CONNECT ASSIST LIMITED
CARDIFF LINK TO LIFE LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF15 7QQ

Company number 05540728
Status Active
Incorporation Date 18 August 2005
Company Type Private Limited Company
Address UNIT 9, CEFN COED PARC NANTGARW, CARDIFF, CF15 7QQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Statement of capital following an allotment of shares on 24 March 2017 GBP 70,000 ; Second filing of a statement of capital following an allotment of shares on 13 December 2016 GBP 68,334 . The most likely internet sites of CONNECT ASSIST LIMITED are www.connectassist.co.uk, and www.connect-assist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Cardiff Queen Street Rail Station is 7.1 miles; to Cardiff Central Rail Station is 7.2 miles; to Bargoed Rail Station is 9.1 miles; to Cwmbach Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Connect Assist Limited is a Private Limited Company. The company registration number is 05540728. Connect Assist Limited has been working since 18 August 2005. The present status of the company is Active. The registered address of Connect Assist Limited is Unit 9 Cefn Coed Parc Nantgarw Cardiff Cf15 7qq. . UNDERHILL, Dee Louise is a Secretary of the company. BURKE, John Joseph is a Director of the company. CORFIELD, Nerys Elizabeth is a Director of the company. HAWKINS, Peter Alan, Professor is a Director of the company. JAMES, Sharon Nicola is a Director of the company. LIVOCK, Patricia Rusty is a Director of the company. NASH, John Patrick Russell is a Director of the company. PICKETT, Stephen John is a Director of the company. Secretary SMITH, Catherine Wilma has been resigned. Director BILLS, John Godfrey has been resigned. Director CRILLY, Michael has been resigned. Director FLEMING, Alan has been resigned. Director HUSSAIN, Anila has been resigned. Director PRICE, Claire has been resigned. Director TONKS, Anthony Henry has been resigned. Director UNDERHILL, Dee Louise has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
UNDERHILL, Dee Louise
Appointed Date: 01 August 2007

Director
BURKE, John Joseph
Appointed Date: 12 October 2005
76 years old

Director
CORFIELD, Nerys Elizabeth
Appointed Date: 01 July 2015
49 years old

Director
HAWKINS, Peter Alan, Professor
Appointed Date: 01 April 2008
74 years old

Director
JAMES, Sharon Nicola
Appointed Date: 01 July 2015
56 years old

Director
LIVOCK, Patricia Rusty
Appointed Date: 13 June 2007
73 years old

Director
NASH, John Patrick Russell
Appointed Date: 18 August 2005
67 years old

Director
PICKETT, Stephen John
Appointed Date: 01 July 2015
42 years old

Resigned Directors

Secretary
SMITH, Catherine Wilma
Resigned: 01 August 2007
Appointed Date: 18 August 2005

Director
BILLS, John Godfrey
Resigned: 30 June 2012
Appointed Date: 12 October 2005
85 years old

Director
CRILLY, Michael
Resigned: 30 June 2012
Appointed Date: 24 September 2007
80 years old

Director
FLEMING, Alan
Resigned: 31 December 2006
Appointed Date: 18 August 2005
72 years old

Director
HUSSAIN, Anila
Resigned: 25 June 2010
Appointed Date: 18 August 2005
58 years old

Director
PRICE, Claire
Resigned: 31 December 2013
Appointed Date: 01 July 2012
86 years old

Director
TONKS, Anthony Henry
Resigned: 13 September 2007
Appointed Date: 12 October 2005
72 years old

Director
UNDERHILL, Dee Louise
Resigned: 30 June 2015
Appointed Date: 09 July 2014
64 years old

Persons With Significant Control

Mr John Patrick Russell Nash
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONNECT ASSIST LIMITED Events

07 Apr 2017
Accounts for a small company made up to 31 December 2016
04 Apr 2017
Statement of capital following an allotment of shares on 24 March 2017
  • GBP 70,000

13 Mar 2017
Second filing of a statement of capital following an allotment of shares on 13 December 2016
  • GBP 68,334

21 Feb 2017
Statement of capital following an allotment of shares on 13 December 2016
  • GBP 66,667
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2017.

08 Nov 2016
Statement of capital following an allotment of shares on 1 November 2016
  • GBP 66,667

...
... and 90 more events
11 Oct 2005
Ad 15/09/05--------- £ si 30000@1=30000 £ ic 3/30003
11 Oct 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

11 Oct 2005
£ nc 1000/100000 15/09/05
23 Sep 2005
Accounting reference date extended from 31/08/06 to 31/12/06
18 Aug 2005
Incorporation

CONNECT ASSIST LIMITED Charges

12 October 2005
Debenture
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…