Company NameConnected Voice Business Services Ltd
Company StatusActive
Company Number02826536
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 10 months ago)
Previous NameEllison Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Lawrence McLeman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(22 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMr Simon Peter Elliott
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(22 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMr Martin Stuart Horrocks
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(23 years, 10 months after company formation)
Appointment Duration7 years
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressHigham House C/O Connected Voice
Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMrs Joanne Patricia McKenna
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(25 years after company formation)
Appointment Duration5 years, 10 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressHigham House C/O Connected Voice
Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMr Peter Brian Elliott
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(25 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired Chief Executive
Country of ResidenceEngland
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMrs Lisa Marilyn Goodwin
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigham House C/O Connected Voice
Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMs Paula Park
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(26 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigham House C/O Connected Voice
Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMr Keith Michael Proudfoot
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(27 years, 10 months after company formation)
Appointment Duration3 years
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressHigham House C/O Connected Voice
Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameJohn Henry Veit-Wilson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 16 November 2004)
RoleEmeritus Professor
Correspondence Address8 Saint Margarets Avenue
Newcastle Upon Tyne
NE12 8LB
Secretary NameCarole Anne Howells
NationalityBritish
StatusResigned
Appointed28 June 1993(2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 13 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Plessey Terrace
Newcastle Upon Tyne
Tyne & Wear
NE7 7DJ
Director NameMs Mary Coyle
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(3 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kitchener Terrace
North Shields
Tyne & Wear
NE30 2HH
Director NameRobert William Wood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(7 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2008)
RoleFinance Consultants
Correspondence Address3 Woodpack Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5YX
Director NameProf Monica Patricia Shaw
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 2008)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address63 Moor Crescent
Newcastle Upon Tyne
NE3 4AQ
Director NameMr Ian Glen Wallace
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed05 November 2008(15 years, 4 months after company formation)
Appointment Duration4 years (resigned 06 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeartree House Old Main Street
Westburn
Ryton
Tyne And Wear
NE40 4EU
Director NameMr Ralph Firth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(16 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMiss Ruth Abrahams
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMs Lynda Rochester
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2017)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMs Sally Anne Young
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(22 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 September 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMrs Elizabeth Anne Rowan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(22 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 2019)
RoleFinance & Administration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMr Graham Neal Sparshott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(23 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteellisonservices.co.uk

Location

Registered AddressOne Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Newcastle Council For Voluntary Service
100.00%
Ordinary

Financials

Year2014
Net Worth£59
Cash£360,537
Current Liabilities£401,190

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

14 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
10 May 2023Termination of appointment of Paula Park as a director on 25 April 2023 (1 page)
3 May 2023Accounts for a small company made up to 30 September 2022 (6 pages)
30 January 2023Registered office address changed from Higham House C/O Connected Voice Higham Place Newcastle upon Tyne NE1 8AF England to One Strawberry Lane One Strawberry Lane Newcastle upon Tyne NE1 4BX on 30 January 2023 (1 page)
20 June 2022Accounts for a small company made up to 30 September 2021 (14 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
14 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
8 June 2021Accounts for a small company made up to 30 September 2020 (13 pages)
19 May 2021Appointment of Mr Keith Michael Proudfoot as a director on 22 April 2021 (2 pages)
30 October 2020Company name changed ellison services LIMITED\certificate issued on 30/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-21
(3 pages)
23 July 2020Accounts for a small company made up to 30 September 2019 (14 pages)
16 June 2020Registered office address changed from C/O C/O Ncvs Higham House Higham Place Newcastle upon Tyne NE1 8AF to Higham House C/O Connected Voice Higham Place Newcastle upon Tyne NE1 8AF on 16 June 2020 (1 page)
16 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
22 May 2020Appointment of Ms Paula Park as a director on 15 May 2020 (2 pages)
22 October 2019Appointment of Ms Lisa Marilyn Goodwin as a director on 18 October 2019 (2 pages)
8 October 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
30 September 2019Termination of appointment of Sally Anne Young as a director on 30 September 2019 (1 page)
20 August 2019Termination of appointment of Graham Neal Sparshott as a director on 20 August 2019 (1 page)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Elizabeth Anne Rowan as a director on 29 March 2019 (1 page)
14 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
15 October 2018Appointment of Mr Peter Brian Elliott as a director on 8 October 2018 (2 pages)
28 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
26 June 2018Appointment of Mrs Joanne Patricia Mckenna as a director on 11 June 2018 (2 pages)
9 February 2018Termination of appointment of Ruth Abrahams as a director on 2 February 2018 (1 page)
18 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
31 May 2017Appointment of Mr Graham Neal Sparshott as a director on 8 May 2017 (2 pages)
31 May 2017Appointment of Mr Graham Neal Sparshott as a director on 8 May 2017 (2 pages)
18 April 2017Appointment of Mr Martin Stuart Horrocks as a director on 10 April 2017 (2 pages)
18 April 2017Termination of appointment of Lynda Rochester as a director on 7 March 2017 (1 page)
18 April 2017Appointment of Mr Martin Stuart Horrocks as a director on 10 April 2017 (2 pages)
18 April 2017Termination of appointment of Lynda Rochester as a director on 7 March 2017 (1 page)
18 April 2017Termination of appointment of Lynda Rochester as a director on 7 March 2017 (1 page)
18 April 2017Termination of appointment of Lynda Rochester as a director on 7 March 2017 (1 page)
20 December 2016Full accounts made up to 31 March 2016 (12 pages)
20 December 2016Full accounts made up to 31 March 2016 (12 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(8 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(8 pages)
19 May 2016Appointment of Mrs Elizabeth Anne Rowan as a director on 19 May 2016 (2 pages)
19 May 2016Appointment of Mrs Elizabeth Anne Rowan as a director on 19 May 2016 (2 pages)
2 March 2016Appointment of Ms Sally Anne Young as a director on 21 September 2015 (2 pages)
2 March 2016Appointment of Ms Sally Anne Young as a director on 21 September 2015 (2 pages)
6 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
6 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
8 October 2015Appointment of Ms Lynda Rochester as a director on 4 September 2015 (2 pages)
8 October 2015Appointment of Ms Lynda Rochester as a director on 4 September 2015 (2 pages)
8 October 2015Appointment of Mr Simon Peter Elliott as a director on 21 September 2015 (2 pages)
8 October 2015Appointment of Mr Simon Peter Elliott as a director on 21 September 2015 (2 pages)
8 October 2015Appointment of Mr Lawrence Mcleman as a director on 21 September 2015 (2 pages)
8 October 2015Appointment of Mr Lawrence Mcleman as a director on 21 September 2015 (2 pages)
8 October 2015Appointment of Ms Lynda Rochester as a director on 4 September 2015 (2 pages)
21 September 2015Termination of appointment of Ralph Firth as a director on 1 September 2015 (1 page)
21 September 2015Termination of appointment of Ralph Firth as a director on 1 September 2015 (1 page)
21 September 2015Termination of appointment of Ralph Firth as a director on 1 September 2015 (1 page)
2 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
24 February 2015Appointment of Miss Ruth Abrahams as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Miss Ruth Abrahams as a director on 24 February 2015 (2 pages)
14 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
14 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
20 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
20 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
24 June 2013Termination of appointment of Ian Wallace as a director (1 page)
24 June 2013Termination of appointment of Ian Wallace as a director (1 page)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
24 June 2013Termination of appointment of Ian Wallace as a director (1 page)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
24 June 2013Termination of appointment of Ian Wallace as a director (1 page)
19 December 2012Registered office address changed from C/O Ncvs Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 19 December 2012 (1 page)
19 December 2012Registered office address changed from C/O Ncvs Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 19 December 2012 (1 page)
8 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
7 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
7 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
20 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
20 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
21 January 2010Appointment of Mr Ralph Firth as a director (2 pages)
21 January 2010Appointment of Mr Ralph Firth as a director (2 pages)
20 January 2010Termination of appointment of Mary Coyle as a director (1 page)
20 January 2010Termination of appointment of Mary Coyle as a director (1 page)
31 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
31 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Appointment terminated secretary carole howells (1 page)
15 June 2009Appointment terminated secretary carole howells (1 page)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
28 November 2008Appointment terminated director monica shaw (1 page)
28 November 2008Director appointed mr ian wallace (1 page)
28 November 2008Director appointed mr ian wallace (1 page)
28 November 2008Appointment terminated director monica shaw (1 page)
22 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
22 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
3 July 2008Return made up to 14/06/08; full list of members (4 pages)
3 July 2008Return made up to 14/06/08; full list of members (4 pages)
3 July 2008Appointment terminated director robert wood (1 page)
3 July 2008Appointment terminated director robert wood (1 page)
19 October 2007Accounts for a small company made up to 31 March 2007 (5 pages)
19 October 2007Accounts for a small company made up to 31 March 2007 (5 pages)
3 July 2007Return made up to 14/06/07; no change of members (7 pages)
3 July 2007Return made up to 14/06/07; no change of members (7 pages)
5 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
5 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
23 June 2006Return made up to 14/06/06; full list of members (7 pages)
23 June 2006Return made up to 14/06/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 March 2005 (10 pages)
4 November 2005Full accounts made up to 31 March 2005 (10 pages)
28 June 2005Return made up to 14/06/05; full list of members (7 pages)
28 June 2005Return made up to 14/06/05; full list of members (7 pages)
22 November 2004New director appointed (1 page)
22 November 2004New director appointed (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
28 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
28 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
7 July 2004Return made up to 14/06/04; full list of members (7 pages)
7 July 2004Return made up to 14/06/04; full list of members (7 pages)
22 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
22 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
12 June 2003Return made up to 14/06/03; full list of members (7 pages)
12 June 2003Return made up to 14/06/03; full list of members (7 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 June 2002Return made up to 14/06/02; full list of members (7 pages)
19 June 2002Return made up to 14/06/02; full list of members (7 pages)
29 August 2001Full accounts made up to 31 March 2001 (11 pages)
29 August 2001Full accounts made up to 31 March 2001 (11 pages)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
11 August 2000Full accounts made up to 31 March 2000 (12 pages)
11 August 2000Full accounts made up to 31 March 2000 (12 pages)
19 June 2000Return made up to 14/06/00; full list of members (6 pages)
19 June 2000Return made up to 14/06/00; full list of members (6 pages)
10 September 1999Full accounts made up to 31 March 1999 (11 pages)
10 September 1999Full accounts made up to 31 March 1999 (11 pages)
21 June 1999Return made up to 14/06/99; no change of members (6 pages)
21 June 1999Return made up to 14/06/99; no change of members (6 pages)
7 September 1998Full accounts made up to 31 March 1998 (11 pages)
7 September 1998Full accounts made up to 31 March 1998 (11 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 June 1997Return made up to 14/06/97; full list of members (6 pages)
27 June 1997Return made up to 14/06/97; full list of members (6 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 June 1996Return made up to 14/06/96; no change of members (4 pages)
27 June 1996Return made up to 14/06/96; no change of members (4 pages)
11 August 1995Return made up to 14/06/95; no change of members (4 pages)
11 August 1995Return made up to 14/06/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 June 1994Return made up to 14/06/94; full list of members
  • 363(287) ‐ Registered office changed on 15/06/94
(6 pages)
15 June 1994Return made up to 14/06/94; full list of members
  • 363(287) ‐ Registered office changed on 15/06/94
(6 pages)
4 March 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 March 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 July 1993Company name changed postprize LIMITED\certificate issued on 29/07/93 (2 pages)
29 July 1993Company name changed postprize LIMITED\certificate issued on 29/07/93 (2 pages)
14 June 1993Incorporation (10 pages)
14 June 1993Incorporation (10 pages)