THE ENERGY SAVING TRUST FOUNDATION

Company Documents

DateDescription
14/08/2514 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

24/03/2524 March 2025 Cessation of Gillian Collinson as a person with significant control on 2022-12-02

View Document

24/03/2524 March 2025 Cessation of Margaret Ann Cobbold as a person with significant control on 2022-12-02

View Document

21/03/2521 March 2025 Appointment of Miss Zoe Hannah Bonnett as a director on 2025-03-03

View Document

21/03/2521 March 2025 Appointment of Mrs Ella Thorne as a director on 2025-03-03

View Document

21/03/2521 March 2025 Appointment of Ms Jasmine Newhouse as a director on 2025-03-03

View Document

05/08/245 August 2024 Accounts for a small company made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

22/07/2422 July 2024 Change of details for Est (Holdings) Limited as a person with significant control on 2022-09-30

View Document

22/03/2422 March 2024 Cessation of Louise Anne Kingham as a person with significant control on 2022-10-12

View Document

03/08/233 August 2023 Accounts for a small company made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

23/01/2323 January 2023 Appointment of Mr Julian Henry Olivier as a director on 2022-12-02

View Document

23/01/2323 January 2023 Appointment of Ms Daisy Crowfoot as a director on 2022-12-02

View Document

23/01/2323 January 2023 Appointment of Ms Carys Louise Nelkon as a director on 2022-12-02

View Document

12/10/2212 October 2022 Appointment of Mr James Elliot Metcalfe as a director on 2022-10-12

View Document

12/10/2212 October 2022 Termination of appointment of Louise Anne Kingham as a director on 2022-10-12

View Document

30/09/2230 September 2022 Registered office address changed from 33 Cathedral Road Cardiff CF11 9HB Wales to 223-231 Pentonville Road London N1 9NG on 2022-09-30

View Document

17/05/2217 May 2022 Registered office address changed from 30 North Colonnade Canary Wharf London E14 5GP United Kingdom to 33 Cathedral Road Cardiff CF11 9HB on 2022-05-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Termination of appointment of Tom Knowland as a director on 2021-03-31

View Document

08/11/218 November 2021 Cessation of Tom Knowland as a person with significant control on 2021-03-31

View Document

08/11/218 November 2021 Appointment of Ms Gillian Collinson as a director on 2021-10-31

View Document

08/11/218 November 2021 Notification of Gillian Collinson as a person with significant control on 2021-10-31

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2021-03-31

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

25/07/1825 July 2018 CESSATION OF ELIZABETH ANNE MORGAN AS A PSC

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MORGAN

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NICHOLAS FLOOD / 30/09/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET ANN COBBOLD / 30/09/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE MORGAN / 30/09/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

25/07/1725 July 2017 CESSATION OF JAMES ELLIOT METCALFE AS A PSC

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 21 DARTMOUTH STREET LONDON SW1H 9BP

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES METCALFE

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MRS MARGARET ANN COBBOLD

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/08/1524 August 2015 13/07/15 NO MEMBER LIST

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED DR TOM KNOWLAND

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARJORY MACFARLANE

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARJORY MACFARLANE

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR JAMES ELLIOT METCALFE

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR GERALD PHILLIPS

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD BROWN

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAIREY

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH HACKITT

View Document

31/10/1431 October 2014 ALTER ARTICLES 24/10/2014

View Document

27/10/1427 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 13/07/14 NO MEMBER LIST

View Document

23/08/1323 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

16/07/1316 July 2013 13/07/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HARMAN

View Document

07/08/127 August 2012 13/07/12 NO MEMBER LIST

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED THOMAS FLOOD

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MARJORY MACFARLANE

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/02/126 February 2012 DIRECTOR APPOINTED ELIZABETH ANNE MORGAN

View Document

06/02/126 February 2012 DIRECTOR APPOINTED EDWARD FORREST BROWN

View Document

27/01/1227 January 2012 PREVSHO FROM 31/07/2012 TO 30/09/2011

View Document

07/12/117 December 2011 DIRECTOR APPOINTED SIR GERALD HAYDEN PHILLIPS

View Document

13/07/1113 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company