Company NameEmpower Community Foundation
Company StatusActive
Company Number07613369
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Alexander John Grayson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(same day as company formation)
RoleSocial Entrepreneur
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Harish Chhaganlal Kotecha
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(8 years after company formation)
Appointment Duration4 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Matthew Thomas Pitt
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(8 years after company formation)
Appointment Duration4 years, 11 months
RoleRenewable Energy And Sustainability Engineer
Country of ResidenceIreland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Ian William Byrne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Clifford James Prior
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2016)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Sian Ferguson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2019)
RoleTrust Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSainsbury Family Charitable Trusts The Peak
5 Wilton Road
London
SW1V 1AP
Director NameMr Graham Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Contact

Websitenef.org.uk
Email address[email protected]
Telephone01908 665555
Telephone regionMilton Keynes

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Charges

6 June 2022Delivered on: 14 June 2022
Persons entitled: Triodos Corporate Officer Limited

Classification: A registered charge
Outstanding
6 June 2022Delivered on: 14 June 2022
Persons entitled: Triodos Corporate Officer Limited

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property pursuant to clause 4.2.6 of the accompanying copy instrument.
Outstanding
12 October 2018Delivered on: 23 October 2018
Persons entitled: Leapfrog Bridge Finance Limited

Classification: A registered charge
Outstanding
12 October 2018Delivered on: 17 October 2018
Persons entitled: Tridos Bank N.V.

Classification: A registered charge
Outstanding
3 October 2018Delivered on: 16 October 2018
Persons entitled: Triodos Bank Nv

Classification: A registered charge
Outstanding
23 May 2017Delivered on: 24 May 2017
Persons entitled: Leapfrog Bridge Finance Limited

Classification: A registered charge
Particulars: All shares in the capital of the drove lane solar park CIC and new mains of guynd solar park CIC from time to time legally and beneficially owned by the chargor or in which the chargor has an interest, together with all related rights (as defined in the instrument).
Outstanding
6 October 2015Delivered on: 9 October 2015
Persons entitled: Peterborough City Council

Classification: A registered charge
Outstanding

Filing History

16 February 2021Total exemption full accounts made up to 31 March 2020 (21 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
14 April 2020Notification of Matthew Thomas Pitt as a person with significant control on 16 May 2019 (2 pages)
14 April 2020Cessation of Graham Smith as a person with significant control on 16 May 2019 (1 page)
14 April 2020Cessation of Sian Ferguson as a person with significant control on 16 May 2019 (1 page)
14 April 2020Notification of Harish Chhaganlal Kotecha as a person with significant control on 16 May 2019 (2 pages)
20 March 2020Director's details changed for Mr Matthew Thomas Pitt on 18 March 2020 (2 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (21 pages)
7 June 2019Appointment of Mr Matthew Thomas Pitt as a director on 16 May 2019 (2 pages)
7 June 2019Termination of appointment of Sian Ferguson as a director on 16 May 2019 (1 page)
7 June 2019Termination of appointment of Graham Smith as a director on 16 May 2019 (1 page)
5 June 2019Appointment of Mr Harish Chhaganlal Kotecha as a director on 16 May 2019 (2 pages)
29 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (20 pages)
23 October 2018Registration of charge 076133690005, created on 12 October 2018 (23 pages)
17 October 2018Registration of charge 076133690004, created on 12 October 2018 (21 pages)
16 October 2018Registration of charge 076133690003, created on 3 October 2018 (19 pages)
15 October 2018Satisfaction of charge 076133690002 in part (1 page)
21 June 2018Director's details changed for Mrs Sian Ferguson on 13 April 2017 (2 pages)
21 June 2018Change of details for Mrs Sian Ferguson as a person with significant control on 13 April 2017 (2 pages)
21 May 2018Change of details for Mr Alexander John Grayson as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Mr Alexander John Grayson on 21 May 2018 (2 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
22 August 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
22 August 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
21 June 2017Confirmation statement made on 21 April 2017 with updates (10 pages)
21 June 2017Confirmation statement made on 21 April 2017 with updates (10 pages)
24 May 2017Registration of charge 076133690002, created on 23 May 2017 (37 pages)
24 May 2017Registration of charge 076133690002, created on 23 May 2017 (37 pages)
17 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
17 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
8 July 2016Termination of appointment of Clifford James Prior as a director on 27 May 2016 (1 page)
8 July 2016Termination of appointment of Ian William Byrne as a director on 27 May 2016 (1 page)
8 July 2016Termination of appointment of Ian William Byrne as a director on 27 May 2016 (1 page)
8 July 2016Termination of appointment of Clifford James Prior as a director on 27 May 2016 (1 page)
22 June 2016Appointment of Mrs Sian Ferguson as a director on 26 May 2016 (2 pages)
22 June 2016Appointment of Mrs Sian Ferguson as a director on 26 May 2016 (2 pages)
2 June 2016Appointment of Mr Graham Smith as a director on 26 May 2016 (2 pages)
2 June 2016Appointment of Mr Graham Smith as a director on 26 May 2016 (2 pages)
24 May 2016Registered office address changed from National Energy Centre Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8NG to 10 Queen Street Place London EC4R 1BE on 24 May 2016 (1 page)
24 May 2016Registered office address changed from National Energy Centre Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8NG to 10 Queen Street Place London EC4R 1BE on 24 May 2016 (1 page)
29 April 2016Annual return made up to 21 April 2016 no member list (3 pages)
29 April 2016Annual return made up to 21 April 2016 no member list (3 pages)
23 February 2016Micro company accounts made up to 30 April 2015 (3 pages)
23 February 2016Micro company accounts made up to 30 April 2015 (3 pages)
9 October 2015Registration of charge 076133690001, created on 6 October 2015 (22 pages)
9 October 2015Registration of charge 076133690001, created on 6 October 2015 (22 pages)
9 October 2015Registration of charge 076133690001, created on 6 October 2015 (22 pages)
27 April 2015Annual return made up to 21 April 2015 no member list (3 pages)
27 April 2015Annual return made up to 21 April 2015 no member list (3 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 02/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 March 2015Statement of company's objects (2 pages)
16 March 2015Statement of company's objects (2 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 02/03/2015
(25 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 November 2014Appointment of Mr Clifford James Prior as a director on 29 September 2014 (3 pages)
12 November 2014Appointment of Mr Clifford James Prior as a director on 29 September 2014 (3 pages)
30 April 2014Annual return made up to 21 April 2014 no member list (2 pages)
30 April 2014Annual return made up to 21 April 2014 no member list (2 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 May 2013Annual return made up to 21 April 2013 no member list (2 pages)
10 May 2013Annual return made up to 21 April 2013 no member list (2 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 May 2012Annual return made up to 21 April 2012 no member list (2 pages)
9 May 2012Annual return made up to 21 April 2012 no member list (2 pages)
21 April 2011Incorporation (32 pages)
21 April 2011Incorporation (32 pages)