CENTRICA PENSION PLAN TRUSTEES LIMITED

CENTRICA PENSION PLAN TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCENTRICA PENSION PLAN TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00448278
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRICA PENSION PLAN TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CENTRICA PENSION PLAN TRUSTEES LIMITED located?

    Registered Office Address
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRICA PENSION PLAN TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRICA MANAGEMENT PENSIONS TRUSTEES LIMITEDDec 28, 2001Dec 28, 2001
    A.A. EXECUTIVE PENSIONS TRUSTEES LIMITEDFeb 17, 1982Feb 17, 1982
    AUTOMOBILE ASSOCIATION ADMINISTRATIVE STAFF PENSIONTRUSTEES FUND LIMITED(THE)Jan 20, 1948Jan 20, 1948

    What are the latest accounts for CENTRICA PENSION PLAN TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CENTRICA PENSION PLAN TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for CENTRICA PENSION PLAN TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Nigel Charles Downes as a director on Mar 09, 2023

    2 pagesAP01

    Termination of appointment of Rashpal Singh Ghuman as a director on Mar 09, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Hayre Trustee Services Limited on Apr 08, 2021

    1 pagesCH02

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Termination of appointment of Gordon James Ferguson as a director on Nov 20, 2020

    1 pagesTM01

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Gordon James Ferguson as a director on Jul 31, 2020

    2 pagesAP01

    Termination of appointment of Mark Richard Cobley as a director on Jul 31, 2020

    1 pagesTM01

    Termination of appointment of Ross Russell Limited as a director on Sep 21, 2020

    1 pagesTM01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Hayre Trustee Services Limited as a director on Apr 01, 2019

    2 pagesAP02

    Termination of appointment of Gurmukh Singh Hayre as a director on Apr 01, 2019

    1 pagesTM01

    Appointment of Strettea Independent Trustees Limited as a director on Feb 01, 2020

    2 pagesAP02

    Termination of appointment of Andrew James Kennedy as a director on Feb 01, 2020

    1 pagesTM01

    Who are the officers of CENTRICA PENSION PLAN TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Paul Richard
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    257024170001
    BYRNE, David John
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish257025100001
    D'ARCY, Kevin Michael
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    EnglandBritish121035930002
    DOWNES, Nigel Charles
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish307417900001
    GROVE TRUSTEE SERVICES LIMITED
    Warwick Road
    Knowle
    B93 9LF Solihull
    1623
    West Midlands
    United Kingdom
    Director
    Warwick Road
    Knowle
    B93 9LF Solihull
    1623
    West Midlands
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11210391
    267782960003
    STRETTEA INDEPENDENT TRUSTEES LIMITED
    Strettea Lane
    Higham
    DE55 6EJ Alfreton
    26
    Derbyshire
    United Kingdom
    Director
    Strettea Lane
    Higham
    DE55 6EJ Alfreton
    26
    Derbyshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08929873
    186546560001
    BYRNE, David John
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    British106679460001
    CHAPLIN, Stella Bridget
    32 Hawthorn Road
    Frimley
    GU16 8SE Camberley
    Surrey
    Secretary
    32 Hawthorn Road
    Frimley
    GU16 8SE Camberley
    Surrey
    British113815860001
    DOVE-DIXON, Terence John
    20 Hack Drive
    Colden Common
    SO21 1UF Winchester
    Hampshire
    Secretary
    20 Hack Drive
    Colden Common
    SO21 1UF Winchester
    Hampshire
    British45460140001
    FIELD, Stephen Mark
    14 Almond Avenue
    UB10 8NA Ickenham
    Middlesex
    Secretary
    14 Almond Avenue
    UB10 8NA Ickenham
    Middlesex
    British65471430001
    JASPER, Janet
    15 Lansdowne Road
    TW18 1HH Staines
    Middlesex
    Secretary
    15 Lansdowne Road
    TW18 1HH Staines
    Middlesex
    British32362330001
    JONES, Edward Gwynfor
    28 Longparish Road
    Hurstbourne Priors
    RG28 7SE Whitchurch
    Hampshire
    Secretary
    28 Longparish Road
    Hurstbourne Priors
    RG28 7SE Whitchurch
    Hampshire
    British17779570001
    LACEY, Rosemary Anne
    53 Heritage Park
    RG22 4XT Basingstoke
    Hampshire
    Secretary
    53 Heritage Park
    RG22 4XT Basingstoke
    Hampshire
    British56330970001
    PEARCE, Elizabeth Ann
    133 Laburnum Grove
    PO2 0HF Portsmouth
    Hampshire
    Secretary
    133 Laburnum Grove
    PO2 0HF Portsmouth
    Hampshire
    British64389370001
    POWELL, Rita
    Fordwater
    34 Fulling Mill Lane
    AL6 9NS Welwyn
    Hertfordshire
    Secretary
    Fordwater
    34 Fulling Mill Lane
    AL6 9NS Welwyn
    Hertfordshire
    British83104980001
    ALDWINCKLE, Catherine Jane
    Apple Tree Cottage
    5 Firfield Road
    GU9 8SJ Farnham
    Surrey
    Director
    Apple Tree Cottage
    5 Firfield Road
    GU9 8SJ Farnham
    Surrey
    British78417860002
    BANKS, Susan Lynn
    Brackenwood Reading Road
    Padworth Common
    RG7 4QL Reading
    Berkshire
    Director
    Brackenwood Reading Road
    Padworth Common
    RG7 4QL Reading
    Berkshire
    British58285410001
    BENNETT, Harvey Russell
    Saguenay House
    35 Ashwood Drive
    BH18 8LN Broadstone
    Dorset
    Director
    Saguenay House
    35 Ashwood Drive
    BH18 8LN Broadstone
    Dorset
    EnglandBritish63839570001
    BIDE, Richard William
    Southernwood
    9 Chapel Road Rowledge
    GU10 4AW Farnham
    Surrey
    Director
    Southernwood
    9 Chapel Road Rowledge
    GU10 4AW Farnham
    Surrey
    British56073490001
    CAMERON, Alisdair Charles John
    Brooklands
    Stadhampton Road
    OX44 7QD Little Milton
    Oxfordshire
    Director
    Brooklands
    Stadhampton Road
    OX44 7QD Little Milton
    Oxfordshire
    EnglandBritish194621970001
    CANDY, Ian David
    1 Burrowfields
    RG22 4XJ Basingstoke
    Hampshire
    Director
    1 Burrowfields
    RG22 4XJ Basingstoke
    Hampshire
    British86762400001
    CHASE, Robert Henry Armitage
    Rothiemurchus
    Saint Cross Road
    SO23 9RX Winchester
    Hampshire
    Director
    Rothiemurchus
    Saint Cross Road
    SO23 9RX Winchester
    Hampshire
    British68235700001
    CHEYNE, Alistair Richard
    Vine Cottage Chapel Lane
    Wolverton Common
    RG26 5RY Tadley
    Hampshire
    Director
    Vine Cottage Chapel Lane
    Wolverton Common
    RG26 5RY Tadley
    Hampshire
    United KingdomUnited Kingdom72229300001
    COBLEY, Mark Richard
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish236622570001
    CRAN, Donald Jonathan
    17e Marloes Road
    W8 6LG London
    Director
    17e Marloes Road
    W8 6LG London
    EnglandBritish74918640002
    CURRIE, Nigel Grierson
    Pinecroft 89 The Avenue
    Mortimer Common
    RG7 3RB Reading
    Director
    Pinecroft 89 The Avenue
    Mortimer Common
    RG7 3RB Reading
    British62038080001
    CURRIE, Nigel Grierson
    Pinecroft 89 The Avenue
    Mortimer Common
    RG7 3RB Reading
    Director
    Pinecroft 89 The Avenue
    Mortimer Common
    RG7 3RB Reading
    British62038080001
    DENCH, Anthony Shaun
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish193378340001
    DIX, Michael John
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish164752530002
    EL MOKADEM, Ian Ramsey Safwat
    SW15
    Director
    SW15
    British76945410002
    FERGUSON, Gordon James
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish177044670001
    GHUMAN, Rashpal Singh
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish262545380001
    HARRISON, Maxine Louise
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    Director
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    EnglandBritish5340190006
    HAYRE, Gurmukh Singh
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish257027900001
    HOLLOWAY, Kathryn Marion
    Honeymead 22 Crookham Road
    GU13 8DZ Fleet
    Hampshire
    Director
    Honeymead 22 Crookham Road
    GU13 8DZ Fleet
    Hampshire
    British76068500001

    Who are the persons with significant control of CENTRICA PENSION PLAN TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Apr 06, 2016
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3033654
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0