UKBizDB.co.uk

CHURCH ENERGY SAVINGS CONSORTIUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Church Energy Savings Consortium Limited. The company was founded 24 years ago and was given the registration number 03790369. The firm's registered office is in POOLE. You can find them at St Aldhelms Centre Parish Office, Poole Road, Branksome, Poole, Dorset. This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:CHURCH ENERGY SAVINGS CONSORTIUM LIMITED
Company Number:03790369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity
  • 35230 - Trade of gas through mains

Office Address & Contact

Registered Address:St Aldhelms Centre Parish Office, Poole Road, Branksome, Poole, Dorset, BH12 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Aldhelms Centre Parish Office, Poole Road, Branksome, Poole, United Kingdom, BH12 1AD

Secretary16 June 1999Active
St Aldhelms Centre Parish Office, Poole Road, Branksome, Poole, United Kingdom, BH12 1AD

Director01 April 2022Active
St Aldhelms Centre Parish Office, Poole Road, Branksome, Poole, United Kingdom, BH12 1AD

Director01 April 2022Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary16 June 1999Active
St Aldhelms Centre Parish Office, Poole Road, Branksome, Poole, United Kingdom, BH12 1AD

Director16 June 1999Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director16 June 1999Active

People with Significant Control

Mr Robert Francis Brooke
Notified on:19 June 2016
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:England
Address:8, Branksome Towers, Poole, England, BH13 6JT
Nature of control:
  • Significant influence or control
Mrs Wendy Jayne Brooke
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:United Kingdom
Address:St Aldhelms Centre Parish Office, Poole Road, Poole, United Kingdom, BH12 1AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Robert Francis Brooke
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:United Kingdom
Address:St Aldhelms Centre Parish Office, Poole Road, Poole, United Kingdom, BH12 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-05Persons with significant control

Change to a person with significant control without name date.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Officers

Change person secretary company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.