Background WavePink WaveYellow Wave

AMBITION COMMUNITY ENERGY C.I.C. (11294351)

AMBITION COMMUNITY ENERGY C.I.C. (11294351) is an active UK company. incorporated on 5 April 2018. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. AMBITION COMMUNITY ENERGY C.I.C. has been registered for 7 years. Current directors include BRYANT, Marie, GARRAD, Andrew Douglas, Dr, PEPPER, Mark Andrew and 2 others.

Company Number
11294351
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 April 2018
Age
7 years
Address
Ambition House 2 Stile Acres, Bristol, BS11 0PZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRYANT, Marie, GARRAD, Andrew Douglas, Dr, PEPPER, Mark Andrew, SABIDO, Roger, AMBITION LAWRENCE WESTON
SIC Codes
35110, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBITION COMMUNITY ENERGY C.I.C.

AMBITION COMMUNITY ENERGY C.I.C. is an active company incorporated on 5 April 2018 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. AMBITION COMMUNITY ENERGY C.I.C. was registered 7 years ago.(SIC: 35110, 74901)

Status

active

Active since 7 years ago

Company No

11294351

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 5 April 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Ambition House 2 Stile Acres Lawrence Weston Bristol, BS11 0PZ,

Previous Addresses

Ambition House 2, Stile Acres Lawrence Weston Bristol City of Bristol BS11 0PZ United Kingdom
From: 7 January 2025To: 12 March 2025
Lawrence Weston Community Centre Lawrence Weston Bristol Bristol BS11 0RX United Kingdom
From: 23 May 2019To: 7 January 2025
Lawrence Weston Community Centre 7 Lawrence Weston Bristol Bristol BS11 0RX United Kingdom
From: 23 May 2019To: 23 May 2019
Comunity Hub Longcross Bristol BS11 0RX
From: 5 April 2018To: 23 May 2019
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BRYANT, Marie

Active
2 Stile Acres, BristolBS11 0PZ
Born January 1969
Director
Appointed 05 Apr 2018

GARRAD, Andrew Douglas, Dr

Active
2 Stile Acres, BristolBS11 0PZ
Born November 1953
Director
Appointed 05 Apr 2018

PEPPER, Mark Andrew

Active
2 Stile Acres, BristolBS11 0PZ
Born September 1966
Director
Appointed 05 Apr 2018

SABIDO, Roger

Active
2 Stile Acres, BristolBS11 0PZ
Born December 1948
Director
Appointed 20 May 2021

AMBITION LAWRENCE WESTON

Active
2 Stile Acres, BristolBS11 0PZ
Corporate director
Appointed 05 Apr 2018

HALL, Stephen George

Resigned
Long Cross, BristolBS11 0RX
Born June 1954
Director
Appointed 05 Apr 2018
Resigned 29 Apr 2020

ROBERTSON, Andrew

Resigned
Long Cross, BristolBS11 0RX
Born October 1975
Director
Appointed 05 Apr 2018
Resigned 29 Apr 2020

ROUTLEDGE, Norman John

Resigned
2 Stile Acres, BristolBS11 0PZ
Born April 1957
Director
Appointed 05 Apr 2018
Resigned 15 Nov 2025

Persons with significant control

1

2 Stile Acres, BristolBS11 0PZ

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
12 March 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 May 2019
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
5 April 2018
CICINCCICINC