PASSIVHAUS TRUST
Overview
| Company Name | PASSIVHAUS TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07055083 |
| 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 PASSIVHAUS TRUST?
- Activities of business and employers membership organisations (94110) / Other service activities
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is PASSIVHAUS TRUST located?
| Registered Office Address | C/O Lelliott & Co Heath Place Ash Grove PO22 9SL Bognor Regis West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PASSIVHAUS TRUST?
| Company Name | From | Until |
|---|---|---|
| PASSIVHAUS BUILDINGS TRUST | Oct 23, 2009 | Oct 23, 2009 |
What are the latest accounts for PASSIVHAUS TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PASSIVHAUS TRUST?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for PASSIVHAUS TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Christopher Herring as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Marion Bertie Baeli on Dec 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Lynne Sullivan on Dec 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 05, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kit Alasdair Knowles as a director on May 13, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark James Siddall as a director on May 13, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 6 pages | AA | ||
Termination of appointment of Peter Wilkinson as a director on Jan 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter Wilkinson as a secretary on Jan 22, 2025 | 1 pages | TM02 | ||
Registered office address changed from 30 Linden Road Earby Barnoldswick Lancashire BB18 6XR to C/O Lelliott & Co Heath Place Ash Grove Bognor Regis West Sussex PO22 9SL on Jan 03, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Nov 05, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Nov 05, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Nov 07, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Emma White as a director on Nov 11, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Nov 07, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 23, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of PASSIVHAUS TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAELI, Marion Bertie | Director | Heath Place Ash Grove PO22 9SL Bognor Regis C/O Lelliott & Co West Sussex England | England | French | 184356880002 | |||||
| GRANT, Nicholas John | Director | Heath Place Ash Grove PO22 9SL Bognor Regis C/O Lelliott & Co West Sussex England | England | British | 108893460001 | |||||
| HINES, Jonathan Antony | Director | Heath Place Ash Grove PO22 9SL Bognor Regis C/O Lelliott & Co West Sussex England | Scotland | British | 240725780001 | |||||
| KNOWLES, Kit Alasdair | Director | Heath Place Ash Grove PO22 9SL Bognor Regis C/O Lelliott & Co West Sussex England | England | British | 224943240002 | |||||
| SIDDALL, Mark James | Director | Heath Place Ash Grove PO22 9SL Bognor Regis C/O Lelliott & Co West Sussex England | England | British | 191008350002 | |||||
| SULLIVAN, Lynne | Director | Heath Place Ash Grove PO22 9SL Bognor Regis C/O Lelliott & Co West Sussex England | England | British | 126776340002 | |||||
| WHITE, Emma | Director | Linden Road Earby BB18 6XR Barnoldswick 30 Lancashire England | United Kingdom | Welsh | 194959920002 | |||||
| WILKINSON, Peter | Secretary | Heath Place Ash Grove PO22 9SL Bognor Regis C/O Lelliott & Co West Sussex England | 146423480001 | |||||||
| CARROLL, Brain | Director | Linden Road Earby BB18 6XR Barnoldswick 30 Lancashire England | England | British | 219386140001 | |||||
| CUTLAND, Neil Graham, Dr | Director | Linden Road Earby BB18 6XR Barnoldswick 30 Lancashire England | England | British | 56643060001 | |||||
| ELLIS, Paul Charles | Director | Linden Road Earby BB18 6XR Barnoldswick 30 Lancashire England | United Kingdom | British | 16815250002 | |||||
| ELLIS, Paul Charles | Director | c/o C/O Belton Road Silsden BD20 0EE Keighley 7 West Yorkshire | United Kingdom | British | 16815250002 | |||||
| HERRING, Christopher | Director | Heath Place Ash Grove PO22 9SL Bognor Regis C/O Lelliott & Co West Sussex England | England | British | 53215040001 | |||||
| MAY, Neil Peter | Director | Linden Road Earby BB18 6XR Barnoldswick 30 Lancashire England | United Kingdom | British | 65898290001 | |||||
| MEAD, Kym Alexanda | Director | Linden Road Earby BB18 6XR Barnoldswick 30 Lancashire England | England | British | 157246810001 | |||||
| NABARRO, Daniel Joseph Nunes | Director | c/o C/O Belton Road Silsden BD20 0EE Keighley 7 West Yorkshire | England | British | 43350470002 | |||||
| REASON, Elizabeth Frances | Director | c/o C/O Belton Road Silsden BD20 0EE Keighley 7 West Yorkshire | United Kingdom | British | 134521770001 | |||||
| TUOHY, Paul Gereard | Director | Turnberry Road G11 5AL Glasgow 37 Scotland | Scotland | British | 178952730001 | |||||
| WILKINSON, Peter | Director | Linden Road Earby BB18 6XR Barnoldswick 30 Lancashire England | England | British | 26090760002 | |||||
| WILKINSON, Peter | Director | Heath Place Ash Grove PO22 9SL Bognor Regis C/O Lelliott & Co West Sussex England | England | British | 26090760002 |
Who are the persons with significant control of PASSIVHAUS TRUST?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Association Of Environment-Conscious Building | Jul 16, 2016 | Linden Road Earby BB18 6XR Barnoldswick 30 Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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