CONNEX EDUCATION PARTNERSHIP CARDIFF LIMITED

Register to unlock more data on OkredoRegister

CONNEX EDUCATION PARTNERSHIP CARDIFF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07350040

Incorporation date

18/08/2010

Size

Small

Contacts

Registered address

Registered address

Unit A Telford Court, Chester Gates Business Park, Chester CH1 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2010)
dot icon24/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon29/07/2025
Accounts for a small company made up to 2024-10-31
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon07/02/2025
Termination of appointment of Stuart Deane Smith as a director on 2025-01-31
dot icon29/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon25/07/2024
Accounts for a small company made up to 2023-10-31
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Memorandum and Articles of Association
dot icon06/11/2023
Change of share class name or designation
dot icon30/10/2023
Appointment of Mr Stuart Deane Smith as a director on 2023-10-17
dot icon28/07/2023
Accounts for a small company made up to 2022-10-31
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon23/02/2023
Termination of appointment of Kevin Everett Moyes as a director on 2023-02-22
dot icon09/01/2023
Change of name notice
dot icon09/01/2023
Certificate of change of name
dot icon14/10/2022
Cessation of Bluestones Investment Group - Specialist Services Limited as a person with significant control on 2022-10-01
dot icon14/10/2022
Notification of The Classroom Partnership Limited as a person with significant control on 2022-10-01
dot icon14/10/2022
Director's details changed for Mr Paul Radcliffe Broderick on 2022-10-10
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon26/05/2022
Accounts for a small company made up to 2021-10-31
dot icon05/04/2022
Satisfaction of charge 073500400001 in full
dot icon01/04/2022
Appointment of Mr Paul Radcliffe Broderick as a director on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Steve Pendergast on 2022-04-01
dot icon24/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon15/10/2021
Accounts for a small company made up to 2020-10-31
dot icon08/08/2021
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Unit a Telford Court Chester Gates Business Park Chester CH1 6LT on 2021-08-08
dot icon16/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon10/06/2020
Registered office address changed from Unit 1 Axis Court Riverside Business Park Swansea Vale Swansea SA7 0AJ Wales to Military House 24 Castle Street Chester CH1 2DS on 2020-06-10
dot icon13/05/2020
Current accounting period extended from 2020-08-31 to 2020-10-31
dot icon27/04/2020
Resolutions
dot icon09/04/2020
Amended total exemption full accounts made up to 2019-08-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon13/03/2020
Notification of Bluestones Investment Group - Specialist Services Limited as a person with significant control on 2020-03-02
dot icon13/03/2020
Cessation of Kevin Everett Moyes as a person with significant control on 2020-03-02
dot icon13/03/2020
Appointment of Mr Steven Pendergast as a director on 2020-03-02
dot icon10/03/2020
Change of share class name or designation
dot icon10/03/2020
Resolutions
dot icon06/03/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon02/12/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon10/05/2019
Micro company accounts made up to 2018-08-31
dot icon24/01/2019
Termination of appointment of Kelly Moyes as a director on 2019-01-14
dot icon13/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon30/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon14/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon14/11/2017
Registered office address changed from C/O Ess House 6 Axis Court Riverside Business Park Swansea SA7 0AJ Wales to Unit 1 Axis Court Riverside Business Park Swansea Vale Swansea SA7 0AJ on 2017-11-14
dot icon02/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon16/09/2016
Registration of charge 073500400001, created on 2016-09-16
dot icon31/08/2016
Registered office address changed from Regus House Falcon Drive Cardiff Bay Cardiff CF10 4RU to C/O Ess House 6 Axis Court Riverside Business Park Swansea SA7 0AJ on 2016-08-31
dot icon22/08/2016
Appointment of Mr Kevin Everett Moyes as a director on 2016-08-22
dot icon18/08/2016
Termination of appointment of Kevin Everett Moyes as a director on 2016-08-18
dot icon29/06/2016
Appointment of Mrs Kelly Moyes as a director on 2016-06-28
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon22/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon02/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon30/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon15/10/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon15/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon04/11/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon22/03/2011
Registered office address changed from , 1St Floor, Tudor House 16 Cathedral Road, Cardiff, CF11 9LJ, United Kingdom on 2011-03-22
dot icon26/01/2011
Director's details changed for Kevin Moyes on 2011-01-26
dot icon18/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

7
2022
change arrow icon-77.56 % *

* during past year

Cash in Bank

£1,173.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
40.15K
-
0.00
5.23K
-
2022
7
2.00K
-
0.00
1.17K
-
2022
7
2.00K
-
0.00
1.17K
-

Employees

2022

Employees

7 Ascended40 % *

Net Assets(GBP)

2.00K £Descended-95.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.17K £Descended-77.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broderick, Paul Radcliffe
Director
01/04/2022 - Present
27
Pendergast, Steven
Director
02/03/2020 - Present
131
Moyes, Kevin Everett
Director
22/08/2016 - 22/02/2023
9
Smith, Stuart Deane
Director
17/10/2023 - 31/01/2025
1

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 CONNEX EDUCATION PARTNERSHIP CARDIFF LIMITED

CONNEX EDUCATION PARTNERSHIP CARDIFF LIMITED is an(a) Active company incorporated on 18/08/2010 with the registered office located at Unit A Telford Court, Chester Gates Business Park, Chester CH1 6LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNEX EDUCATION PARTNERSHIP CARDIFF LIMITED?

toggle

CONNEX EDUCATION PARTNERSHIP CARDIFF LIMITED is currently Active. It was registered on 18/08/2010 .

Where is CONNEX EDUCATION PARTNERSHIP CARDIFF LIMITED located?

toggle

CONNEX EDUCATION PARTNERSHIP CARDIFF LIMITED is registered at Unit A Telford Court, Chester Gates Business Park, Chester CH1 6LT.

What does CONNEX EDUCATION PARTNERSHIP CARDIFF LIMITED do?

toggle

CONNEX EDUCATION PARTNERSHIP CARDIFF LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CONNEX EDUCATION PARTNERSHIP CARDIFF LIMITED have?

toggle

CONNEX EDUCATION PARTNERSHIP CARDIFF LIMITED had 7 employees in 2022.

What is the latest filing for CONNEX EDUCATION PARTNERSHIP CARDIFF LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-10 with no updates.