ELECTRICITY PENSIONS LIMITED
Overview
| Company Name | ELECTRICITY PENSIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02416242 |
| 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 ELECTRICITY PENSIONS LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is ELECTRICITY PENSIONS LIMITED located?
| Registered Office Address | Highdown House Yeoman Way BN99 3HH Worthing West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ELECTRICITY PENSIONS 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 ELECTRICITY PENSIONS LIMITED?
| Last Confirmation Statement Made Up To | Sep 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 10, 2025 |
| Overdue | No |
What are the latest filings for ELECTRICITY PENSIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Vickii Burton as a director on Jun 09, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Michele Tamatha Hirons-Wood as a director on May 22, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michele Tamatha Hirons-Wood as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Carlos Eduardo Da Silva Arenas as a director on Mar 18, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rebecca Claire Binnersley as a director on Mar 06, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Priscilla Margaret Ross as a director on Mar 05, 2025 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 2 (First Floor) Kingdom Street London W2 6BD | 1 pages | AD02 | ||||||||||
Termination of appointment of Robin David James Smith as a director on Jan 03, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Adrian Stanley Henry Furnell as a director on Jun 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Wayne Baxter Du Preez as a director on Apr 11, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Appointment of Ms Sarah Christina Moffat as a director on Jan 29, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 25 pages | AA | ||||||||||
Appointment of Ms Priscilla Margaret Ross as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philip John Hudson as a director on Sep 06, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Trevor Lambeth as a director on Jul 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mandi Louise Nicol as a director on Jul 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Priscilla Margaret Ross as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of ELECTRICITY PENSIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALLIS, Paul Michael | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex England | British | 66623420001 | ||||||
| BEDSON, Vicky | Director | Lingley Mere Business Park Great Sankey WA5 3LP Warrington Haweswater House Cheshire United Kingdom | United Kingdom | British | 261594850001 | |||||
| BINNERSLEY, Rebecca Claire | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex England | England | British | 333125660001 | |||||
| BURNETT, Nigel Peter | Director | Russett Gardens, London Road Ruscombe RG10 9HB Reading 20 England England | England | British | 201349390001 | |||||
| BURTON, Vickii | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex England | England | British | 337050300001 | |||||
| DA SILVA ARENAS, Carlos Eduardo | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex England | England | Portuguese | 325182030002 | |||||
| DICKSON, Lynsey | Director | Dunkeld Road PH1 3AQ Perth 200 Scotland Scotland | United Kingdom | British | 231666060001 | |||||
| DOUGHERTY, Russell Alexander | Director | Aketon Road WF10 5DS Castleford 98 West Yorkshire United Kingdom | United Kingdom | British | 188982110001 | |||||
| DOVEY, Ruth | Director | The Crescent Birmingham Business Park B37 7YE Birmingham Compton House, 2300 England | England | British | 198767960002 | |||||
| DU PREEZ, Wayne Baxter | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex England | England | British | 321721580001 | |||||
| DUFFY, Stephen Patrick | Director | Trigonos, Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Rwe Npower Plc Wiltshire United Kingdom | United Kingdom | British | 187148810001 | |||||
| ENGLISH, Glenn Christopher | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | 283805550001 | |||||
| EVANS, Paula Ann | Director | St Marys Road KT22 8HB Leatherhead 51 Surrey United Kingdom | United Kingdom | English | 149926550002 | |||||
| FRISBY, Gordon | Director | Oldbury Technical Centre Oldbury Naite BS35 1RQ Thornbury Magnox Limited South Gloucestershire United Kingdom | United Kingdom | British | 265571190001 | |||||
| HENSHAW, Ruth | Director | WA5 3LP Warrington Haweswater House, Lingley Mere Business Park, Grea Cheshire United Kingdom | United Kingdom | British | 261462160001 | |||||
| HIRONS-WOOD, Michele Tamatha | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex England | England | British | 271476950001 | |||||
| HURT, Beth | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex England | England | British | 304047720001 | |||||
| MOFFAT, Sarah Christina | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex England | England | British | 318692420001 | |||||
| OSBORNE, Christopher Mark | Director | Westwood Way Westwood Business Park CV4 8LG Coventry E.On Uk Plc United Kingdom | England | British | 131634460001 | |||||
| POTTER, Daniel | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex England | England | British | 302358850001 | |||||
| ROSS, Colin Ian | Director | Bridgewater Place Birchwood Park WA3 6XG Warrington 304 England England | England | British | 206391590001 | |||||
| RUSSELL, Alastair | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex England | Scotland | British | 171206360003 | |||||
| THOMSON, Frazer Niall | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex England | Scotland | British | 302358390001 | |||||
| BOOTHROYD BROOKS, Clare Efa | Secretary | 33 Abbott Avenue Raynes Park SW20 8SG London | British | 69951890004 | ||||||
| LEE, Christine Ann | Secretary | Keam House 3 St Agnes Gate HP22 6DP Wendover Bucks | British | 22562530002 | ||||||
| MCQUILLAN, Sinead Frances Mary | Secretary | 13 Horner Court 3 South Birkbeck Road E11 4HY London | British | 106632070001 | ||||||
| RAY, Carolyn Margot | Secretary | 4 New Cottages Pirbright GU24 0QE Woking Surrey | British | 17331690001 | ||||||
| ROSE, Caroline Anne | Secretary | 192 Boundary Road N22 6AJ London | British | 92362310001 | ||||||
| WILLIAMS, Alison Susan | Secretary | 9 Badgers Walk CR3 0AS Whyteleafe Surrey | British | 39031750002 | ||||||
| ABEL, Geoffrey Charles | Director | 33 Deans Way Tarvin CH3 8LX Chester | British | 51676970001 | ||||||
| AITKEN-DAVIES, Richard | Director | 131 Durham Road SW20 0DF London | United Kingdom | British | 13966510001 | |||||
| AITKEN-DAVIES, Richard | Director | 131 Durham Road SW20 0DF London | United Kingdom | British | 13966510001 | |||||
| ALLEN, Anthony | Director | 7 Conway Road Hucclecote GL3 3PD Gloucester | British | 43845510001 | ||||||
| ALLEN, Anthony | Director | 7 Conway Road Hucclecote GL3 3PD Gloucester | British | 43845510001 | ||||||
| ANSTEE, Eric Edward | Director | Whitethorns Weydown Road GU27 1DS Haslemere Surrey | United Kingdom | British | 76479900001 |
What are the latest statements on persons with significant control for ELECTRICITY PENSIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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