Connect Therapeutic Community Limited BIRMINGHAM


Connect Therapeutic Community started in year 1998 as Private Limited Company with registration number 03612450. The Connect Therapeutic Community company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Birmingham at 59-61 Charlotte Street. Postal code: B3 1PX.

The firm has 2 directors, namely Elizabeth G., David R.. Of them, David R. has been with the company the longest, being appointed on 10 August 1998 and Elizabeth G. has been with the company for the least time - from 10 December 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Connect Therapeutic Community Limited Address / Contact

Office Address 59-61 Charlotte Street
Office Address2 St Pauls Square
Town Birmingham
Post code B3 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03612450
Date of Incorporation Mon, 10th Aug 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 30th January
Company age 26 years old
Account next due date Wed, 30th Oct 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Elizabeth G.

Position: Director

Appointed: 10 December 2014

David R.

Position: Director

Appointed: 10 August 1998

Andrew S.

Position: Director

Appointed: 05 November 2007

Resigned: 16 May 2012

Andrew S.

Position: Secretary

Appointed: 05 February 2007

Resigned: 16 May 2012

David R.

Position: Secretary

Appointed: 03 May 2000

Resigned: 05 February 2007

Ena T.

Position: Secretary

Appointed: 15 June 1999

Resigned: 03 May 2000

David R.

Position: Secretary

Appointed: 10 August 1998

Resigned: 18 June 1999

Isabel R.

Position: Director

Appointed: 10 August 1998

Resigned: 05 February 2007

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 10 August 1998

Resigned: 10 August 1998

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1998

Resigned: 10 August 1998

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we established, there is David R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Elizabeth G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is C. T. Community (Holdings) Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

David R.

Notified on 10 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Elizabeth G.

Notified on 10 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

C. T. Community (Holdings) Limited

19 Park Road Moseley, Birmingham, West Midlands, B13 8AB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered West Midlands
Registration number 05245038
Notified on 10 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-302017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth541 025536 066578 422646 493605 534       
Balance Sheet
Cash Bank In Hand5055051 2585052 729       
Cash Bank On Hand    2 7291 8982 8513522 09227 3523 8512 338
Current Assets274 421261 651262 320260 705270 834269 213269 454266 244267 272291 821264 051262 538
Debtors273 916261 146261 062260 200268 105267 315266 603265 892265 180264 469260 200260 200
Net Assets Liabilities    514 861505 285503 624479 379473 593474 232439 268428 367
Net Assets Liabilities Including Pension Asset Liability541 025536 066578 422646 493605 534       
Other Debtors    260 200260 200260 200260 200260 200260 200260 200260 200
Property Plant Equipment    855 033852 191849 119848 415845 910843 780841 970840 431
Tangible Fixed Assets925 598856 420852 663851 920855 033       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve48 35782 702125 058193 129152 170       
Shareholder Funds541 025536 066578 422646 493605 534       
Other
Accrued Liabilities    39 47642 19939 22238 18637 70114 2582 8392 838
Accumulated Depreciation Impairment Property Plant Equipment    48 54051 56254 63457 28959 79461 92463 73465 273
Bank Borrowings    450 011460 844457 510  509 835526 521511 345
Bank Borrowings Overdrafts    450 0113 4184 249450 011450 011452 673452 196463 011
Corporation Tax Payable    14 7317 31212 916-7    
Creditors    450 011457 594454 260479 381479 381497 221508 562496 893
Creditors Due After One Year380 984353 293315 017252 736450 011       
Creditors Due Within One Year275 966225 949219 316211 24568 143       
Increase From Depreciation Charge For Year Property Plant Equipment     3 0223 0722 6552 5052 1301 8101 539
Loans From Directors    91610367    
Net Current Assets Liabilities-1 54535 70243 00449 460202 691203 058201 135197 656194 375214 984193 171172 140
Number Shares Allotted 3333       
Number Shares Issued Fully Paid     33     
Other Creditors    13 92813 37812 82812 27811 57834 89036 19036 950
Other Taxation Social Security Payable      12 9168 17710 90914 77513 80916 475
Par Value Share 111111     
Prepayments    7 9057 1156 4035 6924 9804 269  
Property Plant Equipment Gross Cost    903 573903 753903 753905 704905 704905 704905 704 
Provisions For Liabilities Balance Sheet Subtotal    92 85192 37092 37087 31187 31187 31187 31187 311
Provisions For Liabilities Charges2 0442 7632 2282 1512 179       
Revaluation Reserve492 666453 362453 362453 362453 362       
Secured Debts421 484408 793373 017310 736450 011       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 6 6748682 9246 669       
Tangible Fixed Assets Cost Or Valuation968 865903 752893 980896 904903 573       
Tangible Fixed Assets Depreciation43 26747 33241 31744 98448 540       
Tangible Fixed Assets Depreciation Charged In Period 4 0654 3353 6673 556       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  10 350         
Tangible Fixed Assets Disposals 71 78710 640         
Total Additions Including From Business Combinations Property Plant Equipment     180 1 951    
Total Assets Less Current Liabilities924 053892 122895 667901 3801 057 7241 055 2491 050 2541 046 0711 040 2851 058 7641 035 1411 012 571
Total Borrowings        450 011509 835  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 1st, September 2023
Free Download (7 pages)

Company search

Advertisements