Company Information for THE CONSULTANT CONNECTION LIMITED
2 Dukes Court, Bognor Road, Chichester, PO19 8FX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THE CONSULTANT CONNECTION LIMITED | |
Legal Registered Office | |
2 Dukes Court Bognor Road Chichester PO19 8FX Other companies in PO19 | |
Company Number | 02898660 | |
---|---|---|
Company ID Number | 02898660 | |
Date formed | 1994-02-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2025-02-08 | |
Return next due | 2026-02-22 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB643230078 |
Last Datalog update: | 2025-02-13 10:32:33 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
THE CONSULTANT CONNECTION INC | California | Unknown | |
![]() |
The Consultant Connection LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IRWIN MITCHELL SECRETARIES LIMITED |
||
IAN ANDREW CASTLE |
||
GRAHAM DAVID JENKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND WILLIAM CASTLE |
Director | ||
RAYMOND KEITH SMITH |
Director | ||
HUGH ANTHONY ASHTON |
Director | ||
LAURENCE RICHARD WILLIAM TWINEHAM |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYTOL LIMITED | Company Secretary | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
LCCM AU UK LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2018-01-12 | Active | |
CHESTER CAMPUS PROPERTY LIMITED | Company Secretary | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
UK ACADEMIC HOLDINGS LTD | Company Secretary | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
LAKE FINCO II LIMITED | Company Secretary | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
GUILDFORD CAMPUS PROPERTY LIMITED | Company Secretary | 2017-12-04 | CURRENT | 2017-12-04 | Active | |
LITTLE DREAMZ LTD | Company Secretary | 2017-11-08 | CURRENT | 2017-07-05 | Active | |
BYWELL LTD | Company Secretary | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
AXIA MARKETS PRO LIMITED | Company Secretary | 2017-08-03 | CURRENT | 1994-01-24 | Active | |
QUANTRAN SYSTEMS LIMITED | Company Secretary | 2017-07-31 | CURRENT | 1983-01-12 | Active - Proposal to Strike off | |
LONDON COLLEGE OF CONTEMPORARY ARTS LTD | Company Secretary | 2017-03-02 | CURRENT | 2011-12-22 | Active | |
ST. PATRICK'S COLLEGE LIMITED | Company Secretary | 2017-03-02 | CURRENT | 2014-02-21 | Active | |
MCBAIN FAMILY INVESTMENT COMPANY LTD | Company Secretary | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
ASPIRE EDUCATION CONSULTANTS UK LTD | Company Secretary | 2016-09-23 | CURRENT | 2011-09-14 | Active | |
J C C LIGHTING HOLDINGS LIMITED | Company Secretary | 2016-09-19 | CURRENT | 2013-10-23 | Active | |
SHIRES HOLDINGS LIMITED | Company Secretary | 2016-09-19 | CURRENT | 2007-11-23 | Active | |
J C C LIGHTING PRODUCTS LIMITED | Company Secretary | 2016-09-19 | CURRENT | 1995-04-11 | Active | |
OUTCOME EDUCATION LIMITED | Company Secretary | 2016-09-05 | CURRENT | 2016-09-05 | Active - Proposal to Strike off | |
ARDEN UNIVERSITY LIMITED | Company Secretary | 2016-08-19 | CURRENT | 1989-12-07 | Active | |
THESIS ASSET MANAGEMENT LIMITED | Company Secretary | 2016-08-16 | CURRENT | 1984-03-21 | Active | |
9822 LIMITED | Company Secretary | 2016-05-06 | CURRENT | 2016-05-06 | Active | |
DIGITAL UNICORN LIMITED | Company Secretary | 2016-05-03 | CURRENT | 2016-05-03 | Active - Proposal to Strike off | |
CBI UK MIDCO LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2015-07-30 | Active | |
CBI INTERNATIONAL PARENT LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2015-07-30 | Active | |
CBI UK TOPCO LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2015-07-29 | Active | |
URANO INVESTMENTS LIMITED | Company Secretary | 2016-02-18 | CURRENT | 2016-02-08 | Active | |
GUS SERVICES UK LIMITED | Company Secretary | 2016-01-08 | CURRENT | 2016-01-08 | Active | |
ROCKIN BABY LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Dissolved 2017-05-30 | |
STUDENTFUNDING HOLDING LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active - Proposal to Strike off | |
MICROGEM INTERNATIONAL PLC | Company Secretary | 2015-07-27 | CURRENT | 2015-07-27 | Liquidation | |
ADVANCED BANCARD SOLUTIONS GLOBAL LIMITED | Company Secretary | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
DAYTON LIMITED | Company Secretary | 2015-05-26 | CURRENT | 2015-05-26 | Active | |
SOVEREIGN CENTROS LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2015-04-27 | Active - Proposal to Strike off | |
LAKE INTERNATIONAL LTD | Company Secretary | 2015-03-30 | CURRENT | 2015-03-30 | Active | |
LAKE BRIDGE INTERNATIONAL PLC | Company Secretary | 2015-03-30 | CURRENT | 2015-03-30 | Active | |
MORAVIA EUROPE LTD | Company Secretary | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
THE LANGUAGE GALLERY LIMITED | Company Secretary | 2014-11-19 | CURRENT | 2014-11-19 | Active | |
CARING BRANDS AUSTRALIA LIMITED | Company Secretary | 2014-09-15 | CURRENT | 2014-09-15 | Active | |
COMBINED TECHNICAL SOLUTIONS LIMITED | Company Secretary | 2014-07-25 | CURRENT | 1999-08-31 | Active | |
LONDON ACADEMY OF TRADING LTD | Company Secretary | 2014-06-19 | CURRENT | 2010-12-15 | Active | |
AELT LIMITED | Company Secretary | 2014-06-19 | CURRENT | 2012-02-24 | Active | |
HEEL 11 LIMITED | Company Secretary | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
ELSINORE FOODS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 2008-05-14 | Active | |
CISALPINE LTD | Company Secretary | 2013-11-22 | CURRENT | 2013-11-22 | Active | |
BLUEBIRD CARE SERVICES LIMITED | Company Secretary | 2013-09-10 | CURRENT | 2004-05-24 | Active | |
BLUEBIRD CARE FRANCHISES LIMITED | Company Secretary | 2013-09-10 | CURRENT | 2006-02-08 | Active | |
BLUEBIRD CARE GROUP LIMITED | Company Secretary | 2013-09-10 | CURRENT | 2006-02-15 | Active | |
BLUEBIRD CARE COMPANY LTD | Company Secretary | 2013-09-10 | CURRENT | 2008-07-23 | Active | |
STUDENT VISION LTD. | Company Secretary | 2013-05-31 | CURRENT | 2012-05-15 | Active - Proposal to Strike off | |
AMETALCO LIMITED | Company Secretary | 2013-04-30 | CURRENT | 1963-07-01 | Active | |
CLIMAX MOLYBDENUM U.K. LIMITED | Company Secretary | 2013-04-30 | CURRENT | 1940-02-28 | Active | |
OPPORTUNITY NETWORK LTD | Company Secretary | 2013-03-27 | CURRENT | 2012-03-06 | Active - Proposal to Strike off | |
MATCHALL LIMITED | Company Secretary | 2012-05-14 | CURRENT | 1999-10-01 | Active | |
ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED | Company Secretary | 2012-04-30 | CURRENT | 1999-01-21 | Active | |
SOVEREIGN LAND (CENTROS) LIMITED | Company Secretary | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
CLOUD B LTD | Company Secretary | 2012-03-07 | CURRENT | 2012-03-07 | Active | |
FINANCE & BUSINESS TRAINING LONDON LIMITED | Company Secretary | 2012-01-19 | CURRENT | 2012-01-19 | Active - Proposal to Strike off | |
EC1 CAPITAL LIMITED | Company Secretary | 2011-12-07 | CURRENT | 2011-12-07 | Active | |
OAKWOOD SCHOOL | Company Secretary | 2011-11-28 | CURRENT | 2004-02-25 | Active | |
NOW HEALTH INTERNATIONAL (UK) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 2010-01-11 | Active | |
INUNI MARKETING LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2011-03-28 | Active | |
INUNI SERVICES LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2011-03-28 | Active | |
MASTERS PHARMACEUTICALS LIMITED | Company Secretary | 2011-02-24 | CURRENT | 1984-10-17 | Active | |
PALLANT INDEPENDENT LIMITED | Company Secretary | 2010-10-19 | CURRENT | 2010-10-19 | Liquidation | |
INTERACTIVE K12 (CIS) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2010-02-15 | Active - Proposal to Strike off | |
BRADMAN FINANCE & GENERAL LIMITED | Company Secretary | 2010-06-30 | CURRENT | 2010-06-30 | Active - Proposal to Strike off | |
PEARL ESTATE MANAGEMENT LIMITED | Company Secretary | 2010-06-17 | CURRENT | 2008-07-15 | Active | |
FORUM LOGISTIC (UK) LIMITED | Company Secretary | 2010-05-01 | CURRENT | 2001-05-11 | Active - Proposal to Strike off | |
WEST WITTERING ESTATE P L C | Company Secretary | 2010-04-16 | CURRENT | 1952-06-04 | Active | |
ELEVEN OVINGTON GARDENS MAINTENANCE LIMITED | Company Secretary | 2009-11-12 | CURRENT | 1967-11-13 | Active | |
NEWARK BUILDERS LIMITED | Company Secretary | 2009-10-17 | CURRENT | 2009-10-17 | Active - Proposal to Strike off | |
ACCENT LANGUAGE LIMITED | Company Secretary | 2009-10-05 | CURRENT | 2008-07-29 | Active | |
INTERACTIVE CORPORATE LIMITED | Company Secretary | 2009-10-05 | CURRENT | 2008-07-29 | Active | |
KCI MEDICAL UNITED KINGDOM LIMITED | Company Secretary | 2008-08-27 | CURRENT | 1988-01-27 | Active - Proposal to Strike off | |
KCI UK HOLDINGS LIMITED | Company Secretary | 2008-08-27 | CURRENT | 1997-11-13 | Active | |
KCI MEDICAL PRODUCTS (UK) LIMITED | Company Secretary | 2008-08-26 | CURRENT | 1961-08-11 | Active - Proposal to Strike off | |
KCI MEDICAL LIMITED | Company Secretary | 2008-08-26 | CURRENT | 1973-08-23 | Active | |
LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2003-11-26 | Active | |
INTERACTIVE PRO LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2008-05-08 | Active | |
INTERACTIVE WORLD WIDE LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2007-11-23 | Active | |
FINANCE & BUSINESS TRAINING LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2007-01-18 | Active | |
THE ACCOUNTANCY COLLEGE LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2007-09-26 | Active | |
ADINALL ENTERPRISES LIMITED | Company Secretary | 2008-05-14 | CURRENT | 2007-11-06 | Active - Proposal to Strike off | |
SOVEREIGN LAND (WOLVERTON) LIMITED | Company Secretary | 2008-05-13 | CURRENT | 2008-05-13 | Dissolved 2017-01-24 | |
INTERNATIONAL FOREST PRODUCTS (UK) LTD | Company Secretary | 2008-04-16 | CURRENT | 2005-06-14 | Active | |
I.F.P. FOREST AND PAPER PRODUCTS (UK) LIMITED | Company Secretary | 2008-04-16 | CURRENT | 1962-12-06 | Active | |
GADF HOLDINGS LIMITED | Company Secretary | 2008-03-07 | CURRENT | 2008-03-07 | Active | |
MATT PRIOR PROMOTIONS LIMITED | Company Secretary | 2008-03-01 | CURRENT | 2007-06-01 | Active | |
THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2006-07-05 | Active | |
THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED | Company Secretary | 2008-02-28 | CURRENT | 1999-10-21 | Active | |
THE CORN EXCHANGE (NEWBURY) TRUST | Company Secretary | 2008-02-28 | CURRENT | 2000-01-13 | Active | |
BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE | Company Secretary | 2007-12-07 | CURRENT | 1996-10-29 | Active | |
65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-10-31 | CURRENT | 1984-05-25 | Active | |
INTERPEACE UK | Company Secretary | 2007-08-16 | CURRENT | 2007-08-16 | Active | |
IBA MOLECULAR UK LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2003-06-11 | Active | |
THONET LIMITED | Company Secretary | 2006-01-19 | CURRENT | 2000-05-30 | Active | |
PACIFIKA TRADING LIMITED | Company Secretary | 2005-09-07 | CURRENT | 2005-09-07 | Active - Proposal to Strike off | |
RHEALISATION NOMINEES LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-07-15 | Active - Proposal to Strike off | |
PARADENE LIMITED | Company Secretary | 2004-12-22 | CURRENT | 2002-11-22 | Active | |
LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED | Company Secretary | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
BARNEY INVESTMENTS LIMITED | Company Secretary | 2003-11-20 | CURRENT | 2003-11-20 | Active - Proposal to Strike off | |
SIME DARBY MANAGEMENT SERVICES LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1996-10-31 | Dissolved 2016-10-07 | |
DARBY PARK PROPERTIES LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1991-03-19 | Active - Proposal to Strike off | |
ROBT. BRADFORD & COMPANY LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1955-01-01 | Active | |
SIME DARBY PROPERTY (LONDON) LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1972-07-27 | Active | |
ROBT BRADFORD HOBBS SAVILL LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1948-09-11 | Active | |
STONES IN TONES LIMITED | Company Secretary | 2003-08-22 | CURRENT | 2003-08-22 | Active | |
DANIELS HOLT LIMITED | Company Secretary | 2002-05-01 | CURRENT | 1991-08-13 | Dissolved 2018-04-10 | |
MARCHBAY LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1988-05-09 | Liquidation | |
SOVEREIGN LAND (MANAGEMENT) LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1999-06-07 | Active | |
SOVEREIGN PROPERTY TRUST LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1987-01-15 | Active | |
SOVEREIGN LAND (HOLDINGS) LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1999-02-25 | Active | |
RHEALISATION TWO LIMITED | Company Secretary | 2001-12-24 | CURRENT | 2001-12-24 | Active - Proposal to Strike off | |
DAN LAIE MANAGEMENT COMPANY LIMITED | Company Secretary | 2001-10-04 | CURRENT | 2000-09-11 | Active | |
PEPER HAROW RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1999-07-14 | CURRENT | 1999-07-14 | Active | |
TOMORROW LIMITED | Company Secretary | 1998-10-19 | CURRENT | 1998-10-07 | Active - Proposal to Strike off | |
THESIS UNIT TRUST MANAGEMENT LIMITED | Company Secretary | 1998-02-06 | CURRENT | 1998-02-06 | Active | |
RHINOCRAFT FURNITURE LIMITED | Company Secretary | 1996-08-27 | CURRENT | 1996-08-27 | Liquidation | |
RHEALISATION SERVICES LIMITED | Company Secretary | 1996-03-18 | CURRENT | 1996-03-18 | Liquidation | |
RHEALISATION ENTERPRISES LIMITED | Company Secretary | 1995-12-08 | CURRENT | 1995-12-08 | Active - Proposal to Strike off | |
WESTGATE GARDENS LIMITED | Company Secretary | 1995-10-05 | CURRENT | 1986-03-19 | Active | |
THE ALDINGBOURNE TRUST | Company Secretary | 1994-05-23 | CURRENT | 1978-08-21 | Active | |
TOMORROW LIMITED | Director | 1998-10-19 | CURRENT | 1998-10-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/02/25, WITH UPDATES | ||
Unaudited abridged accounts made up to 2024-03-31 | ||
CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/20 FROM Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF | |
TM02 | Termination of appointment of Irwin Mitchell Secretaries Limited on 2020-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID JENKINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 601 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2016-08-16 | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 601 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2015-12-17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 601 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2014-08-15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/14 FROM The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 601 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | Director's details changed for Graham David Jenkins on 2012-10-24 | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 08/02/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 08/02/10 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED GRAHAM DAVID JENKINS | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND CASTLE | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ALTER ARTICLES 06/03/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 5 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TS | |
363s | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE DEED | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | CITY FIELDS INVESTMENTS LIMITED | |
DEBENTURE DEED | Outstanding | LLOYDS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | VERTEX LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CONSULTANT CONNECTION LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Consultants Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |