About

Registered Number: 05880006
Date of Incorporation: 18/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Sandford Park Offices, College Road, Cheltenham, Gloucestershire, GL53 7HX

 

Having been setup in 2006, Community Connexions are based in Cheltenham in Gloucestershire. The current directors of the organisation are listed as Batki, Cavus, Brindley, Rachel Claire, Day, Peter Redding, Harman, Tim, Millar, Jacqueline Margaret, Sparkes, Geoffrey Peter, Thompson, Claire, Urch, Keith, Baynes, Andrew Edward Charles, Brookes, Caroline, Bull, Michael Arnold Geoffrey, Deysner, Lena, Edwards, Wendy Elizabeth Anne, Empson, Roger, Fraser, Bruce, Freeman, Les, Garland, Richard, Marland, Kerry Anne Louise, Mellor, Laura Elizabeth, Naish, Jonquil, Ryder, Christine Joy, Taylor, Caroline Elizabeth, Ward, Robert at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATKI, Cavus 28 October 2014 - 1
BRINDLEY, Rachel Claire 26 August 2014 - 1
DAY, Peter Redding 28 April 2017 - 1
HARMAN, Tim 04 October 2016 - 1
MILLAR, Jacqueline Margaret 24 September 2019 - 1
SPARKES, Geoffrey Peter 10 July 2014 - 1
THOMPSON, Claire 24 April 2018 - 1
BAYNES, Andrew Edward Charles 18 July 2006 24 November 2015 1
BROOKES, Caroline 18 July 2006 22 August 2012 1
BULL, Michael Arnold Geoffrey 20 October 2009 27 March 2014 1
DEYSNER, Lena 22 September 2015 01 December 2016 1
EDWARDS, Wendy Elizabeth Anne 20 October 2009 24 February 2013 1
EMPSON, Roger 16 June 2009 31 May 2015 1
FRASER, Bruce 23 January 2014 07 April 2014 1
FREEMAN, Les 18 July 2006 28 September 2006 1
GARLAND, Richard 01 April 2015 22 December 2015 1
MARLAND, Kerry Anne Louise 10 October 2017 30 January 2018 1
MELLOR, Laura Elizabeth 04 October 2016 24 January 2017 1
NAISH, Jonquil 18 July 2006 28 November 2008 1
RYDER, Christine Joy 18 July 2006 24 November 2015 1
TAYLOR, Caroline Elizabeth 22 September 2015 05 July 2016 1
WARD, Robert 18 July 2006 10 May 2011 1
Secretary Name Appointed Resigned Total Appointments
URCH, Keith 29 April 2014 15 September 2014 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AP01 - Appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 18 July 2019
RESOLUTIONS - N/A 28 January 2019
MA - Memorandum and Articles 28 January 2019
RESOLUTIONS - N/A 14 January 2019
CC04 - Statement of companies objects 14 January 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 18 July 2018
AP01 - Appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
RESOLUTIONS - N/A 19 February 2018
CC04 - Statement of companies objects 19 February 2018
TM01 - Termination of appointment of director 31 January 2018
AP01 - Appointment of director 16 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 18 July 2017
AP01 - Appointment of director 10 May 2017
TM01 - Termination of appointment of director 25 January 2017
TM01 - Termination of appointment of director 14 December 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 21 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 23 December 2015
AA - Annual Accounts 06 December 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
AR01 - Annual Return 14 August 2015
AP01 - Appointment of director 29 July 2015
TM01 - Termination of appointment of director 28 July 2015
CERTNM - Change of name certificate 29 June 2015
MISC - Miscellaneous document 29 June 2015
CONNOT - N/A 17 June 2015
CH01 - Change of particulars for director 04 March 2015
CH01 - Change of particulars for director 04 March 2015
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
TM02 - Termination of appointment of secretary 30 September 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AP03 - Appointment of secretary 01 August 2014
AP01 - Appointment of director 28 July 2014
TM02 - Termination of appointment of secretary 29 April 2014
RESOLUTIONS - N/A 28 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 04 February 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 14 October 2013
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 07 March 2013
AA - Annual Accounts 07 February 2013
TM01 - Termination of appointment of director 21 September 2012
AR01 - Annual Return 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 25 July 2011
CH01 - Change of particulars for director 25 July 2011
TM01 - Termination of appointment of director 10 May 2011
AA - Annual Accounts 22 December 2010
MEM/ARTS - N/A 23 November 2010
AR01 - Annual Return 23 July 2010
AP01 - Appointment of director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AP01 - Appointment of director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
TM01 - Termination of appointment of director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 15 May 2008
AA - Annual Accounts 15 May 2008
225 - Change of Accounting Reference Date 13 May 2008
363a - Annual Return 09 August 2007
RESOLUTIONS - N/A 25 April 2007
MEM/ARTS - N/A 25 April 2007
MEM/ARTS - N/A 18 February 2007
MEM/ARTS - N/A 30 October 2006
CERTNM - Change of name certificate 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
NEWINC - New incorporation documents 18 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.