CENTRICA CONNECTED HOME LIMITED
WINDSOR ALERTME.COM LTD

Hellopages » Berkshire » Windsor and Maidenhead » SL4 5GD
Company number 05782908
Status Active
Incorporation Date 18 April 2006
Company Type Private Limited Company
Address MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2,030,242.01 . The most likely internet sites of CENTRICA CONNECTED HOME LIMITED are www.centricaconnectedhome.co.uk, and www.centrica-connected-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Centrica Connected Home Limited is a Private Limited Company. The company registration number is 05782908. Centrica Connected Home Limited has been working since 18 April 2006. The present status of the company is Active. The registered address of Centrica Connected Home Limited is Millstream Maidenhead Road Windsor Berkshire Sl4 5gd. . CENTRICA SECRETARIES LIMITED is a Secretary of the company. BHATIA, Naznina is a Director of the company. GARD, Colin David is a Director of the company. Secretary BLACK, Michael Peter has been resigned. Secretary CRITCHLOW, Charlotte has been resigned. Secretary HULL, Jonathan has been resigned. Secretary MARTIN, Angela Jane has been resigned. Secretary O’GORMAN, Sinead Louise has been resigned. Secretary BURY COMPANY SERVICES LIMITED has been resigned. Director BEART, Pilgrim Giles William has been resigned. Director BHATIA, Naznina has been resigned. Director BLACK, Michael Peter has been resigned. Director BRENNINKMEIJER, Bernard Anthony has been resigned. Director BURROWS, Lee James has been resigned. Director COELHO, George Arjun has been resigned. Director CRITCHLOW, Adrian Nicholas has been resigned. Director FELLOWS, Paul Michael has been resigned. Director FELLOWS, Paul Michael has been resigned. Director KLEIN, Saul has been resigned. Director LANE, Gearoid Martin has been resigned. Director MACKINTOSH, Ronald William has been resigned. Director RICHARD, Douglas Mark has been resigned. Director TURNER, Mary has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
CENTRICA SECRETARIES LIMITED
Appointed Date: 17 March 2015

Director
BHATIA, Naznina
Appointed Date: 17 March 2015
60 years old

Director
GARD, Colin David
Appointed Date: 17 March 2015
56 years old

Resigned Directors

Secretary
BLACK, Michael Peter
Resigned: 23 May 2012
Appointed Date: 01 July 2009

Secretary
CRITCHLOW, Charlotte
Resigned: 22 November 2006
Appointed Date: 18 April 2006

Secretary
HULL, Jonathan
Resigned: 17 March 2015
Appointed Date: 14 November 2012

Secretary
MARTIN, Angela Jane
Resigned: 13 September 2012
Appointed Date: 22 November 2006

Secretary
O’GORMAN, Sinead Louise
Resigned: 14 November 2012
Appointed Date: 23 May 2012

Secretary
BURY COMPANY SERVICES LIMITED
Resigned: 21 December 2009
Appointed Date: 24 January 2007

Director
BEART, Pilgrim Giles William
Resigned: 17 March 2015
Appointed Date: 22 January 2007
60 years old

Director
BHATIA, Naznina
Resigned: 06 May 2014
Appointed Date: 03 December 2012
60 years old

Director
BLACK, Michael Peter
Resigned: 12 May 2009
Appointed Date: 01 January 2008
60 years old

Director
BRENNINKMEIJER, Bernard Anthony
Resigned: 17 March 2015
Appointed Date: 07 October 2011
57 years old

Director
BURROWS, Lee James
Resigned: 17 March 2015
Appointed Date: 13 May 2009
56 years old

Director
COELHO, George Arjun
Resigned: 07 October 2010
Appointed Date: 12 May 2009
73 years old

Director
CRITCHLOW, Adrian Nicholas
Resigned: 01 July 2009
Appointed Date: 18 April 2006
59 years old

Director
FELLOWS, Paul Michael
Resigned: 12 March 2010
Appointed Date: 01 July 2009
65 years old

Director
FELLOWS, Paul Michael
Resigned: 12 May 2009
Appointed Date: 01 May 2007
65 years old

Director
KLEIN, Saul
Resigned: 17 March 2015
Appointed Date: 12 May 2009
55 years old

Director
LANE, Gearoid Martin
Resigned: 03 December 2012
Appointed Date: 14 October 2010
61 years old

Director
MACKINTOSH, Ronald William
Resigned: 17 March 2015
Appointed Date: 09 May 2011
77 years old

Director
RICHARD, Douglas Mark
Resigned: 12 May 2009
Appointed Date: 24 January 2007
67 years old

Director
TURNER, Mary
Resigned: 17 March 2015
Appointed Date: 12 March 2010
67 years old

Persons With Significant Control

British Gas Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTRICA CONNECTED HOME LIMITED Events

19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,030,242.01

05 Apr 2016
Company name changed alertme.com LTD\certificate issued on 05/04/16
  • RES15 ‐ Change company name resolution on 2016-04-04

05 Apr 2016
Change of name notice
...
... and 200 more events
19 Dec 2006
Registered office changed on 19/12/06 from: sawston hall, church lane sawston cambridge cambs CB2 4JR
05 Dec 2006
Secretary's particulars changed
23 Nov 2006
New secretary appointed
22 Nov 2006
Secretary resigned
18 Apr 2006
Incorporation

CENTRICA CONNECTED HOME LIMITED Charges

3 April 2014
Charge code 0578 2908 0015
Delivered: 14 April 2014
Status: Satisfied on 8 November 2014
Persons entitled: Kreos Capital Iv (Luxembourg) S.A.R.L
Description: Leasehold property - 30 station road, cambridge, CB1 2RE…
1 February 2012
Rent deposit deed
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: Brookgate CB1 Limited
Description: The balance of the rent deposit. See image for full details.
1 February 2012
Rent deposit deed
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Brookgate CB1 Limited
Description: Parts ground and parts first floor 30 station road…
5 August 2011
Debenture
Delivered: 10 August 2011
Status: Satisfied on 18 March 2015
Persons entitled: Silicon Valley Bank
Description: Compass house 80 newmarket street cambridge; fixed and…
26 February 2009
Debenture
Delivered: 28 February 2009
Status: Satisfied on 7 May 2009
Persons entitled: Set Holdings
Description: Fixed and floating charge over the undertaking and all…
12 January 2009
Debenture
Delivered: 13 January 2009
Status: Satisfied on 28 February 2009
Persons entitled: Keith Walker
Description: Fixed and floating charge over all property and assets…
12 January 2009
Debenture
Delivered: 13 January 2009
Status: Satisfied on 28 February 2009
Persons entitled: Andrew Phillipps
Description: Fixed and floating charge over all property and assets…
12 January 2009
Debenture
Delivered: 13 January 2009
Status: Satisfied on 28 February 2009
Persons entitled: Amy Mokady
Description: Fixed and floating charge over all property and assets…
12 January 2009
Debenture
Delivered: 13 January 2009
Status: Satisfied on 28 February 2009
Persons entitled: Jonathan Milner
Description: Fixed and floating charge over all property and assets…
12 January 2009
Debenture
Delivered: 13 January 2009
Status: Satisfied on 28 February 2009
Persons entitled: Julian Critchlow
Description: Fixed and floating charge over all property and assets…
12 January 2009
Debenture
Delivered: 13 January 2009
Status: Satisfied on 28 February 2009
Persons entitled: Charlotte Critchlow
Description: Fixed and floating charge over all property and assets…
12 January 2009
Debenture
Delivered: 13 January 2009
Status: Satisfied on 28 February 2009
Persons entitled: Chesham Holdings Limited
Description: Fixed and floating charge over all property and assets…
12 January 2009
Debenture
Delivered: 13 January 2009
Status: Satisfied on 28 February 2009
Persons entitled: Charles Chadwyck-Healey
Description: Fixed and floating charge over all property and assets…
12 January 2009
Debenture
Delivered: 13 January 2009
Status: Satisfied on 28 February 2009
Persons entitled: Sarah Beart
Description: Fixed and floating charge over all property and assets…
20 December 2007
Deed of charge over credit balances
Delivered: 10 January 2008
Status: Satisfied on 19 February 2009
Persons entitled: Barclays Bank PLC
Description: Business base rate tracker account number 10783641. the…