Get an alert when CONNECT CNDR HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-06-02 (in 1mo)

Last made up 2025-05-19

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Group or the Company or to cease their operations, and as they have concluded that the Group and the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over their ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”

Group structure

  1. CONNECT CNDR HOLDINGS LIMITED · parent
    1. Connect CNDR Intermediate Limited 100% · UK · Financing Company
    2. Connect CNDR Limited 100% · UK · PFI concession Company

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 20 resigned

Name Role Appointed Born Nationality
BONNER, Matthew David Director 2026-02-01 Sep 1999 British
CUNNINGHAM, Thomas Samuel Director 2016-09-26 May 1975 British
HAMES, Joanna Claire Christiane Director 2026-04-20 Feb 1974 English
KAVANAGH, Francesca Director 2024-10-01 Jun 1985 British
SCOTT, Jack Anthony Director 2025-12-19 Jan 1992 British
Show 20 resigned officers
Name Role Appointed Resigned
BROOK, Melissa Secretary 2021-07-01 2023-03-01
HOGG, Jamie Secretary 2023-03-01 2023-12-15
MARSHALL, Nigel John Secretary 2008-04-15 2015-03-24
MCCARTHY, Patrick Secretary 2015-03-24 2021-06-30
PARAMORE, Timothy James Secretary 2023-12-15 2025-12-19
APPUHAMY, Ion Francis Director 2009-07-06 2009-10-20
ATHANASSIOU, Sofia Director 2024-07-09 2025-12-19
BEAUCHAMP, Andrew Director 2008-04-15 2015-03-24
BLANCHARD, David Graham Director 2017-06-20 2019-09-27
D'ALONZO, Fabio Director 2013-11-04 2016-09-26
DEAN, Andrew Director 2014-09-23 2017-03-21
GILLESPIE, Robert Alistair Martin Director 2017-09-05 2019-06-25
JONES, Sion Laurence Director 2013-11-04 2017-09-05
MAGEEAN, Mark Philip Director 2017-03-21 2025-12-19
RAHUF, Kashif Director 2025-12-19 2026-02-01
RAHUF, Kashif Director 2019-06-25 2023-01-04
SCOTT, Jack Anthony Director 2023-01-04 2024-10-01
WALKER, Brian Roland Director 2015-03-24 2017-06-20
WALKER, Brian Roland Director 2008-04-15 2014-09-23
WORTHY, Stephen Douglas Director 2019-09-27 2024-07-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Balfour Beatty Infrastructure Investments Limited Corporate entity Shares 25–50%, Voting 25–50%, Appoints directors 2016-04-06 Ceased 2025-12-19
Equitix Highways 2 Limited Corporate entity Shares 75–100%, Voting 25–50%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 105 total filings

Date Type Category Description
2026-05-07 AP01 officers Appoint person director company with name date PDF
2026-04-02 AP01 officers Appoint person director company with name date PDF
2026-04-02 TM01 officers Termination director company with name termination date PDF
2025-12-24 AP01 officers Appoint person director company with name date PDF
2025-12-23 AP01 officers Appoint person director company with name date PDF
2025-12-23 TM02 officers Termination secretary company with name termination date PDF
2025-12-23 TM01 officers Termination director company with name termination date PDF
2025-12-23 TM01 officers Termination director company with name termination date PDF
2025-12-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-23 AD01 address Change registered office address company with date old address new address PDF
2025-10-22 AA accounts Accounts with accounts type group
2025-05-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-04 AA accounts Accounts with accounts type group
2024-11-01 CH01 officers Change person director company with change date PDF
2024-10-30 AP01 officers Appoint person director company with name date PDF
2024-10-30 TM01 officers Termination director company with name termination date PDF
2024-10-07 TM01 officers Termination director company with name termination date PDF
2024-10-07 AP01 officers Appoint person director company with name date PDF
2024-05-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-21 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
4

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page