Connect Assist Holdings Limited CARDIFF


Connect Assist Holdings Limited is a private limited company registered at Unit 3 Cefn Coed, Nantgarw, Cardiff CF15 7QQ. Incorporated on 2017-04-04, this 7-year-old company is run by 4 directors.
Director Adam G., appointed on 01 September 2023. Director Roger P., appointed on 01 July 2023. Director Michael J., appointed on 14 September 2021.
The company is categorised as "other human health activities" (SIC: 86900). According to official data there was a name change on 2017-05-24 and their previous name was Shoo 625 Limited.
The last confirmation statement was filed on 2023-10-21 and the due date for the subsequent filing is 2024-11-04. Furthermore, the accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Connect Assist Holdings Limited Address / Contact

Office Address Unit 3 Cefn Coed
Office Address2 Nantgarw
Town Cardiff
Post code CF15 7QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10707332
Date of Incorporation Tue, 4th Apr 2017
Industry Other human health activities
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (29 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Adam G.

Position: Director

Appointed: 01 September 2023

Roger P.

Position: Director

Appointed: 01 July 2023

Michael J.

Position: Director

Appointed: 14 September 2021

Paul W.

Position: Director

Appointed: 14 September 2021

Bernadette P.

Position: Director

Appointed: 21 February 2018

Resigned: 01 July 2023

Derwyn J.

Position: Director

Appointed: 21 February 2018

Resigned: 14 September 2021

Patricia L.

Position: Director

Appointed: 22 June 2017

Resigned: 14 September 2021

Stephen P.

Position: Director

Appointed: 22 June 2017

Resigned: 14 September 2021

Dee U.

Position: Secretary

Appointed: 22 June 2017

Resigned: 14 September 2021

Ronald M.

Position: Director

Appointed: 22 June 2017

Resigned: 29 September 2023

Adam W.

Position: Director

Appointed: 22 June 2017

Resigned: 14 September 2021

Stephen B.

Position: Director

Appointed: 22 June 2017

Resigned: 14 September 2021

Sharon H.

Position: Director

Appointed: 22 June 2017

Resigned: 14 September 2021

John N.

Position: Director

Appointed: 23 May 2017

Resigned: 14 September 2021

Emma G.

Position: Director

Appointed: 01 May 2017

Resigned: 23 May 2017

Christopher G.

Position: Director

Appointed: 04 April 2017

Resigned: 01 May 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Maximus Uk Services Limited from Lewes, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Shoosmiths Nominees Limited that put Milton Keynes, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Maximus Uk Services Limited

Ash House The Broyle, Ringmer, Lewes, BN8 5NN, United Kingdom

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09072343
Notified on 14 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shoosmiths Nominees Limited

Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03468562
Notified on 4 April 2017
Ceased on 27 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shoo 625 May 24, 2017

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2023/09/29
filed on: 6th, October 2023
Free Download (1 page)

Company search