Background WavePink WaveYellow Wave

THE CONNOLLY FOUNDATION (UK) LIMITED (05315014)

THE CONNOLLY FOUNDATION (UK) LIMITED (05315014) is an active UK company. incorporated on 16 December 2004. with registered office in Bedfordshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE CONNOLLY FOUNDATION (UK) LIMITED has been registered for 21 years. Current directors include ASHBY, Yvonne Louise, GROVES, Malcolm Norman, KOYES, Mostaque Ahmed and 4 others.

Company Number
05315014
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 2004
Age
21 years
Address
Manor Farm Court, Bedfordshire, LU3 3UZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHBY, Yvonne Louise, GROVES, Malcolm Norman, KOYES, Mostaque Ahmed, LAKHANI, Amar Dipak, MCGOWAN, Brendan John, WHITE, Simon John, WILKINS, David Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONNOLLY FOUNDATION (UK) LIMITED

THE CONNOLLY FOUNDATION (UK) LIMITED is an active company incorporated on 16 December 2004 with the registered office located in Bedfordshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE CONNOLLY FOUNDATION (UK) LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05315014

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 16 December 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

KATHLEEN AND MICHAEL CONNOLLY FOUNDATION (UK) LIMITED
From: 16 December 2004To: 25 August 2020
Contact
Address

Manor Farm Court Lower Sundon Bedfordshire, LU3 3UZ,

Timeline

28 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Mar 14
Loan Secured
Mar 15
Loan Cleared
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Feb 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

OLDHAM, David John

Active
Mauntley Avenue, KetteringNN14 3HF
Secretary
Appointed 01 Aug 2021

ASHBY, Yvonne Louise

Active
Manor Farm Court, BedfordshireLU3 3UZ
Born March 1980
Director
Appointed 26 Nov 2024

GROVES, Malcolm Norman

Active
Manor Farm Court, BedfordshireLU3 3UZ
Born February 1948
Director
Appointed 24 Nov 2022

KOYES, Mostaque Ahmed

Active
Manor Farm Court, BedfordshireLU3 3UZ
Born September 1982
Director
Appointed 26 Nov 2024

LAKHANI, Amar Dipak

Active
Manor Farm Court, BedfordshireLU3 3UZ
Born August 1998
Director
Appointed 26 Nov 2024

MCGOWAN, Brendan John

Active
Manor Farm Court, BedfordshireLU3 3UZ
Born April 1958
Director
Appointed 26 Nov 2024

WHITE, Simon John

Active
Manor Farm Court, BedfordshireLU3 3UZ
Born April 1966
Director
Appointed 27 Nov 2025

WILKINS, David Peter

Active
Manor Farm Court, BedfordshireLU3 3UZ
Born November 1979
Director
Appointed 25 Nov 2020

CALLANAN, Michael Andrew

Resigned
59 Clophill Road, BedfordMK45 4JH
Secretary
Appointed 16 Dec 2004
Resigned 01 Jun 2006

WATTS, Kathryn Anne

Resigned
Manor Farm Court, BedfordshireLU3 3UZ
Secretary
Appointed 01 Jun 2006
Resigned 31 Jul 2021

ASHOKA, Shyam Sunder

Resigned
Manor Farm Court, BedfordshireLU3 3UZ
Born December 1954
Director
Appointed 20 Jan 2014
Resigned 24 Nov 2022

CALLANAN, Michael Andrew

Resigned
Manor Farm Court, BedfordshireLU3 3UZ
Born January 1959
Director
Appointed 08 Oct 2013
Resigned 26 Nov 2024

CALLANAN, Michael Andrew

Resigned
Manor Farm Court, BedfordshireLU3 3UZ
Born January 1959
Director
Appointed 16 Dec 2004
Resigned 08 Oct 2013

CONNOLLY, Michael Francis

Resigned
Manor Farm Court, BedfordshireLU3 3UZ
Born January 1931
Director
Appointed 28 Apr 2005
Resigned 08 Oct 2013

CONNOLLY, Vanessa Susan

Resigned
Manor Farm Court, BedfordshireLU3 3UZ
Born September 1955
Director
Appointed 01 May 2017
Resigned 27 Nov 2025

CROFT, Nigel Kevin

Resigned
Manor Farm Court, BedfordshireLU3 3UZ
Born June 1958
Director
Appointed 01 May 2017
Resigned 24 Jan 2022

MCKEAVENEY, Colette

Resigned
Manor Farm Court, BedfordshireLU3 3UZ
Born May 1965
Director
Appointed 24 Nov 2022
Resigned 26 Nov 2024

ROWE, Andrew Sutherland

Resigned
Manor Farm Court, BedfordshireLU3 3UZ
Born December 1936
Director
Appointed 16 Dec 2004
Resigned 16 Nov 2023

WHITE, Simon John

Resigned
Manor Farm Court, BedfordshireLU3 3UZ
Born April 1966
Director
Appointed 25 Nov 2020
Resigned 26 Feb 2025

Persons with significant control

3

0 Active
3 Ceased

Mr Shyam Sunder Ashoka

Ceased
Manor Farm Court, BedfordshireLU3 3UZ
Born December 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2017

Mr Michael Andrew Callanan

Ceased
Manor Farm Court, BedfordshireLU3 3UZ
Born January 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2017

Mr Andrew Sutherland Rowe

Ceased
Manor Farm Court, BedfordshireLU3 3UZ
Born December 1936

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Group
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Memorandum Articles
21 January 2025
MAMA
Resolution
21 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Statement Of Companys Objects
28 December 2024
CC04CC04
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Memorandum Articles
11 December 2024
MAMA
Statement Of Companys Objects
11 December 2024
CC04CC04
Accounts With Accounts Type Group
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
2 December 2022
AAAnnual Accounts
Accounts With Accounts Type Group
2 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Statement Of Companys Objects
26 August 2020
CC04CC04
Resolution
25 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
25 August 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2018
AAAnnual Accounts
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Auditors Resignation Company
5 July 2016
AUDAUD
Auditors Resignation Company
28 June 2016
AUDAUD
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2013
AAAnnual Accounts
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Accounts With Accounts Type Group
7 November 2012
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Group
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
9 December 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Group
12 January 2009
AAAnnual Accounts
Auditors Resignation Company
6 June 2008
AUDAUD
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Group
7 December 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Group
20 October 2006
AAAnnual Accounts
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363aAnnual Return
Legacy
29 June 2005
225Change of Accounting Reference Date
Legacy
9 May 2005
288aAppointment of Director or Secretary
Memorandum Articles
30 March 2005
MEM/ARTSMEM/ARTS
Resolution
30 March 2005
RESOLUTIONSResolutions
Incorporation Company
16 December 2004
NEWINCIncorporation