CONNECT CHILDCARE GROUP LIMITED

Register to unlock more data on OkredoRegister

CONNECT CHILDCARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06833097

Incorporation date

02/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Richard House, Winckley Square, Preston, Lancashire PR1 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2009)
dot icon13/04/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon31/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon04/09/2025
Notification of Paul Alan Kennedy as a person with significant control on 2023-05-30
dot icon04/09/2025
Second filing of Confirmation Statement dated 2025-03-02
dot icon04/09/2025
Second filing of Confirmation Statement dated 2024-03-02
dot icon15/08/2025
Termination of appointment of Alison Jane Black as a director on 2025-03-11
dot icon15/08/2025
Termination of appointment of Alison Jane Black as a secretary on 2025-03-11
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon14/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-04-23
dot icon16/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon13/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon13/03/2024
Director's details changed for Mrs Alison Jane Black on 2024-03-13
dot icon06/03/2024
Statement of capital following an allotment of shares on 2023-05-30
dot icon26/06/2023
Resolutions
dot icon26/06/2023
Memorandum and Articles of Association
dot icon13/06/2023
Termination of appointment of Rowan Grobler as a director on 2023-05-30
dot icon13/06/2023
Termination of appointment of William Mccall as a director on 2023-05-30
dot icon13/06/2023
Termination of appointment of John Adrian Neilan as a director on 2023-05-30
dot icon13/06/2023
Appointment of Mr Paul Kennedy as a director on 2023-05-30
dot icon13/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon01/08/2022
Resolutions
dot icon17/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon21/02/2022
Change of details for Mr Christopher James Daniel Reid as a person with significant control on 2021-05-27
dot icon24/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon10/06/2021
Confirmation statement made on 2021-03-02 with updates
dot icon09/04/2021
Change of details for Mr Christopher James Daniel Reid as a person with significant control on 2020-12-30
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-02-12
dot icon02/02/2021
Memorandum and Articles of Association
dot icon02/02/2021
Resolutions
dot icon08/01/2021
Statement of capital following an allotment of shares on 2020-12-30
dot icon08/01/2021
Termination of appointment of Ashvin Roa Pathak as a director on 2020-12-30
dot icon08/01/2021
Appointment of William Mccall as a director on 2020-12-30
dot icon08/01/2021
Appointment of Mr Rowan Grobler as a director on 2020-12-30
dot icon28/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon22/09/2020
Statement of capital following an allotment of shares on 2020-08-05
dot icon22/09/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon15/04/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon19/06/2019
Registration of charge 068330970002, created on 2019-06-14
dot icon09/05/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon27/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon15/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon18/02/2019
Statement of capital following an allotment of shares on 2019-01-28
dot icon23/01/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-12-11
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-11-09
dot icon21/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon12/11/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon12/11/2018
Resolutions
dot icon06/11/2018
Director's details changed for Mr Adrian Neilan on 2018-10-26
dot icon23/10/2018
Satisfaction of charge 068330970001 in full
dot icon07/08/2018
Termination of appointment of Kieran Thomas O'gorman as a director on 2018-08-06
dot icon07/08/2018
Appointment of Mrs Alison Jane Black as a director on 2018-08-06
dot icon07/08/2018
Appointment of Mr Adrian Neilan as a director on 2018-08-06
dot icon14/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/08/2017
Statement of capital on 2016-12-16
dot icon28/06/2017
Appointment of Mr Kieran Thomas O'gorman as a director on 2017-06-27
dot icon20/06/2017
Director's details changed for Mr Christopher James Daniel Reid on 2017-03-01
dot icon20/06/2017
Director's details changed for Mr Ashvin Roa Pathak on 2017-06-20
dot icon31/05/2017
Secretary's details changed for Mrs Alison Jane Black on 2017-05-31
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon25/04/2017
Resolutions
dot icon25/04/2017
Resolutions
dot icon25/04/2017
Resolutions
dot icon07/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon03/03/2017
Director's details changed for Mr Christopher James Daniel Reid on 2017-03-01
dot icon03/03/2017
Secretary's details changed for Mrs Alison Jane Black on 2017-03-01
dot icon02/12/2016
Resolutions
dot icon10/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon22/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon27/11/2015
Resolutions
dot icon03/06/2015
Registered office address changed from 22/28 Willow Street Accrington Lancashire BB5 1LP to Richard House Winckley Square Preston Lancashire PR1 3HP on 2015-06-03
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon03/10/2014
Registration of charge 068330970001, created on 2014-10-01
dot icon27/05/2014
Appointment of Mrs Alison Jane Black as a secretary
dot icon23/05/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon08/04/2014
Resolutions
dot icon08/04/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon28/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/11/2013
Resolutions
dot icon14/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon17/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon17/01/2013
Resolutions
dot icon26/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon17/08/2012
Sub-division of shares on 2012-07-31
dot icon08/08/2012
Change of share class name or designation
dot icon08/08/2012
Resolutions
dot icon08/08/2012
Resolutions
dot icon08/08/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon29/06/2012
Appointment of Mr Ashvin Roa Pathak as a director
dot icon09/05/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon09/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon20/09/2009
Ad 31/07/09\gbp si 1249@1=1249\gbp ic 51/1300\
dot icon20/09/2009
Ad 31/07/09\gbp si 50@1=50\gbp ic 1/51\
dot icon18/09/2009
Nc inc already adjusted 31/07/09
dot icon16/09/2009
Resolutions
dot icon03/08/2009
Accounting reference date extended from 31/03/2010 to 31/07/2010
dot icon02/03/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.55M
-
0.00
2.92M
-
2022
0
4.04M
-
0.00
262.88K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Alan Kennedy
Director
30/05/2023 - Present
6
Mccall, William
Director
30/12/2020 - 30/05/2023
41
Reid, Christopher James Daniel
Director
02/03/2009 - Present
2
Black, Alison Jane
Director
06/08/2018 - 11/03/2025
3
Mr Rowan Grobler
Director
30/12/2020 - 30/05/2023
6

Persons with Significant Control

2
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 CONNECT CHILDCARE GROUP LIMITED

CONNECT CHILDCARE GROUP LIMITED is an(a) Active company incorporated on 02/03/2009 with the registered office located at Richard House, Winckley Square, Preston, Lancashire PR1 3HP. There are currently 2 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 CONNECT CHILDCARE GROUP LIMITED?

toggle

CONNECT CHILDCARE GROUP LIMITED is currently Active. It was registered on 02/03/2009 .

Where is CONNECT CHILDCARE GROUP LIMITED located?

toggle

CONNECT CHILDCARE GROUP LIMITED is registered at Richard House, Winckley Square, Preston, Lancashire PR1 3HP.

What does CONNECT CHILDCARE GROUP LIMITED do?

toggle

CONNECT CHILDCARE GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONNECT CHILDCARE GROUP LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-02 with no updates.