Background WavePink WaveYellow Wave

CONNECTED VOICE (06681475)

CONNECTED VOICE (06681475) is an active UK company. incorporated on 26 August 2008. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CONNECTED VOICE has been registered for 17 years. Current directors include AFOLABI, Adebusola Monique, COOPER, Sam, DEANS, Peter Simon and 8 others.

Company Number
06681475
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 August 2008
Age
17 years
Address
One Strawberry Lane, Newcastle Upon Tyne, NE1 4BX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AFOLABI, Adebusola Monique, COOPER, Sam, DEANS, Peter Simon, ELLIOTT, Peter Brian, HARRISON, Colette Elizabeth, HUITSON, Tracy, KAITESI, Salha, LEE, Amanda Sara, OWENS, Hannah Lucy, PROUDFOOT, Keith Michael, SLATER, Elaine
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECTED VOICE

CONNECTED VOICE is an active company incorporated on 26 August 2008 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CONNECTED VOICE was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06681475

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 26 August 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

NEWCASTLE COUNCIL FOR VOLUNTARY SERVICE
From: 26 August 2008To: 29 October 2019
Contact
Address

One Strawberry Lane One Strawberry Lane Newcastle Upon Tyne, NE1 4BX,

Previous Addresses

Higham House Higham Place Newcastle upon Tyne NE1 8AF
From: 19 December 2012To: 30 January 2023
Mea House Ellison Place Newcastle upon Tyne NE1 8XS
From: 26 August 2008To: 19 December 2012
Timeline

69 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Jan 10
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Sept 12
Director Left
Dec 12
Director Left
Apr 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Feb 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Apr 18
Director Left
Jun 18
Director Left
Dec 18
Director Left
Aug 19
Director Left
Nov 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jan 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 24
Director Left
May 24
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

AFOLABI, Adebusola Monique

Active
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Born October 1986
Director
Appointed 01 Mar 2022

COOPER, Sam

Active
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Born August 1992
Director
Appointed 25 Apr 2023

DEANS, Peter Simon

Active
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Born April 1960
Director
Appointed 25 Apr 2023

ELLIOTT, Peter Brian

Active
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Born August 1948
Director
Appointed 25 Apr 2023

HARRISON, Colette Elizabeth

Active
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Born June 1979
Director
Appointed 21 Apr 2021

HUITSON, Tracy

Active
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Born February 1983
Director
Appointed 21 Apr 2021

KAITESI, Salha

Active
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Born February 1983
Director
Appointed 25 Apr 2023

LEE, Amanda Sara

Active
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Born October 1970
Director
Appointed 21 Apr 2021

OWENS, Hannah Lucy

Active
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Born August 1986
Director
Appointed 21 Apr 2021

PROUDFOOT, Keith Michael

Active
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Born October 1952
Director
Appointed 18 Jan 2023

SLATER, Elaine

Active
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Born March 1979
Director
Appointed 29 Apr 2020

ABRAHAMS, Ruth

Resigned
Higham Place, Newcastle Upon TyneNE1 8AF
Born January 1952
Director
Appointed 01 Apr 2010
Resigned 11 Jun 2018

BONNER, Anne

Resigned
Higham Place, Newcastle Upon TyneNE1 8AF
Born May 1956
Director
Appointed 03 Nov 2010
Resigned 02 Mar 2020

BOYDEN, Harriette Jane

Resigned
Ellison Place, Newcastle Upon TyneNE18XS
Born September 1970
Director
Appointed 01 Apr 2010
Resigned 03 Nov 2011

BUXTON, Nicholas Alexander, Dr

Resigned
Higham Place, Newcastle Upon TyneNE1 8AF
Born September 1966
Director
Appointed 04 Nov 2015
Resigned 09 Apr 2018

COYLE, Mary

Resigned
33 Kitchener Terrace, North ShieldsNE30 2HH
Born February 1949
Director
Appointed 26 Aug 2008
Resigned 10 Nov 2009

DYER, Gemma

Resigned
Higham Place, Newcastle Upon TyneNE1 8AF
Born February 1982
Director
Appointed 13 Nov 2017
Resigned 03 Dec 2018

ELLIOTT, Simon Peter

Resigned
Higham Place, Newcastle Upon TyneNE1 8AF
Born September 1963
Director
Appointed 04 Aug 2015
Resigned 07 May 2024

FIRTH, Ralph

Resigned
Higham Place, Newcastle Upon TyneNE1 8AF
Born May 1946
Director
Appointed 10 Nov 2009
Resigned 04 Aug 2015

FLETCHER, Eden, Reverend

Resigned
Higham Place, Newcastle Upon TyneNE1 8AF
Born May 1967
Director
Appointed 06 Nov 2012
Resigned 07 Jul 2015

GRAYSHAN, Helen

Resigned
Ellison Place, Newcastle Upon TyneNE18XS
Born June 1975
Director
Appointed 01 Apr 2010
Resigned 24 Jan 2012

HORROCKS, Martin Stuart

Resigned
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Born August 1963
Director
Appointed 05 Nov 2014
Resigned 07 May 2024

HUNTER, Janet

Resigned
Ellison Place, Newcastle Upon TyneNE18XS
Born July 1949
Director
Appointed 01 Apr 2010
Resigned 03 Nov 2011

IMAM, Umme Farvah

Resigned
Higham Place, Newcastle Upon TyneNE1 8AF
Born September 1953
Director
Appointed 03 Nov 2010
Resigned 05 Nov 2013

ISRAEL, Katherine Anne

Resigned
Higham Place, Newcastle Upon TyneNE1 8AF
Born March 1954
Director
Appointed 05 Nov 2013
Resigned 21 Apr 2021

LEWIS, Rosamund Marie

Resigned
Higham Place, Newcastle Upon TyneNE1 8AF
Born January 1975
Director
Appointed 29 Apr 2020
Resigned 19 Sept 2021

LITHERLAND, John

Resigned
Higham Place, Newcastle Upon TyneNE1 8AF
Born January 1952
Director
Appointed 10 Apr 2017
Resigned 02 Mar 2020

MAIDMENT, Natalie

Resigned
Higham Place, Newcastle Upon TyneNE1 8AF
Born June 1984
Director
Appointed 01 Apr 2010
Resigned 05 Nov 2013

MCKENNA, Joanne Patricia

Resigned
Higham Place, Newcastle Upon TyneNE1 8AF
Born July 1968
Director
Appointed 10 Apr 2017
Resigned 05 Aug 2019

MILLER, Geoffrey Vincent, Venerable

Resigned
Ellison Place, Newcastle Upon TyneNE18XS
Born January 1956
Director
Appointed 01 Apr 2010
Resigned 03 Nov 2011

NASH, Steven Keith

Resigned
Higham Place, Newcastle Upon TyneNE1 8AF
Born March 1956
Director
Appointed 06 Nov 2012
Resigned 21 Apr 2021

PARK, Paula

Resigned
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Born July 1981
Director
Appointed 29 Apr 2020
Resigned 25 Apr 2023

PEARSON, Sue

Resigned
Great North Road, Newcastle Upon TyneNE3 6LX
Born July 1948
Director
Appointed 26 Aug 2008
Resigned 28 Mar 2011

REDHEAD, Dawn

Resigned
Higham Place, Newcastle Upon TyneNE1 8AF
Born April 1971
Director
Appointed 29 Apr 2020
Resigned 31 Dec 2020

ROCHESTER, Lynda

Resigned
Higham Place, Newcastle Upon TyneNE1 8AF
Born November 1966
Director
Appointed 05 Nov 2013
Resigned 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
3 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
4 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Memorandum Articles
25 November 2019
MAMA
Resolution
29 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
29 October 2019
CONNOTConfirmation Statement Notification
Miscellaneous
29 October 2019
MISCMISC
Change Account Reference Date Company Previous Extended
8 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
6 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2014
AR01AR01
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Statement Of Companys Objects
22 November 2012
CC04CC04
Resolution
22 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2011
AR01AR01
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 January 2010
AA01Change of Accounting Reference Date
Legacy
8 September 2009
363aAnnual Return
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Incorporation Company
26 August 2008
NEWINCIncorporation