Background WavePink WaveYellow Wave

CONEXUS HEALTHCARE C.I.C. (10772469)

CONEXUS HEALTHCARE C.I.C. (10772469) is an active UK company. incorporated on 16 May 2017. with registered office in Wakefield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONEXUS HEALTHCARE C.I.C. has been registered for 8 years. Current directors include BLACKAMORE, Matthew James Robert, Dr, DAMJI, Aly, EARNSHAW, Phillip, Dr and 9 others.

Company Number
10772469
Status
active
Type
ltd
Incorporated
16 May 2017
Age
8 years
Address
Sandal Castle Medical Centre, Wakefield, WF2 7JE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLACKAMORE, Matthew James Robert, Dr, DAMJI, Aly, EARNSHAW, Phillip, Dr, GREENWOOD, Sandra, HOLLOWAY, Kimberley Jane, KNIGHT, Stephen, MCEACHREN, Leslie Erin, MUSTAFA, Abdul Wahed, Dr, MYERSCOUGH, Jordache Pierre, Dr, RIDDETT, Pauline Sarah, Dr, SARWAR, Shakeel, Dr, TARRY, Mark Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONEXUS HEALTHCARE C.I.C.

CONEXUS HEALTHCARE C.I.C. is an active company incorporated on 16 May 2017 with the registered office located in Wakefield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONEXUS HEALTHCARE C.I.C. was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10772469

LTD Company

Age

8 Years

Incorporated 16 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

CONEXUS HEALTHCARE LTD
From: 16 May 2017To: 28 October 2022
Contact
Address

Sandal Castle Medical Centre Asdale Road Wakefield, WF2 7JE,

Previous Addresses

C/O Outwood Park Medical Centre Potovens Lane Wakefield WF1 2PE England
From: 15 September 2017To: 18 December 2019
C/O Outwood Medical Centre Potovens Lane Wakefield WF1 2PE England
From: 21 July 2017To: 15 September 2017
20-22 Wenlock Road London N1 7GU England
From: 16 May 2017To: 21 July 2017
Timeline

35 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Funding Round
Jun 18
Funding Round
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Share Issue
Sept 18
Funding Round
Sept 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Feb 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Jul 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
Mar 25
Director Joined
Aug 25
5
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

12 Active
14 Resigned

BLACKAMORE, Matthew James Robert, Dr

Active
26, Smawthorne Lane, CastlefordWF10 4EN
Born September 1977
Director
Appointed 01 Apr 2022

DAMJI, Aly

Active
Kingsway, OssettWF5 8DF
Born December 1984
Director
Appointed 28 Jul 2025

EARNSHAW, Phillip, Dr

Active
Asdale Road, WakefieldWF2 7JE
Born August 1961
Director
Appointed 03 Jul 2019

GREENWOOD, Sandra

Active
Asdale Road, WakefieldWF2 7JE
Born March 1966
Director
Appointed 01 May 2024

HOLLOWAY, Kimberley Jane

Active
Asdale Road, WakefieldWF2 7JE
Born February 1985
Director
Appointed 01 Apr 2024

KNIGHT, Stephen

Active
Asdale Road, WakefieldWF2 7JE
Born April 1982
Director
Appointed 01 Sept 2022

MCEACHREN, Leslie Erin

Active
Asdale Road, WakefieldWF2 7JE
Born February 1980
Director
Appointed 01 Jul 2020

MUSTAFA, Abdul Wahed, Dr

Active
Thornhill Street, WakefieldWF1 1PG
Born July 1965
Director
Appointed 16 May 2017

MYERSCOUGH, Jordache Pierre, Dr

Active
Asdale Road, WakefieldWF2 7JE
Born April 1983
Director
Appointed 01 May 2022

RIDDETT, Pauline Sarah, Dr

Active
Asdale Road, WakefieldWF2 7JE
Born May 1984
Director
Appointed 01 Jun 2020

SARWAR, Shakeel, Dr

Active
Potovens Lane, WakefieldWF1 2PE
Born December 1970
Director
Appointed 16 May 2017

TARRY, Mark Ian

Active
Asdale Road, WakefieldWF2 7JE
Born May 1971
Director
Appointed 01 Mar 2024

BRENTLEY, Kathryn Marie

Resigned
Greenlaws Close, HolmfirthHD9 3HN
Secretary
Appointed 16 Jun 2017
Resigned 14 Aug 2018

JOHNS, Timothy

Resigned
Asdale Road, WakefieldWF2 7JE
Secretary
Appointed 27 May 2022
Resigned 15 Apr 2024

NELSON, Antony

Resigned
Asdale Road, WakefieldWF2 7JE
Secretary
Appointed 14 Aug 2018
Resigned 16 Sept 2022

AMBLER, Joanne

Resigned
Asdale Road, WakefieldWF2 7JE
Born January 1971
Director
Appointed 01 Sept 2019
Resigned 25 Jan 2024

CHERRY, Trudi, Dr

Resigned
Standbridge Lane, WakefieldWF2 7GP
Born October 1970
Director
Appointed 16 May 2017
Resigned 01 Aug 2018

DAY, James Seymour

Resigned
Asdale Road, WakefieldWF2 7JE
Born April 1965
Director
Appointed 01 Sept 2019
Resigned 29 Apr 2024

DE SILVA, Somitha, Dr

Resigned
Asdale Road, WakefieldWF2 7JE
Born March 1960
Director
Appointed 01 Aug 2018
Resigned 01 Jan 2025

DUTTA, Soumitra, Dr

Resigned
England Lane, WakefieldWF11 0JA
Born March 1960
Director
Appointed 16 May 2017
Resigned 01 Jun 2020

HISCOE, Sarah

Resigned
Asdale Road, WakefieldWF2 7JE
Born March 1976
Director
Appointed 30 Sept 2021
Resigned 25 Jan 2024

JOHNS, Timothy Paul Godfrey

Resigned
Asdale Road, WakefieldWF2 7JE
Born May 1966
Director
Appointed 01 Sept 2019
Resigned 02 Sept 2021

KILLICK, Michael David

Resigned
Asdale Road, WakefieldWF2 7JE
Born February 1962
Director
Appointed 01 Jul 2020
Resigned 15 Jun 2023

NELSON, Antony David

Resigned
Asdale Road, WakefieldWF2 7JE
Born April 1972
Director
Appointed 01 Sept 2019
Resigned 16 Sept 2022

SPEERS, Colin Paul, Dr

Resigned
8-10 High Street, WakefieldWF11 8NQ
Born May 1978
Director
Appointed 16 May 2017
Resigned 02 Jul 2019

STROUD, Caroline

Resigned
Asdale Road, WakefieldWF2 7JE
Born October 1969
Director
Appointed 01 Sept 2019
Resigned 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
28 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
28 October 2022
CICCONCICCON
Change Of Name Notice
28 October 2022
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 May 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Legacy
18 December 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Legacy
5 November 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 September 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 September 2018
RP04SH01RP04SH01
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
4 September 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 September 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
14 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Resolution
3 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 June 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Incorporation Company
16 May 2017
NEWINCIncorporation