Background WavePink WaveYellow Wave

COMMUNITIES FOR RENEWABLES C.I.C. (07934268)

COMMUNITIES FOR RENEWABLES C.I.C. (07934268) is an active UK company. incorporated on 2 February 2012. with registered office in Scorrier, Redruth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. COMMUNITIES FOR RENEWABLES C.I.C. has been registered for 14 years. Current directors include BURNYEAT, William James, COOMBS, Richard George, COSGROVE, Thomas John and 4 others.

Company Number
07934268
Status
active
Type
ltd
Incorporated
2 February 2012
Age
14 years
Address
Redruth House Redruth Enterprise Park, Scorrier, Redruth, TR16 5EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BURNYEAT, William James, COOMBS, Richard George, COSGROVE, Thomas John, HARRIS, Neil Tracey, HILES, Cheryl Dawn, HYMAN, Merlin Michael, JOHNS, Jonathan Henry
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITIES FOR RENEWABLES C.I.C.

COMMUNITIES FOR RENEWABLES C.I.C. is an active company incorporated on 2 February 2012 with the registered office located in Scorrier, Redruth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. COMMUNITIES FOR RENEWABLES C.I.C. was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07934268

LTD Company

Age

14 Years

Incorporated 2 February 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Redruth House Redruth Enterprise Park Cornwall Business Park West Scorrier, Redruth, TR16 5EZ,

Previous Addresses

Tremough Innovation Centre Penryn Campus Penryn Cornwall TR10 9TA England
From: 29 October 2018To: 9 December 2019
The Innovation Centre Rennes Drive Exeter Devon EX4 4RN
From: 2 February 2012To: 29 October 2018
Timeline

23 key events • 2012 - 2021

Funding Officers Ownership
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Dec 13
Funding Round
Feb 14
Funding Round
Jul 14
Loan Secured
May 16
Loan Secured
Oct 16
Director Left
Feb 17
Loan Cleared
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Dec 17
Loan Cleared
Jan 18
Director Left
Jul 19
Director Joined
Feb 20
Director Joined
Jul 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
7
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BURNYEAT, William James

Active
Redruth Enterprise Park, Scorrier, RedruthTR16 5EZ
Born August 1978
Director
Appointed 02 Feb 2012

COOMBS, Richard George

Active
Redruth Enterprise Park, Scorrier, RedruthTR16 5EZ
Born March 1954
Director
Appointed 11 May 2012

COSGROVE, Thomas John

Active
Redruth Enterprise Park, Scorrier, RedruthTR16 5EZ
Born October 1981
Director
Appointed 31 May 2020

HARRIS, Neil Tracey

Active
Redruth Enterprise Park, Scorrier, RedruthTR16 5EZ
Born January 1953
Director
Appointed 09 Jan 2020

HILES, Cheryl Dawn

Active
Rennes Drive, ExeterEX4 4RN
Born February 1979
Director
Appointed 02 Feb 2012

HYMAN, Merlin Michael

Active
Redruth Enterprise Park, Scorrier, RedruthTR16 5EZ
Born September 1969
Director
Appointed 11 May 2012

JOHNS, Jonathan Henry

Active
Redruth Enterprise Park, Scorrier, RedruthTR16 5EZ
Born January 1958
Director
Appointed 15 May 2012

REGEN SW

Resigned
Rennes Drive, ExeterEX4 4RN
Corporate secretary
Appointed 02 Feb 2012
Resigned 12 Feb 2020

FRANKEL, Stephen John, Professor

Resigned
Rennes Drive, ExeterEX4 4RN
Born November 1946
Director
Appointed 01 Mar 2013
Resigned 22 Apr 2016

WOLFE, Philip Rowland

Resigned
Penryn Campus, PenrynTR10 9TA
Born December 1950
Director
Appointed 06 Mar 2013
Resigned 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Resolution
24 February 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
22 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 February 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Accounts With Accounts Type Small
28 April 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 February 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
27 April 2017
MR05Certification of Charge
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Move Registers To Sail Company With New Address
12 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 February 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Resolution
12 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
27 February 2013
AA01Change of Accounting Reference Date
Legacy
31 July 2012
MG01MG01
Legacy
27 July 2012
MG01MG01
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Incorporation Community Interest Company
2 February 2012
CICINCCICINC