Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONNECTED VOICE
Company Information for

CONNECTED VOICE

One Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, NE1 4BX,
Company Registration Number
06681475
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Connected Voice
CONNECTED VOICE was founded on 2008-08-26 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Connected Voice is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CONNECTED VOICE
 
Legal Registered Office
One Strawberry Lane
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Other companies in NE1
 
Telephone01782629269
 
Previous Names
NEWCASTLE COUNCIL FOR VOLUNTARY SERVICE29/10/2019
Charity Registration
Charity Number 1125877
Charity Address NCVS, MEA HOUSE, ELLISON PLACE, NEWCASTLE UPON TYNE, NE1 8XS
Charter THE CHARITY IS CURRENTLY A DORMANT COMAPNY AWAITING THE TRANSFER OF THE ASSETS OF THE UNINCORPORATED CHARITY
Filing Information
Company Number 06681475
Company ID Number 06681475
Date formed 2008-08-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-08-04
Return next due 2024-08-18
Type of accounts GROUP
VAT Number /Sales tax ID GB192634883  
Last Datalog update: 2024-05-13 17:45:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECTED VOICE
The accountancy firm based at this address is CONNECTED VOICE BUSINESS SERVICES LTD
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.
Companies with same name CONNECTED VOICE
The following companies were found which have the same name as CONNECTED VOICE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONNECTED LABS LTD 25 Balham High Road London SW12 9AL Active - Proposal to Strike off Company formed on the 2013-05-13
CONNECTED TECH GROUP LTD CRIPPS SECRETARIES 22 MOUNT EPHRAIM TUNBRIDGE WELLS TN4 8AS Active Company formed on the 2005-04-15
CONNECTED 257 LTD TENBY PLACE 102 SELBY ROAD WEST BRIDGFORD 102 SELBY ROAD WEST BRIDGFORD NOTTINGHAM NG2 7BA Dissolved Company formed on the 2011-10-25
CONNECTED 4 GOOD LIMITED 22 FULNEY ROAD SHEFFIELD S11 7EW Dissolved Company formed on the 2012-09-06
CONNECTED AND INCLUDED LIMITED THE SMALL STREET CENTRE 1A SMALL STREET WALSALL WEST MIDLANDS WS1 3PR Dissolved Company formed on the 2009-03-05
CONNECTED ARTISTS LIMITED 2ND FLOOR NORTHUMBERLAND HOUSE 303-306 HIGH HOLBORN LONDON WC1V 7JZ Active - Proposal to Strike off Company formed on the 2008-03-25
CONNECTED BALANCE LIMITED PAYMATTERS BARONS COURT MANCHESTER ROAD WILMSLOW WILMSLOW CHESHIRE SK9 1BQ Dissolved Company formed on the 2013-03-25
CONNECTED BUSINESS CONSULTANCY LIMITED 3 WALNUT TREE COURT CONGRESBURY CONGRESBURY BRISTOL BS49 5EN Dissolved Company formed on the 2007-09-28
CONNECTED BUSINESS CORP LIMITED 90 BRIXTON HILL LONDON SW2 1QN Dissolved Company formed on the 2008-09-04
CONNECTED BUSINESS SOLUTIONS LIMITED 4TH FLOOR TUITION HOUSE 27-37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU Active Company formed on the 2004-01-12
CONNECTED CAFE LIMITED 3 Grove Road Wrexham LL11 1DY Active - Proposal to Strike off Company formed on the 2004-04-20
CONNECTED CAR RENTALS LIMITED NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON UNITED KINGDOM WC1X 8TA Dissolved Company formed on the 2012-03-26
CONNECTED CARE LTD GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY Dissolved Company formed on the 2007-04-18
CONNECTED CARS FINANCE AND LEASING LIMITED LYNDON HOUSE RMY 62 HAGLEY ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8PE Liquidation Company formed on the 2009-10-17
CONNECTED CHAUFFEUR DRIVE LIMITED 54 MEIKLERIGGS DRIVE PAISLEY RENFREWSHIRE SCOTLAND PA2 9NP Dissolved Company formed on the 2011-08-11
CONNECTED CLASSROOM LTD 22 BIRCHENWOOD WAY KIDSGROVE STOKE ON TRENT STAFFORDSHIRE ST7 4GL Dissolved Company formed on the 2012-12-19
CONNECTED CLOUD LTD 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU Dissolved Company formed on the 2012-01-26
CONNECTED COLLECTIVE HOLDINGS LIMITED THE OLD POST OFFICE 41-43 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HR Active Company formed on the 2009-01-07
CONNECTED COMMUNICATIONS LIMITED 100 TAMWORTH ROAD SUTTON COLDFIELD SUTTON COLDFIELD WEST MIDLANDS B75 6DH Dissolved Company formed on the 2009-05-13
CONNECTED COMMUNITIES LIMITED MUSE HOUSE NEWARK ROAD NEWARK ROAD PETERBOROUGH PE1 5YD Dissolved Company formed on the 2012-02-23

Company Officers of CONNECTED VOICE

Current Directors
Officer Role Date Appointed
ANNE BONNER
Director 2010-11-03
GEMMA DYER
Director 2017-11-13
SIMON PETER ELLIOTT
Director 2015-08-04
MARTIN STUART HORROCKS
Director 2014-11-05
KATHERINE ANNE ISRAEL
Director 2013-11-05
JOHN LITHERLAND
Director 2017-04-10
JOANNE PATRICIA MCKENNA
Director 2017-04-10
STEVEN KEITH NASH
Director 2012-11-06
JAMIE MICHAEL OLIVER SADLER
Director 2013-11-05
NITIN SHUKLA
Director 2017-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH ABRAHAMS
Director 2010-04-01 2018-06-11
NICHOLAS ALEXANDER BUXTON
Director 2015-11-04 2018-04-09
ANDREW JOSEPH WHITE
Director 2011-11-03 2017-04-19
LYNDA ROCHESTER
Director 2013-11-05 2017-03-07
RALPH FIRTH
Director 2009-11-10 2015-08-04
EDEN FLETCHER
Director 2012-11-06 2015-07-07
UMME FARVAH IMAM
Director 2010-11-03 2013-11-05
NATALIE MAIDMENT
Director 2010-04-01 2013-11-05
DAOUD ZAAROURA
Director 2010-11-03 2013-03-05
IAN GLEN WALLACE
Director 2009-05-28 2012-11-06
HELEN GRAYSHAN
Director 2010-04-01 2012-01-24
HARRIETTE JANE BOYDEN
Director 2010-04-01 2011-11-03
JANET HUNTER
Director 2010-04-01 2011-11-03
GEOFFREY VINCENT MILLER
Director 2010-04-01 2011-11-03
SUE PEARSON
Director 2008-08-26 2011-03-28
MARY COYLE
Director 2008-08-26 2009-11-10
MONICA PATRICIA SHAW
Director 2008-08-26 2009-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE BONNER NORTHERN STAGE (THEATRICAL PRODUCTIONS) LIMITED Director 2017-11-27 CURRENT 1987-11-03 Active
ANNE BONNER CARNEGIE BUILDING NEWCASTLE Director 2010-09-13 CURRENT 2010-09-13 Active
SIMON PETER ELLIOTT CONNECTED VOICE BUSINESS SERVICES LTD Director 2015-09-21 CURRENT 1993-06-14 Active
SIMON PETER ELLIOTT NORTHERN STAGE (THEATRICAL PRODUCTIONS) LIMITED Director 2015-07-01 CURRENT 1987-11-03 Active
MARTIN STUART HORROCKS CONNECTED VOICE BUSINESS SERVICES LTD Director 2017-04-10 CURRENT 1993-06-14 Active
KATHERINE ANNE ISRAEL TELL US NORTH CIC Director 2016-09-26 CURRENT 2016-09-26 Active
JOHN LITHERLAND SKILLSBRIDGE LIMITED Director 2012-01-20 CURRENT 2000-03-08 Dissolved 2017-11-14
JOHN LITHERLAND RECYKE Y'BIKE LTD. Director 2010-03-11 CURRENT 2006-06-07 Active
JOANNE PATRICIA MCKENNA CONNECTED VOICE BUSINESS SERVICES LTD Director 2018-06-11 CURRENT 1993-06-14 Active
JOANNE PATRICIA MCKENNA BALLET LORENT LIMITED Director 2009-02-05 CURRENT 2004-04-05 Active
STEVEN KEITH NASH RECOVERY COLLEGE COLLECTIVE LIMITED Director 2017-02-20 CURRENT 2017-01-19 Active
STEVEN KEITH NASH BLUE STONE COLLABORATIVE LTD Director 2013-12-17 CURRENT 2013-12-17 Active
JAMIE MICHAEL OLIVER SADLER FOOD NATION CIC Director 2011-08-24 CURRENT 1996-03-07 Active
JAMIE MICHAEL OLIVER SADLER JAM FOOD COMMUNITY INTEREST COMPANY Director 2009-08-12 CURRENT 2009-08-12 Dissolved 2013-09-24

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
2024-04-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-04-07Memorandum articles filed
2023-08-04CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-05-18DIRECTOR APPOINTED MS SALHA KAITESI
2023-05-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-01-30REGISTERED OFFICE CHANGED ON 30/01/23 FROM Higham House Higham Place Newcastle upon Tyne NE1 8AF
2023-01-27DIRECTOR APPOINTED MR KEITH MICHAEL PROUDFOOT
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-06-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-06-20APPOINTMENT TERMINATED, DIRECTOR NITIN SHUKLA
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR NITIN SHUKLA
2022-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-03-04AP01DIRECTOR APPOINTED MISS ADEBUSOLA MONIQUE AFOLABI
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMUND MARIE LEWIS
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-05-20AP01DIRECTOR APPOINTED MS TRACY HUITSON
2021-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-04-29AP01DIRECTOR APPOINTED MS COLETTE ELIZABETH HARRISON
2021-04-28AP01DIRECTOR APPOINTED MS HANNAH LUCY OWENS
2021-04-27AP01DIRECTOR APPOINTED MS AMANDA SARA LEE
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE ISRAEL
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAWN REDHEAD
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-05-05AP01DIRECTOR APPOINTED MS DAWN REDHEAD
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BONNER
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MICHAEL OLIVER SADLER
2019-11-25MEM/ARTSARTICLES OF ASSOCIATION
2019-10-29RES15CHANGE OF COMPANY NAME 21/08/22
2019-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-29MISCNE01
2019-10-08AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE PATRICIA MCKENNA
2018-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA DYER
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ABRAHAMS
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER BUXTON
2017-11-29AP01DIRECTOR APPOINTED GEMMA DYER
2017-11-29AP01DIRECTOR APPOINTED MR NITIN SHUKLA
2017-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-05-09AP01DIRECTOR APPOINTED MRS JOANNE PATRICIA MCKENNA
2017-05-09AP01DIRECTOR APPOINTED MR JOHN LITHERLAND
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH WHITE
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA ROCHESTER
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA ROCHESTER
2016-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-09-23CH01Director's details changed for Mr Martin Stuart Horrocks on 2016-09-23
2016-05-18ANNOTATIONClarification
2015-11-27AP01DIRECTOR APPOINTED MR STEPHEN KEITH NASH
2015-11-13AP01DIRECTOR APPOINTED REVEREND DR NICHOLAS ALEXANDER BUXTON
2015-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-08AP01DIRECTOR APPOINTED MR SIMON PETER ELLIOTT
2015-09-23AR0126/08/15 ANNUAL RETURN FULL LIST
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR EDEN FLETCHER
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RALPH FIRTH
2015-02-24AP01DIRECTOR APPOINTED MR MARTIN STUART HORROCKS
2014-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-12AR0126/08/14 NO MEMBER LIST
2014-09-12AP01DIRECTOR APPOINTED MR JAMIE MICHAEL OLIVER SADLER
2014-09-12AP01DIRECTOR APPOINTED MS KATHERINE ANNE ISRAEL
2014-09-12AP01DIRECTOR APPOINTED MRS LYNDA ROCHESTER
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE MAIDMENT
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR UMME IMAM
2013-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-06AR0126/08/13 NO MEMBER LIST
2013-09-06AP01DIRECTOR APPOINTED MR STEVEN NASH
2013-09-06AP01DIRECTOR APPOINTED REVEREND EDEN FLETCHER
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAOUD ZAAROURA
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM MEA HOUSE ELLISON PLACE NEWCASTLE UPON TYNE NE1 8XS
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALLACE
2012-11-22CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-22RES01ADOPT ARTICLES 06/11/2012
2012-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-12AR0126/08/12 NO MEMBER LIST
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GRAYSHAN
2011-12-05AP01DIRECTOR APPOINTED MR ANDREW JOSEPH WHITE
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR HARRIETTE BOYDEN
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MILLER
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JANET HUNTER
2011-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-21AR0126/08/11 NO MEMBER LIST
2011-09-21AP01DIRECTOR APPOINTED HARRIETTE BOYDEN
2011-09-20AP01DIRECTOR APPOINTED UMME FARVAH IMAM
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SUE PEARSON
2011-01-18AP01DIRECTOR APPOINTED THE VENERABLE GEOFFREY VINCENT MILLER
2011-01-18AP01DIRECTOR APPOINTED JANET HUNTER
2011-01-18AP01DIRECTOR APPOINTED MS RUTH ABRAHAMS
2011-01-18AP01DIRECTOR APPOINTED DAOUD ZAAROURA
2011-01-18AP01DIRECTOR APPOINTED MS ANNE BONNER
2011-01-18AP01DIRECTOR APPOINTED NATALIE MAIDMENT
2011-01-18AP01DIRECTOR APPOINTED HELEN GRAYSHAN
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-17AR0126/08/10 NO MEMBER LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUE PEARSON / 26/08/2010
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY COYLE
2010-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-21AP01DIRECTOR APPOINTED MR RALPH FIRTH
2010-01-19AA01PREVSHO FROM 31/08/2009 TO 31/03/2009
2009-09-08363aANNUAL RETURN MADE UP TO 26/08/09
2009-06-30288aDIRECTOR APPOINTED MR IAN WALLACE
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR MONICA SHAW
2008-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONNECTED VOICE 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 CONNECTED VOICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONNECTED VOICE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of CONNECTED VOICE registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CONNECTED VOICE registering or being granted any trademarks
Income
Government Income

Government spend with CONNECTED VOICE

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-9 GBP £583 Supplies & Services
Newcastle City Council 2015-8 GBP £16,307 Supplies & Services
Newcastle City Council 2015-5 GBP £16,307 Supplies & Services
Northumberland County Council 2015-4 GBP £765 Block Contracts
Newcastle City Council 2015-4 GBP £16,307 Supplies & Services
Newcastle City Council 2015-3 GBP £29,295 Supplies & Services
Newcastle City Council 2015-2 GBP £14,644 Supplies & Services
Newcastle City Council 2015-1 GBP £14,644 Supplies & Services
Newcastle City Council 2014-12 GBP £32,192 Supplies & Services
Newcastle City Council 2014-10 GBP £93,486 Supplies & Services
Newcastle City Council 2014-9 GBP £19,968 Supplies & Services
Northumberland County Council 2014-8 GBP £20,580 Block Contracts
Newcastle City Council 2014-8 GBP £2,421
Newcastle City Council 2014-7 GBP £2,421
Northumberland County Council 2014-7 GBP £15,238 Block Contracts
Newcastle City Council 2014-6 GBP £19,775
Northumberland County Council 2014-6 GBP £15,037 Block Contracts
Newcastle City Council 2014-5 GBP £2,421
Northumberland County Council 2014-5 GBP £15,600 Block Contracts
Newcastle City Council 2014-4 GBP £3,544
Newcastle City Council 2014-3 GBP £67,643
Northumberland County Council 2014-3 GBP £51,422 Block Contracts
Northumberland County Council 2014-1 GBP £17,631 Block Contracts
Newcastle City Council 2013-12 GBP £96,636
Northumberland County Council 2013-12 GBP £19,426 Block Contracts
Newcastle City Council 2013-9 GBP £67,636
Newcastle City Council 2013-8 GBP £29,000
Newcastle City Council 2013-7 GBP £67,636
Newcastle City Council 2013-3 GBP £72,813
Newcastle City Council 2012-12 GBP £21,968
Newcastle City Council 2012-9 GBP £72,805
Newcastle City Council 2012-6 GBP £20,520
Newcastle City Council 2012-3 GBP £62,325
Newcastle City Council 2011-12 GBP £62,322
Newcastle City Council 2011-9 GBP £62,322
Newcastle City Council 2011-6 GBP £59,583
Newcastle City Council 2011-1 GBP £34,658
Newcastle City Council 2010-10 GBP £25,000 Chief Exec's Office Soc Policy
Newcastle City Council 2010-4 GBP £34,658 NS: Community Support

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Newcastle City Council Health and social work services 2013/01/08 GBP 556,437

Local Authorities are required through the Government's Health and Social Care Act 2012 to make arrangements for the provision of a local Healthwatch in their area. The date set by the Government for Local Authorities to have a local Healthwatch in place is 1 April 2013. Healthwatch Newcastle will replace the current Local Involvement Network (LINk) and will be responsible for capturing both health and social care users' voices; a crucial difference reflecting the ongoing need.

Outgoings
Business Rates/Property Tax
No properties were found where CONNECTED VOICE 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 CONNECTED VOICE 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 CONNECTED VOICE 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.