Minehead Connect Community Interest Company MINEHEAD


Founded in 2016, Minehead Connect Community Interest Company, classified under reg no. 10506725 is an active company. Currently registered at The Old Hospital TA24 5LY, Minehead the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

The company has 3 directors, namely Jill T., Paul B. and Toni B.. Of them, Jill T., Paul B., Toni B. have been with the company the longest, being appointed on 5 October 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Minehead Connect Community Interest Company Address / Contact

Office Address The Old Hospital
Office Address2 The Avenue
Town Minehead
Post code TA24 5LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10506725
Date of Incorporation Thu, 1st Dec 2016
Industry Other human health activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (229 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Jill T.

Position: Director

Appointed: 05 October 2020

Paul B.

Position: Director

Appointed: 05 October 2020

Toni B.

Position: Director

Appointed: 05 October 2020

Christopher J.

Position: Director

Appointed: 01 October 2020

Resigned: 26 May 2021

William H.

Position: Director

Appointed: 01 June 2020

Resigned: 26 May 2021

Craig P.

Position: Director

Appointed: 14 February 2019

Resigned: 05 March 2020

Siobhan H.

Position: Director

Appointed: 14 January 2019

Resigned: 14 May 2021

Tracey R.

Position: Secretary

Appointed: 08 January 2018

Resigned: 09 March 2020

William G.

Position: Director

Appointed: 08 January 2018

Resigned: 24 February 2022

Tracey R.

Position: Director

Appointed: 08 January 2018

Resigned: 03 February 2020

Nicolas H.

Position: Director

Appointed: 01 December 2017

Resigned: 12 January 2018

Andrew K.

Position: Secretary

Appointed: 08 July 2017

Resigned: 08 January 2018

Andrew K.

Position: Director

Appointed: 01 December 2016

Resigned: 09 July 2018

Alex D.

Position: Director

Appointed: 01 December 2016

Resigned: 01 June 2020

Bryan L.

Position: Director

Appointed: 01 December 2016

Resigned: 14 October 2020

People with significant control

The list of PSCs who own or control the company is made up of 8 names. As BizStats identified, there is Toni B. This PSC has significiant influence or control over this company,. The second one in the PSC register is Jill T. This PSC has significiant influence or control over the company,. The third one is Paul B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Toni B.

Notified on 5 October 2020
Nature of control: significiant influence or control

Jill T.

Notified on 5 October 2020
Nature of control: significiant influence or control

Paul B.

Notified on 5 October 2020
Nature of control: significiant influence or control

William H.

Notified on 1 June 2020
Ceased on 28 July 2021
Nature of control: significiant influence or control

Christopher J.

Notified on 1 October 2020
Ceased on 28 July 2021
Nature of control: significiant influence or control

Bryan L.

Notified on 1 December 2016
Ceased on 21 January 2021
Nature of control: 25-50% voting rights

Alex D.

Notified on 1 December 2016
Ceased on 1 June 2020
Nature of control: 25-50% voting rights

Andrew K.

Notified on 1 December 2016
Ceased on 9 July 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand8369 884
Current Assets2 59913 028
Debtors1 7633 144
Net Assets Liabilities-18 4296 611
Property Plant Equipment 2 975
Other
Accrued Liabilities Deferred Income2 7001 800
Accumulated Depreciation Impairment Property Plant Equipment 525
Creditors21 0289 392
Fixed Assets 2 975
Increase From Depreciation Charge For Year Property Plant Equipment 525
Net Current Assets Liabilities-18 4293 636
Other Creditors18 3287 592
Property Plant Equipment Gross Cost 3 500
Total Additions Including From Business Combinations Property Plant Equipment 3 500
Total Assets Less Current Liabilities-18 4296 611
Trade Debtors Trade Receivables1 7633 144

Company filings

Filing category
Accounts Confirmation statement Gazette Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements