HOMESTEAD COMMUNITY SOLAR C.I.C.

HOMESTEAD COMMUNITY SOLAR C.I.C.

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

    Company NameHOMESTEAD COMMUNITY SOLAR C.I.C.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09615191
    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 HOMESTEAD COMMUNITY SOLAR C.I.C.?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is HOMESTEAD COMMUNITY SOLAR C.I.C. located?

    Registered Office Address
    C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall
    5th Floor, Belvedere Road
    SE1 7PB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HOMESTEAD COMMUNITY SOLAR C.I.C.?

    Previous Company Names
    Company NameFromUntil
    HOMESTEAD COMMUNITY SOLAR LIMITEDMay 29, 2015May 29, 2015

    What are the latest accounts for HOMESTEAD COMMUNITY SOLAR C.I.C.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 30, 2024

    What is the status of the latest confirmation statement for HOMESTEAD COMMUNITY SOLAR C.I.C.?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for HOMESTEAD COMMUNITY SOLAR C.I.C.?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Raymond John Harrington-Vail as a director on May 20, 2025

    2 pagesAP01

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 30, 2024

    27 pagesAA

    Appointment of Mr Daniel Adam Ridett as a director on Mar 21, 2025

    2 pagesAP01

    Termination of appointment of Colin Palmer as a director on Mar 21, 2025

    1 pagesTM01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 30, 2023

    22 pagesAA

    Registered office address changed from C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB United Kingdom to C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall 5th Floor, Belvedere Road London SE1 7PB on Jun 06, 2024

    1 pagesAD01

    Registered office address changed from W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB on Apr 10, 2024

    1 pagesAD01

    Termination of appointment of James Lawrence Mansfield as a director on Dec 15, 2023

    1 pagesTM01

    Confirmation statement made on Dec 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Andre Sarvarian as a director on Dec 15, 2023

    1 pagesTM01

    Termination of appointment of Richard John Speak as a director on Dec 15, 2023

    1 pagesTM01

    Appointment of Mr Laurence Robert Tennant as a director on Dec 15, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 30, 2022

    22 pagesAA

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

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

    25 pagesAA

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 096151910003 in full

    1 pagesMR04

    Registration of charge 096151910004, created on Dec 23, 2021

    64 pagesMR01

    Registration of charge 096151910005, created on Dec 23, 2021

    85 pagesMR01

    Confirmation statement made on Dec 13, 2021 with updates

    4 pagesCS01

    Change of details for Core Gemini Limited as a person with significant control on Dec 09, 2021

    2 pagesPSC05

    Cessation of Wight Community Energy Limited as a person with significant control on Dec 09, 2021

    1 pagesPSC07

    Who are the officers of HOMESTEAD COMMUNITY SOLAR C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRINGTON-VAIL, Raymond John
    Sustainable Ventures, County Hall
    5th Floor, Belvedere Road
    SE1 7PB London
    C/O Community Owned Asset Management Limited
    United Kingdom
    Director
    Sustainable Ventures, County Hall
    5th Floor, Belvedere Road
    SE1 7PB London
    C/O Community Owned Asset Management Limited
    United Kingdom
    United KingdomBritish191868990001
    RIDETT, Daniel Adam
    Sustainable Ventures, County Hall
    5th Floor, Belvedere Road
    SE1 7PB London
    C/O Community Owned Asset Management Limited
    United Kingdom
    Director
    Sustainable Ventures, County Hall
    5th Floor, Belvedere Road
    SE1 7PB London
    C/O Community Owned Asset Management Limited
    United Kingdom
    United KingdomBritish246038260002
    TENNANT, Laurence Robert
    Sustainable Ventures, County Hall
    5th Floor, Belvedere Road
    SE1 7PB London
    C/O Community Owned Asset Management Limited
    United Kingdom
    Director
    Sustainable Ventures, County Hall
    5th Floor, Belvedere Road
    SE1 7PB London
    C/O Community Owned Asset Management Limited
    United Kingdom
    United KingdomBritish42857810002
    BUNKER, David Alan Langley
    Neston
    SN13 9TZ Corsham
    Overmoor Farm
    England
    Secretary
    Neston
    SN13 9TZ Corsham
    Overmoor Farm
    England
    205540370001
    CROSS, Jeremy David
    Benyon Road
    Silchester
    RG7 2PQ Reading
    Unit 9, Easter Park
    United Kingdom
    Director
    Benyon Road
    Silchester
    RG7 2PQ Reading
    Unit 9, Easter Park
    United Kingdom
    EnglandBritish186672410001
    HUMPHREY, Craig Andrew
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    United Kingdom
    Director
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    United Kingdom
    United KingdomNew Zealander44317360008
    KENNA, Jeffrey Paul, Dr
    Orchard Street
    BS1 5EH Bristol
    13/14
    England
    Director
    Orchard Street
    BS1 5EH Bristol
    13/14
    England
    EnglandBritish2042580002
    MANSFIELD, James Lawrence
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    United Kingdom
    Director
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    United Kingdom
    United KingdomBritish240517250001
    PALMER, Colin
    Sustainable Ventures, County Hall
    5th Floor, Belvedere Road
    SE1 7PB London
    C/O Community Owned Asset Management Limited
    United Kingdom
    Director
    Sustainable Ventures, County Hall
    5th Floor, Belvedere Road
    SE1 7PB London
    C/O Community Owned Asset Management Limited
    United Kingdom
    EnglandBritish214927950001
    PAYNE, Timothy
    Benyon Road
    Silchester
    RG7 2PQ Reading
    Unit 9, Easter Park
    United Kingdom
    Director
    Benyon Road
    Silchester
    RG7 2PQ Reading
    Unit 9, Easter Park
    United Kingdom
    EnglandBritish194138520001
    PIKE, Adrian John
    Benyon Road
    Silchester
    RG7 2PQ Reading
    Unit 9, Easter Park
    United Kingdom
    Director
    Benyon Road
    Silchester
    RG7 2PQ Reading
    Unit 9, Easter Park
    United Kingdom
    United KingdomBritish206358530001
    SARVARIAN, Andre
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    United Kingdom
    Director
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    United Kingdom
    United KingdomBritish257588610001
    SPEAK, Richard John
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    United Kingdom
    Director
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    United Kingdom
    United KingdomBritish171693340005
    WEBB, Stephen Luke
    Orchard Street
    BS1 5EH Bristol
    13/14
    England
    Director
    Orchard Street
    BS1 5EH Bristol
    13/14
    England
    EnglandBritish142818310001
    WOOLHOUSE, Anthony Peter
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    United Kingdom
    Director
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    United Kingdom
    United KingdomBritish185536060001

    Who are the persons with significant control of HOMESTEAD COMMUNITY SOLAR C.I.C.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Core Gemini Limited
    1-45 Durham Street
    SE11 5JH London
    Environmental Finance Limited, W106 Vox Studios
    England
    Jan 25, 2020
    1-45 Durham Street
    SE11 5JH London
    Environmental Finance Limited, W106 Vox Studios
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number11653374
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Wight Community Energy Limited
    1-45 Durham Street
    Vauxhall
    SE11 5JH London
    Vox Studios, W106
    England
    Apr 06, 2016
    1-45 Durham Street
    Vauxhall
    SE11 5JH London
    Vox Studios, W106
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014
    Place RegisteredEngland And Wales
    Registration Number7234
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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