The Association For Decentralised Energy

General information

Office Address:

Heron House 10 Dean Farrar Street 6th Floor SW1H 0DX London

Number: 00917116

Incorporation date: 1967-10-04

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Contact information

Phones:

Faxes:

  • 02072224253

Emails:

  • info@chpa.co.uk

Websites

www.chpa.co.uk
www.combinedheatandpowerassociation.com

Description

Data updated on:

The Association For Decentralised Energy began its operations in 1967 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 00917116. This particular business has been operating for 57 years and it's currently active. This company's headquarters is located in London at Heron House 10 Dean Farrar Street. You could also locate the company by its zip code, SW1H 0DX. The company is known as The Association For Decentralised Energy. However, this firm also operated as Combined Heat And Power Association until it was changed seven years ago. This business's Standard Industrial Classification Code is 94990 - Activities of other membership organizations n.e.c.. The business most recent accounts describe the period up to 31st March 2022 and the most recent confirmation statement was released on 13th July 2023.

As for the business, the majority of director's responsibilities have been met by Nathan S., James S., Suneel A. and 6 other members of the Management Board who might be found within the Company Staff section of our website. Amongst these nine people, Simon H. has been with the business the longest, having been a part of company's Management Board since 2015. To provide support to the directors, this business has been utilizing the expertise of Dina K. as a secretary since 2022.

  • Previous company's names
  • The Association For Decentralised Energy 2017-01-31
  • Combined Heat And Power Association 1967-10-04

Financial data based on annual reports

Company staff

Nathan S.

Role: Director

Appointed: 09 November 2023

Latest update: 25 April 2024

James S.

Role: Director

Appointed: 09 November 2023

Latest update: 25 April 2024

Suneel A.

Role: Director

Appointed: 15 November 2022

Latest update: 25 April 2024

Dina K.

Role: Secretary

Appointed: 01 May 2022

Latest update: 25 April 2024

Lily F.

Role: Secretary

Appointed: 10 March 2022

Latest update: 25 April 2024

Meriel G.

Role: Director

Appointed: 01 September 2021

Latest update: 25 April 2024

Rachael D.

Role: Director

Appointed: 21 March 2018

Latest update: 25 April 2024

David R.

Role: Director

Appointed: 13 December 2017

Latest update: 25 April 2024

Lucy P.

Role: Director

Appointed: 22 March 2017

Latest update: 25 April 2024

Simon H.

Role: Director

Appointed: 17 July 2015

Latest update: 25 April 2024

Alastair M.

Role: Director

Appointed: 17 July 2015

Latest update: 25 April 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 November 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 9th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Khushkam Limited

Address:

Talbot House 204 - 226 Imperial Drive Rayners Lane

Post code:

HA2 7HH

City / Town:

Harrow

Accountant/Auditor,
2016

Name:

Khushkam Limited

Address:

Unit B2 Livingstone Court 55 Peel Road

Post code:

HA3 7QT

City / Town:

Harrow

Accountant/Auditor,
2015

Name:

Khushkam Limited

Address:

Talbot House 204 - 226 Imperial Drive Rayners Lane

Post code:

HA2 7HH

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
56
Company Age

Similar companies nearby

Closest companies