CONNECTED PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CONNECTED PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08011988

Incorporation date

29/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berrybrook Education Business Centre, Greenacres Avenue, Wolverhampton, West Midlands WV10 8NZCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2012)
dot icon28/11/2025
Memorandum and Articles of Association
dot icon17/11/2025
Appointment of Mr Christopher John Potter as a director on 2025-11-10
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Appointment of Mrs Julie Bond as a director on 2025-10-22
dot icon16/09/2025
Termination of appointment of Samantha Walker as a director on 2025-09-10
dot icon16/09/2025
Termination of appointment of Lisa Janet Walker as a director on 2025-09-10
dot icon16/09/2025
Termination of appointment of Mary Christine Keelan as a director on 2025-09-10
dot icon14/07/2025
Appointment of Mr Michael James Murphy as a director on 2025-07-01
dot icon29/04/2025
Registered office address changed from PO Box 7177 Connected Partnership Ltd Berrybrook Education Business Suite Greenacres Avenue Wolverhampton West Midlands WV1 9DB England to Berrybrook Education Business Centre Greenacres Avenue Wolverhampton West Midlands WV10 8NZ on 2025-04-29
dot icon08/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Termination of appointment of Yvonne Fegan as a director on 2024-10-09
dot icon16/10/2024
Termination of appointment of Patricia Jane Keech as a director on 2024-10-09
dot icon16/10/2024
Termination of appointment of Margaret Teresa Hazeldine as a director on 2024-10-09
dot icon16/10/2024
Appointment of Mr Stephen James Blower as a director on 2024-10-09
dot icon16/10/2024
Appointment of Ms Alison Rainbow as a director on 2024-10-09
dot icon16/10/2024
Appointment of Mr Ben Ivor Davis as a director on 2024-10-09
dot icon01/10/2024
Termination of appointment of Simon Dennis Arnold as a director on 2024-09-30
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2023
Termination of appointment of Darryl Leonard Asbury as a director on 2023-10-11
dot icon11/10/2023
Appointment of Mrs Kathryn Ann Charles as a director on 2023-10-11
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon07/03/2023
Termination of appointment of Carroll Anne Thérèsa Mcnally as a director on 2023-03-02
dot icon07/03/2023
Appointment of Mr Simon Dennis Arnold as a director on 2023-03-02
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Termination of appointment of Karen Diane Warrington as a director on 2022-10-14
dot icon18/10/2022
Termination of appointment of Karen Lesely Elliot as a director on 2022-10-14
dot icon18/10/2022
Appointment of Mrs Lisa Janet Walker as a director on 2022-10-16
dot icon18/10/2022
Appointment of Mrs Samantha Walker as a director on 2022-10-16
dot icon04/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon08/12/2021
Appointment of Miss Louisa Jane Craig as a director on 2021-11-25
dot icon15/11/2021
Appointment of Mrs Margaret Teresa Hazeldine as a director on 2021-11-02
dot icon10/11/2021
Termination of appointment of Nicola Jayne Davis as a director on 2021-10-31
dot icon05/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/02/2021
Termination of appointment of Lynne Law as a director on 2021-01-03
dot icon28/01/2021
Appointment of Mrs Carroll Anne Thérèsa Mcnally as a director on 2021-01-01
dot icon07/07/2020
Notification of a person with significant control statement
dot icon07/07/2020
Cessation of Wendy Margaret Mann as a person with significant control on 2020-07-07
dot icon06/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon23/12/2019
Resolutions
dot icon10/12/2019
Appointment of Mr Darryl Leonard Asbury as a director on 2019-12-01
dot icon12/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Resolutions
dot icon09/04/2019
Appointment of Mrs Nicola Jayne Davis as a director on 2019-04-03
dot icon09/04/2019
Termination of appointment of Arthur Ian Thompson as a director on 2019-04-03
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon06/02/2019
Appointment of Mrs Sarah Louise Horton as a director on 2019-02-06
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Termination of appointment of Elaine Stanley as a director on 2018-11-28
dot icon28/11/2018
Termination of appointment of Gillian Elaine Morris as a director on 2018-11-28
dot icon28/11/2018
Appointment of Mrs Kay Louise Cresswell-Green as a director on 2018-11-28
dot icon28/11/2018
Appointment of Miss Karen Diane Warrington as a director on 2018-11-28
dot icon23/08/2018
Termination of appointment of Amarjit Kaur Cheema as a director on 2018-08-10
dot icon02/07/2018
Termination of appointment of Stuart James Grant as a director on 2018-06-22
dot icon05/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Appointment of Ms Yvonne Fegan as a director on 2017-09-13
dot icon18/09/2017
Appointment of Mr Graham Tate as a director on 2017-09-13
dot icon19/04/2017
Termination of appointment of Richard Julien Kramer as a director on 2017-04-05
dot icon12/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon04/04/2017
Appointment of Ms Karen Lesely Elliot as a director on 2017-03-24
dot icon04/04/2017
Director's details changed for Patricia Jane Keech on 2017-04-03
dot icon04/04/2017
Director's details changed for Alison Grennan on 2017-04-03
dot icon04/04/2017
Director's details changed for Mr. Gary James Gentle on 2017-04-03
dot icon04/04/2017
Director's details changed for Arthur Ian Thompson on 2017-04-03
dot icon17/02/2017
Registered office address changed from , C/O Wendy Mann, Connected Partnership Ltd Berrybrook Education Business Suite, Berrybrook Primary School, Greenacres Avenue,, Underhill, Wolverhampton,, West Midlands, WV10 8NZ, England to PO Box 7177 Connected Partnership Ltd Berrybrook Education Business Suite Greenacres Avenue Wolverhampton West Midlands WV1 9DB on 2017-02-17
dot icon24/01/2017
Termination of appointment of Martyn John Morgan as a director on 2017-01-13
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Appointment of Mrs Sarah Louise Hay as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of Jenny Kathryn Battell as a director on 2016-09-23
dot icon03/10/2016
Termination of appointment of Janice Marion Fletcher as a director on 2016-09-23
dot icon05/09/2016
Registered office address changed from , C/O Wendy Mann, Midlands Technology Centre Broadlands, Wolverhampton, WV10 6TA to PO Box 7177 Connected Partnership Ltd Berrybrook Education Business Suite Greenacres Avenue Wolverhampton West Midlands WV1 9DB on 2016-09-05
dot icon26/07/2016
Appointment of Mr Richard Julien Kramer as a director on 2016-01-15
dot icon31/03/2016
Certificate of change of name
dot icon29/03/2016
Annual return made up to 2016-03-29 no member list
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/05/2015
Appointment of Patricia Jane Keech as a director on 2015-01-16
dot icon22/05/2015
Appointment of Jenny Kathryn Battell as a director on 2015-01-01
dot icon22/05/2015
Appointment of Gary James Gentle as a director on 2015-01-16
dot icon22/05/2015
Appointment of Janice Marion Fletcher as a director on 2015-03-20
dot icon22/05/2015
Appointment of Alison Grennan as a director on 2015-01-16
dot icon22/05/2015
Appointment of Arthur Ian Thompson as a director on 2015-01-16
dot icon17/04/2015
Annual return made up to 2015-03-29 no member list
dot icon26/02/2015
Termination of appointment of Julie Slater as a director on 2014-08-31
dot icon26/02/2015
Termination of appointment of Nicholas Cunliffe as a director on 2014-08-31
dot icon26/02/2015
Registered office address changed from , Midlands Technology Centre Venture Court, Broadlands, Wolverhampton, WV10 6TB to PO Box 7177 Connected Partnership Ltd Berrybrook Education Business Suite Greenacres Avenue Wolverhampton West Midlands WV1 9DB on 2015-02-26
dot icon26/02/2015
Termination of appointment of Georgetta Holloway as a director on 2014-12-31
dot icon26/02/2015
Termination of appointment of Martyn John Bidgood as a director on 2014-08-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Termination of appointment of Brenda Lyn Walters as a director on 2014-07-04
dot icon30/07/2014
Termination of appointment of Philip Henry Page as a director on 2014-07-07
dot icon30/07/2014
Termination of appointment of Timothy David Johnson as a director on 2014-07-07
dot icon30/07/2014
Termination of appointment of Val Gibson as a director on 2014-07-07
dot icon30/07/2014
Termination of appointment of Nigel Clarence Hedley Combellack as a director on 2014-07-03
dot icon15/04/2014
Annual return made up to 2014-03-29 no member list
dot icon01/04/2014
Director's details changed for Martyn John Morgan on 2014-03-31
dot icon01/04/2014
Director's details changed for Elaine Stanley on 2014-03-31
dot icon01/04/2014
Director's details changed for Timothy David Johnson on 2014-03-31
dot icon01/04/2014
Director's details changed for Mrs Amarjit Kaur Cheema on 2014-03-31
dot icon01/04/2014
Director's details changed for Councillor Val Gibson on 2014-03-31
dot icon01/04/2014
Secretary's details changed for Wendy Margaret Mann on 2014-03-31
dot icon01/04/2014
Termination of appointment of Nicholas Richard Carroll Sullivan as a director on 2014-03-31
dot icon01/04/2014
Registered office address changed from , Parkfield Centre Wolverhampton Road East, Wolverhampton, West Midlands, WV4 6AP, United Kingdom on 2014-04-01
dot icon12/02/2014
Termination of appointment of Patricia Alison Bull as a director on 2014-01-17
dot icon05/12/2013
Accounts made up to 2013-03-31
dot icon30/09/2013
Appointment of Councillor Val Gibson as a director on 2013-07-12
dot icon30/09/2013
Appointment of Elaine Stanley as a director on 2013-07-12
dot icon30/09/2013
Appointment of Timothy David Johnson as a director on 2013-07-12
dot icon27/08/2013
Termination of appointment of Timothy Westwood as a director on 2013-07-12
dot icon27/08/2013
Termination of appointment of Lorraine Clair Dawney as a director on 2013-07-12
dot icon27/08/2013
Termination of appointment of Susan Margaret Constable as a director on 2013-07-12
dot icon04/04/2013
Annual return made up to 2013-03-29 no member list
dot icon28/03/2013
Appointment of Martyn John Morgan as a director on 2013-01-01
dot icon16/01/2013
Appointment of Wendy Margaret Mann as a secretary on 2012-07-13
dot icon16/01/2013
Appointment of Amarjit Cheema as a director on 2012-10-09
dot icon11/01/2013
Director's details changed for Mr Timothy Westwood on 2013-01-01
dot icon11/01/2013
Director's details changed for Nicholas Richard Carroll Sullivan on 2013-01-01
dot icon11/01/2013
Director's details changed for Mrs Brenda Lyn Walters on 2013-01-01
dot icon11/01/2013
Director's details changed for Julie Slater on 2013-01-01
dot icon11/01/2013
Director's details changed for Philip Henry Page on 2013-01-01
dot icon11/01/2013
Director's details changed for Gillian Elaine Morris on 2013-01-01
dot icon11/01/2013
Director's details changed for Susan Tracy Lacey on 2013-01-01
dot icon11/01/2013
Director's details changed for Lynne Law on 2013-01-01
dot icon11/01/2013
Director's details changed for Mary Christine Keelan on 2013-01-01
dot icon11/01/2013
Director's details changed for Georgetta Holloway on 2013-01-01
dot icon11/01/2013
Director's details changed for Kathryn Mary Jackson on 2013-01-01
dot icon11/01/2013
Director's details changed for Stuart James Grant on 2013-01-01
dot icon11/01/2013
Director's details changed for Lorraine Clair Dawney on 2013-01-01
dot icon11/01/2013
Director's details changed for Nigel Clarence Hedley Combellack on 2013-01-01
dot icon11/01/2013
Director's details changed for Nicholas Cunliffe on 2013-01-01
dot icon11/01/2013
Director's details changed for Councillor Susan Margaret Constable on 2013-01-01
dot icon11/01/2013
Director's details changed for Martyn John Bidgood on 2013-01-01
dot icon11/01/2013
Director's details changed for Patricia Alison Bull on 2013-01-01
dot icon08/11/2012
Termination of appointment of Joan Harriman as a director on 2012-10-09
dot icon07/11/2012
Registered office address changed from , Poplar House Marsh Lane, Wolverhampton, Staffordshire, WV10 6SE, United Kingdom on 2012-11-07
dot icon11/10/2012
Appointment of Susan Constable as a director on 2012-07-13
dot icon11/10/2012
Appointment of Philip Henry Page as a director on 2012-07-13
dot icon11/10/2012
Appointment of Lorraine Clair Dawney as a director on 2012-07-13
dot icon11/10/2012
Appointment of Nicholas Cunliffe as a director on 2012-07-13
dot icon11/10/2012
Appointment of Mary Christine Keelan as a director on 2012-07-13
dot icon06/09/2012
Appointment of Nicholas Richard Carroll Sullivan as a director on 2012-07-13
dot icon06/09/2012
Appointment of Lynne Law as a director on 2012-07-13
dot icon06/09/2012
Appointment of Julie Slater as a director on 2012-07-13
dot icon06/09/2012
Appointment of Patricia Alison Bull as a director on 2012-07-13
dot icon06/09/2012
Appointment of Kathryn Mary Jackson as a director on 2012-07-13
dot icon06/09/2012
Appointment of Gillian Elaine Morris as a director on 2012-07-13
dot icon06/09/2012
Appointment of Susan Tracy Lacey as a director on 2012-07-13
dot icon06/09/2012
Appointment of Martyn John Bidgood as a director on 2012-07-13
dot icon06/09/2012
Appointment of Joan Harriman as a director on 2012-07-13
dot icon06/09/2012
Appointment of Timothy Westwood as a director on 2012-07-13
dot icon06/09/2012
Appointment of Georgetta Holloway as a director on 2012-07-13
dot icon06/09/2012
Appointment of Stuart James Grant as a director on 2012-07-13
dot icon06/09/2012
Appointment of Mrs Brenda Lyn Walters as a director on 2012-07-13
dot icon29/03/2012
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
29/03/2026
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
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keech, Patricia Jane
Director
16/01/2015 - 09/10/2024
1
Hazeldine, Margaret Teresa
Director
02/11/2021 - 09/10/2024
3
Tate, Graham
Director
13/09/2017 - Present
2
Hay, Sarah Louise
Director
30/09/2016 - Present
1
Walker, Samantha
Director
16/10/2022 - 10/09/2025
1

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 CONNECTED PARTNERSHIP LIMITED

CONNECTED PARTNERSHIP LIMITED is an(a) Active company incorporated on 29/03/2012 with the registered office located at Berrybrook Education Business Centre, Greenacres Avenue, Wolverhampton, West Midlands WV10 8NZ. There are currently 17 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 CONNECTED PARTNERSHIP LIMITED?

toggle

CONNECTED PARTNERSHIP LIMITED is currently Active. It was registered on 29/03/2012 .

Where is CONNECTED PARTNERSHIP LIMITED located?

toggle

CONNECTED PARTNERSHIP LIMITED is registered at Berrybrook Education Business Centre, Greenacres Avenue, Wolverhampton, West Midlands WV10 8NZ.

What does CONNECTED PARTNERSHIP LIMITED do?

toggle

CONNECTED PARTNERSHIP LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CONNECTED PARTNERSHIP LIMITED?

toggle

The latest filing was on 28/11/2025: Memorandum and Articles of Association.