CONNECT-THE COMMUNICATION DISABILITY NETWORK - OCEAN WAY


Company Profile Company Filings

Overview

CONNECT-THE COMMUNICATION DISABILITY NETWORK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OCEAN WAY and has the status: Liquidation.
CONNECT-THE COMMUNICATION DISABILITY NETWORK was incorporated 24 years ago on 21/12/1999 and has the registered number: 03897534. The accounts status is FULL and accounts are next due on 31/12/2016.

CONNECT-THE COMMUNICATION DISABILITY NETWORK - OCEAN WAY

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2015 31/12/2016

Registered Office

C/O CVR GLOBAL LLP 5 PROSPECT HOUSE
OCEAN WAY
SOUTHAMPTON
SO14 3TJ

This Company Originates in : United Kingdom
Previous trading names include:
CONNECT (COMMUNICATION DISABILITY NETWORK) (until 24/09/2009)

Confirmation Statements

Last Statement Next Statement Due
31/10/2016 14/11/2017

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WILLIAM JOHN CRAVEN Apr 1964 British Director 2003-09-05 CURRENT
MR ANDREW CAWKER Nov 1965 British Director 2012-03-27 CURRENT
CHRISTOPHER CHARLES PICK Jul 1948 British Director 2006-09-21 CURRENT
MISS EVELYN ISOBEL SMITH Oct 1958 British Director 2011-01-01 CURRENT
MRS CAROL TERESA WILLIAMS Dec 1961 British Director 2015-07-15 CURRENT
PROF JAMES LAW May 1956 British Director 2002-06-27 UNTIL 2003-09-05 RESIGNED
MR NIGEL STEPHENS Nov 1952 British Director 2012-07-19 UNTIL 2015-09-15 RESIGNED
MR PAUL DUNCAN SAWYER SMITH Dec 1952 British Director 2002-06-27 UNTIL 2006-09-21 RESIGNED
MS JANE RITCHIE Sep 1944 British Director 1999-12-21 UNTIL 2006-09-21 RESIGNED
SUE STRACHAN Jan 1956 British Director 2006-09-21 UNTIL 2008-06-26 RESIGNED
MR ANDY MCKILLOP Jun 1950 British Director 2012-11-06 UNTIL 2014-09-09 RESIGNED
MR NICHOLAS ALAN LEWINGTON Jun 1971 British Director 2015-07-16 UNTIL 2016-03-01 RESIGNED
CRESSIDA MELANIE LAYWOOD Oct 1963 British Director 2007-09-27 UNTIL 2009-04-15 RESIGNED
DR SUSAN HANNAH WHITTLE Jan 1955 British Director 2006-09-21 UNTIL 2012-07-19 RESIGNED
JASVINDER KHOSA Oct 1960 British Director 2006-09-21 UNTIL 2012-07-19 RESIGNED
GERALDINE PIPPING May 1959 British Director 2003-09-05 UNTIL 2009-05-08 RESIGNED
RASALIND WYNNE Sep 1969 Secretary 2004-01-05 UNTIL 2006-01-01 RESIGNED
MRS TINA WINDERS Jul 1960 British Secretary 2002-03-28 UNTIL 2004-01-05 RESIGNED
TERRY DAVID PRICE Apr 1954 Secretary 2006-06-26 UNTIL 2007-09-21 RESIGNED
ROSS HOLLAND Secretary 2007-09-21 UNTIL 2010-07-29 RESIGNED
PROFESSOR SALLY BYNG Feb 1956 Secretary 2006-01-01 UNTIL 2006-06-26 RESIGNED
DR SALLY BYNG Feb 1956 British Secretary 1999-12-21 UNTIL 2002-03-28 RESIGNED
PROFESSOR ROGER MICHAEL BOYLE Nov 1948 British Director 2009-10-22 UNTIL 2014-04-22 RESIGNED
SUSAN MARY GUY Nov 1947 British Director 2003-09-05 UNTIL 2008-09-18 RESIGNED
MRS KAY GLENDINNING Mar 1935 British Director 1999-12-21 UNTIL 2007-09-27 RESIGNED
MR PETER GARSIDE Nov 1935 British Director 2003-09-05 UNTIL 2008-09-18 RESIGNED
MICHAEL JOHN FISHER Oct 1947 British Director 2007-09-27 UNTIL 2010-07-01 RESIGNED
MS GILLIAN GORDON May 1956 British Director 2002-06-27 UNTIL 2007-09-27 RESIGNED
JOHN HARDY May 1958 British Director 2002-06-27 UNTIL 2003-09-05 RESIGNED
CHARLES EDWARD DAVIS Oct 1955 British Director 2007-09-27 UNTIL 2008-03-17 RESIGNED
LEO PATRICK CLARKE Mar 1932 British Director 2002-12-19 UNTIL 2005-09-16 RESIGNED
DR DAMIEN FRANCIS JENKINSON Nov 1957 British Director 2003-09-05 UNTIL 2007-09-27 RESIGNED
JACQUELINE MARY BOLT Jan 1965 British Director 2003-09-05 UNTIL 2005-03-21 RESIGNED
DR JOCELYN CORNWELL Sep 1953 British Director 2003-09-05 UNTIL 2011-09-01 RESIGNED
MR ANTHONY PAUL MAITLAND HEWSON Aug 1947 British Director 2002-06-27 UNTIL 2007-09-27 RESIGNED
JEANNETTE GOULD May 1953 British Director 2006-09-21 UNTIL 2012-03-01 RESIGNED
MR EDWARD GRAHAM JONES Dec 1950 British Director 2010-07-01 UNTIL 2015-11-19 RESIGNED
MATTHEW WINN Oct 1970 British Director 2006-09-21 UNTIL 2012-03-01 RESIGNED
TONY WOOD Jun 1959 British Director 2006-09-21 UNTIL 2010-09-09 RESIGNED
MR JONATHAN DAVENPORT SUTTON Nov 1961 British Director 2009-10-22 UNTIL 2011-08-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
I CAN CHARITY LONDON ENGLAND Active GROUP 85590 - Other education n.e.c.
WOMEN'S HEALTH CONCERN LIMITED MARLOW ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ST. WILFRID'S HOSPICE (SOUTH COAST) LIMITED CHICHESTER ENGLAND Active GROUP 86900 - Other human health activities
BREAKTHROUGH BREAST CANCER LONDON Active DORMANT 86900 - Other human health activities
DEVICE SOLUTIONS LIMITED SURREY Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NATIONAL ASSOCIATION OF INDEPENDENT SCHOOLS & NON-MAINTAINED SPECIAL SCHOOLS YORK ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
PULBOROUGH MEDICAL LIMITED WEST SUSSEX Dissolved... TOTAL EXEMPTION FULL 86210 - General medical practice activities
THE INTERNATIONAL MEDICAL EDUCATION TRUST LEATHERHEAD ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CICELY SAUNDERS INTERNATIONAL LONDON ENGLAND Active SMALL 86900 - Other human health activities
WILLOW EVENTS LIMITED WELWYN GARDEN CITY ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
BOLTON SCHOOL BOLTON Active GROUP 85200 - Primary education
ENSIGHTS LIMITED WALTON-ON-THAMES Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
SMITH SQUARE PARTNERS (UK) LIMITED PYNES HILL Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
THE DUNHILL MEDICAL TRUST LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
APHASIA SUPPORT WAKEFIELD ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE DMT (FONTWELL LAND) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
GILL EDELMAN CONSULTING LTD LONDON Active -... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ARLAND AVERY PROPERTY LIMITED LONDON ENGLAND Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
SMITH SQUARE PARTNERS LLP LONDON ENGLAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B&W FILM SERVICES LIMITED SOUTHAMPTON UNITED KINGDOM Active MICRO ENTITY 59111 - Motion picture production activities
BRIGHTECH PROJECTS LTD SOUTHAMPTON UNITED KINGDOM Active DORMANT 63990 - Other information service activities n.e.c.
C BROOKER CONSULTING LTD SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
HJS PROPERTIES (SOUTH) LIMITED SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
A & J JONES PROPERTY CONSULTANTS LIMITED SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HUGHES REAL ESTATE LIMITED SOUTHAMPTON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
CLOCKWORK PIE LIMITED SOUTHAMPTON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ACCOMPLICE DIGITAL COMMUNICATIONS LTD SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
DARTON CHINE LIMITED SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ALHAURIN PROPERTIES LIMITED SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate