COMMUNITY ENERGY PLUS

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

    Company NameCOMMUNITY ENERGY PLUS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03533571
    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 COMMUNITY ENERGY PLUS?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COMMUNITY ENERGY PLUS located?

    Registered Office Address
    Suite C, Milestone House Glenthorne Court, Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMMUNITY ENERGY PLUS?

    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 COMMUNITY ENERGY PLUS?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for COMMUNITY ENERGY PLUS?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    81 pagesAA

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

    3 pagesRP01AP01

    Appointment of Miss Amanda Mary Forman as a director on Nov 12, 2025

    2 pagesAP01

    Appointment of Mr Tim Wotton as a director on Nov 12, 2025

    2 pagesAP01

    Appointment of Mrs Hazel Alison Williams as a director on Nov 12, 2025

    2 pagesAP01

    Appointment of Ms Caroline Josepine Dean as a director on Nov 12, 2025

    2 pagesAP01

    Appointment of Ms Joanne Louise Cook as a director on Nov 12, 2025

    2 pagesAP01

    Termination of appointment of Justin Lee Leger as a director on Jun 26, 2025

    1 pagesTM01

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Justin Lee Butt on Mar 04, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    84 pagesAA

    Confirmation statement made on Mar 04, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 35 River Street Truro Cornwall TR1 2SJ to Suite C, Milestone House Glenthorne Court, Truro Business Park Threemilestone Truro Cornwall TR4 9NY on Feb 14, 2024

    1 pagesAD01

    Full accounts made up to Mar 31, 2023

    84 pagesAA

    Confirmation statement made on Mar 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    77 pagesAA

    Confirmation statement made on Mar 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mark William Summers as a director on Mar 01, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    57 pagesAA

    Director's details changed for Mr Justin Lee Butt on Nov 03, 2021

    2 pagesCH01

    Appointment of Ms Amanda Sheila Brookman as a director on Nov 03, 2021

    2 pagesAP01

    Confirmation statement made on Mar 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    41 pagesAA

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Maurice Anthony Vella as a director on Oct 31, 2019

    1 pagesTM01

    Who are the officers of COMMUNITY ENERGY PLUS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKMAN, Amanda Sheila
    Glenthorne Court, Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Suite C, Milestone House
    Cornwall
    England
    Director
    Glenthorne Court, Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Suite C, Milestone House
    Cornwall
    England
    EnglandBritish84699820002
    COOK, Joanne Louise
    Glenthorne Court, Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Suite C, Milestone House
    Cornwall
    England
    Director
    Glenthorne Court, Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Suite C, Milestone House
    Cornwall
    England
    EnglandBritish186143080003
    DEAN, Caroline Josepine
    Glenthorne Court, Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Suite C, Milestone House
    Cornwall
    England
    Director
    Glenthorne Court, Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Suite C, Milestone House
    Cornwall
    England
    EnglandBritish339356460001
    FORMAN, Amanda Mary
    Glenthorne Court, Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Suite C, Milestone House
    Cornwall
    England
    Director
    Glenthorne Court, Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Suite C, Milestone House
    Cornwall
    England
    EnglandBritish264957150001
    HARTWELL, Neil Malcolm
    Lostwithiel Street
    PL23 1BQ Fowey
    74
    Cornwall
    United Kingdom
    Director
    Lostwithiel Street
    PL23 1BQ Fowey
    74
    Cornwall
    United Kingdom
    United KingdomUnited Kingdom157436220001
    RICHARDS, Howard James
    Glenthorne Court, Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Suite C, Milestone House
    Cornwall
    England
    Director
    Glenthorne Court, Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Suite C, Milestone House
    Cornwall
    England
    EnglandBritish177688780001
    WEBB, Steven Mark
    Glenthorne Court, Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Suite C, Milestone House
    Cornwall
    England
    Director
    Glenthorne Court, Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Suite C, Milestone House
    Cornwall
    England
    United KingdomBritish58149170001
    WILLIAMS, Hazel Alison
    Glenthorne Court, Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Suite C, Milestone House
    Cornwall
    England
    Director
    Glenthorne Court, Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Suite C, Milestone House
    Cornwall
    England
    EnglandBritish342493350001
    WOTTON, Tim
    Glenthorne Court, Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Suite C, Milestone House
    Cornwall
    England
    Director
    Glenthorne Court, Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Suite C, Milestone House
    Cornwall
    England
    EnglandBritish183414350001
    DEXTER, Peter James
    Tremethick
    Grampound
    TR2 4QY Truro
    Cornwall
    Secretary
    Tremethick
    Grampound
    TR2 4QY Truro
    Cornwall
    British61724640002
    NAVRATIL, Nicholas John
    River Street
    TR1 2SJ Truro
    35
    Cornwall
    England
    Secretary
    River Street
    TR1 2SJ Truro
    35
    Cornwall
    England
    173111780001
    SMITH, Ian Hartley
    Tolvaddon Energy Park
    Tolvaddon
    TR14 0HX Camborne
    Unit 3 - 4 East Pool
    Cornwall
    United Kingdom
    Secretary
    Tolvaddon Energy Park
    Tolvaddon
    TR14 0HX Camborne
    Unit 3 - 4 East Pool
    Cornwall
    United Kingdom
    British108129240001
    ACKROYD, Gordon Francis
    River Street
    TR1 2SJ Truro
    35
    Cornwall
    Director
    River Street
    TR1 2SJ Truro
    35
    Cornwall
    EnglandBritish189987050001
    CARLEY, John Martin
    Wheal Henry Farm
    Creegbrawse Chacewater
    TR4 8NF Truro
    Cornwall
    Director
    Wheal Henry Farm
    Creegbrawse Chacewater
    TR4 8NF Truro
    Cornwall
    EnglandBritish43147820001
    FERRETT, Jill
    South Crofty House 1 South
    Crofty Tolvaddon Energy Park
    TR14 0HX Tolvaddon Camborne
    Cornwall
    Director
    South Crofty House 1 South
    Crofty Tolvaddon Energy Park
    TR14 0HX Tolvaddon Camborne
    Cornwall
    United KingdomBritish116558560001
    GRAY, Robert Arnold
    9 Queen Mary Court
    TR11 4SX Falmouth
    Cornwall
    Director
    9 Queen Mary Court
    TR11 4SX Falmouth
    Cornwall
    British14801780001
    GREENSLADE, Donald Patrick
    South Crofty House 1 South
    Crofty Tolvaddon Energy Park
    TR14 0HX Tolvaddon Camborne
    Cornwall
    Director
    South Crofty House 1 South
    Crofty Tolvaddon Energy Park
    TR14 0HX Tolvaddon Camborne
    Cornwall
    United KingdomBritish105278920001
    HANCOCK, Richard John
    112 Lanner Hill
    South Downs
    TR15 2NH Redruth
    Cornwall
    Director
    112 Lanner Hill
    South Downs
    TR15 2NH Redruth
    Cornwall
    British59773930001
    HARRIS, Neil Tracey
    River Street
    TR1 2SJ Truro
    35
    Cornwall
    England
    Director
    River Street
    TR1 2SJ Truro
    35
    Cornwall
    England
    EnglandBritish165376680001
    HARVEY, Peter James
    Tolvaddon Energy Park
    Tolvaddon
    TR14 0HX Camborne
    Unit 3 - 4 East Pool
    Cornwall
    United Kingdom
    Director
    Tolvaddon Energy Park
    Tolvaddon
    TR14 0HX Camborne
    Unit 3 - 4 East Pool
    Cornwall
    United Kingdom
    EnglandBritish166326390001
    JOHNS, David
    River Street
    TR1 2SJ Truro
    35
    Cornwall
    England
    Director
    River Street
    TR1 2SJ Truro
    35
    Cornwall
    England
    EnglandBritish91555220003
    JONES, Howard Watkyn
    South Crofty House 1 South
    Crofty Tolvaddon Energy Park
    TR14 0HX Tolvaddon Camborne
    Cornwall
    Director
    South Crofty House 1 South
    Crofty Tolvaddon Energy Park
    TR14 0HX Tolvaddon Camborne
    Cornwall
    EnglandBritish126096680001
    LEGER, Justin Lee
    Glenthorne Court, Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Suite C, Milestone House
    Cornwall
    England
    Director
    Glenthorne Court, Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Suite C, Milestone House
    Cornwall
    England
    United KingdomBritish207407750003
    MILLAR, Dean Lee, Dr
    3 Beech Drive
    TR9 6SZ St Columb Major
    Cornwall
    Director
    3 Beech Drive
    TR9 6SZ St Columb Major
    Cornwall
    United KingdomBritish111051800001
    OWEN, Patricia Joan
    South Crofty House 1 South
    Crofty Tolvaddon Energy Park
    TR14 0HX Tolvaddon Camborne
    Cornwall
    Director
    South Crofty House 1 South
    Crofty Tolvaddon Energy Park
    TR14 0HX Tolvaddon Camborne
    Cornwall
    United KingdomBritish134600020001
    PERRETT, Anthony David, Dr
    22 St Johns Terrace
    Devoran
    TR3 6NE Truro
    Cornwall
    Director
    22 St Johns Terrace
    Devoran
    TR3 6NE Truro
    Cornwall
    British59946760001
    SMITH, Ian Hartley
    South Crofty House 1 South
    Crofty Tolvaddon Energy Park
    TR14 0HX Tolvaddon Camborne
    Cornwall
    Director
    South Crofty House 1 South
    Crofty Tolvaddon Energy Park
    TR14 0HX Tolvaddon Camborne
    Cornwall
    United KingdomBritish108129240001
    STUTELEY, Hazel
    Churchfields
    Mullion
    TR12 7HR Helston
    Cornwall
    Director
    Churchfields
    Mullion
    TR12 7HR Helston
    Cornwall
    EnglandBritish105278840001
    SUMMERS, Mark William
    River Street
    TR1 2SJ Truro
    35
    Cornwall
    England
    Director
    River Street
    TR1 2SJ Truro
    35
    Cornwall
    England
    United KingdomBritish109442060001
    THORNTON, Oliver Luke
    River Street
    TR1 2SJ Truro
    35
    Cornwall
    Director
    River Street
    TR1 2SJ Truro
    35
    Cornwall
    United KingdomBritish83584850008
    TRAILL, Steven James Austin
    Beechwood House Alexandra Road
    Illogan
    TR16 4EA Redruth
    Cornwall
    Director
    Beechwood House Alexandra Road
    Illogan
    TR16 4EA Redruth
    Cornwall
    United KingdomBritish80224960002
    TREDGETT, Deborah
    Park House,
    New Mills, Ladock
    TR2 4NN Truro
    Cornwall
    Director
    Park House,
    New Mills, Ladock
    TR2 4NN Truro
    Cornwall
    British87843650001
    VELLA, Maurice Anthony
    South Crofty House 1 South
    Crofty Tolvaddon Energy Park
    TR14 0HX Tolvaddon Camborne
    Cornwall
    Director
    South Crofty House 1 South
    Crofty Tolvaddon Energy Park
    TR14 0HX Tolvaddon Camborne
    Cornwall
    EnglandBritish90945030001
    WELLS, Caroline Ann
    South Crofty House 1 South
    Crofty Tolvaddon Energy Park
    TR14 0HX Tolvaddon Camborne
    Cornwall
    Director
    South Crofty House 1 South
    Crofty Tolvaddon Energy Park
    TR14 0HX Tolvaddon Camborne
    Cornwall
    United KingdomBritish64174070006
    WILKINS, Terence Edward
    Forthvras
    Illogan Downs
    TR15 3XQ Redruth
    7
    Cornwall
    United Kingdom
    Director
    Forthvras
    Illogan Downs
    TR15 3XQ Redruth
    7
    Cornwall
    United Kingdom
    EnglandBritish157395440001

    What are the latest statements on persons with significant control for COMMUNITY ENERGY PLUS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 23, 2017The 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