Background WavePink WaveYellow Wave

GROUND SOURCE HEAT PUMP ASSOCIATION - TRADING AS GSHPA (08901827)

GROUND SOURCE HEAT PUMP ASSOCIATION - TRADING AS GSHPA (08901827) is an active UK company. incorporated on 19 February 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. GROUND SOURCE HEAT PUMP ASSOCIATION - TRADING AS GSHPA has been registered for 12 years. Current directors include BISHOP, Laura Julie, BOHAN, Emma Jade Phillipa, THOMPSON, Edward Frederick Sloan.

Company Number
08901827
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 February 2014
Age
12 years
Address
39 39 Dryburgh Road, London, SW15 1BN
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BISHOP, Laura Julie, BOHAN, Emma Jade Phillipa, THOMPSON, Edward Frederick Sloan
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUND SOURCE HEAT PUMP ASSOCIATION - TRADING AS GSHPA

GROUND SOURCE HEAT PUMP ASSOCIATION - TRADING AS GSHPA is an active company incorporated on 19 February 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. GROUND SOURCE HEAT PUMP ASSOCIATION - TRADING AS GSHPA was registered 12 years ago.(SIC: 94110)

Status

active

Active since 12 years ago

Company No

08901827

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 19 February 2014

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 6 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

39 39 Dryburgh Road London, SW15 1BN,

Previous Addresses

39 Dryburgh Road London SW15 1BN United Kingdom
From: 6 March 2016To: 7 March 2016
23 York Road Stony Stratford Buckinghamshire MK11 1BJ
From: 19 February 2014To: 6 March 2016
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Mar 16
Director Left
Mar 16
Director Left
Dec 16
Director Joined
Dec 16
New Owner
Feb 18
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Jul 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

THOMPSON, Edward

Active
Dryburgh Road, LondonSW15 1BN
Secretary
Appointed 19 Feb 2014

BISHOP, Laura Julie

Active
39 Dryburgh Road, LondonSW15 1BN
Born October 1976
Director
Appointed 10 Jul 2020

BOHAN, Emma Jade Phillipa

Active
Dryburgh Road, LondonSW15 1BN
Born September 1975
Director
Appointed 08 Nov 2023

THOMPSON, Edward Frederick Sloan

Active
39 Dryburgh Road, LondonSW15 1BN
Born January 1952
Director
Appointed 28 Nov 2016

ELLISON, Andrea Marie

Resigned
39 Dryburgh Road, LondonSW15 1BN
Born October 1962
Director
Appointed 10 Jul 2020
Resigned 05 May 2025

LOMAX, Simon

Resigned
Chacewater, TruroTR4 8RJ
Born March 1964
Director
Appointed 19 Feb 2014
Resigned 28 Nov 2016

NICHOLSON, Duncan Percival

Resigned
Byron Avenue, ColchesterCO3 4HG
Born September 1951
Director
Appointed 19 Feb 2014
Resigned 10 Sept 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Edward Frederick Sloan Thompson

Ceased
39 Dryburgh Road, LondonSW15 1BN
Born January 1952

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jan 2018
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 March 2016
AR01AR01
Termination Director Company With Name Termination Date
6 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Change Person Secretary Company With Change Date
23 February 2015
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
23 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2014
NEWINCIncorporation