Background WavePink WaveYellow Wave

ROOT CONNECTIONS C.I.C. (11537595)

ROOT CONNECTIONS C.I.C. (11537595) is an active UK company. incorporated on 25 August 2018. with registered office in Radstock. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ROOT CONNECTIONS C.I.C. has been registered for 7 years. Current directors include ADDICOT, Robert John, ADDICOT, Suzanne Roma, BARUA-HOWE, Gayatri and 3 others.

Company Number
11537595
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 2018
Age
7 years
Address
Manor Farm, Radstock, BA3 4QF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ADDICOT, Robert John, ADDICOT, Suzanne Roma, BARUA-HOWE, Gayatri, BUSHILL, Cathy, CHAPLIN, Siobainn Fiona Morag, RING, Jenni Lee
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOT CONNECTIONS C.I.C.

ROOT CONNECTIONS C.I.C. is an active company incorporated on 25 August 2018 with the registered office located in Radstock. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ROOT CONNECTIONS C.I.C. was registered 7 years ago.(SIC: 88990)

Status

active

Active since 7 years ago

Company No

11537595

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 25 August 2018

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 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Manor Farm Stratton-On-The-Fosse Radstock, BA3 4QF,

Previous Addresses

Connect Centre Portway Wells Somerset BA5 2BE
From: 25 August 2018To: 4 May 2021
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Director Joined
Jan 19
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Feb 22
Director Left
Jul 22
Director Left
Aug 22
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
May 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

ADDICOT, Robert John

Active
Portway, WellsBA5 2BE
Born October 1970
Director
Appointed 25 Aug 2018

ADDICOT, Suzanne Roma

Active
Portway, WellsBA5 2BE
Born July 1971
Director
Appointed 25 Aug 2018

BARUA-HOWE, Gayatri

Active
Stratton-On-The-Fosse, RadstockBA3 4QF
Born April 1974
Director
Appointed 16 Jul 2020

BUSHILL, Cathy

Active
Fosse Road, RadstockBA3 4RF
Born September 1961
Director
Appointed 01 Jan 2021

CHAPLIN, Siobainn Fiona Morag

Active
Stockhill Road, RadstockBA3 4JH
Born November 1965
Director
Appointed 07 Jun 2024

RING, Jenni Lee

Active
Stratton-On-The-Fosse, RadstockBA3 4QF
Born December 1973
Director
Appointed 01 May 2025

MCDONALD, Shaun Owen

Resigned
Portway, WellsBA5 2BE
Secretary
Appointed 08 Nov 2018
Resigned 30 Sept 2020

MCDONALD, Shaun

Resigned
Portway, WellsBA5 2BE
Secretary
Appointed 25 Aug 2018
Resigned 01 Jan 2019

PRIOR, Alan, Mr.

Resigned
Grangefields, StreetBA16 0HT
Secretary
Appointed 04 Dec 2020
Resigned 26 Apr 2021

ANTHONY, David

Resigned
Stratton-On-The-Fosse, RadstockBA3 4QF
Born July 1973
Director
Appointed 16 Jul 2020
Resigned 14 Jul 2022

BUSHILL, Catherine

Resigned
Fosse Road, RadstockBA3 4RF
Born September 1961
Director
Appointed 04 Dec 2020
Resigned 10 Mar 2021

COLES, Peter Joseph

Resigned
Stratton-On-The-Fosse, RadstockBA3 4QF
Born July 1975
Director
Appointed 22 Mar 2020
Resigned 05 Aug 2022

EDWARDS, David Alan

Resigned
Portway, WellsBA5 2BE
Born April 1967
Director
Appointed 08 Nov 2018
Resigned 07 May 2020

FOWLER, Stephen John

Resigned
Portway, WellsBA5 2BE
Born December 1953
Director
Appointed 25 Aug 2018
Resigned 25 Apr 2024

READ, Maria Elizabeth Margaret

Resigned
Portway, WellsBA5 2BE
Born March 1952
Director
Appointed 25 Aug 2018
Resigned 07 May 2020

WILKINSON, James Christopher

Resigned
Portway, WellsBA5 2BE
Born April 1983
Director
Appointed 25 Aug 2018
Resigned 07 Feb 2022
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 September 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Incorporation Community Interest Company
25 August 2018
CICINCCICINC