CENTRICA SECRETARIES LIMITED
Overview
| Company Name | CENTRICA SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04049225 |
| 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 SECRETARIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CENTRICA SECRETARIES LIMITED located?
| Registered Office Address | Millstream Maidenhead Road SL4 5GD Windsor Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRICA SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CENTRICA SECRETARIES 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 SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Appointment of Miss Taneth Washington as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Claire Eva Madden as a director on Aug 20, 2025 | 1 pages | TM01 | ||
Appointment of Mr Timothy Steffen Riisager as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Loren Wulfsohn as a director on Aug 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ailsa Zoya Longmuir as a director on Aug 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kerry Jane Mcconnell as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Appointment of Ms Claire Eva Madden as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Ms Loren Wulfsohn as a director on Sep 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Lindsay Jane Hegarty as a director on Aug 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sarah Elizabeth Carter as a director on Jun 14, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Elizabeth Carter as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Kerry Jane Mcconnell as a director on Sep 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Emma Burrows as a director on Sep 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of James Michael Dickinson as a director on Oct 09, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 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 Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of Helen Wynne Ashmore as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Miss Ruth Ogechukwu Odih as a director on Apr 07, 2022 | 2 pages | AP01 | ||
Director's details changed for Mrs Samantha Patricia Hood on Oct 01, 2021 | 2 pages | CH01 | ||
Who are the officers of CENTRICA SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOOD, Samantha Patricia | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 242571380003 | |||||
| ODIH, Ruth Ogechukwu | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 294745470001 | |||||
| RIISAGER, Timothy Steffen | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 339864070001 | |||||
| WASHINGTON, Taneth | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 339863500001 | |||||
| COLES, Pamela Mary | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 147117540001 | |||||||
| DAVIES, Philip William | Secretary | Holly Oaks 10 Danesbury Park Bengeo SG14 3HX Hertford Hertfordshire | British | 94344140001 | ||||||
| HEALY, Robin Brendan | Secretary | First Floor Flat 23 Queens Road TW1 4EZ Twickenham Middlesex | British | 90429320003 | ||||||
| MOORE, Paul Anthony | Secretary | 1 Holmlea Road Datchet SL3 9HG Slough Berkshire | British | 84405770002 | ||||||
| RITCHIE, Ian | Secretary | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | British | 68246050001 | ||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| ALLEN, Tracy Lorraine | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 62914950002 | |||||
| ASHMORE, Helen Wynne | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 269851030001 | |||||
| BARRY, Chloe Silvana | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 92460210004 | |||||
| BURROWS, Emma | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | Ireland | Irish | 280410910001 | |||||
| CALDWELL, Lucy Elizabeth | Director | 19 St Davids Drive TW20 0BA Englefield Green Surrey | British | 36551070002 | ||||||
| CAMPBELL, Justine Michelle | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 183577970001 | |||||
| CARROLL, Nicola | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 278861170001 | |||||
| CARTER, Sarah Elizabeth | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 314908710001 | |||||
| CHARLESTON, Rosalind Jane | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 19786960001 | |||||
| COLES, Pamela Mary | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 132277340001 | |||||
| DAWSON, Ian Grant | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 51478770004 | |||||
| DICKINSON, James Michael | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 286162650002 | |||||
| DIX, Michael John | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 164752530002 | |||||
| ELLIOT, Jillian | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 195710610001 | |||||
| FOO, Julia Hui Ching | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | Singaporean | 128173690003 | |||||
| FRANKLIN, Robert Norman Carew | Director | 23 Arlington Court Arlington Road TW1 2AU Twickenham | British | 85122050003 | ||||||
| GARRIHY, Anne | Director | 38 Bunbury Way KT17 4JP Epsom Surrey | British | 41928680001 | ||||||
| HALLETT, Stephanie Fiona | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | 167673780001 | |||||
| HEALY, Robin Brendan | Director | First Floor Flat 23 Queens Road TW1 4EZ Twickenham Middlesex | England | British | 90429320003 | |||||
| HEGARTY, Lindsay Jane | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 250582340002 | |||||
| HODGES, Andrew William | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 77527910004 | |||||
| HUDSON, Kate Elizabeth | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 242571370001 | |||||
| LEVEN, Steven | Director | 9 Oakleigh Drive WD3 3EE Croxley Green Hertfordshire | England | British | 76600790001 | |||||
| LODGE, Matthew Sebastian | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | British | 140389930002 | ||||||
| LONGMUIR, Ailsa Zoya | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 250071050003 |
Who are the persons with significant control of CENTRICA SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gb Gas Holdings Limited | 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