CENTRE FOR SUSTAINABLE ENERGY
Overview
| Company Name | CENTRE FOR SUSTAINABLE ENERGY |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02219673 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CENTRE FOR SUSTAINABLE ENERGY?
| Company Name | From | Until |
|---|---|---|
| THE URBAN CENTRE FOR APPROPRIATE TECHNOLOGY LIMITED | Feb 10, 1988 | Feb 10, 1988 |
What are the latest accounts for CENTRE FOR SUSTAINABLE ENERGY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CENTRE FOR SUSTAINABLE ENERGY?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for CENTRE FOR SUSTAINABLE ENERGY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 58 pages | AA | ||
Termination of appointment of Elizabeth Akiko Disdel as a director on Oct 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Anne Obey as a director on Jul 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter James Capener as a director on Feb 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kaye Fiona Jean Welfare as a director on Feb 01, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 44 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jane Dennett-Thorpe as a director on Jul 11, 2024 | 1 pages | TM01 | ||
Appointment of Ms Jane Elizabeth Wildblood as a director on Jan 25, 2024 | 2 pages | AP01 | ||
Appointment of Miss Elizabeth Akiko Disdel as a director on Jan 25, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Claire Miller as a director on Jan 25, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Rachel Emma Burcher as a director on Jan 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter John Ellis as a director on Jan 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 47 pages | AA | ||
Termination of appointment of Kaye Fiona Jean Welfare as a secretary on Oct 12, 2023 | 1 pages | TM02 | ||
Appointment of Mr Matthew Peter Ferdinando as a secretary on Oct 12, 2023 | 2 pages | AP03 | ||
Termination of appointment of Felicity Rachel May Jones as a director on Oct 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher Leonard Vernon as a director on Oct 13, 2022 | 1 pages | TM01 | ||
Director's details changed for Mrs Anne Obey on May 10, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 43 pages | AA | ||
Accounts for a small company made up to Mar 31, 2021 | 45 pages | AA | ||
Who are the officers of CENTRE FOR SUSTAINABLE ENERGY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERDINANDO, Matthew Peter | Secretary | St. James Parade BS1 3LH Bristol St James Court England | 315281530001 | |||||||
| BURCHER, Rachel Emma | Director | St. James Parade BS1 3LH Bristol St James Court England | England | British | 319020100001 | |||||
| CRAMPTON, Ariane | Director | St. James Parade BS1 3LH Bristol St James Court England | England | Irish | 190848980002 | |||||
| DARNTON, Andrew Leyland | Director | St. James Parade BS1 3LH Bristol St James Court England | England | British | 117073300003 | |||||
| GILLIS, William Wright | Director | St. James Parade BS1 3LH Bristol St James Court England | United Kingdom | British | 63185690001 | |||||
| HULL, William John | Director | St. James Parade BS1 3LH Bristol St James Court England | England | 258697360001 | ||||||
| MILLER, Claire | Director | St. James Parade BS1 3LH Bristol St James Court England | England | British | 319020540001 | |||||
| SHANMUGALINGAM, Shantha Ganesh | Director | St. James Parade BS1 3LH Bristol St James Court England | England | British | 190948760001 | |||||
| WILDBLOOD, Jane Elizabeth | Director | St. James Parade BS1 3LH Bristol St James Court England | England | British | 253711400001 | |||||
| COPELAND, Robin Norman | Secretary | Brookfield Cottage Hyde Lane GL14 1HQ Newnham Glos | British | 5642160001 | ||||||
| HOUGHTON, Trevor Keith | Secretary | 101 Philip Street Bedminster BS3 4DR Bristol | English | 53287160001 | ||||||
| HOWARD, Martin Joseph | Secretary | 110 Aubrey Road BS3 3EU Bristol Avon | British | 20777460001 | ||||||
| LIPMAN, Peter Anand | Secretary | 20 All Saints Road Clifton BS8 2JJ Bristol | British | 123029090001 | ||||||
| ROBERTS, Simon John Le Grys | Secretary | 72 Sefton Park Road BS7 9AJ Bristol | British | 49025850001 | ||||||
| WELFARE, Kaye Fiona Jean | Secretary | St. James Parade BS1 3LH Bristol St James Court England | 192725540001 | |||||||
| ALLAN, Geoffrey James Oakenfold | Director | 49 Arnos Street Totterdown BS4 3BS Bristol Avon | United Kingdom | British | 32303450001 | |||||
| BARTON, Hugh John Matthew, Prof | Director | 69 Bisley Road GL5 1HF Stroud Gloucestershire | England | British | 51959520003 | |||||
| BOARDMAN, Brenda Mary, Dr | Director | 33 Beech Croft Road OX2 7AY Oxford Oxfordshire | United Kingdom | British | 83471220001 | |||||
| BUNKER, David Alan Langley | Director | 7 Church Road BS7 8SA Bristol | England | British | 86700630001 | |||||
| CAPENER, Peter James | Director | 8a Dartmouth Avenue Oldfield Park BA2 1AT Bath Somerset | England | British | 45078150001 | |||||
| COOMBES, Tessa | Director | 209 Coronation Road BS3 1RQ Bristol | British | 75043100001 | ||||||
| COPELAND, Robin Norman | Director | Brookfield Cottage Hyde Lane GL14 1HQ Newnham Glos | United Kingdom | British | 5642160001 | |||||
| DENNETT-THORPE, Jane, Dr | Director | St. James Parade BS1 3LH Bristol St James Court England | United Kingdom | British | 157334720002 | |||||
| DISDEL, Elizabeth Akiko | Director | St. James Parade BS1 3LH Bristol St James Court England | England | British | 319021650001 | |||||
| ELLIS, Peter John | Director | St. James Parade BS1 3LH Bristol St James Court England | England | British | 190849500003 | |||||
| GARRAD, Andrew Douglas, Dr | Director | Hill House Folleigh Lane Long Ashton BS41 9JB Bristol | United Kingdom | British | 20519440002 | |||||
| GOLDSWORTHY, Oona | Director | 68 Upper Cheltenham Place BS6 5HR Bristol | British | 51426840001 | ||||||
| HEGGIE, Nigel Peter | Director | 2 Walcot Parade BA1 5NF Bath Avon | British | 5562340001 | ||||||
| HILES, Cheryl Dawn | Director | Mill View EX6 6LD Hittisleigh Devon | United Kingdom | British | 103488290003 | |||||
| HOUGHTON, Trevor Keith | Director | 101 Philip Street Bedminster BS3 4DR Bristol | England | English | 53287160001 | |||||
| HOWARD, Martin Joseph | Director | 110 Aubrey Road BS3 3EU Bristol Avon | British | 20777460001 | ||||||
| JARMAN, Robin Andrew | Director | Hay Farm Elton GL14 1JL Newnham Glos | England | British | 178601390001 | |||||
| JONES, Felicity Rachel May | Director | St. James Parade BS1 3LH Bristol St James Court England | England | British | 251551120001 | |||||
| KELLY, Roger | Director | Lapley Cottage Purnace SY20 8PG Machynlleth Powys | British | 20777440003 | ||||||
| LEVETT, Roger | Director | 39 Cornwallis Crescent BS8 4PH Bristol Avon | England | British | 141183550001 |
What are the latest statements on persons with significant control for CENTRE FOR SUSTAINABLE ENERGY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 31, 2016 | The 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