Company NameConnexus Insurance Solutions Limited
Company StatusActive
Company Number03499256
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Kenneth Louis Specter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(8 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1210 Centre Park Square
Warrington
WA1 1RU
Secretary NameMrs Beverley Jayne Specter
StatusCurrent
Appointed24 January 2018(20 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address30, The Avenue
Radlett
WD7 7DW
Director NameMrs Michelle Burgess
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(25 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1210 Centre Park Square
Warrington
WA1 1RU
Director NameMs Emma Philpin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(25 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address1210 Centre Park Square
Warrington
WA1 1RU
Director NameMr Mark Reddy
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(25 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleIt  Senior Manager
Country of ResidenceEngland
Correspondence Address1210 Centre Park Square
Warrington
WA1 1RU
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBeverley Carroll
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2001)
RoleAdministration
Correspondence Address20 Weybridge Close
Dudlows Green
Warrington
Cheshire
WA4 5LZ
Secretary NameJean Blake
NationalityBritish
StatusResigned
Appointed01 June 1998(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address20 Weybridge Close
Dudlows Green Appleton
Warrington
Cheshire
WA4 5LZ
Secretary NameSandra Benson
NationalityBritish
StatusResigned
Appointed01 December 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address17 Dorset Road
St. Helens
Merseyside
WA10 3JL
Secretary NameJoanne Collins
NationalityBritish
StatusResigned
Appointed04 June 2003(5 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 30 June 2003)
RoleFincncial Cont
Correspondence Address8 Airedale Close
Whittle Hall
Warrington
Cheshire
WA5 3DJ
Secretary NameWilliam Matthew Osbaldiston
NationalityBritish
StatusResigned
Appointed01 July 2003(5 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 15 January 2018)
RoleCompany Director
Correspondence Address1 Elmsway
Bollington
Macclesfield
Cheshire
SK10 5NP
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(10 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed03 January 2001(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2006)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteconnexusclaimssolutions.co.uk
Email address[email protected]
Telephone0845 6777067
Telephone regionUnknown

Location

Registered Address1210 Centre Park Square
Warrington
WA1 1RU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Kenneth Specter
100.00%
Ordinary

Financials

Year2014
Net Worth£1,398,967
Cash£856,866
Current Liabilities£1,177,295

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

8 September 2006Delivered on: 27 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1 ibis court centre park warrington.
Outstanding
31 August 2006Delivered on: 8 September 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 January 2024Appointment of Mr Mark Reddy as a director on 3 January 2024 (2 pages)
4 January 2024Appointment of Ms Emma Philpin as a director on 3 January 2024 (2 pages)
4 January 2024Appointment of Mrs Michelle Burgess as a director on 3 January 2024 (2 pages)
8 August 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
12 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
11 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
14 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
10 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
24 June 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
22 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
30 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
29 January 2018Appointment of Mrs Beverley Jayne Specter as a secretary on 24 January 2018 (2 pages)
19 January 2018Termination of appointment of William Matthew Osbaldiston as a secretary on 15 January 2018 (2 pages)
10 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
17 January 2017Registered office address changed from 780, Mandarin Court, Centre Park Warrington Mandarin Court Warrington WA1 1GG to 1210 Centre Park Square Warrington WA1 1RU on 17 January 2017 (1 page)
17 January 2017Registered office address changed from 780, Mandarin Court, Centre Park Warrington Mandarin Court Warrington WA1 1GG to 1210 Centre Park Square Warrington WA1 1RU on 17 January 2017 (1 page)
6 January 2017Change of name with request to seek comments from relevant body (2 pages)
6 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-21
(2 pages)
6 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-21
(2 pages)
6 January 2017Change of name with request to seek comments from relevant body (2 pages)
23 December 2016Change of name notice (2 pages)
23 December 2016Change of name notice (2 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 April 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5,000
(3 pages)
5 April 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5,000
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5,000
(3 pages)
26 February 2015Registered office address changed from Lawshield House 850 Ibis Court Warrington Cheshire WA1 1RL to 780, Mandarin Court, Centre Park Warrington Mandarin Court Warrington WA1 1GG on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Lawshield House 850 Ibis Court Warrington Cheshire WA1 1RL to 780, Mandarin Court, Centre Park Warrington Mandarin Court Warrington WA1 1GG on 26 February 2015 (1 page)
26 February 2015Director's details changed for Mr Kenneth Louis Specter on 20 February 2013 (2 pages)
26 February 2015Director's details changed for Mr Kenneth Louis Specter on 20 February 2013 (2 pages)
26 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5,000
(3 pages)
12 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,000
(4 pages)
12 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,000
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
24 February 2013Director's details changed for Mr Kenneth Louis Specter on 1 February 2013 (2 pages)
24 February 2013Director's details changed for Mr Kenneth Louis Specter on 1 February 2013 (2 pages)
24 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
24 February 2013Director's details changed for Mr Kenneth Louis Specter on 1 February 2013 (2 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Company name changed legal solutions direct LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
30 March 2010Company name changed legal solutions direct LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 February 2010Director's details changed for Kenneth Specter on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Kenneth Specter on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Kenneth Specter on 1 January 2010 (2 pages)
15 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 February 2009Return made up to 10/01/09; full list of members (3 pages)
5 February 2009Return made up to 10/01/09; full list of members (3 pages)
14 November 2008Appointment terminated director clifford wing (1 page)
14 November 2008Appointment terminated director clifford wing (1 page)
6 October 2008Director appointed clifford donal wing (2 pages)
6 October 2008Director appointed clifford donal wing (2 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 February 2008Return made up to 10/01/08; full list of members (2 pages)
15 February 2008Return made up to 10/01/08; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 January 2007Return made up to 10/01/07; full list of members (6 pages)
27 January 2007Return made up to 10/01/07; full list of members (6 pages)
3 November 2006Registered office changed on 03/11/06 from: 4TH floor federation house, hope street liverpool L1 9BW (1 page)
3 November 2006Registered office changed on 03/11/06 from: 4TH floor federation house, hope street liverpool L1 9BW (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
27 September 2006Particulars of mortgage/charge (4 pages)
27 September 2006Particulars of mortgage/charge (4 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
8 September 2006Particulars of mortgage/charge (9 pages)
8 September 2006Particulars of mortgage/charge (9 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 January 2006Return made up to 10/01/06; full list of members (6 pages)
18 January 2006Return made up to 10/01/06; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 February 2005Return made up to 10/01/05; full list of members (6 pages)
15 February 2005Return made up to 10/01/05; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 March 2004Return made up to 10/01/04; full list of members (6 pages)
10 March 2004Return made up to 10/01/04; full list of members (6 pages)
19 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
6 February 2003Return made up to 10/01/03; full list of members (6 pages)
6 February 2003Return made up to 10/01/03; full list of members (6 pages)
10 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
10 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 January 2002Return made up to 10/01/02; full list of members (6 pages)
14 January 2002Return made up to 10/01/02; full list of members (6 pages)
13 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
13 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
11 April 2001Return made up to 03/01/01; full list of members (6 pages)
11 April 2001Return made up to 03/01/01; full list of members (6 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
8 December 2000New secretary appointed (2 pages)
8 December 2000Secretary resigned (1 page)
8 December 2000Secretary resigned (1 page)
8 December 2000New secretary appointed (2 pages)
2 November 2000Registered office changed on 02/11/00 from: 46 rodney street liverpool L1 9AA (1 page)
2 November 2000Registered office changed on 02/11/00 from: 46 rodney street liverpool L1 9AA (1 page)
2 November 2000Return made up to 26/01/00; full list of members (6 pages)
2 November 2000Return made up to 26/01/00; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
6 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
16 August 2000Company name changed lawsheild commercial (uk) limite d\certificate issued on 17/08/00 (2 pages)
16 August 2000Company name changed lawsheild commercial (uk) limite d\certificate issued on 17/08/00 (2 pages)
15 March 2000£ nc 1000/5000 29/02/00 (1 page)
15 March 2000£ nc 1000/5000 29/02/00 (1 page)
15 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 September 1999Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
23 September 1999Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
23 September 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
23 September 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
28 January 1999Return made up to 15/12/98; full list of members (8 pages)
28 January 1999Return made up to 15/12/98; full list of members (8 pages)
14 December 1998Company name changed pch 1998 (uk) LIMITED\certificate issued on 15/12/98 (3 pages)
14 December 1998Company name changed pch 1998 (uk) LIMITED\certificate issued on 15/12/98 (3 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Registered office changed on 02/02/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
2 February 1998Secretary resigned (1 page)
2 February 1998Registered office changed on 02/02/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
26 January 1998Incorporation (17 pages)
26 January 1998Incorporation (17 pages)