CENTRE FOR SUSTAINABLE ENERGY

CENTRE FOR SUSTAINABLE ENERGY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCENTRE FOR SUSTAINABLE ENERGY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02219673
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRE FOR SUSTAINABLE ENERGY?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is CENTRE FOR SUSTAINABLE ENERGY located?

    Registered Office Address
    St James Court
    St. James Parade
    BS1 3LH Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRE FOR SUSTAINABLE ENERGY?

    Previous Company Names
    Company NameFromUntil
    THE URBAN CENTRE FOR APPROPRIATE TECHNOLOGY LIMITEDFeb 10, 1988Feb 10, 1988

    What are the latest accounts for CENTRE FOR SUSTAINABLE ENERGY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CENTRE FOR SUSTAINABLE ENERGY?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for CENTRE FOR SUSTAINABLE ENERGY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Group of companies' accounts made up to Mar 31, 2025

    58 pagesAA

    Termination of appointment of Elizabeth Akiko Disdel as a director on Oct 09, 2025

    1 pagesTM01

    Termination of appointment of Anne Obey as a director on Jul 17, 2025

    1 pagesTM01

    Termination of appointment of Peter James Capener as a director on Feb 01, 2025

    1 pagesTM01

    Termination of appointment of Kaye Fiona Jean Welfare as a director on Feb 01, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    44 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jane Dennett-Thorpe as a director on Jul 11, 2024

    1 pagesTM01

    Appointment of Ms Jane Elizabeth Wildblood as a director on Jan 25, 2024

    2 pagesAP01

    Appointment of Miss Elizabeth Akiko Disdel as a director on Jan 25, 2024

    2 pagesAP01

    Appointment of Mrs Claire Miller as a director on Jan 25, 2024

    2 pagesAP01

    Appointment of Mrs Rachel Emma Burcher as a director on Jan 25, 2024

    2 pagesAP01

    Termination of appointment of Peter John Ellis as a director on Jan 25, 2024

    1 pagesTM01

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    47 pagesAA

    Termination of appointment of Kaye Fiona Jean Welfare as a secretary on Oct 12, 2023

    1 pagesTM02

    Appointment of Mr Matthew Peter Ferdinando as a secretary on Oct 12, 2023

    2 pagesAP03

    Termination of appointment of Felicity Rachel May Jones as a director on Oct 12, 2023

    1 pagesTM01

    Termination of appointment of Christopher Leonard Vernon as a director on Oct 13, 2022

    1 pagesTM01

    Director's details changed for Mrs Anne Obey on May 10, 2023

    2 pagesCH01

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    43 pagesAA

    Accounts for a small company made up to Mar 31, 2021

    45 pagesAA

    Who are the officers of CENTRE FOR SUSTAINABLE ENERGY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERDINANDO, Matthew Peter
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    Secretary
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    315281530001
    BURCHER, Rachel Emma
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    Director
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    EnglandBritish319020100001
    CRAMPTON, Ariane
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    Director
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    EnglandIrish190848980002
    DARNTON, Andrew Leyland
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    Director
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    EnglandBritish117073300003
    GILLIS, William Wright
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    Director
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    United KingdomBritish63185690001
    HULL, William John
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    Director
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    England258697360001
    MILLER, Claire
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    Director
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    EnglandBritish319020540001
    SHANMUGALINGAM, Shantha Ganesh
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    Director
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    EnglandBritish190948760001
    WILDBLOOD, Jane Elizabeth
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    Director
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    EnglandBritish253711400001
    COPELAND, Robin Norman
    Brookfield Cottage
    Hyde Lane
    GL14 1HQ Newnham
    Glos
    Secretary
    Brookfield Cottage
    Hyde Lane
    GL14 1HQ Newnham
    Glos
    British5642160001
    HOUGHTON, Trevor Keith
    101 Philip Street
    Bedminster
    BS3 4DR Bristol
    Secretary
    101 Philip Street
    Bedminster
    BS3 4DR Bristol
    English53287160001
    HOWARD, Martin Joseph
    110 Aubrey Road
    BS3 3EU Bristol
    Avon
    Secretary
    110 Aubrey Road
    BS3 3EU Bristol
    Avon
    British20777460001
    LIPMAN, Peter Anand
    20 All Saints Road
    Clifton
    BS8 2JJ Bristol
    Secretary
    20 All Saints Road
    Clifton
    BS8 2JJ Bristol
    British123029090001
    ROBERTS, Simon John Le Grys
    72 Sefton Park Road
    BS7 9AJ Bristol
    Secretary
    72 Sefton Park Road
    BS7 9AJ Bristol
    British49025850001
    WELFARE, Kaye Fiona Jean
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    Secretary
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    192725540001
    ALLAN, Geoffrey James Oakenfold
    49 Arnos Street
    Totterdown
    BS4 3BS Bristol
    Avon
    Director
    49 Arnos Street
    Totterdown
    BS4 3BS Bristol
    Avon
    United KingdomBritish32303450001
    BARTON, Hugh John Matthew, Prof
    69 Bisley Road
    GL5 1HF Stroud
    Gloucestershire
    Director
    69 Bisley Road
    GL5 1HF Stroud
    Gloucestershire
    EnglandBritish51959520003
    BOARDMAN, Brenda Mary, Dr
    33 Beech Croft Road
    OX2 7AY Oxford
    Oxfordshire
    Director
    33 Beech Croft Road
    OX2 7AY Oxford
    Oxfordshire
    United KingdomBritish83471220001
    BUNKER, David Alan Langley
    7 Church Road
    BS7 8SA Bristol
    Director
    7 Church Road
    BS7 8SA Bristol
    EnglandBritish86700630001
    CAPENER, Peter James
    8a Dartmouth Avenue
    Oldfield Park
    BA2 1AT Bath
    Somerset
    Director
    8a Dartmouth Avenue
    Oldfield Park
    BA2 1AT Bath
    Somerset
    EnglandBritish45078150001
    COOMBES, Tessa
    209 Coronation Road
    BS3 1RQ Bristol
    Director
    209 Coronation Road
    BS3 1RQ Bristol
    British75043100001
    COPELAND, Robin Norman
    Brookfield Cottage
    Hyde Lane
    GL14 1HQ Newnham
    Glos
    Director
    Brookfield Cottage
    Hyde Lane
    GL14 1HQ Newnham
    Glos
    United KingdomBritish5642160001
    DENNETT-THORPE, Jane, Dr
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    Director
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    United KingdomBritish157334720002
    DISDEL, Elizabeth Akiko
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    Director
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    EnglandBritish319021650001
    ELLIS, Peter John
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    Director
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    EnglandBritish190849500003
    GARRAD, Andrew Douglas, Dr
    Hill House
    Folleigh Lane Long Ashton
    BS41 9JB Bristol
    Director
    Hill House
    Folleigh Lane Long Ashton
    BS41 9JB Bristol
    United KingdomBritish20519440002
    GOLDSWORTHY, Oona
    68 Upper Cheltenham Place
    BS6 5HR Bristol
    Director
    68 Upper Cheltenham Place
    BS6 5HR Bristol
    British51426840001
    HEGGIE, Nigel Peter
    2 Walcot Parade
    BA1 5NF Bath
    Avon
    Director
    2 Walcot Parade
    BA1 5NF Bath
    Avon
    British5562340001
    HILES, Cheryl Dawn
    Mill View
    EX6 6LD Hittisleigh
    Devon
    Director
    Mill View
    EX6 6LD Hittisleigh
    Devon
    United KingdomBritish103488290003
    HOUGHTON, Trevor Keith
    101 Philip Street
    Bedminster
    BS3 4DR Bristol
    Director
    101 Philip Street
    Bedminster
    BS3 4DR Bristol
    EnglandEnglish53287160001
    HOWARD, Martin Joseph
    110 Aubrey Road
    BS3 3EU Bristol
    Avon
    Director
    110 Aubrey Road
    BS3 3EU Bristol
    Avon
    British20777460001
    JARMAN, Robin Andrew
    Hay Farm
    Elton
    GL14 1JL Newnham
    Glos
    Director
    Hay Farm
    Elton
    GL14 1JL Newnham
    Glos
    EnglandBritish178601390001
    JONES, Felicity Rachel May
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    Director
    St. James Parade
    BS1 3LH Bristol
    St James Court
    England
    EnglandBritish251551120001
    KELLY, Roger
    Lapley Cottage
    Purnace
    SY20 8PG Machynlleth
    Powys
    Director
    Lapley Cottage
    Purnace
    SY20 8PG Machynlleth
    Powys
    British20777440003
    LEVETT, Roger
    39 Cornwallis Crescent
    BS8 4PH Bristol
    Avon
    Director
    39 Cornwallis Crescent
    BS8 4PH Bristol
    Avon
    EnglandBritish141183550001

    What are the latest statements on persons with significant control for CENTRE FOR SUSTAINABLE ENERGY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2016The 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