25 September 2015Active
32, Cubitt Street, London, WC1X 0LR

Director14 September 2020Active
32, Cubitt Street, London, WC1X 0LR

Director24 June 2023Active
32, Cubitt Street, London, WC1X 0LR

Director24 July 2023Active
C/O Griffin Stone Moscrop & Co, 41 Welbeck Street, London, W1G 8EA

Secretary16 June 2006Active
32, Cubitt Street, London, WC1X 0LR

Secretary29 March 2007Active
27, Pear Tree Street, London, England, EC1V 3AG

Secretary12 October 2015Active
Catch 22 Charity Limited, Rectory Lodge, High Street, Brasted, Westerham, England, TN16 1JF

Secretary13 June 2018Active
32, Cubitt Street, London, England, WC1X 0LR

Secretary30 December 2011Active
House Of Lords, Houses Of Parliament, Parliament Square, London, United Kingdom,

Director15 January 2014Active
32, Cubitt Street, London, WC1X 0LR

Director04 May 2021Active
32, Cubitt Street, London, England, WC1X 0LR

Director30 December 2011Active
32, Cubitt Street, London, England, WC1X 0LR

Director15 April 2013Active
32, Cubitt Street, London, England, WC1X 0LR

Director30 December 2011Active
32, Cubitt Street, London, WC1X 0LR

Director08 October 2009Active
32, Cubitt Street, London, WC1X 0LR

Director16 June 2006Active
32, Cubitt Street, London, WC1X 0LR

Director08 October 2009Active
40, Clancarty Road, London, SW6 3AA

Director23 October 2008Active
32, Cubitt Street, London, WC1X 0LR

Director23 October 2008Active
110, D, Blackheath Hill, London, England, SE10 8AG

Director15 January 2014Active
32, Cubitt Street, London, WC1X 0LR

Director16 June 2016Active
27 Pear Tree Street, Pear Tree Street, London, England, EC1V 3AG

Director05 October 2015Active

People with Significant Control

Mr Danny Rayne Kruger
Notified on:01 September 2020
Status:Active
Date of birth:October 1974
Nationality:British
Address:32, Cubitt Street, London, WC1X 0LR
Nature of control:
  • Significant influence or control as trust
Catch 22 Charity Limited
Notified on:16 June 2016
Status:Active
Country of residence:England
Address:27, Pear Tree Street, London, England, EC1V 3AG
Nature of control:
  • 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 (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
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-05Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Resolution

Resolution.

Download
2020-10-13Change of constitution

Notice removal restriction on company articles.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-04Accounts

Accounts with accounts type full.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Officers

Termination secretary company with name termination date.

Download
2020-08-07Officers

Appoint person secretary company with name date.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.