CONNECTIVE CARE EDUCATION LTD

Register to unlock more data on OkredoRegister

CONNECTIVE CARE EDUCATION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06886117

Incorporation date

23/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sophia House, 28 Cathedral Road, Cardiff CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2009)
dot icon06/06/2025
Liquidators' statement of receipts and payments to 2025-04-16
dot icon17/06/2024
Liquidators' statement of receipts and payments to 2024-04-16
dot icon11/06/2024
Termination of appointment of Paul Martin Rees as a director on 2024-02-27
dot icon30/05/2023
Satisfaction of charge 068861170001 in full
dot icon02/05/2023
Statement of affairs
dot icon02/05/2023
Registered office address changed from Units 13/14 Treforest Industrial Estate Pontypridd CF37 5YR Wales to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2023-05-02
dot icon02/05/2023
Resolutions
dot icon02/05/2023
Appointment of a voluntary liquidator
dot icon21/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon18/04/2019
Registration of charge 068861170002, created on 2019-04-17
dot icon05/02/2019
Registered office address changed from Temple Court 13a Cathedral Road Cardiff CF11 9HA to Units 13/14 Treforest Industrial Estate Pontypridd CF37 5YR on 2019-02-05
dot icon31/01/2019
Cessation of Paul Martin Rees as a person with significant control on 2018-12-07
dot icon31/01/2019
Notification of Eca Holdings Limited as a person with significant control on 2018-12-07
dot icon24/12/2018
Appointment of Eca Holdings Limited as a director on 2018-12-07
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon15/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon06/05/2014
Registered office address changed from C/O 275 Cowbridge Road East Marine House 275 Cowbridge Road East Cardiff Cardiff CF5 1JB Wales on 2014-05-06
dot icon03/03/2014
Certificate of change of name
dot icon11/10/2013
Registration of charge 068861170001
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2012
Registered office address changed from 55 St. Peters Street Bedford MK40 2PR United Kingdom on 2012-02-08
dot icon28/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon30/04/2010
Director's details changed for Paul Martin Rees on 2009-10-01
dot icon03/06/2009
Registered office changed on 03/06/2009 from c/o c phillip rees & associates 55 st peters street bedford MK40 2PR
dot icon03/06/2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
dot icon23/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

28
2022
change arrow icon-88.97 % *

* during past year

Cash in Bank

£3,947.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
06/04/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
61.05K
-
0.00
35.80K
-
2022
28
158.17K
-
0.00
3.95K
-
2022
28
158.17K
-
0.00
3.95K
-

Employees

2022

Employees

28 Descended-7 % *

Net Assets(GBP)

158.17K £Ascended159.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.95K £Descended-88.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, Paul Martin
Director
23/04/2009 - 27/02/2024
20
ECA HOLDINGS LIMITED
Corporate Director
07/12/2018 - Present
5

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CONNECTIVE CARE EDUCATION LTD

CONNECTIVE CARE EDUCATION LTD is an(a) Liquidation company incorporated on 23/04/2009 with the registered office located at Sophia House, 28 Cathedral Road, Cardiff CF11 9LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECTIVE CARE EDUCATION LTD?

toggle

CONNECTIVE CARE EDUCATION LTD is currently Liquidation. It was registered on 23/04/2009 .

Where is CONNECTIVE CARE EDUCATION LTD located?

toggle

CONNECTIVE CARE EDUCATION LTD is registered at Sophia House, 28 Cathedral Road, Cardiff CF11 9LJ.

What does CONNECTIVE CARE EDUCATION LTD do?

toggle

CONNECTIVE CARE EDUCATION LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CONNECTIVE CARE EDUCATION LTD have?

toggle

CONNECTIVE CARE EDUCATION LTD had 28 employees in 2022.

What is the latest filing for CONNECTIVE CARE EDUCATION LTD?

toggle

The latest filing was on 06/06/2025: Liquidators' statement of receipts and payments to 2025-04-16.