Company NameConnect Nursing Limited
DirectorSusan Shuga
Company StatusActive
Company Number03698429
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 4 months ago)
Previous NameKONO Computer Corporation Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Susan Shuga
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityZimbabwean
StatusCurrent
Appointed01 October 2000(1 year, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleStaff Nurse
Country of ResidenceEngland
Correspondence Address181 Sixth Avenue
Manor Park
London
E12 5PT
Secretary NameMs Susan Shuga
NationalityZimbabwean
StatusCurrent
Appointed01 October 2000(1 year, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleStaff Nurse
Country of ResidenceEngland
Correspondence Address181 Sixth Avenue
Manor Park
London
E12 5PT
Director NameMr Nickolas Opiyo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address12 Galleons Drive
Barking
Essex
IG11 0GU
Secretary NameMrs Karen Opiyo
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address12a Napier Road
London
E15 3DW
Director NameMr Kenneth Obito Onekalit
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityUgandan
StatusResigned
Appointed01 October 2000(1 year, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Huddlestone Road
London
E7 0AW

Contact

Websitewww.connectnursing.co.uk/
Email address[email protected]
Telephone020 89881110
Telephone regionLondon

Location

Registered Address577 High Road Leytonstone
London
E11 4PB
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London

Shareholders

500 at £1Miss Susan Shuga
50.00%
Ordinary
500 at £1Mr Kenneth Onekalit
50.00%
Ordinary

Financials

Year2014
Turnover£1,353,205
Gross Profit£445,244
Net Worth-£17,244
Cash£7,090
Current Liabilities£207,856

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 December 2023 (5 months, 1 week ago)
Next Return Due21 December 2024 (7 months from now)

Charges

8 November 2000Delivered on: 11 November 2000
Persons entitled: Bibby Factors Bristol Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under a factoring agreement or otherwise.
Particulars: Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account referred to in clause 6(2) of the charge.
Outstanding

Filing History

1 July 2020Confirmation statement made on 11 June 2020 with no updates (2 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
12 June 2020Change of details for Ms Susan Shuga as a person with significant control on 11 June 2020 (2 pages)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
2 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
28 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
22 December 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
4 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1,000
(4 pages)
4 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1,000
(4 pages)
4 November 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
4 November 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(4 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(4 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(4 pages)
5 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
5 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
9 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
10 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
3 November 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
21 June 2011Registered office address changed from 595 High Road Leytonstone London E11 4PA on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 595 High Road Leytonstone London E11 4PA on 21 June 2011 (1 page)
19 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
25 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
5 November 2010Termination of appointment of Kenneth Onekalit as a director (1 page)
5 November 2010Termination of appointment of Kenneth Onekalit as a director (1 page)
7 May 2010Director's details changed for Kenneth Obito Onekalit on 9 April 2010 (2 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Kenneth Obito Onekalit on 9 April 2010 (2 pages)
7 May 2010Director's details changed for Kenneth Obito Onekalit on 9 April 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
5 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
29 May 2009Return made up to 09/04/09; no change of members (10 pages)
29 May 2009Return made up to 09/04/09; no change of members (10 pages)
7 January 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
7 January 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
4 December 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
4 December 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
8 September 2008Return made up to 09/04/08; full list of members (7 pages)
8 September 2008Return made up to 09/04/08; full list of members (7 pages)
29 January 2008Registered office changed on 29/01/08 from: 166 high road leytonstone london E15 1UA (1 page)
29 January 2008Registered office changed on 29/01/08 from: 166 high road leytonstone london E15 1UA (1 page)
26 June 2007Return made up to 09/04/07; no change of members (7 pages)
26 June 2007Return made up to 09/04/07; no change of members (7 pages)
6 January 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
6 January 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
4 April 2006Return made up to 09/04/06; full list of members (7 pages)
4 April 2006Return made up to 09/04/06; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
2 March 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
16 June 2005Return made up to 09/04/05; full list of members (7 pages)
16 June 2005Return made up to 09/04/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
18 November 2004Return made up to 09/04/04; full list of members (7 pages)
18 November 2004Return made up to 09/04/04; full list of members (7 pages)
19 May 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
19 May 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
25 November 2003Registered office changed on 25/11/03 from: connect nursing LIMITED suite g-h queensway house 275-285 high street stratford london E15 2TF (1 page)
25 November 2003Registered office changed on 25/11/03 from: connect nursing LIMITED suite g-h queensway house 275-285 high street stratford london E15 2TF (1 page)
7 July 2003Return made up to 09/04/03; full list of members (7 pages)
7 July 2003Return made up to 09/04/03; full list of members (7 pages)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
11 December 2002Partial exemption accounts made up to 31 January 2002 (9 pages)
11 December 2002Partial exemption accounts made up to 31 January 2002 (9 pages)
18 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
3 January 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
14 April 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 January 2001£ nc 100/1000 23/11/00 (1 page)
24 January 2001£ nc 100/1000 23/11/00 (1 page)
24 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 January 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
16 January 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
5 December 2000Compulsory strike-off action has been discontinued (1 page)
5 December 2000Compulsory strike-off action has been discontinued (1 page)
29 November 2000New secretary appointed;new director appointed (2 pages)
29 November 2000Return made up to 20/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
(6 pages)
29 November 2000New secretary appointed;new director appointed (2 pages)
29 November 2000Return made up to 20/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
(6 pages)
28 November 2000Memorandum and Articles of Association (8 pages)
28 November 2000Ad 20/01/99-23/11/00 £ si 50@1=50 £ ic 50/100 (2 pages)
28 November 2000Memorandum and Articles of Association (8 pages)
28 November 2000Ad 20/01/99-23/11/00 £ si 50@1=50 £ ic 50/100 (2 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
20 October 2000Registered office changed on 20/10/00 from: d & r business centre unit 18 2-8 fountain road london N15 4QL (1 page)
20 October 2000Registered office changed on 20/10/00 from: d & r business centre unit 18 2-8 fountain road london N15 4QL (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
12 October 2000Company name changed kono computer corporation limite d\certificate issued on 13/10/00 (2 pages)
12 October 2000Company name changed kono computer corporation limite d\certificate issued on 13/10/00 (2 pages)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
20 January 1999Incorporation (14 pages)
20 January 1999Incorporation (14 pages)