Background WavePink WaveYellow Wave

CENTRE FOR SUSTAINABLE ENERGY (02219673)

CENTRE FOR SUSTAINABLE ENERGY (02219673) is an active UK company. incorporated on 10 February 1988. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. CENTRE FOR SUSTAINABLE ENERGY has been registered for 38 years. Current directors include BURCHER, Rachel Emma, CRAMPTON, Ariane, DARNTON, Andrew Leyland and 5 others.

Company Number
02219673
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 1988
Age
38 years
Address
St James Court, Bristol, BS1 3LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BURCHER, Rachel Emma, CRAMPTON, Ariane, DARNTON, Andrew Leyland, GILLIS, William Wright, HULL, William John, MILLER, Claire, SHANMUGALINGAM, Shantha Ganesh, WILDBLOOD, Jane Elizabeth
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR SUSTAINABLE ENERGY

CENTRE FOR SUSTAINABLE ENERGY is an active company incorporated on 10 February 1988 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. CENTRE FOR SUSTAINABLE ENERGY was registered 38 years ago.(SIC: 74901)

Status

active

Active since 38 years ago

Company No

02219673

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 10 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

THE URBAN CENTRE FOR APPROPRIATE TECHNOLOGY LIMITED
From: 10 February 1988To: 8 July 1994
Contact
Address

St James Court St. James Parade Bristol, BS1 3LH,

Previous Addresses

3 st Peter's Court Bedminster Parade Bristol BS3 4AQ
From: 2 November 2011To: 18 December 2017
, 3 st Peter's Court, Bedminster Parade,, Bristol, BS3 4AQ
From: 10 February 1988To: 2 November 2011
Timeline

30 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Nov 10
Director Joined
May 12
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Jul 15
Director Left
Mar 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Aug 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Jul 25
Director Left
Oct 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

FERDINANDO, Matthew Peter

Active
St. James Parade, BristolBS1 3LH
Secretary
Appointed 12 Oct 2023

BURCHER, Rachel Emma

Active
St. James Parade, BristolBS1 3LH
Born May 1970
Director
Appointed 25 Jan 2024

CRAMPTON, Ariane

Active
St. James Parade, BristolBS1 3LH
Born September 1972
Director
Appointed 26 Jun 2014

DARNTON, Andrew Leyland

Active
St. James Parade, BristolBS1 3LH
Born September 1973
Director
Appointed 26 Jun 2014

GILLIS, William Wright

Active
St. James Parade, BristolBS1 3LH
Born June 1951
Director
Appointed 04 Oct 2018

HULL, William John

Active
St. James Parade, BristolBS1 3LH
Born March 1971
Director
Appointed 09 Jul 2015

MILLER, Claire

Active
St. James Parade, BristolBS1 3LH
Born August 1986
Director
Appointed 25 Jan 2024

SHANMUGALINGAM, Shantha Ganesh

Active
St. James Parade, BristolBS1 3LH
Born February 1974
Director
Appointed 04 Oct 2018

WILDBLOOD, Jane Elizabeth

Active
St. James Parade, BristolBS1 3LH
Born September 1958
Director
Appointed 25 Jan 2024

COPELAND, Robin Norman

Resigned
Brookfield Cottage, NewnhamGL14 1HQ
Secretary
Appointed 10 Jan 2005
Resigned 31 Oct 2014

HOUGHTON, Trevor Keith

Resigned
101 Philip Street, BristolBS3 4DR
Secretary
Appointed 08 Feb 2002
Resigned 10 Jan 2005

HOWARD, Martin Joseph

Resigned
110 Aubrey Road, BristolBS3 3EU
Secretary
Appointed N/A
Resigned 25 Sept 1997

LIPMAN, Peter Anand

Resigned
20 All Saints Road, BristolBS8 2JJ
Secretary
Appointed 25 Sept 1997
Resigned 23 Sept 1999

ROBERTS, Simon John Le Grys

Resigned
72 Sefton Park Road, BristolBS7 9AJ
Secretary
Appointed 23 Sept 1999
Resigned 06 Feb 2002

WELFARE, Kaye Fiona Jean

Resigned
St. James Parade, BristolBS1 3LH
Secretary
Appointed 31 Oct 2014
Resigned 12 Oct 2023

ALLAN, Geoffrey James Oakenfold

Resigned
49 Arnos Street, BristolBS4 3BS
Born November 1948
Director
Appointed 13 Jun 1996
Resigned 25 Mar 1999

BARTON, Hugh John Matthew, Prof

Resigned
69 Bisley Road, StroudGL5 1HF
Born September 1946
Director
Appointed 13 Jun 1996
Resigned 03 Nov 2004

BOARDMAN, Brenda Mary, Dr

Resigned
33 Beech Croft Road, OxfordOX2 7AY
Born March 1943
Director
Appointed 01 Jun 2002
Resigned 11 Oct 2018

BUNKER, David Alan Langley

Resigned
7 Church Road, BristolBS7 8SA
Born April 1951
Director
Appointed 01 Oct 2007
Resigned 27 Mar 2009

CAPENER, Peter James

Resigned
8a Dartmouth Avenue, BathBA2 1AT
Born July 1961
Director
Appointed 23 Nov 2007
Resigned 01 Feb 2025

COOMBES, Tessa

Resigned
209 Coronation Road, BristolBS3 1RQ
Born November 1964
Director
Appointed 30 Mar 2000
Resigned 01 Feb 2001

COPELAND, Robin Norman

Resigned
Brookfield Cottage, NewnhamGL14 1HQ
Born October 1949
Director
Appointed N/A
Resigned 31 Oct 2014

DENNETT-THORPE, Jane, Dr

Resigned
St. James Parade, BristolBS1 3LH
Born January 1970
Director
Appointed 04 Oct 2018
Resigned 11 Jul 2024

DISDEL, Elizabeth Akiko

Resigned
St. James Parade, BristolBS1 3LH
Born June 2000
Director
Appointed 25 Jan 2024
Resigned 09 Oct 2025

ELLIS, Peter John

Resigned
St. James Parade, BristolBS1 3LH
Born January 1958
Director
Appointed 26 Jun 2014
Resigned 25 Jan 2024

GARRAD, Andrew Douglas, Dr

Resigned
Hill House, BristolBS41 9JB
Born November 1953
Director
Appointed 13 Jun 1996
Resigned 23 Mar 2018

GOLDSWORTHY, Oona

Resigned
68 Upper Cheltenham Place, BristolBS6 5HR
Born August 1960
Director
Appointed 13 Jun 1996
Resigned 31 Jul 1997

HEGGIE, Nigel Peter

Resigned
2 Walcot Parade, BathBA1 5NF
Born April 1946
Director
Appointed N/A
Resigned 12 Dec 1996

HILES, Cheryl Dawn

Resigned
Mill View, HittisleighEX6 6LD
Born February 1979
Director
Appointed 26 Jan 2005
Resigned 12 Oct 2010

HOUGHTON, Trevor Keith

Resigned
101 Philip Street, BristolBS3 4DR
Born June 1954
Director
Appointed 30 Mar 2000
Resigned 10 Jan 2005

HOWARD, Martin Joseph

Resigned
110 Aubrey Road, BristolBS3 3EU
Born May 1953
Director
Appointed N/A
Resigned 25 Sept 1997

JARMAN, Robin Andrew

Resigned
Hay Farm, NewnhamGL14 1JL
Born August 1952
Director
Appointed N/A
Resigned 12 Dec 1996

JONES, Felicity Rachel May

Resigned
St. James Parade, BristolBS1 3LH
Born May 1988
Director
Appointed 04 Oct 2018
Resigned 12 Oct 2023

KELLY, Roger

Resigned
Lapley Cottage, MachynllethSY20 8PG
Born November 1946
Director
Appointed N/A
Resigned 01 Oct 1992

LEVETT, Roger

Resigned
39 Cornwallis Crescent, BristolBS8 4PH
Born May 1958
Director
Appointed 26 Jan 2005
Resigned 02 Apr 2007
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Group
5 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Resolution
8 November 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
12 October 2007
287Change of Registered Office
Legacy
8 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288cChange of Particulars
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
15 July 2005
288cChange of Particulars
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
1 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Resolution
20 May 1999
RESOLUTIONSResolutions
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
5 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288cChange of Particulars
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
21 July 1994
AUDAUD
Certificate Change Of Name Company
7 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1994
287Change of Registered Office
Accounts With Accounts Type Full
14 April 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Legacy
11 June 1993
288288
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
9 February 1993
288288
Legacy
23 December 1992
288288
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
2 June 1992
288288
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Legacy
26 November 1990
288288
Legacy
26 November 1990
363363
Legacy
26 February 1990
225(1)225(1)
Accounts With Accounts Type Small
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Incorporation Company
10 February 1988
NEWINCIncorporation