Check the

CONNECT SOFTWARE SOLUTIONS LTD

Company
CONNECT SOFTWARE SOLUTIONS LTD (05162098)

CONNECT SOFTWARE SOLUTIONS

Phone: 01282 507 945
A⁺ rating

ABOUT CONNECT SOFTWARE SOLUTIONS LTD

We understand your passion for child development and our nursery software will support you to grow your business and provide the very best quality childcare.

"The move to the iConnect software was a brilliant one; staff loved it on arrival and really enjoy using the software. We can’t imagine life without iConnect, and would definitely recommend it to other nursery providers."

"We have been amazed at the capabilities of the Connect Childcare software. There are a number of modules which we do not know how we ever managed without. We can’t help but sing Connect’s praises; it is a wonderful system and the customer service support is marvellous"  

Connect Childcare's nursery software will reduce your admin time and make your complicated processes quick and easy. It helps nurseries like yours to manage Tax Free Childcare and the 30 hour funding with ease. The Connect Childcare system is not only flexible; it is accurate, secure and reliable.

KEY FINANCES

Year
2016
Assets
£574.76k ▼ £-157.58k (-21.52 %)
Cash
£336.37k ▼ £-126.72k (-27.36 %)
Liabilities
£440.18k ▼ £-262.64k (-37.37 %)
Net Worth
£134.58k ▲ £105.06k (355.86 %)

REGISTRATION INFO

Company name
CONNECT SOFTWARE SOLUTIONS LTD
Company number
05162098
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jun 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.connectchildcare.com
Phones
01282 507 945
Registered Address
RICHARD HOUSE,
WINCKLEY SQUARE,
PRESTON,
LANCASHIRE,
PR1 3HP

ECONOMIC ACTIVITIES

62012
Business and domestic software development

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

03 Mar 2017
Director's details changed for Mr Christopher James Daniel Reid on 1 March 2017
03 Mar 2017
Secretary's details changed for Mrs Alison Jane Black on 1 March 2017
03 Mar 2017
Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2017-03-03 GBP 130

CHARGES

1 October 2014
Status
Outstanding
Delivered
3 October 2014
Persons entitled
Lancashire County Developments (Investments) LTD
Description
Contains fixed charge…

18 November 2010
Status
Satisfied on 2 October 2014
Delivered
20 November 2010
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

23 December 2009
Status
Satisfied on 2 October 2014
Delivered
8 January 2010
Persons entitled
Lancashire County Developments (Investments) Limited
Description
By way of fixed charge other property at any time…

See Also


Last update 2018

CONNECT SOFTWARE SOLUTIONS LTD DIRECTORS

Alison Jane Black

  Acting
Appointed
27 May 2014
Role
Secretary
Address
Mayfield House, Eastham Street, Clitheroe, Lancashire, United Kingdom, BB7 2HY
Name
BLACK, Alison Jane

Christopher James Daniel Reid

  Acting
Appointed
20 July 2004
Occupation
Managing Director
Role
Director
Age
51
Nationality
British
Address
Hawke Croft, 23 Ribblesdale Place, Higherford, Nelson, Lancashire, United Kingdom, BB9 6AX
Country Of Residence
United Kingdom
Name
REID, Christopher James Daniel

Christopher Reid

  Resigned
Appointed
01 December 2004
Resigned
27 May 2014
Role
Secretary
Address
4 Woodburn Close, The Willows Beardwood, Blackburn, Lancashire, BB2 7QN
Name
REID, Christopher

Christopher James Daniel Reid

  Resigned
Appointed
20 July 2004
Resigned
03 December 2004
Role
Secretary
Address
314 Gisburn Road, Blacko, Nelson, Lancashire, BB9 6LS
Name
REID, Christopher James Daniel

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
24 June 2004
Resigned
28 June 2004
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Stephen Peter Black

  Resigned
Appointed
01 August 2007
Resigned
25 December 2009
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
14 Bracken Hey, Clitheroe, Lancashire, BB7 1LW
Name
BLACK, Stephen Peter

Stephen Benjamin Boardwell

  Resigned
Appointed
20 July 2004
Resigned
01 October 2004
Occupation
Technical Director
Role
Director
Age
53
Nationality
British
Address
7 Dean Street, Trawden, Colne, Lancashire, BB8 8RN
Name
BOARDWELL, Stephen Benjamin

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
24 June 2004
Resigned
28 June 2004
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.