CONNECT SUPPORT LIMITED

Register to unlock more data on OkredoRegister

CONNECT SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06000579

Incorporation date

16/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dandelion Community (St Marks Urc), Oatlands Road, Manchester M22 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2006)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon24/06/2025
Application to strike the company off the register
dot icon23/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-11-16 with no updates
dot icon11/11/2022
Registered office address changed from Benchill Community Centre Benchill Road Benchill Manchester M22 8EJ England to Dandelion Community (St Marks Urc) Oatlands Road Manchester M22 1AH on 2022-11-11
dot icon01/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Termination of appointment of Martin Alexander Rabstein Yuille as a director on 2022-08-01
dot icon30/08/2022
Termination of appointment of Kym Elizabeth Wright as a director on 2022-08-01
dot icon06/12/2021
Appointment of Dr Martin Alexander Rabstein Yuille as a director on 2021-11-26
dot icon22/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Appointment of Dr Farzana Siddiqui as a director on 2021-04-30
dot icon09/06/2021
Appointment of Mrs Abby Misha Norris as a director on 2021-04-30
dot icon13/05/2021
Termination of appointment of Ian Wilson as a director on 2021-04-05
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon09/01/2020
Termination of appointment of Mary Lynne Norman as a director on 2019-01-01
dot icon03/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/06/2019
Appointment of Ms Emma Gerrard as a director on 2018-12-13
dot icon14/06/2019
Termination of appointment of Jakub Wielogorska as a director on 2019-04-11
dot icon14/06/2019
Termination of appointment of Margaret Taylor as a director on 2019-04-11
dot icon19/12/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon27/11/2018
Termination of appointment of Hilary Jane Mairs as a director on 2018-11-22
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/06/2018
Registered office address changed from Gaddum House 6, Great Jackson Street Manchester M15 4AX England to Benchill Community Centre Benchill Road Benchill Manchester M22 8EJ on 2018-06-09
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon11/08/2017
Appointment of Mr Ian Wilson as a director on 2017-08-11
dot icon11/08/2017
Appointment of Mr Jakub Wielogorska as a director on 2017-08-11
dot icon11/08/2017
Termination of appointment of Thomas Patrick Walsh as a director on 2017-08-11
dot icon02/03/2017
Registered office address changed from 12 Birtles Road Macclesfield Cheshire SK10 3JQ to Gaddum House 6, Great Jackson Street Manchester M15 4AX on 2017-03-02
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon20/01/2016
Appointment of Mr Arthur Darby as a director on 2015-12-03
dot icon13/01/2016
Termination of appointment of Ruth Machin as a director on 2016-01-13
dot icon30/12/2015
Annual return made up to 2015-11-16 no member list
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Appointment of Ms Mary Lynne Norman as a director on 2015-03-25
dot icon15/01/2015
Appointment of Ms Kym Elizabeth Wright as a director on 2014-12-04
dot icon15/01/2015
Appointment of Ms Ruth Machin as a director on 2014-12-04
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-16 no member list
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-11-16 no member list
dot icon08/10/2013
Appointment of Mr Thomas Patrick Walsh as a director
dot icon07/10/2013
Termination of appointment of Rita Whitehead as a director
dot icon07/08/2013
Resolutions
dot icon07/08/2013
Statement of company's objects
dot icon12/02/2013
Appointment of Margaret Taylor as a director
dot icon07/02/2013
Termination of appointment of Lisa Crowther as a director
dot icon20/11/2012
Annual return made up to 2012-11-16 no member list
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/06/2012
Termination of appointment of Joan Mainwaring as a director
dot icon05/06/2012
Termination of appointment of John Mainwaring as a director
dot icon21/05/2012
Appointment of Rita Whitehead as a director
dot icon21/05/2012
Appointment of Lisa Jane Crowther as a director
dot icon21/05/2012
Appointment of Hilary Jane Mairs as a director
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2011
Annual return made up to 2011-11-16 no member list
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/11/2010
Annual return made up to 2010-11-16 no member list
dot icon08/12/2009
Annual return made up to 2009-11-16 no member list
dot icon08/12/2009
Director's details changed for John Mainwaring on 2009-12-08
dot icon08/12/2009
Director's details changed for Mrs Joan Mainwaring on 2009-12-08
dot icon20/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2009
Annual return made up to 16/11/08
dot icon09/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/08/2008
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon09/01/2008
Annual return made up to 16/11/07
dot icon16/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+40.44 % *

* during past year

Cash in Bank

£43,084.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
16.57K
-
0.00
20.78K
-
2022
3
23.90K
-
0.00
30.68K
-
2023
3
42.24K
-
0.00
43.08K
-
2023
3
42.24K
-
0.00
43.08K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

42.24K £Ascended76.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.08K £Ascended40.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siddiqui, Farzana
Director
30/04/2021 - Present
2
Gerrard, Emma
Director
13/12/2018 - Present
1
Norris, Abby Misha
Director
30/04/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONNECT SUPPORT LIMITED

CONNECT SUPPORT LIMITED is an(a) Dissolved company incorporated on 16/11/2006 with the registered office located at Dandelion Community (St Marks Urc), Oatlands Road, Manchester M22 1AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT SUPPORT LIMITED?

toggle

CONNECT SUPPORT LIMITED is currently Dissolved. It was registered on 16/11/2006 and dissolved on 16/09/2025.

Where is CONNECT SUPPORT LIMITED located?

toggle

CONNECT SUPPORT LIMITED is registered at Dandelion Community (St Marks Urc), Oatlands Road, Manchester M22 1AH.

What does CONNECT SUPPORT LIMITED do?

toggle

CONNECT SUPPORT LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does CONNECT SUPPORT LIMITED have?

toggle

CONNECT SUPPORT LIMITED had 3 employees in 2023.

What is the latest filing for CONNECT SUPPORT LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.