Company Information for CONNECT-THE COMMUNICATION DISABILITY NETWORK
C/O Cvr Global Llp 5 Prospect House, Meridians Cross, Ocean Way, SOUTHAMPTON, SO14 3TJ,
|
Company Registration Number
03897534
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | ||
---|---|---|
CONNECT-THE COMMUNICATION DISABILITY NETWORK | ||
Legal Registered Office | ||
C/O Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way SOUTHAMPTON SO14 3TJ Other companies in SE1 | ||
Previous Names | ||
|
Charity Number | 1081740 |
---|---|
Charity Address | CONNECT COMMUNICATION DISABILITY NE, 16-18 MARSHALSEA ROAD, LONDON, SE1 1HL |
Charter | CONNECT IS A NATIONAL CHARITY. OUR VISION IS A WORLD WHERE PEOPLE WITH APHASIA AND COMMUNICATION DISABILITY FIND OPPORTUNITY AND FULFILMENT. WE PROMOTE EFFECTIVE SERVICES AND A BETTER QUALITY OF LIFE FOR PEOPLE LIVING WITH APHASIA. WE PRODUCE PUBLICATIONS, PROVIDE TRAINING AND CONSULTANCY TO DECISION-MAKERS AND SERVICE PROVIDERS, PILOT EFFECTIVE SERVICES AND UNDERTAKE PRACTICAL RESEARCH. |
Company Number | 03897534 | |
---|---|---|
Company ID Number | 03897534 | |
Date formed | 1999-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2016-10-31 | |
Return next due | 2017-11-14 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-12 12:19:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW CAWKER |
||
WILLIAM JOHN CRAVEN |
||
CHRISTOPHER CHARLES PICK |
||
EVELYN ISOBEL SMITH |
||
CAROL TERESA WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS ALAN LEWINGTON |
Director | ||
EDWARD GRAHAM JONES |
Director | ||
NIGEL STEPHENS |
Director | ||
ANDY MCKILLOP |
Director | ||
ROGER MICHAEL BOYLE |
Director | ||
JASVINDER KHOSA |
Director | ||
JEANNETTE GOULD |
Director | ||
JOCELYN CORNWELL |
Director | ||
ROSS HOLLAND |
Company Secretary | ||
MICHAEL JOHN FISHER |
Director | ||
GERALDINE PIPPING |
Director | ||
CRESSIDA MELANIE LAYWOOD |
Director | ||
PETER GARSIDE |
Director | ||
SUSAN MARY GUY |
Director | ||
CHARLES EDWARD DAVIS |
Director | ||
GILLIAN EDELMAN |
Director | ||
KAY GLENDINNING |
Director | ||
ANTHONY PAUL MAITLAND HEWSON |
Director | ||
DAMIEN FRANCIS JENKINSON |
Director | ||
TERRY DAVID PRICE |
Company Secretary | ||
JANE RITCHIE |
Director | ||
PAUL DUNCAN SAWYER SMITH |
Director | ||
SALLY BYNG |
Company Secretary | ||
RASALIND WYNNE |
Company Secretary | ||
LEO PATRICK CLARKE |
Director | ||
JACQUELINE MARY BOLT |
Director | ||
TINA WINDERS |
Company Secretary | ||
JOHN HARDY |
Director | ||
JAMES LAW |
Director | ||
SALLY BYNG |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMITH SQUARE PARTNERS (UK) LIMITED | Director | 2010-09-06 | CURRENT | 2010-09-06 | Dissolved 2015-07-28 | |
4ALL - BUILDING COMMUNITY IN WEST DULWICH | Director | 2010-02-08 | CURRENT | 2010-02-08 | Active | |
INTERNATIONAL PRIZE FOR ARABIC FICTION | Director | 2008-08-22 | CURRENT | 2008-08-22 | Active | |
VJ & A MANAGEMENT CO. LTD | Director | 2005-05-06 | CURRENT | 2004-06-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-15 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-15 | |
600 | Appointment of a voluntary liquidator | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/17 FROM St. Alphege Hall Kings Bench Street London SE1 0QX | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALAN LEWINGTON | |
CH01 | Director's details changed for Mr William John Craven on 2016-03-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD GRAHAM JONES | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
RES01 | ADOPT ARTICLES 30/10/15 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ALAN LEWINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL STEPHENS | |
AP01 | DIRECTOR APPOINTED MRS CAROL TERESA WILLIAMS | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDY MCKILLOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDY MCKILLOP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 31/10/13 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM ST. ALPHEGE HALL KINGS BENCH STREET LONDON SE1 0QX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 16-18 MARSHALSEA ROAD LONDON SE1 1HL | |
AR01 | 31/10/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR NIGEL STEPHENS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROGER MICHAEL BOYLE / 06/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN CRAVEN / 06/11/2012 | |
AP01 | DIRECTOR APPOINTED MR ANDREW CAWKER | |
AP01 | DIRECTOR APPOINTED MR ANDY MCKILLOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WHITTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASVINDER KHOSA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEANNETTE GOULD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEANNETTE GOULD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOCELYN CORNWELL | |
AR01 | 31/10/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MISS EVELYN ISOBEL SMITH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN CRAVEN / 01/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 31/10/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR EDWARD GRAHAM JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSS HOLLAND | |
RES01 | ADOPT MEM AND ARTS 10/10/2009 | |
AR01 | 31/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PICK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASVINDER KHOSA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEANNETTE GOULD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN CRAVEN / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED PROFESSOR ROGER MICHAEL BOYLE | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVENPORT SUTTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN HANNAH WHITTLE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FISHER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOCELYN CORNWELL / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROSS HOLLAND / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY WOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WINN / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
RES01 | ADOPT ARTICLES 10/09/2009 | |
CERTNM | COMPANY NAME CHANGED CONNECT (COMMUNICATION DISABILITY NETWORK) CERTIFICATE ISSUED ON 24/09/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR GERALDINE PIPPING | |
288b | APPOINTMENT TERMINATED DIRECTOR CRESSIDA LAYWOOD | |
363a | ANNUAL RETURN MADE UP TO 31/10/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER GARSIDE | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN GUY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASVINDER KHOSLA / 21/09/2006 | |
288b | APPOINTMENT TERMINATED DIRECTOR SUE STRACHAN | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES DAVIS | |
288a | SECRETARY APPOINTED ROSS HOLLAND | |
363a | ANNUAL RETURN MADE UP TO 31/10/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Notice of | 2023-03-01 |
Notice of | 2018-07-16 |
Resolutions for Winding-up | 2017-03-21 |
Appointment of Liquidators | 2017-03-21 |
Meetings of Creditors | 2017-03-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONNECT-THE COMMUNICATION DISABILITY NETWORK
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CONNECT-THE COMMUNICATION DISABILITY NETWORK are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CONNECT-THE COMMUNICATION DISABILITY NETWORK | Event Date | 2023-03-01 |
Initiating party | Event Type | Notice of | |
Defending party | CONNECT-THE COMMUNICATION DISABILITY NETWORK | Event Date | 2018-07-16 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONNECT-THE COMMUNICATION DISABILITY NETWORK | Event Date | 2017-03-16 |
At a General Meeting of the members of the above named Company, duly convened and held at New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA on 16 March 2017 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company would be wound up voluntarily and that Simon Lowes and Elias Paourou , both of CVR Global LLP , 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ , (IP Nos. 9194 and 9096) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Anish Halai, Tel: 020 3794 8750. John Craven , Chairman : Ag GF122161 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONNECT-THE COMMUNICATION DISABILITY NETWORK | Event Date | 2017-03-16 |
Liquidator's name and address: Simon Lowes , of CVR Global LLP , 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ and Elias Paourou , of CVR Global LLP , 1st Floor, 16-17 Boundary Road, Hove, East Sussex, BN3 4AN . : For further details contact: Anish Halai, Tel: 020 3794 8750. Ag GF122161 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONNECT-THE COMMUNICATION DISABILITY NETWORK | Event Date | 2017-03-06 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended)(the Act) that a meeting of the creditors of the above named Company will be held at New Fetter Place West, 55 Fetter Lane, London EC4A 1AA on 16 March 2017 at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London EC4A 1AA , on the two business days prior to the day of the meeting. Insolvency Practitioners who are assisting in the convening of the meeting are: Simon Lowes and Elias Paourou (IP Nos. 9194 and 9096) both of New Fetter Place West, 55 Fetter Lane, London EC4A 1AA For further details contact: Camilla Watts, Email: cwatts@cvr.global or Tel: 0203 794 8750 Ag GF120947 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |