COMMUNITY CONNEXIONS

Register to unlock more data on OkredoRegister

COMMUNITY CONNEXIONS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05880006

Incorporation date

18/07/2006

Size

Small

Contacts

Registered address

Registered address

Suite 14 Bizspace Corinium House, Corinium Avenue, Barnwood Point, Gloucester GL4 3HXCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2006)
dot icon15/12/2025
Termination of appointment of Victoria Atherstone as a director on 2025-12-12
dot icon02/12/2025
Accounts for a small company made up to 2025-03-31
dot icon21/11/2025
Termination of appointment of Sarah Anne Whitelock as a director on 2025-11-20
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon07/05/2025
Appointment of Mr Graham Steven Hewitt as a director on 2025-04-29
dot icon21/02/2025
Termination of appointment of Barry Chapman as a director on 2025-02-19
dot icon22/01/2025
Appointment of Mr Matthew James White as a director on 2025-01-21
dot icon04/12/2024
Registered office address changed from Suite 12, Corinium House Corinium Avenue Barnwood Point Gloucester GL4 3HX England to Suite 14 Bizspace Corinium House Corinium Avenue, Barnwood Point Gloucester GL4 3HX on 2024-12-04
dot icon04/12/2024
Termination of appointment of Alan Charles Machin as a director on 2024-12-03
dot icon04/12/2024
Termination of appointment of Claire Thompson as a director on 2024-12-03
dot icon03/12/2024
Accounts for a small company made up to 2024-03-31
dot icon13/09/2024
Appointment of Ms Victoria Atherstone as a director on 2024-09-10
dot icon12/09/2024
Termination of appointment of Mark Jonathan Holliday as a director on 2024-09-10
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon21/06/2024
Appointment of Mrs Tracey Smart as a director on 2024-06-18
dot icon07/05/2024
Termination of appointment of Tim Harman as a director on 2024-05-07
dot icon30/04/2024
Appointment of Mr Mark Jonathan Holliday as a director on 2024-04-18
dot icon30/04/2024
Appointment of Mr Edward Timothy Richard Tallents as a director on 2024-04-23
dot icon20/02/2024
Appointment of Mr Geoffrey York as a director on 2024-01-23
dot icon12/12/2023
Cessation of Cavus Batki as a person with significant control on 2023-12-05
dot icon12/12/2023
Termination of appointment of Cavus Batki as a director on 2023-12-05
dot icon12/12/2023
Termination of appointment of Rachel Claire Brindley as a director on 2023-12-05
dot icon12/12/2023
Termination of appointment of Geoffrey Peter Sparkes as a director on 2023-12-05
dot icon24/11/2023
Accounts for a small company made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon16/02/2023
Termination of appointment of Barry Seamons as a director on 2023-02-13
dot icon21/11/2022
Registered office address changed from Suite 132 Corinium House Corinium Avenue, Barnwood Point, Gloucester GL4 3HX England to Suite 12, Corinium House Corinium Avenue Barnwood Point Gloucester GL4 3HX on 2022-11-21
dot icon16/11/2022
Accounts for a small company made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon25/02/2022
Termination of appointment of Peter Redding Day as a director on 2022-02-24
dot icon27/01/2022
Appointment of Mrs Sarah Anne Whitelock as a director on 2022-01-25
dot icon27/01/2022
Appointment of Mrs Sarah Jayne Rowan as a director on 2022-01-25
dot icon14/12/2021
Appointment of Mr Barry Chapman as a director on 2021-11-30
dot icon14/12/2021
Appointment of Mr Paul Michael James as a director on 2021-11-30
dot icon07/10/2021
Accounts for a small company made up to 2021-03-31
dot icon31/08/2021
Registered office address changed from Sandford Park Offices College Road Cheltenham Gloucestershire GL53 7HX to Suite 132 Corinium House Corinium Avenue, Barnwood Point, Gloucester GL4 3HX on 2021-08-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon08/12/2020
Accounts for a small company made up to 2020-03-31
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon26/11/2019
Appointment of Ms Jacqueline Margaret Millar as a director on 2019-09-24
dot icon26/11/2019
Termination of appointment of Robert Edwin Barker as a director on 2019-10-23
dot icon14/10/2019
Accounts for a small company made up to 2019-03-31
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon28/01/2019
Memorandum and Articles of Association
dot icon28/01/2019
Resolutions
dot icon14/01/2019
Statement of company's objects
dot icon14/01/2019
Resolutions
dot icon09/10/2018
Accounts for a small company made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon30/04/2018
Appointment of Miss Claire Thompson as a director on 2018-04-24
dot icon30/04/2018
Appointment of Mr Alan Charles Machin as a director on 2018-04-24
dot icon19/02/2018
Resolutions
dot icon19/02/2018
Statement of company's objects
dot icon31/01/2018
Termination of appointment of Kerry Anne Louise Marland as a director on 2018-01-30
dot icon16/10/2017
Appointment of Miss Kerry Anne Louise Marland as a director on 2017-10-10
dot icon02/10/2017
Accounts for a small company made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon10/05/2017
Appointment of Mr Peter Redding Day as a director on 2017-04-28
dot icon25/01/2017
Termination of appointment of Laura Elizabeth Mellor as a director on 2017-01-24
dot icon14/12/2016
Termination of appointment of Lena Deysner as a director on 2016-12-01
dot icon26/10/2016
Appointment of Mr Tim Harman as a director on 2016-10-04
dot icon26/10/2016
Appointment of Ms Laura Elizabeth Mellor as a director on 2016-10-04
dot icon26/10/2016
Appointment of Mr Robert Edwin Barker as a director on 2016-10-04
dot icon29/09/2016
Full accounts made up to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon06/07/2016
Termination of appointment of Caroline Elizabeth Taylor as a director on 2016-07-05
dot icon23/12/2015
Termination of appointment of Richard Garland as a director on 2015-12-22
dot icon06/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/11/2015
Termination of appointment of Christine Joy Ryder as a director on 2015-11-24
dot icon24/11/2015
Termination of appointment of Andrew Edward Charles Baynes as a director on 2015-11-24
dot icon16/11/2015
Appointment of Ms Caroline Elizabeth Taylor as a director on 2015-09-22
dot icon16/11/2015
Appointment of Miss Lena Deysner as a director on 2015-09-22
dot icon14/08/2015
Annual return made up to 2015-07-18 no member list
dot icon29/07/2015
Appointment of Mr Richard Garland as a director on 2015-04-01
dot icon28/07/2015
Termination of appointment of Roger Empson as a director on 2015-05-31
dot icon29/06/2015
Certificate of change of name
dot icon29/06/2015
Miscellaneous
dot icon17/06/2015
Change of name notice
dot icon04/03/2015
Director's details changed for Mrs Rachel Brindley on 2015-02-15
dot icon04/03/2015
Director's details changed for Mr Cavus Batki on 2015-02-15
dot icon03/12/2014
Appointment of Mr Cavus Batki as a director on 2014-10-28
dot icon07/10/2014
Termination of appointment of Keith Charles Urch as a director on 2014-09-15
dot icon07/10/2014
Appointment of Mrs Rachel Brindley as a director on 2014-08-26
dot icon30/09/2014
Termination of appointment of Keith Urch as a secretary on 2014-09-15
dot icon25/09/2014
Full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-07-18 no member list
dot icon28/08/2014
Termination of appointment of Barbara Driver as a director on 2014-05-27
dot icon01/08/2014
Appointment of Mr Keith Urch as a secretary on 2014-04-29
dot icon28/07/2014
Appointment of Mr Geoffrey Peter Sparkes as a director on 2014-07-10
dot icon29/04/2014
Termination of appointment of Andrew Baynes as a secretary
dot icon28/04/2014
Resolutions
dot icon07/04/2014
Termination of appointment of Bruce Fraser as a director
dot icon01/04/2014
Termination of appointment of Michael Bull as a director
dot icon04/02/2014
Appointment of Mr Bruce Fraser as a director
dot icon04/02/2014
Full accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-07-18 no member list
dot icon24/09/2013
Appointment of Mrs Barbara Driver as a director
dot icon24/09/2013
Appointment of Mr Keith Charles Urch as a director
dot icon07/03/2013
Termination of appointment of Wendy Edwards as a director
dot icon07/02/2013
Full accounts made up to 2012-03-31
dot icon21/09/2012
Termination of appointment of Caroline Brookes as a director
dot icon30/07/2012
Annual return made up to 2012-07-18 no member list
dot icon30/07/2012
Termination of appointment of Arthur Firkins as a director
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon25/07/2011
Annual return made up to 2011-07-18 no member list
dot icon25/07/2011
Director's details changed for Christine Joy Ryder on 2011-07-25
dot icon10/05/2011
Termination of appointment of Robert Ward as a director
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon23/11/2010
Memorandum and Articles of Association
dot icon23/07/2010
Annual return made up to 2010-07-18 no member list
dot icon23/07/2010
Appointment of Mr Michael Arnold Geoffrey Bull as a director
dot icon23/07/2010
Director's details changed for Christine Joy Ryder on 2010-07-18
dot icon23/07/2010
Appointment of Ms Wendy Elizabeth Anne Edwards as a director
dot icon23/07/2010
Director's details changed for Mr Roger Empson on 2010-07-18
dot icon23/07/2010
Termination of appointment of David Lyon as a director
dot icon23/07/2010
Director's details changed for Caroline Brookes on 2010-07-18
dot icon23/07/2010
Director's details changed for Andrew Edward Charles Baynes on 2010-07-18
dot icon15/10/2009
Full accounts made up to 2009-03-31
dot icon28/09/2009
Annual return made up to 18/07/09
dot icon28/09/2009
Appointment terminated director jonathan sindall
dot icon17/06/2009
Director appointed mr roger empson
dot icon17/06/2009
Director appointed mr david lyon
dot icon17/06/2009
Director appointed mr barry seamons
dot icon17/06/2009
Director appointed mr arthur edgar firkins
dot icon03/12/2008
Appointment terminated director jonquil naish
dot icon08/09/2008
Annual return made up to 18/07/08
dot icon15/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon15/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon13/05/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon09/08/2007
Annual return made up to 18/07/07
dot icon25/04/2007
Memorandum and Articles of Association
dot icon25/04/2007
Resolutions
dot icon18/02/2007
Memorandum and Articles of Association
dot icon30/10/2006
Memorandum and Articles of Association
dot icon25/10/2006
Certificate of change of name
dot icon25/10/2006
Director resigned
dot icon18/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Barry
Director
30/11/2021 - 19/02/2025
4
Thompson, Claire
Director
24/04/2018 - 03/12/2024
5
Smart, Tracey
Director
18/06/2024 - Present
2
Atherstone, Victoria
Director
10/09/2024 - 12/12/2025
2
Batki, Cavus
Director
28/10/2014 - 05/12/2023
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY CONNEXIONS

COMMUNITY CONNEXIONS is an(a) Active company incorporated on 18/07/2006 with the registered office located at Suite 14 Bizspace Corinium House, Corinium Avenue, Barnwood Point, Gloucester GL4 3HX. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY CONNEXIONS?

toggle

COMMUNITY CONNEXIONS is currently Active. It was registered on 18/07/2006 .

Where is COMMUNITY CONNEXIONS located?

toggle

COMMUNITY CONNEXIONS is registered at Suite 14 Bizspace Corinium House, Corinium Avenue, Barnwood Point, Gloucester GL4 3HX.

What does COMMUNITY CONNEXIONS do?

toggle

COMMUNITY CONNEXIONS operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for COMMUNITY CONNEXIONS?

toggle

The latest filing was on 15/12/2025: Termination of appointment of Victoria Atherstone as a director on 2025-12-12.