CONNECTION SUPPORT

Register to unlock more data on OkredoRegister

CONNECTION SUPPORT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03072719

Incorporation date

27/06/1995

Size

Full

Contacts

Registered address

Registered address

The Old School, First Turn, Oxford OX2 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1995)
dot icon19/01/2026
Appointment of Ms Lauren Charlotte Kemp as a director on 2026-01-08
dot icon16/12/2025
Full accounts made up to 2025-03-31
dot icon06/11/2025
Appointment of Mrs Lorna Marie Moles as a director on 2025-09-11
dot icon06/11/2025
Appointment of Mrs Zarina Ward as a director on 2025-09-11
dot icon22/09/2025
Resolutions
dot icon22/09/2025
Statement of company's objects
dot icon22/09/2025
Memorandum and Articles of Association
dot icon01/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon12/05/2025
Termination of appointment of Richard Allman as a director on 2025-05-08
dot icon20/01/2025
Appointment of Ms Michaela Virginia Clark as a director on 2025-01-09
dot icon08/11/2024
Full accounts made up to 2024-03-31
dot icon05/08/2024
Appointment of Ms Charlotte Barbara Dawson as a director on 2024-07-11
dot icon10/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon11/06/2024
Appointment of Mr Peter Jack Bayley as a director on 2024-05-09
dot icon10/06/2024
Appointment of Mr Peter Gerald Collingwood as a director on 2024-05-09
dot icon27/03/2024
Termination of appointment of Liam Moore as a director on 2024-03-22
dot icon15/01/2024
Termination of appointment of James John Arnold as a director on 2024-01-11
dot icon11/01/2024
Full accounts made up to 2023-03-31
dot icon31/10/2023
Termination of appointment of Luka Winterborne as a director on 2023-10-26
dot icon04/10/2023
Termination of appointment of Emily Dobell as a director on 2023-09-30
dot icon04/10/2023
Registered office address changed from Old School House First Turn Oxford OX2 8AH England to The Old School First Turn Oxford OX2 8AH on 2023-10-04
dot icon24/08/2023
Appointment of Ms Rumbidzai Loice Takundwa as a director on 2023-08-14
dot icon22/08/2023
Director's details changed for Mr Mike Wortley on 2023-08-11
dot icon22/08/2023
Registered office address changed from The Old School First Turn Oxford OX2 8AH England to Old School House First Turn Oxford OX2 8AH on 2023-08-22
dot icon14/08/2023
Registered office address changed from 213 Barns Road First Floor Oxford OX4 3UT England to The Old School First Turn Oxford OX2 8AH on 2023-08-14
dot icon26/07/2023
Appointment of Miss Helen Catherine Amura as a director on 2023-07-12
dot icon30/06/2023
Termination of appointment of Anne Cooney as a director on 2023-05-01
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon06/10/2022
Appointment of Mr Liam Moore as a director on 2022-09-29
dot icon21/07/2022
Appointment of Ms Emma Catherine Duke as a director on 2022-07-14
dot icon20/07/2022
Termination of appointment of Jennifer Margaret Berrill as a director on 2022-05-15
dot icon01/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon30/06/2022
Termination of appointment of Michael George Wortley as a director on 2022-05-22
dot icon29/06/2022
Termination of appointment of Dipen Parekh as a director on 2022-06-10
dot icon29/06/2022
Appointment of Mr Paul Aston as a director on 2022-05-22
dot icon26/05/2022
Appointment of Mr Michael George Wortley as a director on 2022-05-14
dot icon26/05/2022
Appointment of Mr Luka Winterborne as a director on 2022-05-14
dot icon26/05/2022
Termination of appointment of David Roger Bayes as a director on 2022-05-14
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon24/11/2021
Certificate of change of name
dot icon24/11/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon24/11/2021
Change of name notice
dot icon05/07/2021
Termination of appointment of Kelly Bark as a director on 2021-07-01
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with updates
dot icon10/05/2021
Termination of appointment of David John Waters as a director on 2021-05-07
dot icon11/02/2021
Appointment of Mr Christopher Ian Keating as a secretary on 2021-02-11
dot icon11/02/2021
Termination of appointment of Mark Crighton Thompson as a secretary on 2021-02-11
dot icon23/10/2020
Full accounts made up to 2020-03-31
dot icon18/09/2020
Termination of appointment of Diane Hampson as a director on 2020-09-07
dot icon24/07/2020
Appointment of Dipen Parekh as a director on 2020-07-16
dot icon01/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon15/01/2020
Appointment of Miss Emily Dobell as a director on 2020-01-09
dot icon15/01/2020
Termination of appointment of Sally Mcevoy as a director on 2020-01-09
dot icon14/10/2019
Full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon15/03/2019
Appointment of Ms Anne Cooney as a director on 2019-03-14
dot icon15/03/2019
Appointment of Mr Mike Wortley as a director on 2019-03-14
dot icon15/03/2019
Termination of appointment of Jacquie Hardman as a director on 2019-03-02
dot icon30/01/2019
Appointment of Kelly Bark as a director on 2019-01-16
dot icon30/01/2019
Termination of appointment of Jane Louise Allen as a director on 2019-01-15
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon26/11/2018
Appointment of Mr James John Arnold as a director on 2018-11-13
dot icon26/11/2018
Appointment of Mrs Diane Hampson as a director on 2018-11-13
dot icon16/11/2018
Termination of appointment of Owen Webb as a director on 2018-11-08
dot icon14/09/2018
Appointment of Mr Richard Allman as a director on 2018-09-13
dot icon14/09/2018
Termination of appointment of Suzanne Jeanne Brain as a director on 2018-09-13
dot icon06/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon01/06/2018
Appointment of Mr David Roger Bayes as a director on 2018-06-01
dot icon18/05/2018
Termination of appointment of Paul Moore as a director on 2018-03-25
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2017
Appointment of Mr Owen Webb as a director on 2017-11-09
dot icon03/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon24/05/2017
Termination of appointment of Rosemary Jane Hallam as a director on 2017-05-12
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon02/09/2016
Appointment of Mr Paul Moore as a director on 2016-03-10
dot icon12/07/2016
Annual return made up to 2016-06-27 no member list
dot icon12/07/2016
Termination of appointment of Stephen William Kilsby as a director on 2015-11-12
dot icon12/07/2016
Appointment of Mrs Jacquie Hardman as a director on 2015-11-12
dot icon27/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/09/2015
Director's details changed for Rosemary Jane Hallam on 2015-09-29
dot icon01/09/2015
Registered office address changed from The Pathway Building Dunnock Way Blackbird Leys Oxford OX4 7EX to 213 Barns Road First Floor Oxford OX4 3UT on 2015-09-01
dot icon16/07/2015
Appointment of Mrs Sally Mcevoy as a director on 2015-07-09
dot icon30/06/2015
Annual return made up to 2015-06-27 no member list
dot icon30/06/2015
Termination of appointment of Liam Cuttell as a director on 2015-05-14
dot icon27/03/2015
Termination of appointment of Caroline Alison Zvegintzov as a director on 2015-03-12
dot icon28/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-06-27 no member list
dot icon23/07/2014
Appointment of Mr David Waters as a director on 2014-01-09
dot icon23/07/2014
Director's details changed for Liam Cuttell on 2014-02-26
dot icon13/03/2014
Termination of appointment of Gavin Rogers as a director
dot icon25/10/2013
Director's details changed for Liam Cuttell on 2013-10-24
dot icon22/10/2013
Director's details changed for Mr. Stephen William Kilsby on 2013-10-22
dot icon16/10/2013
Appointment of Ms Suzanne Jeanne Brain as a director
dot icon16/10/2013
Appointment of Mr Gavin Rogers as a director
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon03/10/2013
Termination of appointment of Philip Hardy as a director
dot icon10/07/2013
Annual return made up to 2013-06-27 no member list
dot icon17/04/2013
Termination of appointment of Timothy Williams as a director
dot icon17/04/2013
Termination of appointment of Wendy Dawson as a director
dot icon07/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-06-27 no member list
dot icon11/07/2012
Director's details changed for Mrs Wendy Hope Dawson on 2012-01-14
dot icon07/12/2011
Appointment of Mrs. Jennifer Margaret Berrill as a director
dot icon11/10/2011
Full accounts made up to 2011-03-31
dot icon04/08/2011
Director's details changed for Mrs Wendy Hope Dawson on 2011-07-06
dot icon04/08/2011
Appointment of Mrs. Jane Louise Allen as a director
dot icon21/07/2011
Annual return made up to 2011-06-27 no member list
dot icon20/07/2011
Director's details changed for Mr. Stephen William Kilsby on 2011-07-20
dot icon07/07/2011
Director's details changed for Mrs Wendy Hope Dawson on 2011-07-05
dot icon10/02/2011
Appointment of Mr. Stephen William Kilsby as a director
dot icon11/11/2010
Termination of appointment of Michael Holding as a director
dot icon13/10/2010
Appointment of Mrs. Wendy Hope Dawson as a director
dot icon07/10/2010
Full accounts made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-06-27 no member list
dot icon08/07/2010
Director's details changed for Philip Brian Hardy on 2010-06-27
dot icon08/07/2010
Director's details changed for Liam Cuttell on 2010-06-27
dot icon08/07/2010
Director's details changed for Michael John Holding on 2010-06-27
dot icon08/07/2010
Director's details changed for Caroline Alison Zvegintzov on 2010-06-27
dot icon07/07/2010
Termination of appointment of Martin Vincent as a director
dot icon12/05/2010
Termination of appointment of Dominic Games as a director
dot icon19/03/2010
Appointment of Timothy David Williams as a director
dot icon10/02/2010
Termination of appointment of Jennifer Vaux as a director
dot icon30/09/2009
Appointment terminated director lesley dewhurst
dot icon07/09/2009
Full accounts made up to 2009-03-31
dot icon16/07/2009
Annual return made up to 27/06/09
dot icon16/07/2009
Director's change of particulars / michael holding / 01/06/2009
dot icon16/07/2009
Director's change of particulars / philip hardy / 01/05/2009
dot icon06/10/2008
Appointment terminated director marian millward
dot icon18/09/2008
Full accounts made up to 2008-03-31
dot icon29/08/2008
Annual return made up to 27/06/08
dot icon28/08/2008
Director appointed dominic edmund games
dot icon22/09/2007
Director resigned
dot icon22/09/2007
New secretary appointed
dot icon21/09/2007
Full accounts made up to 2007-03-31
dot icon24/07/2007
Annual return made up to 27/06/07
dot icon29/05/2007
Director resigned
dot icon13/02/2007
New director appointed
dot icon03/01/2007
New director appointed
dot icon26/09/2006
Full accounts made up to 2006-03-31
dot icon16/08/2006
New director appointed
dot icon27/07/2006
Annual return made up to 27/06/06
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Full accounts made up to 2005-03-31
dot icon20/07/2005
Annual return made up to 27/06/05
dot icon20/09/2004
Full accounts made up to 2004-03-31
dot icon20/09/2004
Director resigned
dot icon21/07/2004
Annual return made up to 27/06/04
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon08/10/2003
Director's particulars changed
dot icon22/09/2003
Full accounts made up to 2003-03-31
dot icon30/07/2003
Annual return made up to 27/06/03
dot icon23/12/2002
New director appointed
dot icon14/10/2002
Full accounts made up to 2002-03-31
dot icon03/10/2002
Director resigned
dot icon16/07/2002
Annual return made up to 27/06/02
dot icon06/02/2002
Director resigned
dot icon10/09/2001
Full accounts made up to 2001-03-31
dot icon24/07/2001
Annual return made up to 27/06/01
dot icon08/01/2001
New director appointed
dot icon23/11/2000
Full accounts made up to 2000-03-31
dot icon24/07/2000
Annual return made up to 27/06/00
dot icon17/11/1999
Full accounts made up to 1999-03-31
dot icon01/10/1999
Director's particulars changed
dot icon21/07/1999
New director appointed
dot icon21/07/1999
Annual return made up to 27/06/99
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon24/07/1998
Annual return made up to 27/06/98
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/09/1997
Full accounts made up to 1997-03-31
dot icon04/08/1997
Director resigned
dot icon21/07/1997
Annual return made up to 27/06/97
dot icon13/01/1997
Full accounts made up to 1996-03-31
dot icon02/07/1996
Annual return made up to 27/06/96
dot icon11/04/1996
Secretary's particulars changed;director's particulars changed
dot icon11/04/1996
Registered office changed on 11/04/96 from: 29 west end launton bicester oxfordshire OX6 0DF
dot icon21/02/1996
Accounting reference date notified as 31/03
dot icon03/11/1995
New director appointed
dot icon25/10/1995
New director appointed
dot icon13/09/1995
Memorandum and Articles of Association
dot icon13/09/1995
Resolutions
dot icon27/06/1995
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
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allman, Richard
Director
13/09/2018 - 08/05/2025
1
Mrs Zarina Ward
Director
11/09/2025 - Present
9
Arnold, James John
Director
13/11/2018 - 11/01/2024
6
Collingwood, Peter Gerald
Director
09/05/2024 - Present
2
Moles, Lorna Marie
Director
11/09/2025 - Present
3

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+
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 CONNECTION SUPPORT

CONNECTION SUPPORT is an(a) Active company incorporated on 27/06/1995 with the registered office located at The Old School, First Turn, Oxford OX2 8AH. There are currently 13 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 CONNECTION SUPPORT?

toggle

CONNECTION SUPPORT is currently Active. It was registered on 27/06/1995 .

Where is CONNECTION SUPPORT located?

toggle

CONNECTION SUPPORT is registered at The Old School, First Turn, Oxford OX2 8AH.

What does CONNECTION SUPPORT do?

toggle

CONNECTION SUPPORT operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CONNECTION SUPPORT?

toggle

The latest filing was on 19/01/2026: Appointment of Ms Lauren Charlotte Kemp as a director on 2026-01-08.