Community Connex Ltd. HARROW


Community Connex started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02050929. The Community Connex company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Harrow at 3 Jardine House Harrovian Business Village. Postal code: HA1 3EX. Since April 16, 2021 Community Connex Ltd. is no longer carrying the name Harrow Mencap.

At present there are 8 directors in the the company, namely Rebecca A., Siddharth M. and Ashok V. and others. In addition one secretary - Sacard P. - is with the firm. At present 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.

Community Connex Ltd. Address / Contact

Office Address 3 Jardine House Harrovian Business Village
Office Address2 Bessborough Road
Town Harrow
Post code HA1 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02050929
Date of Incorporation Fri, 29th Aug 1986
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Rebecca A.

Position: Director

Appointed: 19 January 2022

Siddharth M.

Position: Director

Appointed: 14 October 2021

Ashok V.

Position: Director

Appointed: 10 February 2018

Barry P.

Position: Director

Appointed: 10 February 2018

Avis R.

Position: Director

Appointed: 10 February 2018

Hazel P.

Position: Director

Appointed: 07 November 2015

Rikesh T.

Position: Director

Appointed: 07 November 2015

David H.

Position: Director

Appointed: 25 January 2011

Sacard P.

Position: Secretary

Appointed: 03 November 2003

Allison D.

Position: Director

Appointed: 19 January 2022

Resigned: 24 October 2023

Meave D.

Position: Director

Appointed: 16 September 2006

Resigned: 16 November 2013

Marie-Louise N.

Position: Director

Appointed: 16 September 2006

Resigned: 19 January 2022

Peter S.

Position: Director

Appointed: 20 November 2004

Resigned: 23 March 2019

Anjana P.

Position: Director

Appointed: 20 November 2004

Resigned: 12 April 2014

David H.

Position: Director

Appointed: 20 November 2004

Resigned: 03 February 2010

David N.

Position: Director

Appointed: 04 October 2003

Resigned: 10 November 2012

Mark W.

Position: Director

Appointed: 26 September 2002

Resigned: 04 October 2003

David G.

Position: Director

Appointed: 18 March 2002

Resigned: 19 April 2005

Adrian B.

Position: Director

Appointed: 25 January 2001

Resigned: 18 March 2002

Marion G.

Position: Director

Appointed: 25 January 2001

Resigned: 16 September 2006

Moiz D.

Position: Director

Appointed: 02 December 1999

Resigned: 10 May 2018

Gary D.

Position: Director

Appointed: 02 December 1999

Resigned: 04 February 2002

Janet T.

Position: Director

Appointed: 11 September 1998

Resigned: 04 October 2003

Kishor J.

Position: Director

Appointed: 02 March 1998

Resigned: 02 April 2014

Paul W.

Position: Director

Appointed: 20 June 1997

Resigned: 01 October 2017

Linda C.

Position: Director

Appointed: 25 November 1996

Resigned: 18 March 2002

Susan W.

Position: Director

Appointed: 25 November 1996

Resigned: 11 September 1998

Ratilal S.

Position: Director

Appointed: 25 November 1996

Resigned: 18 October 1997

Richard C.

Position: Director

Appointed: 25 November 1996

Resigned: 11 September 1998

Valentina P.

Position: Director

Appointed: 25 November 1996

Resigned: 20 January 2002

Alan L.

Position: Director

Appointed: 15 March 1996

Resigned: 25 November 1996

Mark S.

Position: Director

Appointed: 15 March 1996

Resigned: 25 November 1996

Vikram M.

Position: Director

Appointed: 15 March 1996

Resigned: 28 July 2015

Janet T.

Position: Director

Appointed: 15 March 1996

Resigned: 25 November 1996

Mark S.

Position: Director

Appointed: 17 March 1995

Resigned: 18 March 2002

Geoffrey B.

Position: Director

Appointed: 17 March 1995

Resigned: 25 November 1996

Bernard G.

Position: Director

Appointed: 17 March 1995

Resigned: 28 April 1997

Derek B.

Position: Director

Appointed: 17 March 1995

Resigned: 11 September 1998

Susan G.

Position: Director

Appointed: 17 March 1995

Resigned: 30 April 1997

Ruth B.

Position: Director

Appointed: 30 April 1993

Resigned: 18 March 1994

Susan A.

Position: Director

Appointed: 30 April 1993

Resigned: 17 March 1995

Michael W.

Position: Director

Appointed: 30 April 1993

Resigned: 09 November 1994

Richard D.

Position: Secretary

Appointed: 30 April 1993

Resigned: 23 July 1994

Miriam H.

Position: Director

Appointed: 30 April 1993

Resigned: 15 March 1996

Vikram M.

Position: Secretary

Appointed: 30 April 1993

Resigned: 03 November 2003

Daphne H.

Position: Secretary

Appointed: 04 November 1992

Resigned: 30 April 1993

David N.

Position: Director

Appointed: 30 March 1992

Resigned: 15 March 1996

Alan L.

Position: Secretary

Appointed: 30 March 1992

Resigned: 04 November 1992

Carol B.

Position: Director

Appointed: 30 March 1992

Resigned: 13 March 1992

Peter M.

Position: Director

Appointed: 30 March 1992

Resigned: 15 March 1996

Brian R.

Position: Director

Appointed: 30 March 1992

Resigned: 15 March 1996

Daphne H.

Position: Director

Appointed: 30 March 1992

Resigned: 13 March 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Sagard P. The abovementioned PSC has significiant influence or control over the company,.

Sagard P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Harrow Mencap April 16, 2021
Harrow Mencap (harrow Society For Mentally Handicapped Children And Adults) August 8, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, November 2023
Free Download (34 pages)

Company search

Advertisements