SPECIALIST COMPUTER CENTRES PLC
Overview
| Company Name | SPECIALIST COMPUTER CENTRES PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01428210 |
| 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 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 Address | No |
What were the previous names of SPECIALIST COMPUTER CENTRES PLC?
| Company Name | From | Until |
|---|---|---|
| SPECIALIST COMPUTER EDUCATION LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| SWANFIN LIMITED | Jun 12, 1979 | Jun 12, 1979 |
What are the latest accounts for SPECIALIST COMPUTER CENTRES PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SPECIALIST COMPUTER CENTRES PLC?
| Last Confirmation Statement Made Up To | Mar 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2026 |
| Overdue | No |
What are the latest filings for SPECIALIST COMPUTER CENTRES PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 31, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adam Derek John Clark as a director on Mar 30, 2026 | 1 pages | TM01 | ||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||
Appointment of Russell Lee Brown as a director on Mar 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Dean Plowman as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Dennis Andrew Badman as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Appointment of Thomas Michael John Dillon as a director on Dec 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Dean Plowman as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||
Appointment of Thomas Michael John Dillon as a secretary on Dec 31, 2025 | 2 pages | AP03 | ||
Group of companies' accounts made up to Mar 31, 2025 | 99 pages | AA | ||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 014282100014 in part | 4 pages | MR04 | ||
Full accounts made up to Mar 31, 2024 | 110 pages | AA | ||
Termination of appointment of Patricia Ann Rigby as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Steven Paul Rigby as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 014282100015, created on Mar 14, 2024 | 14 pages | MR01 | ||
Full accounts made up to Mar 31, 2023 | 137 pages | AA | ||
Appointment of Mr Dean Plowman as a director on Sep 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr Dean Plowman as a secretary on Sep 11, 2023 | 2 pages | AP03 | ||
Termination of appointment of Mark Timothy Nutter as a secretary on Aug 01, 2023 | 1 pages | TM02 | ||
Termination of appointment of Mark Timothy Nutter as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Michael Dove as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Who are the officers of SPECIALIST COMPUTER CENTRES PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DILLON, Thomas Michael John | Secretary | James House Warwick Road B11 2LE Birmingham | 344609480001 | |||||||
| BROWN, Russell Lee | Director | James House Warwick Road B11 2LE Birmingham | United Kingdom | British | 346012500001 | |||||
| DILLON, Thomas Michael John | Director | James House Warwick Road B11 2LE Birmingham | United Kingdom | British | 344525230001 | |||||
| RIGBY, James Peter | Director | James House Warwick Road B11 2LE Birmingham | United Kingdom | British | 88633720016 | |||||
| RIGBY, Peter, Sir | Director | James House Warwick Road B11 2LE Birmingham | United Kingdom | British | 15654920006 | |||||
| GARRATT, Georgina Mary | Secretary | James House Warwick Road B11 2LE Birmingham | 277149360001 | |||||||
| GILPIN, Nigel Peter | Secretary | 172 Widney Lane B91 3LH Solihull West Midlands | British | 42299200003 | ||||||
| GOSSAGE, Neal Trevor | Secretary | 20 Cawdell Drive LE12 5BW Long Whatton Leicestershire | British | 79300420001 | ||||||
| HARVEY-CLEWS, Lynda Beatrice | Secretary | 16 Belwell Lane Four Oaks B74 4AL Sutton Coldfield West Midlands | British | 72260230002 | ||||||
| MONKS, Terence John | Secretary | Brantingham 24 Green Lane SL1 8DX Burnham Buckinghamshire | British | 80344460001 | ||||||
| NUTTER, Mark Timothy | Secretary | James House Warwick Road B11 2LE Birmingham | 296181550001 | |||||||
| PLOWMAN, Dean | Secretary | James House Warwick Road B11 2LE Birmingham | 313465330001 | |||||||
| RIGBY, James Peter | Secretary | The Bell House Old Warwick Road CV35 7BT Rowington Warwickshire | British | 88633720001 | ||||||
| ROBERTS, Neal Anthony | Secretary | Rivendell Little Aston Park Road Little Aston B74 3BZ Sutton Coldfield West Midlands | British | 12470210003 | ||||||
| WILLIAMS, Owen George | Secretary | James House Warwick Road B11 2LE Birmingham | British | 138732770001 | ||||||
| BADMAN, Dennis Andrew | Director | James House Warwick Road B11 2LE Birmingham | United Kingdom | British | 307246900001 | |||||
| BARRETT, Thomas | Director | 413 Lichfield Road Fouroaks B74 4DJ Sutton Coldfield West Midlands | British | 44890640001 | ||||||
| BLAND, John | Director | James House Warwick Road B11 2LE Birmingham | United Kingdom | British | 124446010001 | |||||
| CLARK, Adam Derek John | Director | Downshire Way Arlington Square RG12 1WA Bracknell Specialist Computer Centre England | England | British | 268559620001 | |||||
| DOVE, Paul Michael | Director | James House Warwick Road B11 2LE Birmingham | United Kingdom | British | 98793570001 | |||||
| ECCLESTON, Paul Andrew | Director | 98 Spital Road CH62 2AL Wirral Merseyside | British | 77138480002 | ||||||
| EVERATT, Paul | Director | James House Warwick Road B11 2LE Birmingham | England | British | 60221430002 | |||||
| GILPIN, Nigel Peter | Director | 172 Widney Lane B91 3LH Solihull West Midlands | England | British | 42299200003 | |||||
| LLOYD, Paul | Director | Dundorroch Forest Drive, Kingswood KT20 6LN Tadworth Surrey | British | 83206850001 | ||||||
| LUNCH, Michael Richard | Director | 15 Atwood Little Bookham KT23 3BQ Leatherhead Surrey | England | British | 92383110001 | |||||
| MOYLE, Stephen Glynne | Director | 28 Ferndown Road B91 2AT Solihull West Midlands | United Kingdom | British | 36649820001 | |||||
| NUTTER, Mark Timothy | Director | James House Warwick Road B11 2LE Birmingham | England | British | 277149320001 | |||||
| PLOWMAN, Dean | Director | James House Warwick Road B11 2LE Birmingham | United Kingdom | British | 313465350001 | |||||
| RAYBOULD, Jacqueline Claire | Director | James House Warwick Road B11 2LE Birmingham | England | British | 101106110002 | |||||
| RIGBY, Patricia Ann | Director | James House Warwick Road B11 2LE Birmingham | United Kingdom | British | 15557890008 | |||||
| RIGBY, Steven Paul | Director | James House Warwick Road B11 2LE Birmingham | England | British | 41996820011 | |||||
| ROBERTS, Neal Anthony | Director | Rivendell Little Aston Park Road Little Aston B74 3BZ Sutton Coldfield West Midlands | United Kingdom | British | 12470210003 | |||||
| ROVENHALL, Terence Edward | Director | Westeria Cottage Weethley BL9 5NB Alcester Warwickshire | British | 17352960001 | ||||||
| ROWEN, Mary | Director | Hodge Hill B36 8AG Hodge Hill 56 Birmingham England | British | 140989050001 | ||||||
| SCOTT, Ian Peter | Director | James House Warwick Road B11 2LE Birmingham | England | British | 197490770001 |
Who are the persons with significant control of SPECIALIST COMPUTER CENTRES PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scc Uk Holdings Limited | Apr 06, 2016 | Warwick Road B11 2LE Birmingham James House England | 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