Better Connect Limited KNARESBOROUGH


Better Connect started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06378727. The Better Connect company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Knaresborough at Chain Lane Community Centre. Postal code: HG5 0AS. Since 2021-06-25 Better Connect Limited is no longer carrying the name Your Consortium.

The company has 6 directors, namely Max M., Natasha B. and Rachel G. and others. Of them, Thomas W., Janet G. have been with the company the longest, being appointed on 23 July 2019 and Max M. has been with the company for the least time - from 17 November 2022. 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.

Better Connect Limited Address / Contact

Office Address Chain Lane Community Centre
Office Address2 Chain Lane
Town Knaresborough
Post code HG5 0AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06378727
Date of Incorporation Fri, 21st Sep 2007
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Max M.

Position: Director

Appointed: 17 November 2022

Natasha B.

Position: Director

Appointed: 26 May 2022

Rachel G.

Position: Director

Appointed: 03 November 2021

Suzanne E.

Position: Director

Appointed: 02 November 2021

Thomas W.

Position: Director

Appointed: 23 July 2019

Janet G.

Position: Director

Appointed: 23 July 2019

Aissa G.

Position: Director

Appointed: 25 May 2023

Resigned: 24 July 2023

Andrew C.

Position: Director

Appointed: 12 October 2017

Resigned: 20 May 2021

Frances R.

Position: Director

Appointed: 12 October 2017

Resigned: 19 November 2021

Samantha A.

Position: Director

Appointed: 25 May 2016

Resigned: 08 April 2022

Leon F.

Position: Director

Appointed: 28 April 2015

Resigned: 17 November 2022

Gillian B.

Position: Director

Appointed: 28 April 2015

Resigned: 19 September 2017

Elizabeth B.

Position: Director

Appointed: 07 November 2013

Resigned: 07 November 2022

Susan G.

Position: Director

Appointed: 01 September 2013

Resigned: 19 September 2018

Michael I.

Position: Director

Appointed: 01 September 2013

Resigned: 19 September 2017

Paul K.

Position: Director

Appointed: 14 December 2011

Resigned: 20 August 2019

Jacqueline S.

Position: Director

Appointed: 14 December 2011

Resigned: 30 September 2013

Geoffrey C.

Position: Director

Appointed: 14 December 2011

Resigned: 05 November 2018

John S.

Position: Director

Appointed: 20 April 2011

Resigned: 20 August 2019

Judith C.

Position: Director

Appointed: 01 October 2010

Resigned: 20 August 2019

Teresa D.

Position: Director

Appointed: 08 September 2010

Resigned: 15 December 2014

Paul P.

Position: Director

Appointed: 01 October 2009

Resigned: 30 September 2011

Angela H.

Position: Director

Appointed: 01 October 2009

Resigned: 01 November 2012

David S.

Position: Director

Appointed: 17 September 2008

Resigned: 04 June 2010

David S.

Position: Director

Appointed: 01 September 2008

Resigned: 20 October 2014

Joe K.

Position: Director

Appointed: 11 June 2008

Resigned: 25 August 2010

Susan V.

Position: Secretary

Appointed: 11 June 2008

Resigned: 25 May 2016

Andrew B.

Position: Director

Appointed: 30 April 2008

Resigned: 19 February 2009

Catherine S.

Position: Director

Appointed: 30 April 2008

Resigned: 16 July 2011

Samantha A.

Position: Secretary

Appointed: 08 November 2007

Resigned: 11 June 2008

Christopher S.

Position: Director

Appointed: 08 November 2007

Resigned: 30 April 2008

Michael T.

Position: Director

Appointed: 08 November 2007

Resigned: 10 March 2011

Andrew C.

Position: Director

Appointed: 08 November 2007

Resigned: 14 December 2009

Stephen L.

Position: Director

Appointed: 08 November 2007

Resigned: 01 April 2013

Tracy B.

Position: Director

Appointed: 08 November 2007

Resigned: 07 July 2008

Judith C.

Position: Secretary

Appointed: 21 September 2007

Resigned: 16 November 2007

Sylvia P.

Position: Director

Appointed: 21 September 2007

Resigned: 30 September 2011

Lyn C.

Position: Director

Appointed: 21 September 2007

Resigned: 01 January 2013

Susan V.

Position: Director

Appointed: 21 September 2007

Resigned: 28 February 2008

Stuart P.

Position: Director

Appointed: 21 September 2007

Resigned: 25 August 2009

Company previous names

Your Consortium June 25, 2021
North Yorkshire Learning Consortium July 20, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand703 563399 521295 995497 518496 668
Current Assets748 745449 346348 250723 883679 566
Debtors45 18249 82552 255226 365182 898
Net Assets Liabilities  96 826118 932170 069
Other Debtors10 65139 62552 255226 365182 898
Property Plant Equipment3 2854 7509953 1322 302
Other
Accumulated Depreciation Impairment Property Plant Equipment43 24244 25434 69336 25637 694
Average Number Employees During Period1517131716
Creditors651 117347 378252 419240 000240 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 48137 08516 89612 88812 888
Increase From Depreciation Charge For Year Property Plant Equipment 1 012 1 5631 438
Net Current Assets Liabilities97 628101 96895 831355 800407 767
Other Creditors641 754338 56579 584240 000240 000
Other Taxation Social Security Payable9 3638 81313 59724 63212 283
Prepayments Accrued Income34 53110 200   
Property Plant Equipment Gross Cost46 52749 00435 68839 38839 996
Total Additions Including From Business Combinations Property Plant Equipment 2 477 3 700608
Total Assets Less Current Liabilities100 913106 71896 826358 932410 069
Trade Creditors Trade Payables  159 238234 041222 251

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
New director was appointed on 2024-01-24
filed on: 1st, February 2024
Free Download (2 pages)

Company search

Advertisements