SPECIALIST COMPUTER CENTRES PLC

SPECIALIST COMPUTER CENTRES PLC

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

    Company NameSPECIALIST COMPUTER CENTRES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01428210
    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 SPECIALIST COMPUTER CENTRES PLC?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication
    • Repair of computers and peripheral equipment (95110) / Other service activities

    Where is SPECIALIST COMPUTER CENTRES PLC located?

    Registered Office Address
    James House
    Warwick Road
    B11 2LE Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECIALIST COMPUTER CENTRES PLC?

    Previous Company Names
    Company NameFromUntil
    SPECIALIST COMPUTER EDUCATION LIMITEDDec 31, 1979Dec 31, 1979
    SWANFIN LIMITEDJun 12, 1979Jun 12, 1979

    What are the latest accounts for SPECIALIST COMPUTER CENTRES PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SPECIALIST COMPUTER CENTRES PLC?

    Last Confirmation Statement Made Up ToMar 31, 2027
    Next Confirmation Statement DueApr 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2026
    OverdueNo

    What are the latest filings for SPECIALIST COMPUTER CENTRES PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Adam Derek John Clark as a director on Mar 30, 2026

    1 pagesTM01

    Satisfaction of charge 12 in full

    1 pagesMR04

    Appointment of Russell Lee Brown as a director on Mar 01, 2026

    2 pagesAP01

    Termination of appointment of Dean Plowman as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Dennis Andrew Badman as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Thomas Michael John Dillon as a director on Dec 31, 2025

    2 pagesAP01

    Termination of appointment of Dean Plowman as a secretary on Dec 31, 2025

    1 pagesTM02

    Appointment of Thomas Michael John Dillon as a secretary on Dec 31, 2025

    2 pagesAP03

    Group of companies' accounts made up to Mar 31, 2025

    99 pagesAA

    Satisfaction of charge 11 in full

    4 pagesMR04

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 014282100014 in part

    4 pagesMR04

    Full accounts made up to Mar 31, 2024

    110 pagesAA

    Termination of appointment of Patricia Ann Rigby as a director on Apr 01, 2024

    1 pagesTM01

    Termination of appointment of Steven Paul Rigby as a director on Apr 01, 2024

    1 pagesTM01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Registration of charge 014282100015, created on Mar 14, 2024

    14 pagesMR01

    Full accounts made up to Mar 31, 2023

    137 pagesAA

    Appointment of Mr Dean Plowman as a director on Sep 11, 2023

    2 pagesAP01

    Appointment of Mr Dean Plowman as a secretary on Sep 11, 2023

    2 pagesAP03

    Termination of appointment of Mark Timothy Nutter as a secretary on Aug 01, 2023

    1 pagesTM02

    Termination of appointment of Mark Timothy Nutter as a director on Aug 01, 2023

    1 pagesTM01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Paul Michael Dove as a director on Feb 08, 2023

    1 pagesTM01

    Who are the officers of SPECIALIST COMPUTER CENTRES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DILLON, Thomas Michael John
    James House
    Warwick Road
    B11 2LE Birmingham
    Secretary
    James House
    Warwick Road
    B11 2LE Birmingham
    344609480001
    BROWN, Russell Lee
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    United KingdomBritish346012500001
    DILLON, Thomas Michael John
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    United KingdomBritish344525230001
    RIGBY, James Peter
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    United KingdomBritish88633720016
    RIGBY, Peter, Sir
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    United KingdomBritish15654920006
    GARRATT, Georgina Mary
    James House
    Warwick Road
    B11 2LE Birmingham
    Secretary
    James House
    Warwick Road
    B11 2LE Birmingham
    277149360001
    GILPIN, Nigel Peter
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    Secretary
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    British42299200003
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Secretary
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    British79300420001
    HARVEY-CLEWS, Lynda Beatrice
    16 Belwell Lane
    Four Oaks
    B74 4AL Sutton Coldfield
    West Midlands
    Secretary
    16 Belwell Lane
    Four Oaks
    B74 4AL Sutton Coldfield
    West Midlands
    British72260230002
    MONKS, Terence John
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    Secretary
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    British80344460001
    NUTTER, Mark Timothy
    James House
    Warwick Road
    B11 2LE Birmingham
    Secretary
    James House
    Warwick Road
    B11 2LE Birmingham
    296181550001
    PLOWMAN, Dean
    James House
    Warwick Road
    B11 2LE Birmingham
    Secretary
    James House
    Warwick Road
    B11 2LE Birmingham
    313465330001
    RIGBY, James Peter
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    Secretary
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    British88633720001
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Secretary
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    British12470210003
    WILLIAMS, Owen George
    James House
    Warwick Road
    B11 2LE Birmingham
    Secretary
    James House
    Warwick Road
    B11 2LE Birmingham
    British138732770001
    BADMAN, Dennis Andrew
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    United KingdomBritish307246900001
    BARRETT, Thomas
    413 Lichfield Road
    Fouroaks
    B74 4DJ Sutton Coldfield
    West Midlands
    Director
    413 Lichfield Road
    Fouroaks
    B74 4DJ Sutton Coldfield
    West Midlands
    British44890640001
    BLAND, John
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    United KingdomBritish124446010001
    CLARK, Adam Derek John
    Downshire Way
    Arlington Square
    RG12 1WA Bracknell
    Specialist Computer Centre
    England
    Director
    Downshire Way
    Arlington Square
    RG12 1WA Bracknell
    Specialist Computer Centre
    England
    EnglandBritish268559620001
    DOVE, Paul Michael
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    United KingdomBritish98793570001
    ECCLESTON, Paul Andrew
    98 Spital Road
    CH62 2AL Wirral
    Merseyside
    Director
    98 Spital Road
    CH62 2AL Wirral
    Merseyside
    British77138480002
    EVERATT, Paul
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    EnglandBritish60221430002
    GILPIN, Nigel Peter
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    Director
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    EnglandBritish42299200003
    LLOYD, Paul
    Dundorroch
    Forest Drive, Kingswood
    KT20 6LN Tadworth
    Surrey
    Director
    Dundorroch
    Forest Drive, Kingswood
    KT20 6LN Tadworth
    Surrey
    British83206850001
    LUNCH, Michael Richard
    15 Atwood
    Little Bookham
    KT23 3BQ Leatherhead
    Surrey
    Director
    15 Atwood
    Little Bookham
    KT23 3BQ Leatherhead
    Surrey
    EnglandBritish92383110001
    MOYLE, Stephen Glynne
    28 Ferndown Road
    B91 2AT Solihull
    West Midlands
    Director
    28 Ferndown Road
    B91 2AT Solihull
    West Midlands
    United KingdomBritish36649820001
    NUTTER, Mark Timothy
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    EnglandBritish277149320001
    PLOWMAN, Dean
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    United KingdomBritish313465350001
    RAYBOULD, Jacqueline Claire
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    EnglandBritish101106110002
    RIGBY, Patricia Ann
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    United KingdomBritish15557890008
    RIGBY, Steven Paul
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    EnglandBritish41996820011
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Director
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    United KingdomBritish12470210003
    ROVENHALL, Terence Edward
    Westeria Cottage
    Weethley
    BL9 5NB Alcester
    Warwickshire
    Director
    Westeria Cottage
    Weethley
    BL9 5NB Alcester
    Warwickshire
    British17352960001
    ROWEN, Mary
    Hodge Hill
    B36 8AG Hodge Hill
    56
    Birmingham
    England
    Director
    Hodge Hill
    B36 8AG Hodge Hill
    56
    Birmingham
    England
    British140989050001
    SCOTT, Ian Peter
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    EnglandBritish197490770001

    Who are the persons with significant control of SPECIALIST COMPUTER CENTRES PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scc Uk Holdings Limited
    Warwick Road
    B11 2LE Birmingham
    James House
    England
    Apr 06, 2016
    Warwick Road
    B11 2LE Birmingham
    James House
    England
    No
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House, England & Wales
    Registration Number01160482
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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