Background WavePink WaveYellow Wave

CONNECT CHILDCARE GROUP LIMITED (06833097)

CONNECT CHILDCARE GROUP LIMITED (06833097) is an active UK company. incorporated on 2 March 2009. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONNECT CHILDCARE GROUP LIMITED has been registered for 17 years. Current directors include KENNEDY, Paul Alan, REID, Christopher James Daniel.

Company Number
06833097
Status
active
Type
ltd
Incorporated
2 March 2009
Age
17 years
Address
Richard House, Preston, PR1 3HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KENNEDY, Paul Alan, REID, Christopher James Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECT CHILDCARE GROUP LIMITED

CONNECT CHILDCARE GROUP LIMITED is an active company incorporated on 2 March 2009 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONNECT CHILDCARE GROUP LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06833097

LTD Company

Age

17 Years

Incorporated 2 March 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026

Previous Company Names

CONNECT TECHNOLOGY GROUP LIMITED
From: 2 March 2009To: 2 December 2016
Contact
Address

Richard House Winckley Square Preston, PR1 3HP,

Previous Addresses

22/28 Willow Street Accrington Lancashire BB5 1LP
From: 2 March 2009To: 3 June 2015
Timeline

39 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Jun 12
Funding Round
Aug 12
Share Issue
Aug 12
Funding Round
Jan 13
Funding Round
Apr 14
Funding Round
May 14
Loan Secured
Oct 14
Funding Round
Apr 17
Director Joined
Jun 17
Share Issue
Aug 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Cleared
Oct 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
May 19
Loan Secured
Jun 19
Funding Round
Apr 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Apr 21
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Funding Round
Mar 24
Funding Round
Apr 24
Director Left
Aug 25
New Owner
Sept 25
21
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KENNEDY, Paul Alan

Active
Winckley Square, PrestonPR1 3HP
Born October 1969
Director
Appointed 30 May 2023

REID, Christopher James Daniel

Active
Winckley Square, PrestonPR1 3HP
Born November 1973
Director
Appointed 02 Mar 2009

BLACK, Alison Jane

Resigned
Winckley Square, PrestonPR1 3HP
Secretary
Appointed 27 May 2014
Resigned 11 Mar 2025

BLACK, Alison Jane

Resigned
Winckley Square, PrestonPR1 3HP
Born June 1974
Director
Appointed 06 Aug 2018
Resigned 11 Mar 2025

GROBLER, Rowan

Resigned
Winckley Square, PrestonPR1 3HP
Born July 1979
Director
Appointed 30 Dec 2020
Resigned 30 May 2023

MCCALL, William

Resigned
Winckley Square, PrestonPR1 3HP
Born March 1964
Director
Appointed 30 Dec 2020
Resigned 30 May 2023

NEILAN, John Adrian

Resigned
Winckley Square, PrestonPR1 3HP
Born March 1969
Director
Appointed 06 Aug 2018
Resigned 30 May 2023

O'GORMAN, Kieran Thomas

Resigned
Winckley Square, PrestonPR1 3HP
Born August 1970
Director
Appointed 27 Jun 2017
Resigned 06 Aug 2018

PATHAK, Ashvin Roa

Resigned
Winckley Square, PrestonPR1 3HP
Born September 1950
Director
Appointed 27 Jun 2012
Resigned 30 Dec 2020

Persons with significant control

2

Mr Paul Alan Kennedy

Active
Winckley Square, PrestonPR1 3HP
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2023

Mr Christopher James Daniel Reid

Active
Winckley Square, PrestonPR1 3HP
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Second Filing Of Confirmation Statement With Made Up Date
4 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 September 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
4 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Memorandum Articles
26 June 2023
MAMA
Resolution
26 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Resolution
1 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2021
PSC04Change of PSC Details
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Memorandum Articles
2 February 2021
MAMA
Resolution
2 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Resolution
12 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
18 August 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2017
CH03Change of Secretary Details
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Resolution
25 April 2017
RESOLUTIONSResolutions
Resolution
25 April 2017
RESOLUTIONSResolutions
Resolution
25 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2017
CH03Change of Secretary Details
Resolution
2 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Resolution
27 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
27 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Resolution
8 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Resolution
12 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Resolution
17 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
17 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 August 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
8 August 2012
RESOLUTIONSResolutions
Resolution
8 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Legacy
20 September 2009
88(2)Return of Allotment of Shares
Legacy
20 September 2009
88(2)Return of Allotment of Shares
Legacy
18 September 2009
123Notice of Increase in Nominal Capital
Resolution
16 September 2009
RESOLUTIONSResolutions
Legacy
3 August 2009
225Change of Accounting Reference Date
Incorporation Company
2 March 2009
NEWINCIncorporation