Centrum (UK) Limited ESHER


Centrum (UK) started in year 2006 as Private Limited Company with registration number 05956051. The Centrum (UK) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Esher at Albany House. Postal code: KT10 9FQ. Since Thursday 7th December 2006 Centrum (UK) Limited is no longer carrying the name Turnhope Services.

There is a single director in the company at the moment - Munawar T., appointed on 11 July 2022. In addition, a secretary was appointed - Munawar T., appointed on 12 September 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Centrum (UK) Limited Address / Contact

Office Address Albany House
Office Address2 Claremont Lane
Town Esher
Post code KT10 9FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05956051
Date of Incorporation Wed, 4th Oct 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Munawar T.

Position: Secretary

Appointed: 12 September 2022

Munawar T.

Position: Director

Appointed: 11 July 2022

Kayzad S.

Position: Director

Appointed: 12 September 2022

Resigned: 20 December 2022

Viral S.

Position: Secretary

Appointed: 01 September 2016

Resigned: 12 September 2022

Kauzian A.

Position: Director

Appointed: 12 February 2016

Resigned: 12 September 2022

Ajai B.

Position: Director

Appointed: 30 September 2014

Resigned: 12 February 2016

Viralkumar S.

Position: Director

Appointed: 30 September 2014

Resigned: 12 September 2022

Ajai B.

Position: Secretary

Appointed: 30 September 2014

Resigned: 01 September 2016

Barclays Wealth Trustees (isle Of Man) Limited

Position: Corporate Secretary

Appointed: 05 August 2014

Resigned: 30 September 2014

Aine M.

Position: Director

Appointed: 22 November 2013

Resigned: 02 May 2014

Sharon H.

Position: Director

Appointed: 30 May 2013

Resigned: 22 November 2013

Clare M.

Position: Director

Appointed: 09 May 2013

Resigned: 30 September 2014

Grzegorz S.

Position: Director

Appointed: 17 June 2011

Resigned: 20 September 2013

Andrew I.

Position: Director

Appointed: 11 February 2010

Resigned: 30 September 2014

Elsdon W.

Position: Director

Appointed: 12 December 2008

Resigned: 03 June 2011

Pamela B.

Position: Director

Appointed: 12 December 2008

Resigned: 11 February 2010

Charlotte M.

Position: Director

Appointed: 12 December 2008

Resigned: 30 September 2014

Barclays Wealth Corporate Officers (isle Of Man) Limited

Position: Corporate Secretary

Appointed: 31 October 2006

Resigned: 05 August 2014

Nicholas W.

Position: Director

Appointed: 31 October 2006

Resigned: 12 December 2008

Christopher T.

Position: Director

Appointed: 31 October 2006

Resigned: 31 December 2011

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Priya H. The abovementioned PSC and has 75,01-100% shares.

Priya H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Turnhope Services December 7, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 344 222-1 290 064-1 269 818-1 198 545-1 191 853      
Balance Sheet
Current Assets317 814518 802410 385569 243785 0301 157 9751 494 3851 637 367524 885408 091423 985
Net Assets Liabilities    1 191 8531 159 7071 147 3361 154 8392 333 1362 438 5782 576 476
Cash Bank In Hand56 728244 5596 3772 464       
Debtors261 086274 243404 008567 016       
Net Assets Liabilities Including Pension Asset Liability-1 344 222-1 290 064-1 269 818-1 198 545-1 191 853      
Reserves/Capital
Called Up Share Capital99 90099 90099 90099 900       
Profit Loss Account Reserve-1 444 122-1 389 964-1 369 718-1 298 445       
Shareholder Funds-1 344 222-1 290 064-1 269 818-1 198 545-1 191 853      
Other
Average Number Employees During Period      31233
Creditors    1 976 88339 6877 0761 9922 0135 904124
Fixed Assets      1 455    
Net Current Assets Liabilities245 064496 940337 367-1 184 690-1 191 8531 118 2881 487 3091 635 375522 872402 187423 861
Total Assets Less Current Liabilities245 064496 940337 367-1 184 690-1 191 8531 118 2881 488 7641 635 375522 872402 187423 861
Creditors Due After One Year1 589 2861 787 0041 607 1851 684 598       
Creditors Due Within One Year72 75021 86274 04283 4271 976 883      
Other Debtors Due After One Year102 412146 651146 458        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 024237       
Provisions For Liabilities Charges   13 855       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search