CENTRICA PENSION PLAN TRUSTEES LIMITED
Overview
| Company Name | CENTRICA PENSION PLAN TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00448278 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CENTRICA PENSION PLAN TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRICA MANAGEMENT PENSIONS TRUSTEES LIMITED | Dec 28, 2001 | Dec 28, 2001 |
| A.A. EXECUTIVE PENSIONS TRUSTEES LIMITED | Feb 17, 1982 | Feb 17, 1982 |
| AUTOMOBILE ASSOCIATION ADMINISTRATIVE STAFF PENSIONTRUSTEES FUND LIMITED(THE) | Jan 20, 1948 | Jan 20, 1948 |
What are the latest accounts for CENTRICA PENSION PLAN TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CENTRICA PENSION PLAN TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for CENTRICA PENSION PLAN TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nigel Charles Downes as a director on Mar 09, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rashpal Singh Ghuman as a director on Mar 09, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Hayre Trustee Services Limited on Apr 08, 2021 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Termination of appointment of Gordon James Ferguson as a director on Nov 20, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gordon James Ferguson as a director on Jul 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Richard Cobley as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ross Russell Limited as a director on Sep 21, 2020 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Hayre Trustee Services Limited as a director on Apr 01, 2019 | 2 pages | AP02 | ||||||||||
Termination of appointment of Gurmukh Singh Hayre as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Strettea Independent Trustees Limited as a director on Feb 01, 2020 | 2 pages | AP02 | ||||||||||
Termination of appointment of Andrew James Kennedy as a director on Feb 01, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of CENTRICA PENSION PLAN TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COX, Paul Richard | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 257024170001 | |||||||||||
| BYRNE, David John | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 257025100001 | |||||||||
| D'ARCY, Kevin Michael | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | 121035930002 | |||||||||
| DOWNES, Nigel Charles | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 307417900001 | |||||||||
| GROVE TRUSTEE SERVICES LIMITED | Director | Warwick Road Knowle B93 9LF Solihull 1623 West Midlands United Kingdom |
| 267782960003 | ||||||||||
| STRETTEA INDEPENDENT TRUSTEES LIMITED | Director | Strettea Lane Higham DE55 6EJ Alfreton 26 Derbyshire United Kingdom |
| 186546560001 | ||||||||||
| BYRNE, David John | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | British | 106679460001 | ||||||||||
| CHAPLIN, Stella Bridget | Secretary | 32 Hawthorn Road Frimley GU16 8SE Camberley Surrey | British | 113815860001 | ||||||||||
| DOVE-DIXON, Terence John | Secretary | 20 Hack Drive Colden Common SO21 1UF Winchester Hampshire | British | 45460140001 | ||||||||||
| FIELD, Stephen Mark | Secretary | 14 Almond Avenue UB10 8NA Ickenham Middlesex | British | 65471430001 | ||||||||||
| JASPER, Janet | Secretary | 15 Lansdowne Road TW18 1HH Staines Middlesex | British | 32362330001 | ||||||||||
| JONES, Edward Gwynfor | Secretary | 28 Longparish Road Hurstbourne Priors RG28 7SE Whitchurch Hampshire | British | 17779570001 | ||||||||||
| LACEY, Rosemary Anne | Secretary | 53 Heritage Park RG22 4XT Basingstoke Hampshire | British | 56330970001 | ||||||||||
| PEARCE, Elizabeth Ann | Secretary | 133 Laburnum Grove PO2 0HF Portsmouth Hampshire | British | 64389370001 | ||||||||||
| POWELL, Rita | Secretary | Fordwater 34 Fulling Mill Lane AL6 9NS Welwyn Hertfordshire | British | 83104980001 | ||||||||||
| ALDWINCKLE, Catherine Jane | Director | Apple Tree Cottage 5 Firfield Road GU9 8SJ Farnham Surrey | British | 78417860002 | ||||||||||
| BANKS, Susan Lynn | Director | Brackenwood Reading Road Padworth Common RG7 4QL Reading Berkshire | British | 58285410001 | ||||||||||
| BENNETT, Harvey Russell | Director | Saguenay House 35 Ashwood Drive BH18 8LN Broadstone Dorset | England | British | 63839570001 | |||||||||
| BIDE, Richard William | Director | Southernwood 9 Chapel Road Rowledge GU10 4AW Farnham Surrey | British | 56073490001 | ||||||||||
| CAMERON, Alisdair Charles John | Director | Brooklands Stadhampton Road OX44 7QD Little Milton Oxfordshire | England | British | 194621970001 | |||||||||
| CANDY, Ian David | Director | 1 Burrowfields RG22 4XJ Basingstoke Hampshire | British | 86762400001 | ||||||||||
| CHASE, Robert Henry Armitage | Director | Rothiemurchus Saint Cross Road SO23 9RX Winchester Hampshire | British | 68235700001 | ||||||||||
| CHEYNE, Alistair Richard | Director | Vine Cottage Chapel Lane Wolverton Common RG26 5RY Tadley Hampshire | United Kingdom | United Kingdom | 72229300001 | |||||||||
| COBLEY, Mark Richard | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 236622570001 | |||||||||
| CRAN, Donald Jonathan | Director | 17e Marloes Road W8 6LG London | England | British | 74918640002 | |||||||||
| CURRIE, Nigel Grierson | Director | Pinecroft 89 The Avenue Mortimer Common RG7 3RB Reading | British | 62038080001 | ||||||||||
| CURRIE, Nigel Grierson | Director | Pinecroft 89 The Avenue Mortimer Common RG7 3RB Reading | British | 62038080001 | ||||||||||
| DENCH, Anthony Shaun | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 193378340001 | |||||||||
| DIX, Michael John | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 164752530002 | |||||||||
| EL MOKADEM, Ian Ramsey Safwat | Director | SW15 | British | 76945410002 | ||||||||||
| FERGUSON, Gordon James | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 177044670001 | |||||||||
| GHUMAN, Rashpal Singh | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 262545380001 | |||||||||
| HARRISON, Maxine Louise | Director | 28 Cumberland Road Kew TW9 3HQ Richmond Surrey | England | British | 5340190006 | |||||||||
| HAYRE, Gurmukh Singh | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 257027900001 | |||||||||
| HOLLOWAY, Kathryn Marion | Director | Honeymead 22 Crookham Road GU13 8DZ Fleet Hampshire | British | 76068500001 |
Who are the persons with significant control of CENTRICA PENSION PLAN TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Centrica Plc | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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