BETTER CONNECT LIMITED - KNARESBOROUGH


Company Profile Company Filings

Overview

BETTER CONNECT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KNARESBOROUGH and has the status: Active.
BETTER CONNECT LIMITED was incorporated 16 years ago on 21/09/2007 and has the registered number: 06378727. The accounts status is SMALL and accounts are next due on 30/09/2024.

BETTER CONNECT LIMITED - KNARESBOROUGH

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CHAIN LANE COMMUNITY CENTRE
KNARESBOROUGH
NORTH YORKSHIRE
HG5 0AS

This Company Originates in : United Kingdom
Previous trading names include:
YOUR CONSORTIUM LIMITED (until 25/06/2021)
NORTH YORKSHIRE LEARNING CONSORTIUM LIMITED (until 20/07/2011)

Confirmation Statements

Last Statement Next Statement Due
19/09/2023 03/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SUZANNE EUSMAN Dec 1978 British Director 2021-11-02 CURRENT
MRS NATASHA BABAR-EVANS Jun 1974 British Director 2022-05-26 CURRENT
MR THOMAS JAMES WARING Jun 1981 British Director 2019-07-23 CURRENT
MR MAX MAY Jun 1991 British Director 2022-11-17 CURRENT
DR ANNIE LOUISE IRVINE Jan 1978 British Director 2024-01-24 CURRENT
MS RACHEL ELIZABETH GODDARD Sep 1965 British Director 2021-11-03 CURRENT
MS JANET GARRILL Mar 1963 British Director 2019-07-23 CURRENT
MRS SUSAN LESLEY GRADWELL Nov 1958 British Director 2013-09-01 UNTIL 2018-09-19 RESIGNED
CHRISTOPHER STEPHENSON Jul 1954 British Director 2007-11-08 UNTIL 2008-04-30 RESIGNED
MR JOHN ANDREW SARGENT Feb 1955 British Director 2011-04-20 UNTIL 2019-08-20 RESIGNED
MRS FRANCES LOUISE RODGERS Jul 1982 British Director 2017-10-12 UNTIL 2021-11-19 RESIGNED
MR DAVID JOHN SMITH Dec 1970 British Director 2008-09-17 UNTIL 2010-06-04 RESIGNED
MR PAUL MILTON PEARSON Dec 1954 British Director 2009-10-01 UNTIL 2011-09-30 RESIGNED
SYLVIA JOAN PALMER Jan 1948 British Director 2007-09-21 UNTIL 2011-09-30 RESIGNED
STEPHEN LIDDLE Sep 1954 British Director 2007-11-08 UNTIL 2013-04-01 RESIGNED
JOE KENT May 1963 British Director 2008-06-11 UNTIL 2010-08-25 RESIGNED
MR PAUL ALEXANDER KELLEY Sep 1953 British Director 2011-12-14 UNTIL 2019-08-20 RESIGNED
MR MIKE I'ANSON Jan 1956 British Director 2013-09-01 UNTIL 2017-09-19 RESIGNED
MR STUART JOHN PLANT Sep 1947 British Director 2007-09-21 UNTIL 2009-08-25 RESIGNED
SUSAN LYNN VASEY Oct 1964 British Secretary 2008-06-11 UNTIL 2016-05-25 RESIGNED
SAMANTHA LOUISE ALEXANDER-VASEY Jan 1986 Secretary 2007-11-08 UNTIL 2008-06-11 RESIGNED
MISS JUDITH ANNE COURTS Nov 1960 British Secretary 2007-09-21 UNTIL 2007-11-16 RESIGNED
SUSAN LYNN VASEY Oct 1964 British Director 2007-09-21 UNTIL 2008-02-28 RESIGNED
MISS SAMANTHA LOUISE ALEXANDER-VASEY Jan 1986 British Director 2016-05-25 UNTIL 2022-04-08 RESIGNED
LYN COSTELLOE Oct 1947 British Director 2007-09-21 UNTIL 2013-01-01 RESIGNED
MR ANDREW LESLIE CLOW Apr 1966 British Director 2017-10-12 UNTIL 2021-05-20 RESIGNED
GEOFFREY CLARK Apr 1954 British Director 2011-12-14 UNTIL 2018-11-05 RESIGNED
MR ANDREW CAMBRIDGE Apr 1974 British Director 2007-11-08 UNTIL 2009-12-14 RESIGNED
LIZ BURDETT Nov 1961 British Director 2013-11-07 UNTIL 2022-11-07 RESIGNED
MR LEON FIJALKOWSKI Oct 1969 British Director 2015-04-28 UNTIL 2022-11-17 RESIGNED
ANDREW BUCKLEE Jun 1974 British Director 2008-04-30 UNTIL 2009-02-19 RESIGNED
TRACY DENISE BEECROFT Jan 1957 British Director 2007-11-08 UNTIL 2008-07-07 RESIGNED
MR DAVID JOHN SMITH Dec 1970 British Director 2008-09-01 UNTIL 2014-10-20 RESIGNED
MS GILLIAN BRYERLEY May 1985 British Director 2015-04-28 UNTIL 2017-09-19 RESIGNED
MRS AISSA GALLIE Nov 1976 British Director 2023-05-25 UNTIL 2023-07-24 RESIGNED
TERESA MARY LESLEY DE SARAM Jun 1946 British Director 2010-09-08 UNTIL 2014-12-15 RESIGNED
MRS ANGELA HALL Mar 1960 English Director 2009-10-01 UNTIL 2012-11-01 RESIGNED
MR MICHAEL WILLIAM THORNTON Aug 1950 British Director 2007-11-08 UNTIL 2011-03-10 RESIGNED
MISS JUDITH ANNE COURTS Nov 1960 British Director 2010-10-01 UNTIL 2019-08-20 RESIGNED
MRS JACQUELINE MARY SNAPE Jan 1958 English Director 2011-12-14 UNTIL 2013-09-30 RESIGNED
CATHERINE ANNE SMYTH Oct 1947 British Director 2008-04-30 UNTIL 2011-07-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TVS SUPPLY CHAIN SOLUTIONS LIMITED CHORLEY Active FULL 45310 - Wholesale trade of motor vehicle parts and accessories
MSYS SOFTWARE SOLUTIONS LIMITED CHORLEY Dissolved... DORMANT 99999 - Dormant Company
CRAVEN COMMUNITY AND VOLUNTARY SERVICES SKIPTON Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
VERSA ORGANISATION LTD CARNFORTH ENGLAND Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
LITTLE RED BUS COMPANY LIMITED RIPON Active DORMANT 49390 - Other passenger land transport
THE IDEAS MINE COMMUNITY INTEREST COMPANY GATESHEAD ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BRADFORD IRISH SOCIETY LIMITED BAILDON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
SOCIAL ENTERPRISE FOUNDATION C.I.C. GOSPORT Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE HEALTH AND EUROPE CENTRE MAIDSTONE Active MICRO ENTITY 72200 - Research and experimental development on social sciences and humanities
RISE COMPUTERS LTD SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
PLATFORM JEWELLERY LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 32120 - Manufacture of jewellery and related articles
ARUNDEL COMMUNITY PARTNERSHIP LIMITED ARUNDEL Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
DURHAM COMMUNITY SUPPORT INITIATIVE LTD FERRYHILL Dissolved... 56290 - Other food services
SEED FOUNDATION LONDON Dissolved... 96090 - Other service activities n.e.c.
FAIRTUNES LONDON Dissolved... TOTAL EXEMPTION SMALL 85520 - Cultural education
THE OLD QUARRY ADVENTURE PLAYGROUND LTD KNOTTINGLEY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHILDREN UNITE LONDON ENGLAND Active MICRO ENTITY 72200 - Research and experimental development on social sciences and humanities
PURPLE PATCH ARTS LEEDS ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
CHAIN LANE COMMUNITY HUB KNARESBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
BETTER_CONNECT_LIMITED - Accounts 2023-08-17 31-12-2022 £496,668 Cash £170,069 equity
BETTER_CONNECT_LIMITED - Accounts 2022-07-15 31-12-2021 £497,518 Cash £118,932 equity
Your_Consortium_Limited - Accounts 2019-10-01 31-12-2018 £399,521 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHAIN LANE COMMUNITY HUB KNARESBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SLINGSBY TILING LTD KNARESBOROUGH UNITED KINGDOM Active DORMANT 71122 - Engineering related scientific and technical consulting activities
ERC MARKETING LTD KNARESBOROUGH ENGLAND Active MICRO ENTITY 74100 - specialised design activities