Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRE FOR SUSTAINABLE ENERGY
Company Information for

CENTRE FOR SUSTAINABLE ENERGY

ST JAMES COURT, ST. JAMES PARADE, BRISTOL, BS1 3LH,
Company Registration Number
02219673
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Centre For Sustainable Energy
CENTRE FOR SUSTAINABLE ENERGY was founded on 1988-02-10 and has its registered office in Bristol. The organisation's status is listed as "Active". Centre For Sustainable Energy is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CENTRE FOR SUSTAINABLE ENERGY
 
Legal Registered Office
ST JAMES COURT
ST. JAMES PARADE
BRISTOL
BS1 3LH
Other companies in BS3
 
Charity Registration
Charity Number 298740
Charity Address 3 ST PETER'S COURT, BEDMINSTER PARADE, BRISTOL, BS3 4AQ
Charter CSE'S MISSION IS TO ADVANCE SUSTAINABLE ENERGY POLICY AND PRACTICE. CSE SEEKS ENERGY SOLUTIONS THAT ENGAGE PEOPLE AND COMMUNITIES TO MEET REAL NEEDS FOR BOTH ENVIRONMENTALLY SOUND AND AFFORDABLE ENERGY SERVICES. ENDING THE MISERY OF COLD HOMES AND ENABLING ACTION TO TACKLE THE THREAT OF CLIMATE CHANGE ARE CORE OBJECTIVES. WORK IS DELIVERED IN PARTNERSHIP WITH MANY AGENCIES.
Filing Information
Company Number 02219673
Company ID Number 02219673
Date formed 1988-02-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB441875773  
Last Datalog update: 2023-12-07 03:16:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE FOR SUSTAINABLE ENERGY
The accountancy firm based at this address is ULLSWATER CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CENTRE FOR SUSTAINABLE ENERGY
The following companies were found which have the same name as CENTRE FOR SUSTAINABLE ENERGY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRE FOR SUSTAINABLE ENGINEERING LIMITED C/O CRAUFURD HALE GROUP GROUND FLOOR, ARENA COURT CROWN LANE MAIDENHEAD SL6 8QZ Active - Proposal to Strike off Company formed on the 2003-10-07
CENTRE FOR SUSTAINABLE TECHNOLOGIES LIMITED 5-6 GEORGE STREET ST. ALBANS HERTFORDSHIRE AL3 4ER Active - Proposal to Strike off Company formed on the 2011-12-08
CENTRE FOR SUSTAINABLE TRANSPORT LTD 20 CROFT MANOR GLOSSOP DERBYSHIRE SK13 8PP Active Company formed on the 2002-09-17
CENTRE FOR SUSTAINABLE COMMUNITIES CANADA 224 WEST 8TH AVENUE VANCOUVER British Columbia V5Y 1N5 Dissolved Company formed on the 2003-07-10
Centre for Sustainable Food Systems 14 Wildwood Place Waterloo Ontario N2L 4B1 Active Company formed on the 2015-05-14
CENTRE FOR SUSTAINABLE LIVELIHOOD CONSULTANCY PRIVATE LIMITED FLAT NO.-107 KARPOORA MOONPALACE CHITKOHRA P.S.-GARDANI- BAGH P.O.-ANISHABAD PATNA-2 BAGH P O ANISHABAD Bihar UNDER PROCESS OF STRIKING OFF Company formed on the 2005-09-23
CENTRE FOR SUSTAINABLE DEVELOPMENT OF HIMALAYAN REGION (CSDHR) D-7 FF DSIDC MARKET COMMERCIAL COMPLEX KALYANPURI DELHI Delhi 110091 ACTIVE Company formed on the 2011-03-15
Centre for Sustainable Access to Health in Africa 32 Napa Lane Stoney Creek Ontario L8E 6B7 Active Company formed on the 2016-11-24
CENTRE FOR SUSTAINABLE PEACE AND DEMOCRATIC DEVELOPMENT 15 BUTTERFIELD PARK CLEVEDON BS21 5ED Active Company formed on the 2019-01-29
CENTRE FOR SUSTAINABLE ACTION LIMITED 61 BRIDGE STREET KINGTON HEREFORDSHIRE HR5 3DJ Active Company formed on the 2021-02-25
Centre for Sustainable Practice in the Arts 1 Harshaw Avenue Toronto Ontario M6S 1X9 Active Company formed on the 2021-07-29
CENTRE FOR SUSTAINABLE AFRICAN DEVELOPMENT INITIATIVES LTD. 19 WISDEN ROAD STEVENAGE HERTFORDSHIRE SG1 5NJ Active Company formed on the 2022-03-24
CENTRE FOR SUSTAINABLE SYSTEMS CIC 19 OXFORD CASTLE NEW ROAD OXFORD OX1 1AY Active Company formed on the 2023-11-21

Company Officers of CENTRE FOR SUSTAINABLE ENERGY

Current Directors
Officer Role Date Appointed
KAYE FIONA JEAN WELFARE
Company Secretary 2014-10-31
BRENDA MARY BOARDMAN
Director 2002-06-01
PETER JAMES CAPENER
Director 2007-11-23
ARIANE CRAMPTON
Director 2014-06-26
ANDREW LEYLAND DARNTON
Director 2014-06-26
PETER JOHN ELLIS
Director 2014-06-26
WILLIAM JOHN HULL
Director 2015-07-09
CATHERINE HILARY CLAIRE MITCHELL
Director 2002-05-01
ANNE OBEY
Director 2012-03-26
CHRISTOPHER LEONARD VERNON
Director 2008-10-06
KAYE FIONA JEAN WELFARE
Director 2014-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DOUGLAS GARRAD
Director 1996-06-13 2018-03-23
ROBIN NORMAN COPELAND
Company Secretary 2005-01-10 2014-10-31
ROBIN NORMAN COPELAND
Director 1991-10-31 2014-10-31
PETER LIPMAN
Director 1996-06-13 2014-01-23
COLIN PALMER
Director 2000-03-30 2013-12-18
CHERYL DAWN HILES
Director 2005-01-26 2010-10-12
DAVID ALAN LANGLEY BUNKER
Director 2007-10-01 2009-03-27
PATRICK ROBERT MEEHAN
Director 1992-01-06 2007-09-01
ROGER LEVETT
Director 2005-01-26 2007-04-02
TREVOR KEITH HOUGHTON
Company Secretary 2002-02-08 2005-01-10
TREVOR KEITH HOUGHTON
Director 2000-03-30 2005-01-10
HUGH JOHN MATTHEW BARTON
Director 1996-06-13 2004-11-03
SIMON JOHN LE GRYS ROBERTS
Company Secretary 1999-09-23 2002-02-06
TESSA COOMBES
Director 2000-03-30 2001-02-01
PETER LIPMAN
Company Secretary 1997-09-25 1999-09-23
GEOFFREY JAMES OAKENFOLD ALLAN
Director 1996-06-13 1999-03-25
REBECCA FAYE POW
Director 1996-04-25 1998-03-31
MARTIN JOSEPH HOWARD
Company Secretary 1991-10-31 1997-09-25
MARTIN JOSEPH HOWARD
Director 1991-10-31 1997-09-25
OONA GOLDSWORTHY
Director 1996-06-13 1997-07-31
NIGEL PETER HEGGIE
Director 1991-10-31 1996-12-12
ROBIN ANDREW JARMAN
Director 1991-10-31 1996-12-12
ROBERT FRANCIS MAGGS
Director 1991-10-31 1992-11-01
ROGER KELLY
Director 1991-10-31 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDA MARY BOARDMAN LOW CARBON OXFORD NORTH Director 2011-03-08 CURRENT 2011-02-24 Active
PETER JAMES CAPENER MONGOOSE COMMUNITY ENERGY MEMBERS LTD Director 2016-09-06 CURRENT 2015-03-28 Active
PETER JAMES CAPENER PORTWORTHY SOLAR C.I.C. Director 2015-12-17 CURRENT 2015-05-12 Active
PETER JAMES CAPENER WILMINGTON COMMUNITY SOLAR LIMITED Director 2014-10-31 CURRENT 2011-02-08 Active
PETER JAMES CAPENER COMMUNITY ENERGY ASSOCIATION (ENGLAND) LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
PETER JAMES CAPENER BWCE DEVELOPMENT LIMITED Director 2012-10-09 CURRENT 2012-10-02 Active - Proposal to Strike off
PETER JAMES CAPENER HARTHAM PARK COMMUNITY ENERGY LIMITED Director 2012-07-03 CURRENT 2012-06-28 Active
PETER JAMES CAPENER BATH & WEST COMMUNITY SOLAR 2 LIMITED Director 2011-11-22 CURRENT 2010-03-09 Active
PETER JAMES CAPENER BATH AND WEST COMMUNITY SOLAR LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active
ELIZABETH COLLIER BETTINI PRODUCTIONS LTD Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2018-05-01
ANDREW LEYLAND DARNTON A D RESEARCH & ANALYSIS LIMITED Director 2006-10-24 CURRENT 2006-10-24 Active
PETER JOHN ELLIS CHALGROVE CONSULTING LTD Director 2016-03-07 CURRENT 2016-03-07 Dissolved 2017-08-01
KAYE FIONA JEAN WELFARE THE GLASS LIFT LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ELLIS
2024-02-06DIRECTOR APPOINTED MRS RACHEL EMMA BURCHER
2024-02-06DIRECTOR APPOINTED MRS CLAIRE MILLER
2024-02-06DIRECTOR APPOINTED MISS ELIZABETH AKIKO DISDEL
2024-02-06DIRECTOR APPOINTED MS JANE ELIZABETH WILDBLOOD
2023-12-01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-10-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEONARD VERNON
2023-05-18Director's details changed for Mrs Anne Obey on 2023-05-10
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-15CH01Director's details changed for Mr Andrew Leyland Darnton on 2020-05-31
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA MARY BOARDMAN
2018-10-17CH01Director's details changed for Dr Jane Dennett-Thorpe on 2018-10-04
2018-10-17AP01DIRECTOR APPOINTED DR JANE DENNETT-THORPE
2018-09-25CH01Director's details changed for Mr Peter John Ellis on 2018-09-12
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOUGLAS GARRAD
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 3 st Peter's Court Bedminster Parade Bristol BS3 4AQ
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-04-25CH01Director's details changed for Christopher Leonard Vernon on 2017-03-31
2017-04-24CH01Director's details changed for Mr Peter John Ellis on 2017-03-31
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-13CH01Director's details changed for Ms Ariane Crampton on 2016-05-13
2015-11-06AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-22AP01DIRECTOR APPOINTED MR WILLIAM JOHN HULL
2014-11-17AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-17AP03SECRETARY APPOINTED MRS KAYE FIONA JEAN WELFARE
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEONARD VERNON / 03/10/2014
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN COPELAND
2014-11-17TM02APPOINTMENT TERMINATED, SECRETARY ROBIN COPELAND
2014-11-17TM02APPOINTMENT TERMINATED, SECRETARY ROBIN COPELAND
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-10AP01DIRECTOR APPOINTED MR ANDREW LEONARD DARNTON
2014-09-10AP01DIRECTOR APPOINTED MRS KAYE FIONA JEAN WELFARE
2014-09-10AP01DIRECTOR APPOINTED MR PETER JOHN ELLIS
2014-09-10AP01DIRECTOR APPOINTED MS ARIANE CRAMPTON
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER LIPMAN
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PALMER
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-27AR0131/10/13 NO MEMBER LIST
2013-11-08RES13COMPANY BUSINESS 24/10/2013
2013-11-08RES01ADOPT ARTICLES 24/10/2013
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE HILARY CLAIRE MITCHELL / 01/11/2012
2013-01-03AR0131/10/12 NO MEMBER LIST
2012-12-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-18AP01DIRECTOR APPOINTED MRS ANNE OBEY
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-02AR0131/10/11 NO MEMBER LIST
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 3 ST PETER'S COURT BEDMINSTER PARADE, BRISTOL BS3 4AQ
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2011 FROM, 3 ST PETER'S COURT, BEDMINSTER PARADE,, BRISTOL, BS3 4AQ
2010-11-03AR0131/10/10 NO MEMBER LIST
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL HILES
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-04AR0131/10/09 NO MEMBER LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LIPMAN / 31/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL DAWN HILES / 31/10/2009
2009-11-04AD02SAIL ADDRESS CREATED
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEONARD VERNON / 31/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE HILARY CLAIRE MITCHELL / 31/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NORMAN COPELAND / 31/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRENDA MARY BOARDMAN / 31/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS GARRAD / 31/10/2009
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR DAVID BUNKER
2009-01-15288aDIRECTOR APPOINTED CHRISTOPHER LEONARD VERNON
2008-11-03363aANNUAL RETURN MADE UP TO 31/10/08
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 3 ST PETER'S COURT BEDMINSTER PARADE, BRISTOL BS3 4AQ
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM, 3 ST PETER'S COURT BEDMINSTER, PARADE, BRISTOL, BS3 4AQ
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-28288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27363sANNUAL RETURN MADE UP TO 31/10/07
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288bDIRECTOR RESIGNED
2007-11-14288bDIRECTOR RESIGNED
2007-11-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-12287REGISTERED OFFICE CHANGED ON 12/10/07 FROM: THE CREATE CENTRE B-BOND WAREHOUSE SMEATON ROAD BRISTOL BS1 6XN
2007-10-12287REGISTERED OFFICE CHANGED ON 12/10/07 FROM: THE CREATE CENTRE, B-BOND WAREHOUSE, SMEATON ROAD, BRISTOL BS1 6XN
2006-12-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-29363sANNUAL RETURN MADE UP TO 31/10/06
2006-06-14288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04363sANNUAL RETURN MADE UP TO 31/10/05
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-15288cDIRECTOR'S PARTICULARS CHANGED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-02-10288aNEW SECRETARY APPOINTED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-29363sANNUAL RETURN MADE UP TO 31/10/04
2004-12-23288bDIRECTOR RESIGNED
2004-10-22288bDIRECTOR RESIGNED
2004-10-18288cDIRECTOR'S PARTICULARS CHANGED
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-05363sANNUAL RETURN MADE UP TO 31/10/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to CENTRE FOR SUSTAINABLE ENERGY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRE FOR SUSTAINABLE ENERGY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRE FOR SUSTAINABLE ENERGY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRE FOR SUSTAINABLE ENERGY

Intangible Assets
Patents
We have not found any records of CENTRE FOR SUSTAINABLE ENERGY registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRE FOR SUSTAINABLE ENERGY
Trademarks
We have not found any records of CENTRE FOR SUSTAINABLE ENERGY registering or being granted any trademarks
Income
Government Income

Government spend with CENTRE FOR SUSTAINABLE ENERGY

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-5 GBP £5,000 Membership Fees
Wiltshire Council 2016-3 GBP £645 Public Health Commissioning
Taunton Deane Borough Council 2016-2 GBP £1,643 Miscellaneous Expenses
Bath & North East Somerset Council 2015-12 GBP £11,786 Other Services to the Council
Bath & North East Somerset Council 2015-10 GBP £5,839 Other Services to the Council
South Gloucestershire Council 2015-9 GBP £5,000 Membership Fees
Wiltshire Council 2015-9 GBP £806 Public Health Commissioning
Bath & North East Somerset Council 2015-8 GBP £25,165 Other Services to the Council
Bath & North East Somerset Council 2015-6 GBP £6,634 Contributions to Organisations
Bath & North East Somerset Council 2015-5 GBP £10,245 Other Services to the Council
Bath & North East Somerset Council 2015-4 GBP £23,801 Other Services to the Council
Hull City Council 2015-3 GBP £220 City Regeneration and Policy
Wiltshire Council 2015-3 GBP £7,060 Other Professional Fees
Wiltshire Council 2015-2 GBP £1,500 Staff Training Course Costs
MENDIP DISTRICT COUNCIL 2014-11 GBP £5,000
Bath & North East Somerset Council 2014-10 GBP £65,975 Other Services to the Council
Sedgemoor District Council 2014-10 GBP £3,907 HOME ENERGY CONSERVATION ACT
London City Hall 2014-9 GBP £15,740 MANAGEMENT & SUPPORT CONSULTANCY
South Gloucestershire Council 2014-7 GBP £6,260 Membership Fees
Nottingham City Council 2014-6 GBP £528
Bristol City Council 2014-6 GBP £59,692
Wiltshire Council 2014-5 GBP £8,642 Other Professional Fees
Devon County Council 2014-5 GBP £1,750
MENDIP DISTRICT COUNCIL 2014-4 GBP £6,000
Sedgemoor District Council 2014-4 GBP £5,000 ENQUIRY AGENTS FEES
Essex County Council 2014-4 GBP £3,290
Bath & North East Somerset Council 2014-4 GBP £30,000 Commissioned Services
Wiltshire Council 2014-3 GBP £2,407 Other Professional Fees
Bath & North East Somerset Council 2014-2 GBP £2,275 Contributions to Organisations
Bath & North East Somerset Council 2014-1 GBP £10,540 Commissioned Services
Devon County Council 2014-1 GBP £2,175
Devon County Council 2013-12 GBP £700
Wiltshire Council 2013-11 GBP £5,129 Other Professional Fees
Bath & North East Somerset Council 2013-11 GBP £2,500 Commissioned Services
Bristol City Council 2013-11 GBP £58,500
MENDIP DISTRICT COUNCIL 2013-11 GBP £5,000
Wiltshire Council 2013-8 GBP £3,267 Other Professional Fees
MENDIP DISTRICT COUNCIL 2013-8 GBP £5,000
Bath & North East Somerset Council 2013-5 GBP £10,000 Commissioned Services
Somerset County Council 2013-5 GBP £2,118 Grants & Subscriptions
South Gloucestershire Council 2013-5 GBP £7,663 Other Supplies & Services
Wiltshire Council 2013-4 GBP £5,317 Other Professional Fees
Bath & North East Somerset Council 2013-4 GBP £18,540 Commissioned Services
Bristol City Council 2013-3 GBP £13,300
Sedgemoor District Council 2013-3 GBP £4,180
Bath & North East Somerset Council 2013-3 GBP £30,000 Commissioned Services
Devon County Council 2013-2 GBP £3,490
Bath & North East Somerset Council 2013-2 GBP £65,233 Commissioned Services
Wiltshire Council 2013-2 GBP £3,617 Other Professional Fees
Sedgemoor District Council 2013-1 GBP £35,000
Devon County Council 2012-12 GBP £8,208
Sedgemoor District Council 2012-11 GBP £4,625
Bath & North East Somerset Council 2012-11 GBP £4,625 Commissioned Services
Wiltshire Council 2012-9 GBP £21,590 Consultants Fees
South Gloucestershire Council 2012-9 GBP £5,000 Other Supplies & Services
Somerset County Council 2012-8 GBP £1,432 Grants & Subscriptions
Devon County Council 2012-8 GBP £2,825
Kent County Council 2012-6 GBP £3,955 External Training
Somerset County Council 2012-6 GBP £3,771 Grants & Subscriptions
MENDIP DISTRICT COUNCIL 2012-5 GBP £5,300
Warrington Borough Council 2012-5 GBP £601 Events Costs
Wiltshire Council 2012-4 GBP £1,796 Conference Fees
Bristol City Council 2012-4 GBP £50,841
Guildford Borough Council 2012-3 GBP £2,459
Somerset County Council 2012-3 GBP £3,716 Grants & Subscriptions
Sedgemoor District Council 2012-3 GBP £25,000
Bristol City Council 2012-2 GBP £164,921
South Gloucestershire Council 2012-1 GBP £1,050 Other Supplies & Services
Bristol City Council 2012-1 GBP £6,840 N H S - ENVIRONMENTAL HEALTH
Bristol City Council 2011-12 GBP £1,025 ENERGY MANAGEMENT UNIT
Bath & North East Somerset Council 2011-11 GBP £30,000 Commissioned Services
South Gloucestershire Council 2011-8 GBP £5,000 Other Supplies & Services
Bath & North East Somerset Council 2011-8 GBP £20,000 Commissioned Services
Bristol City Council 2011-6 GBP £156,992 N H S - ENVIRONMENTAL HEALTH
Bristol City Council 2011-4 GBP £79,370 DCLG LOCAL CARBON FRAMEWROKS
Sedgemoor District Council 2011-3 GBP £30,000
Bristol City Council 2011-3 GBP £59,800 DCLG LOCAL CARBON FRAMEWROKS
Bristol City Council 2011-2 GBP £85,000 N H S - ENVIRONMENTAL HEALTH
Bristol City Council 2011-1 GBP £10,000 HOLDING CODE
Sedgemoor District Council 2010-10 GBP £11,914
Bristol City Council 0-0 GBP £181,300

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74901 - Environmental consulting activities - this is probably incorrect as has trading income

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Procurement for Housing Ltd (PfH) Energy and related services 2012/09/24

Procurement for Housing Limited (PFH) is putting in place a Framework Agreement for Energy Procurement and Consultancy Services.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRE FOR SUSTAINABLE ENERGY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRE FOR SUSTAINABLE ENERGY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRE FOR SUSTAINABLE ENERGY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.