Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDCENTRIC MANAGED SOLUTIONS LIMITED
Company Information for

REDCENTRIC MANAGED SOLUTIONS LIMITED

CENTRAL HOUSE, BECKWITH KNOWLE, HARROGATE, NORTH YORKSHIRE, HG3 1UG,
Company Registration Number
03410223
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Redcentric Managed Solutions Ltd
REDCENTRIC MANAGED SOLUTIONS LIMITED was founded on 1997-07-28 and has its registered office in Harrogate. The organisation's status is listed as "Active - Proposal to Strike off". Redcentric Managed Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REDCENTRIC MANAGED SOLUTIONS LIMITED
 
Legal Registered Office
CENTRAL HOUSE
BECKWITH KNOWLE
HARROGATE
NORTH YORKSHIRE
HG3 1UG
Other companies in HG3
 
Previous Names
REDSTONE MANAGED SOLUTIONS LIMITED08/04/2013
TOLERANT SYSTEMS LTD07/11/2007
Filing Information
Company Number 03410223
Company ID Number 03410223
Date formed 1997-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-04-20 07:54:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDCENTRIC MANAGED SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REDCENTRIC MANAGED SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER BROTHERTON
Company Secretary 2016-11-28
PETER JAMES BROTHERTON
Director 2016-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
FRASER ST JOHN FISHER
Director 2015-10-08 2017-10-20
TIMOTHY JAMES COLEMAN
Company Secretary 2016-06-30 2016-11-06
TIMOTHY JAMES COLEMAN
Director 2014-01-31 2016-11-06
ESTELLE LOUISE CROFT
Company Secretary 2015-02-01 2016-06-30
ANTHONY CHARLES WEAVER
Director 2010-09-08 2015-10-08
PAUL HARVEY MYHILL
Company Secretary 2013-01-01 2015-02-01
PETER JOHN HALLETT
Director 2009-10-13 2014-01-31
PETER ANDREW HAYES
Company Secretary 2011-08-22 2012-12-31
NICHOLAS O'RORKE
Company Secretary 2010-02-25 2011-08-22
STEPHEN YAPP
Director 2009-10-13 2010-09-08
PETER JOHN HALLETT
Director 2009-10-13 2010-08-25
PETER ANDREW HAYES
Company Secretary 2006-11-01 2010-02-25
TIMOTHY HOWARD PERKS
Director 2006-07-19 2009-10-13
MARTIN ANTHONY BALAAM
Director 2006-07-19 2009-04-28
CHRISTOPHER EDWARD FRANCIS VAN DEN HWUVEL
Company Secretary 2006-07-19 2006-10-31
NICHOLAS PAUL TUNSTALL
Company Secretary 1999-08-01 2006-07-19
LYNN TUNSTALL
Director 1997-07-28 2006-07-19
NICHOLAS PAUL TUNSTALL
Director 1998-09-09 2006-07-19
ROLAND FRANCIS WAYNE STIGWOOD
Director 1997-07-28 1998-09-09
ROLAND FRANCIS WAYNE STIGWOOD
Company Secretary 1997-07-28 1998-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES BROTHERTON CITY LIFELINE DATA CENTRE LIMITED Director 2016-11-28 CURRENT 2015-02-06 Dissolved 2017-07-11
PETER JAMES BROTHERTON CALYX MANAGED SERVICES LIMITED Director 2016-11-28 CURRENT 2010-05-06 Active - Proposal to Strike off
PETER JAMES BROTHERTON REDCENTRIC COMMUNICATIONS LIMITED Director 2016-11-28 CURRENT 1995-02-14 Active - Proposal to Strike off
PETER JAMES BROTHERTON REDCENTRIC SOLUTIONS LIMITED Director 2016-11-28 CURRENT 2012-12-07 Active
PETER JAMES BROTHERTON REDCENTRIC PLC Director 2016-11-28 CURRENT 2013-02-11 Active
PETER JAMES BROTHERTON REDCENTRIC HOLDINGS LIMITED Director 2016-11-28 CURRENT 2013-02-12 Active - Proposal to Strike off
PETER JAMES BROTHERTON CITY LIFELINE LIMITED Director 2016-11-28 CURRENT 1992-02-27 Active - Proposal to Strike off
PETER JAMES BROTHERTON HOTCHILLI INTERNET LIMITED Director 2016-11-28 CURRENT 1997-09-03 Active
PETER JAMES BROTHERTON REDCENTRIC MS LIMITED Director 2016-11-28 CURRENT 2000-07-06 Active - Proposal to Strike off
PETER JAMES BROTHERTON DELIBERO SOLUTIONS LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-04DS01Application to strike the company off the register
2020-12-09SH19Statement of capital on 2020-12-09 GBP 1
2020-12-09RES13Resolutions passed:
  • Share premium account be cancelled 18/11/2020
  • Resolution of reduction in issued share capital
2020-12-09SH20Statement by Directors
2020-12-09CAP-SSSolvency Statement dated 18/11/20
2020-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-05-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ANTHONY BARBER
2019-09-09CH01Director's details changed for Mr Dean Anthony Barber on 2019-09-02
2019-09-09AP01DIRECTOR APPOINTED MR DEAN ANTHONY BARBER
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-04-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-08TM02Termination of appointment of Peter Brotherton on 2018-09-03
2018-09-08AP03Appointment of Harneet Jagpal as company secretary on 2018-09-03
2018-09-08TM02Termination of appointment of Peter Brotherton on 2018-09-03
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-03-27PSC02Notification of Redcentric Holdings Limited as a person with significant control on 2016-04-06
2018-03-27PSC09Withdrawal of a person with significant control statement on 2018-03-27
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR FRASER ST JOHN FISHER
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-01-09AP01DIRECTOR APPOINTED MR PETER JAMES BROTHERTON
2017-01-09AP03Appointment of Mr Peter Brotherton as company secretary on 2016-11-28
2016-11-14TM02Termination of appointment of Timothy James Coleman on 2016-11-06
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES COLEMAN
2016-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-03MR05
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-11AP03Appointment of Mr Timothy James Coleman as company secretary on 2016-06-30
2016-07-11TM02Termination of appointment of Estelle Louise Croft on 2016-06-30
2015-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES WEAVER
2015-10-08AP01DIRECTOR APPOINTED MR FRASER ST JOHN FISHER
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0128/07/15 ANNUAL RETURN FULL LIST
2015-04-23RES13Resolutions passed:
  • Approval of various agreements 01/04/2015
  • Approval of various agreements 01/04/2015
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034102230008
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034102230007
2015-02-15AP03SECRETARY APPOINTED MISS ESTELLE LOUISE CROFT
2015-02-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL MYHILL
2014-11-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0128/07/14 FULL LIST
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD CAMBRIDGE CB4 0WZ UNITED KINGDOM
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT
2014-02-11AP01DIRECTOR APPOINTED MR TIMOTHY JAMES COLEMAN
2013-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034102230006
2013-12-16RES13DEBENTURE, FACILITIES AGREEMENT ETC 15/11/2013
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034102230007
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-23AR0128/07/13 FULL LIST
2013-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 034102230006
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 5
2013-04-08RES15CHANGE OF NAME 05/04/2013
2013-04-08CERTNMCOMPANY NAME CHANGED REDSTONE MANAGED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/04/13
2013-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-25AP03SECRETARY APPOINTED MR PAUL HARVEY MYHILL
2013-01-25TM02APPOINTMENT TERMINATED, SECRETARY PETER HAYES
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM BUILDING B OFFICE 10 KIRTLINGTON BUSINESS CENTRE SLADE FARM KIRTLINGTON KIDLINGTON OXFORDSHIRE OX5 3JA
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-20RES13TERMS AND TRANSACTIONS UNDER AGREMENT ARE APPROVED, THE AGREEMENTBENEFITS MEMBERS ASA WHOLWE, DIRECTORS BE EMPOWERED ON BEHALF OF COMPANY 09/11/2012
2012-08-15AR0128/07/12 FULL LIST
2012-07-05RES13FINANCE DOC APPROVED FINANCE DOC WILL BENIFIT COMP 20/06/2012
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-22AR0128/07/11 FULL LIST
2011-08-22AP03SECRETARY APPOINTED MR PETER ANDREW HAYES
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS O'RORKE
2011-02-17MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4
2011-01-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-25RES01ALTER ARTICLES 08/09/2010
2010-09-16AP01DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN YAPP
2010-08-26AR0128/07/10 FULL LIST
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM KIRTLINGTON BUSINESS CENTRE SLADE FARM KIRTLINGTON KIDLINGTON OXFORDSHIRE OX5 3JA
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 80 GREAT EASTERN STREET LONDON EC2A 3RS
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY PETER HAYES
2010-03-03AP03SECRETARY APPOINTED MR NICHOLAS O'RORKE
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-04AP01DIRECTOR APPOINTED MR PETER JOHN HALLETT
2009-10-28AP01DIRECTOR APPOINTED MR PETER JOHN HALLETT
2009-10-19AP01DIRECTOR APPOINTED MR STEPHEN YAPP
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PERKS
2009-09-07363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BALAAM
2009-03-06RES01ALTER ARTICLES 20/02/2009
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-08-26363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-12-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-11-07CERTNMCOMPANY NAME CHANGED TOLERANT SYSTEMS LTD CERTIFICATE ISSUED ON 07/11/07
2007-08-02363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-04-12225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-12-22363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-11-27288aNEW SECRETARY APPOINTED
2006-11-27288bSECRETARY RESIGNED
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-28RES13BANKING DOCUMENTS 18/09/06
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to REDCENTRIC MANAGED SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDCENTRIC MANAGED SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-01 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2013-12-12 Satisfied BARCLAYS BANK PLC
2013-04-08 Satisfied BARCLAYS BANK PLC
GROUP DEBENTURE 2012-06-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-10-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-07-29 Satisfied CATTLES INVOICE FINANCE LIMITED
DEBENTURE 2000-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE DEED 1998-12-15 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDCENTRIC MANAGED SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of REDCENTRIC MANAGED SOLUTIONS LIMITED registering or being granted any patents
Domain Names

REDCENTRIC MANAGED SOLUTIONS LIMITED owns 1 domain names.

bdrnetworks.co.uk  

Trademarks
We have not found any records of REDCENTRIC MANAGED SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REDCENTRIC MANAGED SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridge City Council 2014-7 GBP £8,700
Cambridge City Council 2014-6 GBP £5,644
Cambridge City Council 2014-5 GBP £1,056
Cambridge City Council 2014-4 GBP £8,098
Cambridge City Council 2014-3 GBP £2,766
Warrington Borough Council 2014-2 GBP £2,640 Subscriptions
Cambridge City Council 2014-2 GBP £2,156
Cambridge City Council 2014-1 GBP £3,498
Cambridge City Council 2013-12 GBP £14,344
Cambridge City Council 2013-11 GBP £11,746
Wolverhampton City Council 2013-10 GBP £28
Cambridge City Council 2013-10 GBP £1,488
Cambridge City Council 2013-9 GBP £6,254
Cambridge City Council 2013-6 GBP £29,287
Cambridge City Council 2013-5 GBP £1,056
Cambridge City Council 2013-4 GBP £16,874
Wolverhampton City Council 2013-3 GBP £26
Royal Borough of Windsor & Maidenhead 2013-1 GBP £14,290
Royal Borough of Windsor & Maidenhead 2011-10 GBP £14,290
Cambridgeshire County Council 2011-2 GBP £1,440
Cambridgeshire County Council 2011-1 GBP £1,058
Cambridgeshire County Council 2010-12 GBP £41,075
Suffolk County Council 2010-12 GBP £1,760
Brighton and Hove City Council 2010-12 GBP £1,557
Cambridge City Council 2010-11 GBP £3,498
West Berkshire Council 2010-10 GBP £17,667
Cambridge City Council 2010-10 GBP £9,871
North Devon District Council 2010-10 GBP £9,828
Coventry City Council 2010-10 GBP £246,382
North Devon District Council 2010-9 GBP £1,697
Cambridge City Council 2010-9 GBP £720
Cheshire West and Chester 2010-9 GBP £26,026
Cambridge City Council 2010-8 GBP £528
Cheshire West and Chester 2010-8 GBP £3,967
Babergh District Council 2010-7 GBP £1,970
Cambridge City Council 2010-7 GBP £2,363
Brighton and Hove City Council 2010-7 GBP £9,200
Babergh District Council 2010-5 GBP £4,260
Cambridge City Council 2010-5 GBP £1,700
City of London Corporation 2010-5 GBP £23,824
Brighton and Hove City Council 2010-5 GBP £207,885
Cambridge City Council 2010-4 GBP £8,339
North Devon District Council 2010-4 GBP £978
Warrington Council 2010-4 GBP £1,320
Broxbourne Council 2010-2 GBP £1,140
Broxbourne Council 2010-1 GBP £11,436
Broxbourne Council 2009-10 GBP £8,400

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REDCENTRIC MANAGED SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDCENTRIC MANAGED SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDCENTRIC MANAGED SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.