Background WavePink WaveYellow Wave

HEAT PUMP FEDERATION (12444191)

HEAT PUMP FEDERATION (12444191) is an active UK company. incorporated on 5 February 2020. with registered office in Faversham. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. HEAT PUMP FEDERATION has been registered for 6 years. Current directors include KNEALE, Kenneth Robert, THOMPSON, Edward Frederick Sloan.

Company Number
12444191
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 February 2020
Age
6 years
Address
Forum Court Associates The Alexander Centre, Faversham, ME13 8NZ
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
KNEALE, Kenneth Robert, THOMPSON, Edward Frederick Sloan
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAT PUMP FEDERATION

HEAT PUMP FEDERATION is an active company incorporated on 5 February 2020 with the registered office located in Faversham. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. HEAT PUMP FEDERATION was registered 6 years ago.(SIC: 84110)

Status

active

Active since 6 years ago

Company No

12444191

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

Age

6 Years

Incorporated 5 February 2020

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 27 October 2025 (5 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

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Forum Court Associates The Alexander Centre 15-17 Preston Street Faversham, ME13 8NZ,

Previous Addresses

Forum Court Associates, Office 2Ff, Saphir House 5 Jubilee Way Faversham Kent ME13 8GD England
From: 31 August 2021To: 19 November 2024
Office 2Ff, Saphir House 5 Jubilee Way Faversham Kent ME13 8GD England
From: 27 August 2021To: 31 August 2021
37-39 Dryburgh Road London SW15 1BN
From: 5 February 2020To: 27 August 2021
Timeline

6 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
May 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

THOMPSON, Edward

Active
Dryburgh Road, LondonSW15 1BN
Secretary
Appointed 05 Feb 2020

KNEALE, Kenneth Robert

Active
Harington Green, LiverpoolL37 1PN
Born March 1952
Director
Appointed 12 May 2021

THOMPSON, Edward Frederick Sloan

Active
Dryburgh Road, LondonSW15 1BN
Born January 1952
Director
Appointed 05 Feb 2020

BISHOP, Laura Julie

Resigned
Dryburgh Road, LondonSW15 1BN
Born October 1976
Director
Appointed 10 Jul 2020
Resigned 14 Apr 2021

ELLISON, Andrea Marie

Resigned
Dryburgh Road, LondonSW15 1BN
Born October 1962
Director
Appointed 10 Jul 2020
Resigned 14 Apr 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Incorporation Company
5 February 2020
NEWINCIncorporation