Background WavePink WaveYellow Wave

BETTER CONNECT LIMITED (06378727)

BETTER CONNECT LIMITED (06378727) is an active UK company. incorporated on 21 September 2007. with registered office in Knaresborough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BETTER CONNECT LIMITED has been registered for 18 years. Current directors include BABAR-EVANS, Natasha, BICKERDYKE, Julie May, EUSMAN, Suzanne Marie and 6 others.

Company Number
06378727
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 September 2007
Age
18 years
Address
Chain Lane Community Centre, Knaresborough, HG5 0AS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BABAR-EVANS, Natasha, BICKERDYKE, Julie May, EUSMAN, Suzanne Marie, GARRILL, Janet, GODDARD, Rachel Elizabeth, HAILEY-NORRIS, Christopher John, IRVINE, Annie Louise, Dr, KELLEY, Alexander Peter, MAY, Max
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTER CONNECT LIMITED

BETTER CONNECT LIMITED is an active company incorporated on 21 September 2007 with the registered office located in Knaresborough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BETTER CONNECT LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06378727

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 21 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

YOUR CONSORTIUM LIMITED
From: 20 July 2011To: 25 June 2021
NORTH YORKSHIRE LEARNING CONSORTIUM LIMITED
From: 21 September 2007To: 20 July 2011
Contact
Address

Chain Lane Community Centre Chain Lane Knaresborough, HG5 0AS,

Previous Addresses

Units 4,5 and 11 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY England
From: 7 July 2010To: 22 August 2011
F17 Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY England
From: 28 October 2009To: 7 July 2010
F8 Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY
From: 21 September 2007To: 28 October 2009
Timeline

56 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Dec 12
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Dec 14
Director Left
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Sept 18
Director Left
Mar 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Apr 22
Director Joined
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Jan 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Joined
Nov 24
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BABAR-EVANS, Natasha

Active
Chain Lane, KnaresboroughHG5 0AS
Born June 1974
Director
Appointed 26 May 2022

BICKERDYKE, Julie May

Active
Chain Lane, KnaresboroughHG5 0AS
Born February 1964
Director
Appointed 20 Jun 2024

EUSMAN, Suzanne Marie

Active
Chain Lane, KnaresboroughHG5 0AS
Born December 1978
Director
Appointed 02 Nov 2021

GARRILL, Janet

Active
Chain Lane, KnaresboroughHG5 0AS
Born March 1963
Director
Appointed 23 Jul 2019

GODDARD, Rachel Elizabeth

Active
Chain Lane, KnaresboroughHG5 0AS
Born September 1965
Director
Appointed 03 Nov 2021

HAILEY-NORRIS, Christopher John

Active
Chain Lane, KnaresboroughHG5 0AS
Born June 1970
Director
Appointed 07 Nov 2024

IRVINE, Annie Louise, Dr

Active
Malvern Avenue, YorkYO26 5SG
Born January 1978
Director
Appointed 24 Jan 2024

KELLEY, Alexander Peter

Active
Chain Lane, KnaresboroughHG5 0AS
Born September 1988
Director
Appointed 20 Jun 2024

MAY, Max

Active
Chain Lane, KnaresboroughHG5 0AS
Born June 1991
Director
Appointed 17 Nov 2022

ALEXANDER-VASEY, Samantha Louise

Resigned
2 Byland Mews, KnaresboroughHG5 8HS
Secretary
Appointed 08 Nov 2007
Resigned 11 Jun 2008

COURTS, Judith Anne

Resigned
4 Garrs End Lane, SkiptonBD23 5BB
Secretary
Appointed 21 Sept 2007
Resigned 16 Nov 2007

VASEY, Susan Lynn

Resigned
2 Byland Mews, KnaresboroughHG5 8HS
Secretary
Appointed 11 Jun 2008
Resigned 25 May 2016

ALEXANDER-VASEY, Samantha Louise

Resigned
Chain Lane, KnaresboroughHG5 0AS
Born January 1986
Director
Appointed 25 May 2016
Resigned 08 Apr 2022

BEECROFT, Tracy Denise

Resigned
Low Bell End Farm, PickeringYO18 8RE
Born January 1957
Director
Appointed 08 Nov 2007
Resigned 07 Jul 2008

BRYERLEY, Gillian

Resigned
Hill View, Hebden BridgeHX7 5JL
Born May 1985
Director
Appointed 28 Apr 2015
Resigned 19 Sept 2017

BUCKLEE, Andrew

Resigned
35 Westwood Terrace, YorkYO23 1HJ
Born June 1974
Director
Appointed 30 Apr 2008
Resigned 19 Feb 2009

BURDETT, Elizabeth Jane

Resigned
Barns Wray, YorkYO61 3RS
Born November 1961
Director
Appointed 07 Nov 2013
Resigned 07 Nov 2022

CAMBRIDGE, Andrew

Resigned
Blueberry House, New EarswickYO32 4AP
Born April 1974
Director
Appointed 08 Nov 2007
Resigned 14 Dec 2009

CLARK, Geoffrey

Resigned
Chain Lane, KnaresboroughHG5 0AS
Born April 1954
Director
Appointed 14 Dec 2011
Resigned 05 Nov 2018

CLOW, Andrew Leslie

Resigned
Chain Lane, KnaresboroughHG5 0AS
Born April 1966
Director
Appointed 12 Oct 2017
Resigned 20 May 2021

COSTELLOE, Lyn

Resigned
Spring Cottages, Sharrow RiponNG4 5BN
Born October 1947
Director
Appointed 21 Sept 2007
Resigned 01 Jan 2013

COURTS, Judith Anne

Resigned
Garrs Lane End, SkiptonBD23 5BB
Born November 1960
Director
Appointed 01 Oct 2010
Resigned 20 Aug 2019

DE SARAM, Teresa Mary Lesley

Resigned
Chain Lane, KnaresboroughHG5 0AS
Born June 1946
Director
Appointed 08 Sept 2010
Resigned 15 Dec 2014

FIJALKOWSKI, Leon Gregory

Resigned
South View, LeedsLS20 9AY
Born October 1969
Director
Appointed 28 Apr 2015
Resigned 17 Nov 2022

GALLIE, Aissa

Resigned
Vincent Way, YorkYO24 3HZ
Born November 1976
Director
Appointed 25 May 2023
Resigned 24 Jul 2023

GRADWELL, Susan Lesley

Resigned
Innovation Way, YorkYO10 5NP
Born November 1958
Director
Appointed 01 Sept 2013
Resigned 19 Sept 2018

HALL, Angela

Resigned
Pilmoor Hill Farm, YorkYO61 2QE
Born March 1960
Director
Appointed 01 Oct 2009
Resigned 01 Nov 2012

I'ANSON, Michael John

Resigned
Fairfield, ThirskYO7 1FB
Born January 1956
Director
Appointed 01 Sept 2013
Resigned 19 Sept 2017

KELLEY, Paul Alexander

Resigned
St. James Drive, HarrogateHG2 8HT
Born September 1953
Director
Appointed 14 Dec 2011
Resigned 20 Aug 2019

KENT, Joe

Resigned
Trenic Crescent, LeedsLS6 3DL
Born May 1963
Director
Appointed 11 Jun 2008
Resigned 25 Aug 2010

LIDDLE, Stephen

Resigned
4 North Cliff Gardens, ScarboroughYO12 6PR
Born September 1954
Director
Appointed 08 Nov 2007
Resigned 01 Apr 2013

PALMER, Sylvia Joan

Resigned
4 Stoneleigh Gate, YorkYO26 8HG
Born January 1948
Director
Appointed 21 Sept 2007
Resigned 30 Sept 2011

PEARSON, Paul Milton

Resigned
Main Street, BradfordBD15 0EN
Born December 1954
Director
Appointed 01 Oct 2009
Resigned 30 Sept 2011

PLANT, Stuart John

Resigned
Peaslands Lane, PickeringYO18 7QX
Born September 1947
Director
Appointed 21 Sept 2007
Resigned 25 Aug 2009

RODGERS, Frances Louise

Resigned
Chain Lane, KnaresboroughHG5 0AS
Born July 1982
Director
Appointed 12 Oct 2017
Resigned 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Resolution
11 September 2024
RESOLUTIONSResolutions
Memorandum Articles
11 September 2024
MAMA
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Memorandum Articles
3 December 2021
MAMA
Resolution
3 December 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
29 November 2021
CC04CC04
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Resolution
25 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
14 June 2017
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Small
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Termination Director Company
6 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2013
AAAnnual Accounts
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Accounts With Accounts Type Small
11 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Resolution
17 August 2011
RESOLUTIONSResolutions
Memorandum Articles
22 July 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
22 July 2011
CC04CC04
Certificate Change Of Name Company
20 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 July 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
7 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Auditors Resignation Company
10 January 2011
AUDAUD
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 October 2009
AR01AR01
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
225Change of Accounting Reference Date
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
287Change of Registered Office
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Incorporation Company
21 September 2007
NEWINCIncorporation