HOMESTEAD COMMUNITY SOLAR C.I.C.
Overview
| Company Name | HOMESTEAD COMMUNITY SOLAR C.I.C. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09615191 |
| 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 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 Address | No |
What were the previous names of HOMESTEAD COMMUNITY SOLAR C.I.C.?
| Company Name | From | Until |
|---|---|---|
| HOMESTEAD COMMUNITY SOLAR LIMITED | May 29, 2015 | May 29, 2015 |
What are the latest accounts for HOMESTEAD COMMUNITY SOLAR C.I.C.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 30, 2024 |
What is the status of the latest confirmation statement for HOMESTEAD COMMUNITY SOLAR C.I.C.?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for HOMESTEAD COMMUNITY SOLAR C.I.C.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Raymond John Harrington-Vail as a director on May 20, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 30, 2024 | 27 pages | AA | ||||||||||
Appointment of Mr Daniel Adam Ridett as a director on Mar 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Palmer as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 30, 2023 | 22 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of James Lawrence Mansfield as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andre Sarvarian as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Speak as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Laurence Robert Tennant as a director on Dec 15, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 30, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 096151910003 in full | 1 pages | MR04 | ||||||||||
Registration of charge 096151910004, created on Dec 23, 2021 | 64 pages | MR01 | ||||||||||
Registration of charge 096151910005, created on Dec 23, 2021 | 85 pages | MR01 | ||||||||||
Confirmation statement made on Dec 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Core Gemini Limited as a person with significant control on Dec 09, 2021 | 2 pages | PSC05 | ||||||||||
Cessation of Wight Community Energy Limited as a person with significant control on Dec 09, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of HOMESTEAD COMMUNITY SOLAR C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRINGTON-VAIL, Raymond John | Director | Sustainable Ventures, County Hall 5th Floor, Belvedere Road SE1 7PB London C/O Community Owned Asset Management Limited United Kingdom | United Kingdom | British | 191868990001 | |||||
| RIDETT, Daniel Adam | Director | Sustainable Ventures, County Hall 5th Floor, Belvedere Road SE1 7PB London C/O Community Owned Asset Management Limited United Kingdom | United Kingdom | British | 246038260002 | |||||
| TENNANT, Laurence Robert | Director | Sustainable Ventures, County Hall 5th Floor, Belvedere Road SE1 7PB London C/O Community Owned Asset Management Limited United Kingdom | United Kingdom | British | 42857810002 | |||||
| BUNKER, David Alan Langley | Secretary | Neston SN13 9TZ Corsham Overmoor Farm England | 205540370001 | |||||||
| CROSS, Jeremy David | Director | Benyon Road Silchester RG7 2PQ Reading Unit 9, Easter Park United Kingdom | England | British | 186672410001 | |||||
| HUMPHREY, Craig Andrew | Director | 1-45 Durham Street SE11 5JH London W106 Vox Studios United Kingdom | United Kingdom | New Zealander | 44317360008 | |||||
| KENNA, Jeffrey Paul, Dr | Director | Orchard Street BS1 5EH Bristol 13/14 England | England | British | 2042580002 | |||||
| MANSFIELD, James Lawrence | Director | 1-45 Durham Street SE11 5JH London W106 Vox Studios United Kingdom | United Kingdom | British | 240517250001 | |||||
| PALMER, Colin | Director | Sustainable Ventures, County Hall 5th Floor, Belvedere Road SE1 7PB London C/O Community Owned Asset Management Limited United Kingdom | England | British | 214927950001 | |||||
| PAYNE, Timothy | Director | Benyon Road Silchester RG7 2PQ Reading Unit 9, Easter Park United Kingdom | England | British | 194138520001 | |||||
| PIKE, Adrian John | Director | Benyon Road Silchester RG7 2PQ Reading Unit 9, Easter Park United Kingdom | United Kingdom | British | 206358530001 | |||||
| SARVARIAN, Andre | Director | 1-45 Durham Street SE11 5JH London W106 Vox Studios United Kingdom | United Kingdom | British | 257588610001 | |||||
| SPEAK, Richard John | Director | 1-45 Durham Street SE11 5JH London W106 Vox Studios United Kingdom | United Kingdom | British | 171693340005 | |||||
| WEBB, Stephen Luke | Director | Orchard Street BS1 5EH Bristol 13/14 England | England | British | 142818310001 | |||||
| WOOLHOUSE, Anthony Peter | Director | 1-45 Durham Street SE11 5JH London W106 Vox Studios United Kingdom | United Kingdom | British | 185536060001 |
Who are the persons with significant control of HOMESTEAD COMMUNITY SOLAR C.I.C.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Core Gemini Limited | Jan 25, 2020 | 1-45 Durham Street SE11 5JH London Environmental Finance Limited, W106 Vox Studios England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wight Community Energy Limited | Apr 06, 2016 | 1-45 Durham Street Vauxhall SE11 5JH London Vox Studios, W106 England | Yes | ||||||||||
| |||||||||||||
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