COVO CONNECTING VOICES
LONDON IL COVO

Hellopages » Greater London » Southwark » SE15 2RL
Company number 04218852
Status Active
Incorporation Date 17 May 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 12B ASYLUM ROAD, LONDON, SE15 2RL
Home Country United Kingdom
Nature of Business 85600 - Educational support services, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 no member list; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of COVO CONNECTING VOICES are www.covoconnecting.co.uk, and www.covo-connecting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Battersea Park Rail Station is 3.8 miles; to Beckenham Hill Rail Station is 4.1 miles; to Balham Rail Station is 4.7 miles; to Bickley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Covo Connecting Voices is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04218852. Covo Connecting Voices has been working since 17 May 2001. The present status of the company is Active. The registered address of Covo Connecting Voices is 12b Asylum Road London Se15 2rl. The company`s financial liabilities are £1.43k. It is £-0.41k against last year. The cash in hand is £0.4k. It is £-0.68k against last year. And the total assets are £0.4k, which is £-0.68k against last year. KHOO, Ui Peng is a Secretary of the company. KHOO, Ui Peng is a Director of the company. MCCALMAN, Lionel Albert is a Director of the company. MCLEAN, Wayne is a Director of the company. Secretary BOUDON NEMBHARD, Celine has been resigned. Secretary CARDULLO, Paolo has been resigned. Secretary DEL VENTO, Maria Luisa has been resigned. Secretary DURRANT, Joseline Marie Chantal has been resigned. Secretary STRIDE, Haydn Meredith has been resigned. Director AGBO, Kenneth has been resigned. Director ALI, Amina Mohamud has been resigned. Director ALI, Fatima has been resigned. Director ALI, Tima has been resigned. Director BIAGINI, Ambra has been resigned. Director BOUDON NEMBHARD, Celine has been resigned. Director CARDULLO, Paolo has been resigned. Director DEKYI, Ivy has been resigned. Director DEKYI, Ivy has been resigned. Director DURRANT, Joseline Marie Chantal has been resigned. Director DURRANT, Joseline Marie Chantal has been resigned. Director KUMRIA, Minnie has been resigned. Director MINNITI, Laura has been resigned. Director NEWELL, Angela has been resigned. Director ROBB, Jacqueline has been resigned. Director SAAVEDRA, Raul has been resigned. Director STRAUS, Jean Marie has been resigned. Director STRIDE, Haydn Meredith has been resigned. Director WALTERS, Irvin has been resigned. Director WILLIAMS, Greg has been resigned. The company operates in "Educational support services".


covo connecting Key Finiance

LIABILITIES £1.43k
-23%
CASH £0.4k
-63%
TOTAL ASSETS £0.4k
-63%
All Financial Figures

Current Directors

Secretary
KHOO, Ui Peng
Appointed Date: 01 January 2011

Director
KHOO, Ui Peng
Appointed Date: 02 July 2005
56 years old

Director
MCCALMAN, Lionel Albert
Appointed Date: 02 July 2005
71 years old

Director
MCLEAN, Wayne
Appointed Date: 10 September 2012
59 years old

Resigned Directors

Secretary
BOUDON NEMBHARD, Celine
Resigned: 02 July 2005
Appointed Date: 03 April 2004

Secretary
CARDULLO, Paolo
Resigned: 11 January 2003
Appointed Date: 28 January 2002

Secretary
DEL VENTO, Maria Luisa
Resigned: 28 January 2002
Appointed Date: 17 May 2001

Secretary
DURRANT, Joseline Marie Chantal
Resigned: 31 December 2010
Appointed Date: 02 July 2005

Secretary
STRIDE, Haydn Meredith
Resigned: 03 April 2004
Appointed Date: 11 January 2003

Director
AGBO, Kenneth
Resigned: 03 April 2004
Appointed Date: 28 January 2002
62 years old

Director
ALI, Amina Mohamud
Resigned: 02 July 2005
Appointed Date: 03 April 2004
68 years old

Director
ALI, Fatima
Resigned: 31 December 2009
Appointed Date: 02 July 2005
54 years old

Director
ALI, Tima
Resigned: 02 July 2005
Appointed Date: 03 April 2004
54 years old

Director
BIAGINI, Ambra
Resigned: 28 January 2002
Appointed Date: 17 May 2001
67 years old

Director
BOUDON NEMBHARD, Celine
Resigned: 02 July 2005
Appointed Date: 03 April 2004
57 years old

Director
CARDULLO, Paolo
Resigned: 03 April 2004
Appointed Date: 28 January 2002
57 years old

Director
DEKYI, Ivy
Resigned: 31 December 2009
Appointed Date: 02 July 2005
48 years old

Director
DEKYI, Ivy
Resigned: 02 July 2005
Appointed Date: 03 April 2004
48 years old

Director
DURRANT, Joseline Marie Chantal
Resigned: 10 September 2012
Appointed Date: 02 July 2005
62 years old

Director
DURRANT, Joseline Marie Chantal
Resigned: 02 July 2005
Appointed Date: 03 April 2004
62 years old

Director
KUMRIA, Minnie
Resigned: 21 September 2006
Appointed Date: 02 July 2005
80 years old

Director
MINNITI, Laura
Resigned: 31 March 2008
Appointed Date: 21 September 2006
54 years old

Director
NEWELL, Angela
Resigned: 03 April 2004
Appointed Date: 28 January 2002
61 years old

Director
ROBB, Jacqueline
Resigned: 21 September 2006
Appointed Date: 02 July 2005
62 years old

Director
SAAVEDRA, Raul
Resigned: 11 January 2003
Appointed Date: 17 May 2001
78 years old

Director
STRAUS, Jean Marie
Resigned: 31 December 2010
Appointed Date: 21 September 2006
83 years old

Director
STRIDE, Haydn Meredith
Resigned: 03 April 2004
Appointed Date: 11 January 2003
67 years old

Director
WALTERS, Irvin
Resigned: 03 April 2004
Appointed Date: 28 January 2002
53 years old

Director
WILLIAMS, Greg
Resigned: 01 January 2015
Appointed Date: 15 January 2012
66 years old

COVO CONNECTING VOICES Events

26 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 31 May 2016 no member list
06 Jan 2016
Total exemption full accounts made up to 31 March 2015
25 Jun 2015
Annual return made up to 31 May 2015 no member list
07 May 2015
Termination of appointment of Greg Williams as a director on 1 January 2015
...
... and 79 more events
11 Feb 2002
New director appointed
11 Feb 2002
New director appointed
11 Feb 2002
New secretary appointed;new director appointed
11 Feb 2002
New director appointed
17 May 2001
Incorporation