Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONNECT-THE COMMUNICATION DISABILITY NETWORK
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 Overview

About Connect-the Communication Disability Network
CONNECT-THE COMMUNICATION DISABILITY NETWORK was founded on 1999-12-21 and has its registered office in Ocean Way. The organisation's status is listed as "Liquidation". Connect-the Communication Disability Network is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
CONNECT (COMMUNICATION DISABILITY NETWORK)24/09/2009
Charity Registration
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.
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECT-THE COMMUNICATION DISABILITY NETWORK
Is this data useful to you?
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.

Company Officers of CONNECT-THE COMMUNICATION DISABILITY NETWORK

Current Directors
Officer Role Date Appointed
ANDREW CAWKER
Director 2012-03-27
WILLIAM JOHN CRAVEN
Director 2003-09-05
CHRISTOPHER CHARLES PICK
Director 2006-09-21
EVELYN ISOBEL SMITH
Director 2011-01-01
CAROL TERESA WILLIAMS
Director 2015-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ALAN LEWINGTON
Director 2015-07-16 2016-03-01
EDWARD GRAHAM JONES
Director 2010-07-01 2015-11-19
NIGEL STEPHENS
Director 2012-07-19 2015-09-15
ANDY MCKILLOP
Director 2012-11-06 2014-09-09
ROGER MICHAEL BOYLE
Director 2009-10-22 2014-04-22
JASVINDER KHOSA
Director 2006-09-21 2012-07-19
JEANNETTE GOULD
Director 2006-09-21 2012-03-01
JOCELYN CORNWELL
Director 2003-09-05 2011-09-01
ROSS HOLLAND
Company Secretary 2007-09-21 2010-07-29
MICHAEL JOHN FISHER
Director 2007-09-27 2010-07-01
GERALDINE PIPPING
Director 2003-09-05 2009-05-08
CRESSIDA MELANIE LAYWOOD
Director 2007-09-27 2009-04-15
PETER GARSIDE
Director 2003-09-05 2008-09-18
SUSAN MARY GUY
Director 2003-09-05 2008-09-18
CHARLES EDWARD DAVIS
Director 2007-09-27 2008-03-17
GILLIAN EDELMAN
Director 2002-06-27 2007-09-27
KAY GLENDINNING
Director 1999-12-21 2007-09-27
ANTHONY PAUL MAITLAND HEWSON
Director 2002-06-27 2007-09-27
DAMIEN FRANCIS JENKINSON
Director 2003-09-05 2007-09-27
TERRY DAVID PRICE
Company Secretary 2006-06-26 2007-09-21
JANE RITCHIE
Director 1999-12-21 2006-09-21
PAUL DUNCAN SAWYER SMITH
Director 2002-06-27 2006-09-21
SALLY BYNG
Company Secretary 2006-01-01 2006-06-26
RASALIND WYNNE
Company Secretary 2004-01-05 2006-01-01
LEO PATRICK CLARKE
Director 2002-12-19 2005-09-16
JACQUELINE MARY BOLT
Director 2003-09-05 2005-03-21
TINA WINDERS
Company Secretary 2002-03-28 2004-01-05
JOHN HARDY
Director 2002-06-27 2003-09-05
JAMES LAW
Director 2002-06-27 2003-09-05
SALLY BYNG
Company Secretary 1999-12-21 2002-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN CRAVEN SMITH SQUARE PARTNERS (UK) LIMITED Director 2010-09-06 CURRENT 2010-09-06 Dissolved 2015-07-28
CHRISTOPHER CHARLES PICK 4ALL - BUILDING COMMUNITY IN WEST DULWICH Director 2010-02-08 CURRENT 2010-02-08 Active
EVELYN ISOBEL SMITH INTERNATIONAL PRIZE FOR ARABIC FICTION Director 2008-08-22 CURRENT 2008-08-22 Active
EVELYN ISOBEL SMITH VJ & A MANAGEMENT CO. LTD Director 2005-05-06 CURRENT 2004-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Voluntary liquidation. Return of final meeting of creditors
2023-05-20Voluntary liquidation Statement of receipts and payments to 2023-03-15
2022-05-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-15
2021-05-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-15
2020-05-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-15
2019-12-27LIQ10Removal of liquidator by court order
2019-12-27600Appointment of a voluntary liquidator
2019-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-15
2018-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-15
2017-05-17600Appointment of a voluntary liquidator
2017-04-10F10.2Notice to Registrar of Companies of Notice of disclaimer
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM St. Alphege Hall Kings Bench Street London SE1 0QX
2017-03-274.20Volunatary liquidation statement of affairs with form 4.19
2017-03-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-03-16
2017-03-21GAZ1FIRST GAZETTE
2017-03-21GAZ1FIRST GAZETTE
2017-01-25DISS40Compulsory strike-off action has been discontinued
2017-01-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALAN LEWINGTON
2016-03-10CH01Director's details changed for Mr William John Craven on 2016-03-01
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GRAHAM JONES
2015-12-21AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-30RES01ADOPT ARTICLES 30/10/15
2015-10-14AP01DIRECTOR APPOINTED MR NICHOLAS ALAN LEWINGTON
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STEPHENS
2015-10-06AP01DIRECTOR APPOINTED MRS CAROL TERESA WILLIAMS
2014-11-27AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDY MCKILLOP
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BOYLE
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BOYLE
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDY MCKILLOP
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-25AR0131/10/13 NO MEMBER LIST
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM ST. ALPHEGE HALL KINGS BENCH STREET LONDON SE1 0QX ENGLAND
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 16-18 MARSHALSEA ROAD LONDON SE1 1HL
2012-11-06AR0131/10/12 NO MEMBER LIST
2012-11-06AP01DIRECTOR APPOINTED MR NIGEL STEPHENS
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROGER MICHAEL BOYLE / 06/11/2012
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN CRAVEN / 06/11/2012
2012-11-06AP01DIRECTOR APPOINTED MR ANDREW CAWKER
2012-11-06AP01DIRECTOR APPOINTED MR ANDY MCKILLOP
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WHITTLE
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JASVINDER KHOSA
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JEANNETTE GOULD
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WINN
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUTTON
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JEANNETTE GOULD
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN CORNWELL
2011-11-22AR0131/10/11 NO MEMBER LIST
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-01AP01DIRECTOR APPOINTED MISS EVELYN ISOBEL SMITH
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN CRAVEN / 01/01/2011
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-11AR0131/10/10 NO MEMBER LIST
2010-11-11AP01DIRECTOR APPOINTED MR EDWARD GRAHAM JONES
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR TONY WOOD
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISHER
2010-07-29TM02APPOINTMENT TERMINATED, SECRETARY ROSS HOLLAND
2010-02-11RES01ADOPT MEM AND ARTS 10/10/2009
2009-11-25AR0131/10/09 NO MEMBER LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PICK / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JASVINDER KHOSA / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANNETTE GOULD / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN CRAVEN / 01/10/2009
2009-11-19AP01DIRECTOR APPOINTED PROFESSOR ROGER MICHAEL BOYLE
2009-11-09AP01DIRECTOR APPOINTED MR JONATHAN DAVENPORT SUTTON
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN HANNAH WHITTLE / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FISHER / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOCELYN CORNWELL / 01/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / ROSS HOLLAND / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY WOOD / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WINN / 01/10/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-28RES01ADOPT ARTICLES 10/09/2009
2009-09-23CERTNMCOMPANY NAME CHANGED CONNECT (COMMUNICATION DISABILITY NETWORK) CERTIFICATE ISSUED ON 24/09/09
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR GERALDINE PIPPING
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR CRESSIDA LAYWOOD
2008-11-07363aANNUAL RETURN MADE UP TO 31/10/08
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR PETER GARSIDE
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR SUSAN GUY
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / JASVINDER KHOSLA / 21/09/2006
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR SUE STRACHAN
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR CHARLES DAVIS
2008-04-03288aSECRETARY APPOINTED ROSS HOLLAND
2007-11-20363aANNUAL RETURN MADE UP TO 31/10/07
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-10-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CONNECT-THE COMMUNICATION DISABILITY NETWORK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-03-01
Notice of 2018-07-16
Resolutions for Winding-up2017-03-21
Appointment of Liquidators2017-03-21
Meetings of Creditors2017-03-09
Fines / Sanctions
No fines or sanctions have been issued against CONNECT-THE COMMUNICATION DISABILITY NETWORK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONNECT-THE COMMUNICATION DISABILITY NETWORK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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

Intangible Assets
Patents
We have not found any records of CONNECT-THE COMMUNICATION DISABILITY NETWORK registering or being granted any patents
Domain Names
We do not have the domain name information for CONNECT-THE COMMUNICATION DISABILITY NETWORK
Trademarks
We have not found any records of CONNECT-THE COMMUNICATION DISABILITY NETWORK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNECT-THE COMMUNICATION DISABILITY NETWORK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CONNECT-THE COMMUNICATION DISABILITY NETWORK are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where CONNECT-THE COMMUNICATION DISABILITY NETWORK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCONNECT-THE COMMUNICATION DISABILITY NETWORKEvent Date2023-03-01
 
Initiating party Event TypeNotice of
Defending partyCONNECT-THE COMMUNICATION DISABILITY NETWORKEvent Date2018-07-16
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCONNECT-THE COMMUNICATION DISABILITY NETWORKEvent Date2017-03-16
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 TypeAppointment of Liquidators
Defending partyCONNECT-THE COMMUNICATION DISABILITY NETWORKEvent Date2017-03-16
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 TypeMeetings of Creditors
Defending partyCONNECT-THE COMMUNICATION DISABILITY NETWORKEvent Date2017-03-06
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNECT-THE COMMUNICATION DISABILITY NETWORK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONNECT-THE COMMUNICATION DISABILITY NETWORK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.