THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY

THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04241430
    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 THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY located?

    Registered Office Address
    York House
    23 Kingsway
    WC2B 6UJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY?

    Previous Company Names
    Company NameFromUntil
    RENEWABLE ENERGY ASSOCIATIONNov 03, 2005Nov 03, 2005
    THE RENEWABLE POWER ASSOCIATION Jun 26, 2001Jun 26, 2001

    What are the latest accounts for THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Sandip Verma as a director on Apr 24, 2025

    1 pagesTM01

    Notification of Trevor Hutchings as a person with significant control on Jul 01, 2024

    2 pagesPSC01

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

    14 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    auditors

    Resolution of exemption from the Appointing of Auditors

    RES03

    Appointment of Sir Philip Henry George Sellwood as a director on Sep 27, 2023

    2 pagesAP01

    Cessation of Nina Maria Skorupska as a person with significant control on Jun 30, 2024

    1 pagesPSC07

    Termination of appointment of Nina Maria Skorupska as a director on Jun 30, 2024

    1 pagesTM01

    Appointment of Mr Trevor Mark Hutchings as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Appointment of Dr Rebecca Sandra Da Silva Wheeler as a director on Sep 27, 2023

    2 pagesAP01

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

    13 pagesAA

    Registered office address changed from , Brettenham House 2-19 Lancaster Place, London, WC2E 7EN, England to York House 23 Kingsway London WC2B 6UJ on Jun 20, 2023

    1 pagesAD01

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

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

    13 pagesAA

    Appointment of Mr Vijay Shinde as a director on Sep 22, 2022

    2 pagesAP01

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on May 13, 2020 with no updates

    3 pagesCS01

    Registered office address changed from , 80 Strand, London, WC2R 0DT, England to York House 23 Kingsway London WC2B 6UJ on Apr 16, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 17, 2019

    RES15

    Who are the officers of THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAIT, Roderick Alexander
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    Secretary
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    153840450001
    DA SILVA WHEELER, Rebecca Sandra, Dr
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    Director
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    United KingdomBritishDirector239051840002
    HUTCHINGS, Trevor Mark
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    Director
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    EnglandBritishDirector128251890002
    MADDAN, Ralph Buchanan Alexander
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    Director
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    United KingdomBritishDirector95361450002
    SELLWOOD, Philip Henry George, Sir
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    Director
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    EnglandBritishDirector51841990002
    SHINDE, Vijay
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    Director
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    United KingdomBritishDirector300534950001
    VALENTINE, Duncan Norman
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    Director
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    EnglandBritishCompany Director26213730002
    WILLIAMS, David James, Dr
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    Director
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    EnglandBritishCompany Director185885830001
    WRIGHT, Martin Thomas Ian
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    Director
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    EnglandBritishDirector49681740003
    SIMS, Michael Peter
    Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Secretary
    Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    OtherFinance Director13118560002
    TAIT, Roderick Alexander Cochrane
    18 Cambridge Road
    TW11 8DR Teddington
    Middlesex
    Secretary
    18 Cambridge Road
    TW11 8DR Teddington
    Middlesex
    British63146120004
    TRAPP, Antony David
    Healey Mill Healey
    NE44 6BG Riding Mill
    Northumberland
    Secretary
    Healey Mill Healey
    NE44 6BG Riding Mill
    Northumberland
    BritishCompany Director52150950001
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    ALDRIDGE, Alan Douglas
    Eccleston Place
    SW1W 9NF London
    25
    United Kingdom
    United Kingdom
    Director
    Eccleston Place
    SW1W 9NF London
    25
    United Kingdom
    United Kingdom
    EnglandBritishDirector100671030001
    BARNARD, Paul Hartley
    Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritishCompany Director129013020001
    BARNARD, Paul Hartley
    Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritishCompany Director129013020001
    BYERS, David Graham
    10 The Hawthorns
    HP8 4UJ Little Chalfont
    Buckinghamshire
    Director
    10 The Hawthorns
    HP8 4UJ Little Chalfont
    Buckinghamshire
    BritishCompany Director76979000001
    CANDLISH, Mark Andrew Mckenzie
    Eccleston Place
    SW1W 9NF London
    25
    United Kingdom
    United Kingdom
    Director
    Eccleston Place
    SW1W 9NF London
    25
    United Kingdom
    United Kingdom
    EnglandBritishEngineer149967510001
    CARCAS, Max Chesney
    Eccleston Place
    SW1W 9NF London
    25
    United Kingdom
    United Kingdom
    Director
    Eccleston Place
    SW1W 9NF London
    25
    United Kingdom
    United Kingdom
    ScotlandBritishBusiness Development Director67564700004
    CHESSHIRE, Michael James
    Graphite Square
    SE11 5EE London
    6 Spring House
    England
    Director
    Graphite Square
    SE11 5EE London
    6 Spring House
    England
    United KingdomBritishDirector33851510003
    CHESSHIRE, Michael James
    Eccleston Place
    SW1W 9NF London
    25
    United Kingdom
    United Kingdom
    Director
    Eccleston Place
    SW1W 9NF London
    25
    United Kingdom
    United Kingdom
    United KingdomBritishCompany Director33851510003
    CHILTON, Malcolm David
    20 Prosper Meadow
    DY6 8BA Kingswinford
    West Midlands
    Director
    20 Prosper Meadow
    DY6 8BA Kingswinford
    West Midlands
    United KingdomBritishCompany Director145829100001
    COLEMAN, Douglas William
    No 1 West Thorpe
    Park Road
    WA14 3JG Bowden
    Cheshire
    Director
    No 1 West Thorpe
    Park Road
    WA14 3JG Bowden
    Cheshire
    BritishDirector100705250001
    CROSS, Bruce Malcolm
    Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    United KingdomBritishCompany Director37962170003
    EDWARDS, Peter Dixon
    Deli
    PL33 9BZ Delabole
    N Cornwall
    Director
    Deli
    PL33 9BZ Delabole
    N Cornwall
    United KingdomBritishCompany Director6723810001
    FITZHERBERT, David Henry
    12 Gordon Place
    W8 4JD London
    Director
    12 Gordon Place
    W8 4JD London
    United KingdomIrishChief Executive74254060001
    FITZSIMMONS, David Stephen
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    Director
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    United KingdomBritishChief Executive Officer109928450001
    FRASER, Rupert James
    98 Clarendon Drive
    SW15 1AH London
    Director
    98 Clarendon Drive
    SW15 1AH London
    EnglandBritishCompany Director25747380001
    HARTNELL, Gaynor Katherine
    Eccleston Place
    SW1W 9NF London
    25
    United Kingdom
    United Kingdom
    Director
    Eccleston Place
    SW1W 9NF London
    25
    United Kingdom
    United Kingdom
    EnglandBritishPolicy Analyst138289260002
    LEE, Francis Andrew
    8 Lion Court
    WR1 1UT Worcester
    Director
    8 Lion Court
    WR1 1UT Worcester
    BritishGeneral Manager123102230001
    LEGGETT, Jeremy Kendal
    Third Floor
    91-94 Lower Marsh
    SE1 7AB London
    Director
    Third Floor
    91-94 Lower Marsh
    SE1 7AB London
    BritishDirector62951890002
    MACLELLAN, Andrew Ian
    Eccleston Place
    SW1W 9NF London
    25
    United Kingdom
    United Kingdom
    Director
    Eccleston Place
    SW1W 9NF London
    25
    United Kingdom
    United Kingdom
    United KingdomBritishCompany Director29037880001
    MADDEN, Alexander
    Eccleston Place
    SW1W 9NF London
    25
    United Kingdom
    United Kingdom
    Director
    Eccleston Place
    SW1W 9NF London
    25
    United Kingdom
    United Kingdom
    EnglandBritishCompany Director178202830001
    MERRIWEATHER, Simon Martin
    Eccleston Place
    SW1W 9NF London
    25
    United Kingdom
    United Kingdom
    Director
    Eccleston Place
    SW1W 9NF London
    25
    United Kingdom
    United Kingdom
    United KingdomBritishManager87564440002
    MILES, Christopher Francis
    Eccleston Place
    SW1W 9NF London
    25
    United Kingdom
    United Kingdom
    Director
    Eccleston Place
    SW1W 9NF London
    25
    United Kingdom
    United Kingdom
    EnglandBritishDirector71767930001

    Who are the persons with significant control of THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Trevor Hutchings
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    Jul 01, 2024
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dr Nina Maria Skorupska
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    Apr 06, 2016
    23 Kingsway
    WC2B 6UJ London
    York House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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