CONNECT - EDUCATION AND BUSINESS - IPSWICH


Company Profile Company Filings

Overview

CONNECT - EDUCATION AND BUSINESS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from IPSWICH ENGLAND and has the status: Dissolved - no longer trading.
CONNECT - EDUCATION AND BUSINESS was incorporated 31 years ago on 01/03/1993 and has the registered number: 02794676. The accounts status is TOTAL EXEMPTION FULL.

CONNECT - EDUCATION AND BUSINESS - IPSWICH

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2019

Registered Office

BRIGHTSPACE
IPSWICH
SUFFOLK
IP2 0HH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MALCOLM ARTHUR LEITH Sep 1956 British Director 2014-11-25 CURRENT
MR PATRICK MICHAEL HUGHES May 1957 British Director 2013-11-27 CURRENT
MRS CAROLYN OLIVE JULIET MCNEIL Jul 1958 British Director 2015-11-24 CURRENT
MR JAMES NEALE May 1952 British Director 2014-09-24 CURRENT
MRS JANET CLARE RIX Dec 1957 British Director 2015-07-28 CURRENT
MR JOHN DAVID THIRKELL Mar 1937 British Director 1993-03-01 UNTIL 1993-10-21 RESIGNED
MR ROBERT DOUGLAS DOOL Sep 1952 British Secretary 2003-04-01 UNTIL 2006-07-25 RESIGNED
MISS TRUDY JACQUELINE STANNARD Sep 1964 British Director 2016-03-18 UNTIL 2016-11-29 RESIGNED
MRS KATHERINE HESTER MORAH SILVER Mar 1959 British Director 1995-11-06 UNTIL 1998-09-01 RESIGNED
MR JOHN RONALD MORRIS Jul 1941 British Director 1993-03-01 UNTIL 2000-03-09 RESIGNED
MRS KATHERINE HESTER MORAH SILVER Mar 1959 British Director 2003-09-09 UNTIL 2004-06-08 RESIGNED
MRS KATHERINE HESTER MORAH SILVER Mar 1959 British Director 2005-02-09 UNTIL 2015-09-18 RESIGNED
ROGER GAYFORD SMITH Feb 1938 British Director 1993-03-01 UNTIL 2002-09-24 RESIGNED
MS BRYONY RUDKIN Apr 1963 British Director 2001-07-01 UNTIL 2003-09-09 RESIGNED
RICHARD RISEBROW Jul 1939 British Director 1998-11-04 UNTIL 2001-07-11 RESIGNED
MARK DAVID PYM Jan 1966 British Director 2002-09-24 UNTIL 2003-09-09 RESIGNED
DAVID THOMAS PEEL Jul 1949 British Director 2002-09-24 UNTIL 2004-10-12 RESIGNED
RICHARD WILLIAM POOLEY Aug 1953 British Director 1996-09-01 UNTIL 1999-09-28 RESIGNED
MRS BRIGIT ANN PARKER Aug 1967 British Director 2004-08-03 UNTIL 2006-11-01 RESIGNED
MRS BRIGIT ANN PARKER Aug 1967 British Director 2010-03-25 UNTIL 2012-08-01 RESIGNED
MR MELVYN RONALD MOSS Sep 1948 British Director 1993-03-01 UNTIL 1995-05-12 RESIGNED
IVAN JOHN SEARLE Oct 1966 British Director 2004-06-08 UNTIL 2015-07-28 RESIGNED
ROGER GAYFORD SMITH Feb 1938 British Secretary 1993-03-01 UNTIL 2002-09-24 RESIGNED
MRS ANGELA MARIE SMITH Secretary 2013-09-01 UNTIL 2017-08-18 RESIGNED
MRS HELEN JANE SCOTT DAVIES Nov 1958 British Secretary 2006-10-04 UNTIL 2013-08-31 RESIGNED
MR JOHN WINSTON CARNALL Nov 1939 British Secretary 2002-09-24 UNTIL 2003-03-31 RESIGNED
COUNCILLOR HELEN ANNE WHITWORTH Sep 1950 British Director 2001-07-01 UNTIL 2005-06-21 RESIGNED
MRS HELEN CLAIRE CLEMENTS Jan 1968 British Director 2012-07-11 UNTIL 2014-06-01 RESIGNED
CLAIRE LOUISE LANDER Oct 1976 British Director 2006-12-01 UNTIL 2009-11-16 RESIGNED
THOMAS LESLIE JARRETT Nov 1982 British Director 2006-07-25 UNTIL 2012-11-14 RESIGNED
MR ANDREW MARSHALL HUNTER Dec 1953 British Director 2003-01-08 UNTIL 2004-06-08 RESIGNED
JANE HORE Sep 1949 British Director 2003-09-09 UNTIL 2006-02-20 RESIGNED
DEREK HERBERT Feb 1943 British Director 1999-10-06 UNTIL 2004-05-27 RESIGNED
IAN GARDNER May 1943 British Director 1994-03-01 UNTIL 1996-07-18 RESIGNED
RONALD GILKISON GABAIN Feb 1955 British Director 2000-03-09 UNTIL 2002-11-06 RESIGNED
DAVID JOHN FISHER Sep 1973 British Director 2006-12-01 UNTIL 2009-11-16 RESIGNED
MARILYN MACKLEY Feb 1953 British Director 2001-07-11 UNTIL 2003-05-31 RESIGNED
RICHARD CAMPBELL FERRIER Feb 1948 British Director 1993-03-01 UNTIL 1993-07-13 RESIGNED
JULIE MARILYN CRAVEN Oct 1946 British Director 1997-06-19 UNTIL 2001-06-06 RESIGNED
DAVID KENNETH WALKER Oct 1944 British Director 2006-02-20 UNTIL 2008-11-20 RESIGNED
MR JOHN WINSTON CARNALL Nov 1939 British Director 1993-03-01 UNTIL 2003-03-31 RESIGNED
MICHAEL GEORGE BAX Sep 1944 British Director 1993-03-01 UNTIL 2001-03-25 RESIGNED
NINA ROSE ALCOCK May 1925 British Director 1993-03-01 UNTIL 1997-02-21 RESIGNED
MR ROBERT DOUGLAS DOOL Sep 1952 British Director 2003-04-01 UNTIL 2006-07-25 RESIGNED
LARAINE JULIA MOODY Oct 1964 British Director 2016-01-26 UNTIL 2017-11-08 RESIGNED
BRIAN JOHN LEGRYS May 1937 British Director 1993-09-08 UNTIL 2001-08-31 RESIGNED
MR RICHARD HENRY MORTON Oct 1971 British Director 2008-11-27 UNTIL 2011-02-27 RESIGNED
MRS ANGELA MARY WHATLEY May 1957 British Director 2013-09-18 UNTIL 2015-09-10 RESIGNED
DEBORAH WATSON Mar 1972 British Director 2006-03-11 UNTIL 2007-07-31 RESIGNED
PAMELA ANN WALKER Oct 1952 British Director 2004-03-03 UNTIL 2006-07-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr James Neale 2018-10-15 5/1952 Bury St. Edmunds   Significant influence or control
Miss Syreeta Dawn Rudkin 2017-08-19 - 2018-10-01 7/1977 Ipswich   Significant influence or control
Mrs Pauline Kay Mulvihill 2017-08-19 - 2018-10-01 5/1964 Ipswich   Significant influence or control
Miss Angela Marie Smith 2016-09-03 - 2017-08-18 5/1974 Ipswich   Right to appoint and remove directors as trust
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HISTORIC SUFFOLK LTD SUFFOLK Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
IPSWICH BUILDING PRESERVATION TRUST LIMITED IPSWICH Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MID ANGLIAN ENTERPRISE AGENCY LIMITED SUFFOLK Active SMALL 82990 - Other business support service activities n.e.c.
CHESTERFORD MILL MANAGEMENT LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
IPSWICH ITEC SERVICES LIMITED IPSWICH ... TOTAL EXEMPTION SMALL 7260 - Other computer related activities
VALENCIA WASTE SUFFOLK LIMITED STRETTON ON DUNSMORE ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
MAGNA CARTA CONSULTANTS LTD BURY ST EDMUNDS Active MICRO ENTITY 85590 - Other education n.e.c.
GENIX HOLDINGS LIMITED BURY ST. EDMUNDS ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
YOUNG ENGINEERS BRIGHTON Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
SUFFOLK DEVELOPMENT AGENCY LIMITED IPSWICH Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
WORKFIT-UK LTD LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
VITA HEALTH GROUP LIMITED LONDON UNITED KINGDOM Active GROUP 86900 - Other human health activities
WORKSAFE TRAINING & CONSULTANCY LTD SUFFOLK Active MICRO ENTITY 85590 - Other education n.e.c.
BURY BAR SERVICES LIMITED BURY ST EDMUNDS Active TOTAL EXEMPTION FULL 56301 - Licensed clubs
PETRUS WINE BAR LIMITED BURY ST. EDMUNDS ENGLAND Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
MAYNEWATER HOUSE LIMITED BURY ST. EDMUNDS ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
COMMUNITY WORKSHOP LIMITED BURY ST. EDMUNDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PLANT SYSTEMS LTD BURY ST. EDMUNDS UNITED KINGDOM Dissolved... DORMANT 01300 - Plant propagation
ALL SAINTS SCHOOLS TRUST WOODBRIDGE UNITED KINGDOM Active FULL 85200 - Primary education

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - CONNECT - EDUCATION AND BUSINESS 2016-12-20 31-03-2016 £149,667 Cash £263,887 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IT SERVICES AT CAS LTD IPSWICH Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
KEOCARE LIMITED IPSWICH Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
LOFTY HEIGHTS C.I.C. IPSWICH Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
YOUR LIFE IN YOUR HANDS IPSWICH ENGLAND Active MICRO ENTITY 86900 - Other human health activities
KRISTINAJOHN LIMITED IPSWICH ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
FAME 24HOUR CARE LIMITED IPSWICH ENGLAND Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
VARDITRANS LIMITED IPSWICH UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
PORTIA AUTO TRADER LTD IPSWICH ENGLAND Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
BE ME LIKE WE LTD IPSWICH UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
OUTSTANDING FUTURES CIC IPSWICH ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.