REDCENTRIC PLC
Overview
| Company Name | REDCENTRIC PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 08397584 |
| 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 REDCENTRIC PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is REDCENTRIC PLC located?
| Registered Office Address | Central House Beckwith Knowle HG3 1UG Harrogate North Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REDCENTRIC 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 REDCENTRIC PLC?
| Last Confirmation Statement Made Up To | Feb 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 11, 2026 |
| Overdue | No |
What are the latest filings for REDCENTRIC PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Apr 13, 2026
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 12, 2026
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Feb 11, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr John Stanislas Radziwill on Feb 16, 2026 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Tony James Ratcliffe on Feb 16, 2026 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 09, 2026
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 11, 2025
| 3 pages | SH01 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 29, 2025
| 3 pages | SH01 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 146 pages | AA | ||||||||||||||||||
Appointment of Mr Tony James Ratcliffe as a director on Aug 18, 2025 | 2 pages | AP01 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Registration of charge 083975840005, created on Jul 25, 2025 | 13 pages | MR01 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Termination of appointment of Peter James Brotherton as a director on May 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Termination of appointment of David Leslie Senior as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Termination of appointment of Brian Steen Woodford as a director on Apr 02, 2025 | 1 pages | TM01 | ||||||||||||||||||
Register inspection address has been changed from Link Group, 10th Floor, Central Square 10 Wellington Street Leeds LS1 4DL England to Mufg Corporate Markets, Central Square 29 Wellington Street Leeds LS1 4DL | 1 pages | AD02 | ||||||||||||||||||
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 29, 2025
| 3 pages | SH01 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Who are the officers of REDCENTRIC PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILD, Elizabeth Marie | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | 327712520001 | |||||||||||
| AUBREY, Alan John | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | United Kingdom | British | 77053350002 | |||||||||
| MCGUIRE, Richard Anthony | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | United Kingdom | British | 327813470001 | |||||||||
| RADZIWILL, John Stanislas Albert | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | Switzerland | British | 329324230001 | |||||||||
| RATCLIFFE, Anthony James | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | England | British | 339289380002 | |||||||||
| SCOTT, Oliver Rupert Andrew | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | England | British | 310916930001 | |||||||||
| SENECAL DE FONSECA, Michelle Denise | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | England | British,American | 138807110001 | |||||||||
| BROTHERTON, Peter | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | 219672580001 | |||||||||||
| COLEMAN, Timothy James | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire England | 192967670001 | |||||||||||
| HERON, Nicholas William | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | 311601820001 | |||||||||||
| JAGPAL, Harneet | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | 250201870001 | |||||||||||
| MYHILL, Paul Harvey | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire England | 177418330001 | |||||||||||
| SENIOR, David Leslie | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | 326255880001 | |||||||||||
| BEACH SECRETARIES LIMITED | Secretary | Fetter Lane EC4A 1BN London 100 United Kingdom |
| 76729800001 | ||||||||||
| BARBER, Dean Anthony | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | England | British | 230739040001 | |||||||||
| BATE, Nicholas John | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | United Kingdom | British | 252176420001 | |||||||||
| BROTHERTON, Peter James | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | England | British | 116701310002 | |||||||||
| COLE, Christopher | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire England | United Kingdom | British | 180036860001 | |||||||||
| COLEMAN, Timothy James | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire England | United Kingdom | British | 163698620001 | |||||||||
| FELTHAM, Helena Joan | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | United Kingdom | British | 152831510001 | |||||||||
| FISHER, Fraser St John | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire England | England | British | 72704710002 | |||||||||
| HALLETT, Peter John | Director | Glenhill Farm Glendon Road NN14 1QE Kettering Goldfields Northamptonshire United Kingdom | United Kingdom | British | 20621770002 | |||||||||
| JAGUSZ, Christopher | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | United Kingdom | British | 116115660001 | |||||||||
| JOHNSON, Ian Roy | Director | Beckwith Knowle Otley Road HG3 1UG Harrogate Central House North Yorkshire England | England | British | 30244030003 | |||||||||
| KEMPSTER, Jonathan | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | United Kingdom | British | 153034830002 | |||||||||
| PAYNE, David Graham | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire England | United Kingdom | British | 77466830001 | |||||||||
| PUCKETT, Stephen Ronald | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire England | England | British | 33925450006 | |||||||||
| RAMSAY, Richard Alexander Mcgregor | Director | Fetter Lane EC4A 1BN London 100 United Kingdom | England | British | 118045470001 | |||||||||
| RIGG, Christian Alexander | Director | Elmfield Road Gosforth NE3 4BB Newcastle Upon Tyne 56 United Kingdom | United Kingdom | British | 254958360001 | |||||||||
| SENIOR, David Leslie | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | England | British | 224496970001 | |||||||||
| SMITH, Andrew Ian | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire England | United Kingdom | British | 94602120002 | |||||||||
| VAUGHAN, Stephen William | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | England | British | 141222240001 | |||||||||
| WEAVER, Anthony Charles | Director | Fetter Lane EC4A 1BN London 100 United Kingdom | United Kingdom | British | 153397180001 | |||||||||
| WOODFORD, Brian Steen | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | England | British | 238672420001 |
What are the latest statements on persons with significant control for REDCENTRIC PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 26, 2017 | 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