Get an alert when SSE HEAT NETWORKS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-15 (in 9mo)

Last made up 2026-02-01

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. SSE HEAT NETWORKS LIMITED 2010-07-15 → present
  2. SSE ENERGY SERVICES LIMITED 2006-06-09 → 2010-07-15

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements are prepared on a going concern basis which has been supported by the provision of a parental letter of support from SSE plc. The Group letter of support confirms that the Group will provide support to 31 March 2027 where required. The Directors are satisfied that the Group has the ability to provide this support, should it be required.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 18 resigned

Name Role Appointed Born Nationality
O'CONNOR, Bernard Michael Secretary 2026-05-01
ANDERSON, Scott Keelor Director 2020-10-26 Jun 1970 British
SANDERS, Nathan Director 2010-04-27 Mar 1972 British
Show 18 resigned officers
Name Role Appointed Resigned
ATKINSON, Graham Secretary 2023-04-04 2026-05-01
DONNELLY, Lawrence John Vincent Secretary 2006-06-09 2009-02-12
KATON, James Henry Secretary 2016-01-20 2017-03-15
KHALID, Mohammed Shehzad Secretary 2019-08-19 2023-04-04
LAWNS, Peter Grant Secretary 2009-02-12 2016-01-20
SHARMA, Brian Dominic Secretary 2017-03-15 2019-08-19
ANDERSON, Scott Keelor Director 2016-01-20 2017-03-15
BENSON, Craig Douglas Director 2017-03-15 2020-10-23
CHANDLER, Richard David Director 2007-06-15 2010-04-27
FORBES, Stephen Alexander Director 2006-06-09 2010-04-27
HUTCHINGS, Neil Peter Director 2010-12-17 2011-12-07
MATHIESON, Mark William Director 2010-12-17 2014-06-03
MCPHILLIMY, James Director 2014-06-03 2016-01-20
MULLEN, John Director 2018-05-21 2020-11-04
PHILLIPS-DAVIES, Paul Morton Alistair Director 2006-06-09 2010-04-27
PIKE, Adrian John Director 2010-04-27 2010-12-01
PITTAWAY, Jody Benjamin Director 2014-06-03 2018-05-21
REYNOLDS, Michael Director 2016-01-20 2018-02-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sse Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 94 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-10-05 MA Memorandum articles
  • 2022-10-03 RESOLUTIONS Resolution
Date Type Category Description
2026-05-05 AP03 officers Appoint person secretary company with name date PDF
2026-05-05 TM02 officers Termination secretary company with name termination date PDF
2026-04-08 AA accounts Accounts with accounts type full
2026-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-10 AA accounts Accounts with accounts type full
2024-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-10 AA accounts Accounts with accounts type full
2023-04-05 AP03 officers Appoint person secretary company with name date PDF
2023-04-05 TM02 officers Termination secretary company with name termination date PDF
2023-02-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-14 AA accounts Accounts with accounts type full
2022-10-05 MA incorporation Memorandum articles
2022-10-03 RESOLUTIONS resolution Resolution
2022-05-12 AA accounts Accounts with accounts type full
2022-02-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-19 AA accounts Accounts with accounts type full
2021-05-26 DISS40 gazette Gazette filings brought up to date
2021-05-25 GAZ1 gazette Gazette notice compulsory
2021-02-08 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page