Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONNEXIONS WEST OF ENGLAND LIMITED
Company Information for

CONNEXIONS WEST OF ENGLAND LIMITED

LPW HOUSE PRINCESS STREET, BEDMINSTER, BRISTOL, BS3 4AG,
Company Registration Number
04043183
Private Limited Company
Active

Company Overview

About Connexions West Of England Ltd
CONNEXIONS WEST OF ENGLAND LIMITED was founded on 2000-07-31 and has its registered office in Bristol. The organisation's status is listed as "Active". Connexions West Of England Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CONNEXIONS WEST OF ENGLAND LIMITED
 
Legal Registered Office
LPW HOUSE PRINCESS STREET
BEDMINSTER
BRISTOL
BS3 4AG
Other companies in BS1
 
Previous Names
LEARNING PARTNERSHIP WEST LIMITED01/04/2010
Filing Information
Company Number 04043183
Company ID Number 04043183
Date formed 2000-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 01:10:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNEXIONS WEST OF ENGLAND LIMITED
Is this data useful to you?
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.

Company Officers of CONNEXIONS WEST OF ENGLAND LIMITED

Current Directors
Officer Role Date Appointed
ABIGAIL FLORA MARION DOHERTY
Company Secretary 2017-01-31
JOHN CHRISTOPHER SAVAGE
Director 2015-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAIVI KATRIINA GRIGG
Company Secretary 2016-10-12 2017-01-31
JAMES PENNINGTON
Company Secretary 2015-12-01 2016-10-12
PAIVI KATRIINA GRIGG
Company Secretary 2014-11-18 2015-12-01
NICOLA JANE BURCHAM
Director 2010-10-01 2015-05-01
PAUL LAIRD
Company Secretary 2014-06-16 2014-11-18
JACOB THOMAS CLARKE
Company Secretary 2013-09-02 2014-06-16
VICTORIA ANN FITZGERALD
Company Secretary 2012-08-29 2013-09-02
NEIL ROBERT HUMPHREYS
Company Secretary 2011-08-19 2012-08-29
KEITH HARRISON
Director 2001-03-27 2011-08-16
JOHN CHRISTOPHER MATON
Company Secretary 2007-01-08 2011-08-15
JOHN CHRISTOPHER MATON
Director 2007-01-08 2011-08-15
ANGELO THOMAS ERIC FARIA
Company Secretary 2001-03-27 2007-01-08
ANGELO THOMAS ERIC FARIA
Director 2001-03-27 2007-01-08
ROBIN MARK STAUNTON
Company Secretary 2000-07-31 2001-03-27
TIMOTHY EDWARD PYPER
Director 2000-07-31 2001-03-27
ROBIN MARK STAUNTON
Director 2000-07-31 2001-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER SAVAGE M D S PAINTING & DECORATING LTD Director 2018-05-03 CURRENT 2014-05-23 Active
JOHN CHRISTOPHER SAVAGE DESTINATION BRISTOL Director 1999-03-09 CURRENT 1999-02-12 Active
JOHN CHRISTOPHER SAVAGE BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING Director 1998-05-27 CURRENT 1874-09-16 Active
JOHN CHRISTOPHER SAVAGE THE BRISTOL CULTURAL DEVELOPMENT PARTNERSHIP Director 1993-04-26 CURRENT 1992-12-18 Active
JOHN CHRISTOPHER SAVAGE PRICE ASSOCIATES LIMITED Director 1991-08-21 CURRENT 1983-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-15CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-03-24AP03Appointment of Ms Jacqueline Daphne Wild as company secretary on 2022-03-24
2022-03-24TM02Termination of appointment of Abigail Flora Marion Doherty on 2022-03-24
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-07-16AP01DIRECTOR APPOINTED MS RACHEL JANE ROBINSON
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER SAVAGE
2021-07-16PSC07CESSATION OF JOHN CHRISTOPHER SAVAGE AS A PERSON OF SIGNIFICANT CONTROL
2021-07-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL JANE ROBINSON
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2018-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2017-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ABIGAIL FLORA MARION DOHERTY / 05/08/2017
2017-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ABIGAIL FLORA MARION BROWN / 05/08/2017
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-07-14PSC04Change of details for Mr John Christopher Savage as a person with significant control on 2017-03-13
2017-03-17CH01Director's details changed for Mr John Christopher Savage on 2017-03-13
2017-01-31AP03Appointment of Miss Abigail Flora Marion Brown as company secretary on 2017-01-31
2017-01-31TM02Termination of appointment of Paivi Katriina Grigg on 2017-01-31
2017-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2017-01-13AP03Appointment of Ms Paivi Katriina Grigg as company secretary on 2016-10-12
2017-01-13TM02Termination of appointment of James Pennington on 2016-10-12
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM Floor 1 4 Colston Avenue Bristol BS1 4st
2015-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-08TM02Termination of appointment of Paivi Katriina Grigg on 2015-12-01
2015-12-08AP03Appointment of Mr James Pennington as company secretary on 2015-12-01
2015-09-25AP01DIRECTOR APPOINTED CANON DOCTOR JOHN CHRISTOPHER SAVAGE
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-06AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE BURCHAM
2014-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-19AP03Appointment of Mrs Paivi Katriina Grigg as company secretary on 2014-11-18
2014-11-19TM02Termination of appointment of Paul Laird on 2014-11-18
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-22AR0131/07/14 FULL LIST
2014-06-18TM02APPOINTMENT TERMINATED, SECRETARY JACOB CLARKE
2014-06-18AP03SECRETARY APPOINTED MR PAUL LAIRD
2013-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR JACOB THOMA CLARKE / 02/09/2013
2013-09-20TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA FITZGERALD
2013-09-20AP03SECRETARY APPOINTED MR JACOB THOMA CLARKE
2013-08-20AR0131/07/13 FULL LIST
2013-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-10TM02APPOINTMENT TERMINATED, SECRETARY NEIL HUMPHREYS
2012-10-10AP03SECRETARY APPOINTED MISS VICTORIA ANN FITZGERALD
2012-08-22AR0131/07/12 FULL LIST
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATON
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HARRISON
2011-09-08AP01DIRECTOR APPOINTED MS NICOLA BURCHAM
2011-08-26AR0131/07/11 FULL LIST
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM FLOOR 2 4 COLSTON AVENUE BRISTOL BS1 4ST
2011-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-25AP03SECRETARY APPOINTED MR NEIL ROBERT HUMPHREYS
2011-08-25TM02APPOINTMENT TERMINATED, SECRETARY JOHN MATON
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-25AR0131/07/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATON / 31/07/2010
2010-04-01RES15CHANGE OF NAME 31/03/2010
2010-04-01CERTNMCOMPANY NAME CHANGED LEARNING PARTNERSHIP WEST LIMITED CERTIFICATE ISSUED ON 01/04/10
2010-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-01AA31/03/09 TOTAL EXEMPTION FULL
2009-09-21363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-09-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MATON / 01/06/2009
2008-12-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-01363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-11-01363sRETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS
2007-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-31363sRETURN MADE UP TO 31/07/07; CHANGE OF MEMBERS
2007-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-11363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-08-11363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-08-23363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-08-22363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-07-25363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-03363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-06-12225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01
2001-04-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-18CERTNMCOMPANY NAME CHANGED CONNEXIONS WEST OF ENGLAND LIMIT ED CERTIFICATE ISSUED ON 18/04/01
2001-04-09288bDIRECTOR RESIGNED
2001-04-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-09287REGISTERED OFFICE CHANGED ON 09/04/01 FROM: BUSH HOUSE 72 PRINCE STREET BRISTOL AVON BS1 4HU
2000-08-14CERTNMCOMPANY NAME CHANGED ACRAMAN (225) LIMITED CERTIFICATE ISSUED ON 15/08/00
2000-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CONNEXIONS WEST OF ENGLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONNEXIONS WEST OF ENGLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONNEXIONS WEST OF ENGLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 CONNEXIONS WEST OF ENGLAND LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONNEXIONS WEST OF ENGLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNEXIONS WEST OF ENGLAND LIMITED
Trademarks
We have not found any records of CONNEXIONS WEST OF ENGLAND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONNEXIONS WEST OF ENGLAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2011-01-21 GBP £418,244 Commissioned Service (Inc SLA Grants)
Bristol City Council 2010-11-14 GBP £818
Bristol City Council 2010-11-14 GBP £259,363
Bristol City Council 2010-11-14 GBP £17,465
Bristol City Council 2010-11-14 GBP £6,000
Bristol City Council 2010-11-14 GBP £16,250
Bristol City Council 2010-10-14 GBP £261,413
Bristol City Council 2010-10-14 GBP £11,518
Bristol City Council 2010-10-14 GBP £277,100
Bristol City Council 2010-10-14 GBP £2,433
Bristol City Council 2010-10-14 GBP £261,413
Bristol City Council 2010-10-14 GBP £11,518
Bristol City Council 2010-10-14 GBP £277,100
Bristol City Council 2010-10-14 GBP £2,433
Bristol City Council 2010-08-14 GBP £500
Bristol City Council 2010-08-14 GBP £500
Bristol City Council 2010-08-14 GBP £500
Bristol City Council 2010-08-14 GBP £4,131
Bristol City Council 2010-08-14 GBP £5,549
Bristol City Council 2010-08-14 GBP £267,400
Bristol City Council 2010-08-14 GBP £353,200
South Gloucestershire District Council 2010-05-15 GBP £14,688

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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where CONNEXIONS WEST OF ENGLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNEXIONS WEST OF ENGLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONNEXIONS WEST OF ENGLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.