CONNEXUS ENTERPRISE LIMITED - CRAVEN ARMS


Company Profile Company Filings

Overview

CONNEXUS ENTERPRISE LIMITED is a Private Limited Company from CRAVEN ARMS and has the status: Active.
CONNEXUS ENTERPRISE LIMITED was incorporated 17 years ago on 22/03/2007 and has the registered number: 06178863. The accounts status is FULL and accounts are next due on 31/12/2024.

CONNEXUS ENTERPRISE LIMITED - CRAVEN ARMS

This company is listed in the following categories:
43210 - Electrical installation
43220 - Plumbing, heat and air-conditioning installation
43310 - Plastering
43910 - Roofing activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE GATEWAY
CRAVEN ARMS
SHROPSHIRE
SY7 9BW

This Company Originates in : United Kingdom
Previous trading names include:
TOTAL RESPONSE LIMITED (until 21/11/2019)

Confirmation Statements

Last Statement Next Statement Due
22/03/2023 05/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS NICOLA CHERYL GRIFFITHS Secretary 2023-06-26 CURRENT
MR ANDREW BATTRUM Dec 1957 British Director 2019-09-19 CURRENT
MR SIMON DAVID GIBBS Jan 1958 British Director 2019-09-19 CURRENT
MRS MARGARET ALISON PUNYER Mar 1952 British Director 2021-11-12 CURRENT
MS KATHRYN ANNE SMITH Jul 1970 British Director 2024-01-29 CURRENT
MRS MICHELE LESLEY IBBS Jul 1963 British Director 2022-10-20 CURRENT
MR DAVID JOHN LINCOLN Jun 1956 British Director 2017-07-27 UNTIL 2020-09-15 RESIGNED
MS SONIA HIGGINS (NEE YOUD) Jun 1967 British Director 2014-11-01 UNTIL 2017-07-27 RESIGNED
JOHN STRINGER Mar 1946 British Director 2007-04-20 UNTIL 2015-06-16 RESIGNED
MR PAUL HINTON SMITH Feb 1964 British Director 2018-12-11 UNTIL 2023-10-30 RESIGNED
MR PAUL ANDREW SUTTON Apr 1965 British Director 2007-04-20 UNTIL 2008-02-15 RESIGNED
MR MICK PLATT May 1939 British Director 2009-12-18 UNTIL 2010-09-21 RESIGNED
MR PAUL O'DRISCOLL May 1951 British Director 2018-03-15 UNTIL 2018-12-10 RESIGNED
MR CHRISTOPHER JOHN MELLINGS Jan 1965 British Director 2016-09-08 UNTIL 2018-03-15 RESIGNED
DR MICHAEL MCCARTHY Feb 1953 British Director 2018-03-15 UNTIL 2018-12-31 RESIGNED
SARA ELIZABETH WOODALL Oct 1965 British Director 2023-11-10 UNTIL 2024-01-29 RESIGNED
MS PHILIPPA MARY JONES May 1956 British Director 2018-12-11 UNTIL 2019-04-14 RESIGNED
MRS GILLIAN MARGARET THORNHILL JONES Mar 1959 British Director 2018-12-11 UNTIL 2019-03-28 RESIGNED
KEVIN ANDREW POWELL Sep 1961 British Director 2007-04-20 UNTIL 2008-02-15 RESIGNED
MR RICHARD GEOFFREY WOOLLEY Secretary 2018-09-24 UNTIL 2019-03-28 RESIGNED
NICOLA JOANNE LICENCE British Secretary 2007-04-20 UNTIL 2008-05-16 RESIGNED
JENNIFER JEAN HAYBALL Secretary 2017-07-27 UNTIL 2018-09-24 RESIGNED
MRS NICOLA CHERYL GRIFFITHS Secretary 2019-03-28 UNTIL 2022-12-16 RESIGNED
MR ANDREW JOHN COOKE Secretary 2022-12-16 UNTIL 2023-06-26 RESIGNED
PINSENT MASONS DIRECTOR LIMITED Corporate Director 2007-03-22 UNTIL 2007-04-20 RESIGNED
MR JACOB ROUTH BERRIMAN Jan 1964 British Director 2018-03-15 UNTIL 2018-09-19 RESIGNED
MRS HILARY GARDNER Mar 1959 British Director 2018-12-11 UNTIL 2019-09-19 RESIGNED
MR SIMON DAVID EWINS Oct 1969 British Director 2020-11-10 UNTIL 2021-11-12 RESIGNED
MR STEPHEN GRIFFIN DONKERSLEY Jul 1943 British Director 2010-12-15 UNTIL 2016-09-08 RESIGNED
MR JOHN WILLIAM CROSS Jul 1953 British Director 2018-12-11 UNTIL 2020-09-15 RESIGNED
MS RUTH MARGARET COOKE Apr 1975 British Director 2018-12-11 UNTIL 2019-03-28 RESIGNED
MARTIN JOHN BUXEY Mar 1946 British Director 2007-04-20 UNTIL 2014-11-01 RESIGNED
MR PETER FRANK BROWN Jun 1957 British Director 2017-07-27 UNTIL 2018-03-15 RESIGNED
GRAHAM CHARLES BIGGS Mar 1949 British Director 2015-04-16 UNTIL 2018-11-15 RESIGNED
MR JACOB ROUTH BERRIMAN Jan 1964 British Director 2013-07-01 UNTIL 2017-07-27 RESIGNED
MS ALLISON TAYLOR Mar 1962 British Director 2018-12-11 UNTIL 2019-03-28 RESIGNED
MR JOHN DENIS BARKER Nov 1952 British Director 2021-12-01 UNTIL 2022-10-14 RESIGNED
MICHAEL GOULD Jan 1941 British Director 2007-04-20 UNTIL 2009-06-01 RESIGNED
MRS SONIA MARY HIGGINS Jun 1967 British Director 2018-03-15 UNTIL 2018-11-30 RESIGNED
MR DUNCAN SCOTT FORBES Apr 1957 British Director 2018-10-24 UNTIL 2018-12-10 RESIGNED
MR MARTIN ALAN HOLLAND Jun 1953 British Director 2008-02-06 UNTIL 2013-06-19 RESIGNED
RICHARD GEOFFREY WOOLLEY Jul 1964 British Director 2019-04-01 UNTIL 2023-11-09 RESIGNED
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2007-03-22 UNTIL 2007-04-20 RESIGNED
MR JAMES STEPHEN WILLIAMSON Jul 1949 British Director 2017-07-27 UNTIL 2018-11-30 RESIGNED
MRS ELIZABETH MARY WALFORD Feb 1949 British Director 2018-12-11 UNTIL 2019-03-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Connexus Homes Limited 2021-04-01 - 2021-04-01 Craven Arms   Shropshire Ownership of shares 75 to 100 percent
Mr Imran Patel 2020-11-10 - 2021-04-01 12/1979 Significant influence or control
Mr Simon David Ewins 2020-11-10 - 2021-04-01 10/1969 Significant influence or control
Mr Andrew Battrum 2019-09-19 - 2021-04-01 12/1957 Significant influence or control
Mr Simon David Gibbs 2019-09-19 - 2021-04-01 1/1958 Significant influence or control
Mr Richard Geoffrey Woolley 2019-04-01 - 2021-04-01 7/1964 Significant influence or control
Mr Paul O'Driscoll 2019-03-28 - 2021-04-01 5/1962 Significant influence or control
Mr Paul Hinton Smith 2018-12-11 - 2021-04-01 2/1964 Significant influence or control
Mr John William Cross 2018-12-11 - 2020-09-15 7/1953 Significant influence or control
Ms Hilary Gardner 2018-12-11 - 2019-09-19 3/1959 Significant influence or control
Ms Philippa Mary Jones 2018-12-11 - 2019-04-14 5/1956 Significant influence or control
Ms Ruth Margaret Cooke 2018-12-11 - 2019-03-28 4/1975 Significant influence or control
Ms Allison Taylor 2018-12-11 - 2019-03-28 3/1962 Significant influence or control
Mrs Elizabeth Mary Walford 2018-12-11 - 2019-03-28 2/1949 Significant influence or control
Mrs Gillian Margaret Thornhill Jones 2018-12-11 - 2019-03-28 3/1959 Significant influence or control
Mr Duncan Scott Forbes 2018-10-24 - 2019-03-28 4/1957 Significant influence or control
Dr Michael Mccarthy 2018-03-15 - 2018-12-31 2/1953 Significant influence or control
Mr Paul O'Driscoll 2018-03-15 - 2018-12-10 5/1961 Significant influence or control
Mrs Sonia Mary Higgins 2018-03-15 - 2018-11-30 6/1967 Significant influence or control
Mr Jacob Routh Berriman 2018-03-15 - 2018-09-19 1/1964 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SANCTUARY LAND COMPANY LIMITED WORCESTER ENGLAND Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
GS ENERGY SERVICES LIMITED WEST BROMWICH ENGLAND Dissolved... SMALL 43220 - Plumbing, heat and air-conditioning installation
THE HERTFORD HOUSING COMPANY LIMITED WORCESTER ENGLAND Active FULL 68201 - Renting and operating of Housing Association real estate
GREENSQUARE CONSTRUCTION LIMITED WEST BROMWICH ENGLAND Active FULL 41202 - Construction of domestic buildings
INDEPENDENCE TRUST GLOUCESTER ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
HEREFORDSHIRE HOUSING LIMITED HEREFORD Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
SANCTUARY MANAGEMENT SERVICES LIMITED WORCESTER ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
SANCTUARY CARE LIMITED WORCESTER ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
SANCTUARY (NW MANAGEMENT) LIMITED WORCESTER ENGLAND Active FULL 41100 - Development of building projects
SANCTUARY STUDENT HOMES LIMITED WORCESTER ENGLAND Active FULL 55900 - Other accommodation
HILARY GARDNER CONSULTING LIMITED SWINDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BF 123 LIMITED SWINDON Dissolved... NO ACCOUNTS FILED None Supplied
SHROPSHIRE HOUSING TREASURY LIMITED CRAVEN ARMS Dissolved... FULL 74990 - Non-trading company
HEREFORDSHIRE CAPITAL PLC CRAVEN ARMS UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
RISE PARTNERSHIP DEVELOPMENTS LTD CRAVEN ARMS UNITED KINGDOM Active FULL 41202 - Construction of domestic buildings
FLOREAT LIVING LIMITED CRAVEN ARMS ENGLAND Active FULL 41100 - Development of building projects
DUNDEE STUDENT VILLAGES EDINBURGH Active GROUP 68209 - Other letting and operating of own or leased real estate
WEST PARK CENTRE LIMITED EDINBURGH Active SMALL 56210 - Event catering activities
QUEEN MARGARET STUDENT SOLUTIONS EDINBURGH Dissolved... FULL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEREFORDSHIRE CAPITAL PLC CRAVEN ARMS UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
RISE PARTNERSHIP DEVELOPMENTS LTD CRAVEN ARMS UNITED KINGDOM Active FULL 41202 - Construction of domestic buildings
FLOREAT LIVING LIMITED CRAVEN ARMS ENGLAND Active FULL 41100 - Development of building projects
RADBROOK VILLAGE RESIDENTS MANAGEMENT COMPANY LIMITED CRAVEN ARMS ENGLAND Active DORMANT 98000 - Residents property management