Homestead Community Solar C.i.c. LONDON


Founded in 2015, Homestead Community Solar C.i.c, classified under reg no. 09615191 is an active company. Currently registered at W106 Vox Studios SE11 5JH, London the company has been in the business for nine years. Its financial year was closed on 30th December and its latest financial statement was filed on Friday 30th December 2022. Since Thursday 11th June 2015 Homestead Community Solar C.i.c. is no longer carrying the name Homestead Community Solar.

The company has 2 directors, namely Laurence T., Colin P.. Of them, Colin P. has been with the company the longest, being appointed on 27 March 2017 and Laurence T. has been with the company for the least time - from 15 December 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David B. who worked with the the company until 15 May 2017.

Homestead Community Solar C.i.c. Address / Contact

Office Address W106 Vox Studios
Office Address2 1-45 Durham Street
Town London
Post code SE11 5JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09615191
Date of Incorporation Fri, 29th May 2015
Industry Production of electricity
End of financial Year 30th December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Laurence T.

Position: Director

Appointed: 15 December 2023

Colin P.

Position: Director

Appointed: 27 March 2017

Andre S.

Position: Director

Appointed: 01 May 2019

Resigned: 15 December 2023

Anthony W.

Position: Director

Appointed: 25 January 2019

Resigned: 17 June 2020

Craig H.

Position: Director

Appointed: 25 January 2019

Resigned: 01 July 2019

Richard S.

Position: Director

Appointed: 25 January 2019

Resigned: 15 December 2023

James M.

Position: Director

Appointed: 25 January 2019

Resigned: 15 December 2023

David B.

Position: Secretary

Appointed: 01 February 2016

Resigned: 15 May 2017

Stephen W.

Position: Director

Appointed: 02 December 2015

Resigned: 27 March 2017

Jeffrey K.

Position: Director

Appointed: 02 December 2015

Resigned: 08 November 2018

Adrian P.

Position: Director

Appointed: 29 May 2015

Resigned: 02 December 2015

Timothy P.

Position: Director

Appointed: 29 May 2015

Resigned: 02 December 2015

Jeremy C.

Position: Director

Appointed: 29 May 2015

Resigned: 02 December 2015

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Core Gemini Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Wight Community Energy Limited that put London, England as the address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Core Gemini Limited

Environmental Finance Limited, W106 Vox Studios 1-45 Durham Street, London, SE11 5JH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Registry
Registration number 11653374
Notified on 25 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Wight Community Energy Limited

Vox Studios, W106 1-45 Durham Street, Vauxhall, London, SE11 5JH, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 7234
Notified on 6 April 2016
Ceased on 9 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Homestead Community Solar June 11, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Friday 15th December 2023
filed on: 4th, January 2024
Free Download (1 page)

Company search