Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CONNECT MINISTRIES
Company Information for

CONNECT MINISTRIES

C/O GREEN PASTURES FAITH AVENUE, THE GATEWAY, BALLYMENA, BT42 3FF,
Company Registration Number
NI033172
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Connect Ministries
CONNECT MINISTRIES was founded on 1997-10-30 and has its registered office in Ballymena. The organisation's status is listed as "Active". Connect Ministries is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONNECT MINISTRIES
 
Legal Registered Office
C/O GREEN PASTURES FAITH AVENUE
THE GATEWAY
BALLYMENA
BT42 3FF
Other companies in BT42
 
Previous Names
CONNECT MINISTRIES LIMITED27/09/2018
WASH BASIN LIMITED-THE04/04/2014
Filing Information
Company Number NI033172
Company ID Number NI033172
Date formed 1997-10-30
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 01:14:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECT MINISTRIES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONNECT MINISTRIES
The following companies were found which have the same name as CONNECT MINISTRIES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONNECT MINISTRIES 726 SPRAGUE ST EDMONDS WA 980203035 Active Company formed on the 2015-04-02
CONNECT MINISTRIES, INC. 740 24th PL VERO BEACH FL 32962 Inactive Company formed on the 2014-03-17
Connect Ministries Limited Unknown Company formed on the 2017-05-16
CONNECT MINISTRIES INC Georgia Unknown
CONNECT MINISTRIES INCORPORATED California Unknown
CONNECT MINISTRIES North Carolina Unknown
Connect Ministries Inc Indiana Unknown
CONNECT MINISTRIES KC 3501 S 38TH ST # 109 TACOMA WA 984094210 Active Company formed on the 2017-12-01
CONNECT MINISTRIES INC Georgia Unknown
CONNECT MINISTRIES INTERNATIONAL INC Maine Unknown

Company Officers of CONNECT MINISTRIES

Current Directors
Officer Role Date Appointed
JASON NEIL KENNEDY
Company Secretary 2014-11-20
KAREN KEZIA KERNOHAN
Director 2017-10-26
JACQUELINE MCGLADDERY
Director 2015-11-06
BARRY JOHN JAMES WEIR
Director 2014-11-20
WILLIAM FREDERICK WILSON
Director 2017-02-07
JEFFREY WILLIAM WRIGHT
Director 1997-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWARD DONLEY
Director 2013-01-18 2017-10-26
JOHN DAVID SCOTT
Director 2015-06-26 2016-10-21
TREVOR LYLE DUNLOP
Director 2014-11-20 2015-11-06
THOMAS JOHN STEWART
Company Secretary 2010-09-03 2014-11-20
RUSSELL CAIRNS
Director 2013-01-25 2013-08-23
BARRY JOHN JAMES WEIR
Director 2010-09-03 2013-01-18
COLIN HAYBURN
Director 2004-09-27 2010-12-03
AMANDA AVELINE KNOWLES
Director 2004-09-27 2010-12-03
KAREN KERNOHAN
Company Secretary 2004-09-27 2010-09-03
ARCHIBALD LUKE
Director 1997-10-30 2005-12-08
AMANDA AVELINE KNOWLES
Company Secretary 1997-10-30 2004-09-27
GWENDOLINE IRENE KERNOHAN
Director 1997-10-30 2004-06-03
LORNA BOYD
Director 1997-10-30 2004-06-01
SAMUEL GASTON
Director 1997-10-30 2004-04-26
RICHARD LEE
Director 1997-10-30 2003-03-31
TREVOR JAMES SCROGGIE
Director 1997-10-30 2003-03-27
COLIN HAYBURN
Director 1997-10-30 2000-04-03
SAMUEL BLACK
Director 1997-10-30 1999-09-20
EILEEN KENNEDY
Director 1997-10-30 1999-07-02
ROBERT BELL
Director 1997-10-30 1998-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN KEZIA KERNOHAN THE GATEWAY SOCIAL INVESTMENT LIMITED Director 2017-09-21 CURRENT 2013-05-07 Active
KAREN KEZIA KERNOHAN GATEWAY BUSINESS PARK LTD Director 2017-09-21 CURRENT 2017-01-17 Active - Proposal to Strike off
KAREN KEZIA KERNOHAN KINGDOM SOCIAL INVESTMENTS LIMITED Director 2017-09-21 CURRENT 2009-09-10 Active - Proposal to Strike off
KAREN KEZIA KERNOHAN AEG PENNYBRIDGE (BALLYMENA) LIMITED Director 2017-09-21 CURRENT 2016-03-03 Liquidation
JACQUELINE MCGLADDERY COMPASSION MINISTRIES Director 2015-10-30 CURRENT 2010-07-19 Active
JEFFREY WILLIAM WRIGHT WHIRLWIND PROPERTY HOLDINGS LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
JEFFREY WILLIAM WRIGHT WHIRLWIND PROPERTY GROUP Director 2017-06-06 CURRENT 2017-06-06 Active
JEFFREY WILLIAM WRIGHT GATEWAY BUSINESS PARK LTD Director 2017-01-17 CURRENT 2017-01-17 Active - Proposal to Strike off
JEFFREY WILLIAM WRIGHT GOLD PINE PROPERTY LTD. Director 2016-04-06 CURRENT 2016-04-06 Active
JEFFREY WILLIAM WRIGHT AEG PENNYBRIDGE (BALLYMENA) LIMITED Director 2016-03-03 CURRENT 2016-03-03 Liquidation
JEFFREY WILLIAM WRIGHT CONFIDENCE ENTERPRISES LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active - Proposal to Strike off
JEFFREY WILLIAM WRIGHT ASSOCIATION OF RELATED CHURCHES (IRELAND) Director 2014-02-14 CURRENT 2014-02-14 Active
JEFFREY WILLIAM WRIGHT THE GATEWAY SOCIAL INVESTMENT LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JEFFREY WILLIAM WRIGHT KINGDOM SOCIAL INVESTMENTS LIMITED Director 2010-05-20 CURRENT 2009-09-10 Active - Proposal to Strike off
JEFFREY WILLIAM WRIGHT WHIRLWIND PROPERTY LIMITED Director 2008-07-09 CURRENT 2008-07-09 Active
JEFFREY WILLIAM WRIGHT GREEN PASTURES, THE PEOPLE'S CHURCH Director 2007-01-17 CURRENT 2007-01-17 Active
JEFFREY WILLIAM WRIGHT UPPER ROOM LIMITED - THE Director 2004-10-29 CURRENT 2004-10-14 Dissolved 2014-01-24
JEFFREY WILLIAM WRIGHT SALIGHT FOUNDATION LIMITED - THE Director 1999-03-03 CURRENT 1999-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-06-0231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19DIRECTOR APPOINTED MR ROBERT GRAEME KINGSTON
2022-12-19DIRECTOR APPOINTED MRS SARA MARIE STEPHENS
2022-12-19CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-09-01SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-05-05AA01Previous accounting period extended from 30/04/20 TO 31/08/20
2021-02-24AD04Register(s) moved to registered office address C/O Green Pastures Faith Avenue the Gateway Ballymena BT42 3FF
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-11-02AD04Register(s) moved to registered office address C/O Green Pastures Faith Avenue the Gateway Ballymena BT42 3FF
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM C/O Green Pastures Church Galgorm Industrial Estate, Fenaghy Road Galgorm Ballymena County Antrim BT42 1AQ
2020-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-09-27CERTNMCompany name changed connect ministries LIMITED\certificate issued on 27/09/18
2018-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-12-07PSC08Notification of a person with significant control statement
2017-12-04PSC09Withdrawal of a person with significant control statement on 2017-12-04
2017-11-14AP01DIRECTOR APPOINTED PASTOR KAREN KEZIA KERNOHAN
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD DONLEY
2017-03-10AD02Register inspection address changed to Unit 6 Site 9 Pennybridge Industrial Estate Ballymena BT42 3HB
2017-03-10AD03Registers moved to registered inspection location of Unit 6 Site 9 Pennybridge Industrial Estate Ballymena BT42 3HB
2017-02-08AP01DIRECTOR APPOINTED PASTOR WILLIAM FREDERICK WILSON
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID SCOTT
2015-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-11-24AR0120/11/15 ANNUAL RETURN FULL LIST
2015-11-09AP01DIRECTOR APPOINTED PASTOR JACQUELINE MCGLADDERY
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LYLE DUNLOP
2015-06-30AP01DIRECTOR APPOINTED PASTOR JOHN DAVID SCOTT
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21AR0120/11/14 ANNUAL RETURN FULL LIST
2014-11-21AP01DIRECTOR APPOINTED MR BARRY JOHN JAMES WEIR
2014-11-21AP01DIRECTOR APPOINTED MR TREVOR LYLE DUNLOP
2014-11-21AP03Appointment of Mr Jason Neil Kennedy as company secretary on 2014-11-20
2014-11-21TM02APPOINTMENT TERMINATED, SECRETARY THOMAS STEWART
2014-04-04RES01ADOPT ARTICLES 07/02/2014
2014-04-04RES15CHANGE OF NAME 07/02/2014
2014-04-04CERTNMCOMPANY NAME CHANGED WASH BASIN LIMITED-THE CERTIFICATE ISSUED ON 04/04/14
2014-04-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-21AR0130/10/13 NO MEMBER LIST
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 14 THE DIAMOND AHOGHILL BALLYMENA CO. ANTRIM BT42 1JZ
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL CAIRNS
2013-02-04AP01DIRECTOR APPOINTED MR RUSSELL CAIRNS
2013-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WEIR
2013-02-03AP01DIRECTOR APPOINTED MR MARK DONLEY
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-27AR0130/10/12 NO MEMBER LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-28AR0130/10/11 NO MEMBER LIST
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HAYBURN
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA KNOWLES
2011-02-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-17AR0130/10/10 NO MEMBER LIST
2010-10-26AP01DIRECTOR APPOINTED BARRY WEIR
2010-10-26AP03SECRETARY APPOINTED THOMAS JOHN STEWART
2010-10-26TM02APPOINTMENT TERMINATED, SECRETARY KAREN KERNOHAN
2010-06-09MEM/ARTSARTICLES OF ASSOCIATION
2010-06-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-09RES01ADOPT ARTICLES 26/05/2010
2010-02-09AA30/04/09 TOTAL EXEMPTION SMALL
2010-02-08AR0130/10/09 NO MEMBER LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WRIGHT / 30/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA KNOWLES / 30/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAYBURN / 30/10/2009
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN KERNOHAN / 30/10/2009
2009-03-04233(NI)CHANGE OF ARD
2008-11-20371S(NI)30/10/08 ANNUAL RETURN SHUTTLE
2008-11-11AC(NI)31/12/07 ANNUAL ACCTS
2007-11-12371SR(NI)30/10/07
2007-11-09AC(NI)31/12/06 ANNUAL ACCTS
2006-11-26371S(NI)30/10/06 ANNUAL RETURN SHUTTLE
2006-10-18AC(NI)31/12/05 ANNUAL ACCTS
2005-11-26AC(NI)31/12/04 ANNUAL ACCTS
2005-11-15371S(NI)30/10/05 ANNUAL RETURN SHUTTLE
2005-02-21296(NI)CHANGE OF DIRS/SEC
2005-02-21296(NI)CHANGE OF DIRS/SEC
2005-02-21296(NI)CHANGE OF DIRS/SEC
2004-10-28AC(NI)31/12/03 ANNUAL ACCTS
2004-08-18296(NI)CHANGE OF DIRS/SEC
2004-05-25296(NI)CHANGE OF DIRS/SEC
2003-11-12371S(NI)30/10/03 ANNUAL RETURN SHUTTLE
2003-10-28AC(NI)31/12/02 ANNUAL ACCTS
2003-04-10296(NI)CHANGE OF DIRS/SEC
2002-11-25371S(NI)30/10/02 ANNUAL RETURN SHUTTLE
2002-08-28AC(NI)31/12/01 ANNUAL ACCTS
2001-12-09371S(NI)30/10/01 ANNUAL RETURN SHUTTLE
2001-08-19AC(NI)31/12/00 ANNUAL ACCTS
2000-11-13371S(NI)30/10/00 ANNUAL RETURN SHUTTLE
2000-11-13296(NI)CHANGE OF DIRS/SEC
2000-05-16AC(NI)31/12/99 ANNUAL ACCTS
2000-04-15296(NI)CHANGE OF DIRS/SEC
1999-11-07371S(NI)30/10/99 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CONNECT MINISTRIES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONNECT MINISTRIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONNECT MINISTRIES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2012-05-01 £ 4,621

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONNECT MINISTRIES

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 36,392
Cash Bank In Hand 2012-04-30 £ 37,057
Cash Bank In Hand 2011-04-30 £ 29,820
Current Assets 2012-05-01 £ 37,423
Current Assets 2012-04-30 £ 49,084
Current Assets 2011-04-30 £ 36,331
Debtors 2012-05-01 £ 1
Debtors 2012-04-30 £ 10,997
Debtors 2011-04-30 £ 5,481
Fixed Assets 2012-05-01 £ 9,855
Fixed Assets 2012-04-30 £ 10,632
Fixed Assets 2011-04-30 £ 14,065
Shareholder Funds 2012-05-01 £ 42,657
Shareholder Funds 2012-04-30 £ 53,992
Shareholder Funds 2011-04-30 £ 43,116
Stocks Inventory 2012-05-01 £ 1,030
Stocks Inventory 2012-04-30 £ 1,030
Stocks Inventory 2011-04-30 £ 1,030
Tangible Fixed Assets 2012-05-01 £ 9,855
Tangible Fixed Assets 2012-04-30 £ 10,632
Tangible Fixed Assets 2011-04-30 £ 14,065

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONNECT MINISTRIES registering or being granted any patents
Domain Names
We do not have the domain name information for CONNECT MINISTRIES
Trademarks
We have not found any records of CONNECT MINISTRIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNECT MINISTRIES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CONNECT MINISTRIES are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CONNECT MINISTRIES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNECT MINISTRIES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONNECT MINISTRIES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.