CONNEX COMMUNITY SUPPORT

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Simon Fussell as a director on 2025-07-25

View Document

23/06/2523 June 2025 Appointment of Mr David Spacey as a director on 2025-06-19

View Document

23/06/2523 June 2025 Appointment of Mr Daniel William Lee as a director on 2025-06-19

View Document

23/06/2523 June 2025 Appointment of Mr John Brierley as a director on 2025-06-19

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

25/03/2525 March 2025 Termination of appointment of Alan Thompson as a director on 2025-03-24

View Document

19/03/2519 March 2025 Appointment of Mr Bill Land as a director on 2025-03-11

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Termination of appointment of Carolyn Sadler as a director on 2024-05-11

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

01/03/241 March 2024 Termination of appointment of Graham Andrew Gorsuch as a director on 2024-02-29

View Document

29/02/2429 February 2024 Satisfaction of charge 029184920001 in full

View Document

15/12/2315 December 2023 Full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Termination of appointment of Paul Eliot Davies as a director on 2023-07-24

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

12/01/2312 January 2023 Appointment of Mrs Carolyn Sadler as a director on 2022-12-01

View Document

12/01/2312 January 2023 Termination of appointment of William Roderick Burton as a director on 2022-02-17

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

18/02/2218 February 2022 Termination of appointment of Christine Heyes as a director on 2022-02-17

View Document

25/01/2225 January 2022 Full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Termination of appointment of Liza Chera as a director on 2021-12-02

View Document

14/10/2114 October 2021 Director's details changed for Mr David Harold Brindley on 2021-10-14

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES WOOD / 01/06/2020

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RODERICK BURTON / 01/06/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMPSON / 25/05/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MRS CHRISTINE HEYES

View Document

13/12/1813 December 2018 NE01

View Document

13/12/1813 December 2018 COMPANY NAME CHANGED VOLUNTARY AND COMMUNITY SERVICES PEAKS AND DALES CERTIFICATE ISSUED ON 13/12/18

View Document

10/12/1810 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 CHANGE OF NAME 19/10/2018

View Document

08/11/188 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR DAVID HAROLD BRINDLEY

View Document

23/01/1823 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR JONATHAN CHARLES WOOD

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA INNES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN HASPEL-HAWKINGS

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029184920001

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR HEATHER WORSLEY

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MRS TINA SULLIVAN

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HASPEL-HAWKINS / 12/05/2016

View Document

13/04/1613 April 2016 13/04/16 NO MEMBER LIST

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PHILIPPE

View Document

11/03/1611 March 2016 SECRETARY APPOINTED MRS GILL LOUISE GEDDES

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN HOWARD

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR LYNN STONE

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MRS HELEN RUTH HAZELHURST

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MS JULIE HENNESSY

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MR MIKE STARZEC

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MR WILLIAM RODERICK BURTON

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MS ANNE CLAIRE KEATINGE

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE HENNESSY

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE KEATINGE

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE OKOTIE

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BIRCH

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARTIN

View Document

13/11/1513 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MRS LYNN STONE

View Document

21/04/1521 April 2015 13/04/15 NO MEMBER LIST

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN HUTCHINSON

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/04/1414 April 2014 13/04/14 NO MEMBER LIST

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 COMPANY NAME CHANGED VOLUNTEER CENTRE BUXTON & DISTRICT CERTIFICATE ISSUED ON 21/10/13

View Document

21/10/1321 October 2013 NE01 FORM

View Document

08/10/138 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/132 October 2013 SECRETARY APPOINTED MRS SUSAN JUNE HOWARD

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA WRIGHT

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR MALCOLM RAMSAY PHILIPPE

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MRS SUSAN HASPEL-HAWKINS

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR IAN HARBY HUTCHINSON

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR WILLIAM ANDREW BIRCH

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOYCE ALLWRIGHT

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR JANE MCGROTHER

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARY SHELSWELL

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA LANGHAM

View Document

17/04/1317 April 2013 13/04/13 NO MEMBER LIST

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR LYNN STONE

View Document

25/04/1225 April 2012 13/04/12 NO MEMBER LIST

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED MRS LYNN STONE

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMMONDS

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED MR ROBERT SHAW

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 13/04/11 NO MEMBER LIST

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA SHELSWELL / 13/04/2010

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MRS PAMELA ANN WRIGHT

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MRS ANNE-MARIE OKOTIE

View Document

28/06/1028 June 2010 13/04/10 NO MEMBER LIST

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARTIN / 13/04/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE ALLWRIGHT / 13/04/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE INNES / 13/04/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN MCGROTHER / 13/04/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SIMMONDS / 13/04/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MAY WORSLEY / 13/04/2010

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/07/0910 July 2009 SECRETARY'S CHANGE OF PARTICULARS / BARBARA LANGHAM / 09/07/2009

View Document

26/06/0926 June 2009 ANNUAL RETURN MADE UP TO 13/04/09

View Document

13/10/0813 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 13/04/08

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 13/04/07

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 ANNUAL RETURN MADE UP TO 13/04/06

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 COMPANY NAME CHANGED BUXTON VOLUNTEER BUREAU CERTIFICATE ISSUED ON 24/05/06

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 ANNUAL RETURN MADE UP TO 13/04/05

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 ANNUAL RETURN MADE UP TO 13/04/04

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 ANNUAL RETURN MADE UP TO 13/04/03

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/05/0210 May 2002 ANNUAL RETURN MADE UP TO 13/04/02

View Document

20/09/0120 September 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 ANNUAL RETURN MADE UP TO 13/04/01

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/06/007 June 2000 ANNUAL RETURN MADE UP TO 13/04/00

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 ANNUAL RETURN MADE UP TO 13/04/99

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 ANNUAL RETURN MADE UP TO 13/04/98

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/04/9717 April 1997 ANNUAL RETURN MADE UP TO 13/04/97

View Document

03/12/963 December 1996 ALTER MEM AND ARTS 17/10/96

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 ANNUAL RETURN MADE UP TO 13/04/96

View Document

10/11/9510 November 1995 ADOPT MEM AND ARTS 28/07/95

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 ANNUAL RETURN MADE UP TO 13/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/04/9413 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company