Profile

Company number
03684054
Status
Active
Incorporation
1998-12-10
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
35110
Hubs
UK Energy & Climate

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Constantin
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Company's main contract ended during 2021, therefore the Directors have prepared the financial statements on a basis other than going concern.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

5 active · 47 resigned

Name Role Appointed Born Nationality
SWAINSBURY, Katherine Secretary 2025-10-31
ABRAHAM, John Patrick Director 2019-01-11 Mar 1968 British
CLAVIE, Valerie Isabelle Marie Director 2021-06-30 Apr 1968 French
PATTON, Sinead Director 2024-10-11 Dec 1975 Irish
SWAINSBURY, Katherine Director 2025-10-31 Jan 1976 British
Show 47 resigned officers
Name Role Appointed Resigned
BOYD, Christopher William Secretary 1998-12-10 1999-10-29
BROMLEY, Heidi Elizabeth Secretary 2001-02-21 2001-06-21
CUNNINGHAM, Angela Mary Secretary 2006-09-01 2007-06-21
CUNNINGHAM, Angela Mary Secretary 2001-06-22 2004-10-04
GOUGH, Celia Rosalind Secretary 2014-11-26 2025-10-31
GRAHAM, Annabel Susan Secretary 2005-10-19 2006-09-01
MCDONNELL, James Secretary 2001-01-01 2001-02-21
MCDONNELL, James Secretary 1999-10-29 1999-11-09
NOLAN, Deborah Jude Secretary 2013-09-05 2014-11-26
STEVENS, Paul Barry Secretary 2007-06-21 2013-09-02
THOMAS, Marina Louise Secretary 2004-10-04 2005-10-19
WRIGHT, Noreen Ann Secretary 1999-11-09 2000-12-31
BAILLIE, Peter James Gerald Director 1999-10-29 2000-10-16
BENT, Richard Michael Director 2012-09-25 2013-09-04
BOOTH, Stephen Director 2000-10-16 2001-02-21
BRYAN, Peter Charles Director 2006-04-25 2007-06-21
CAMPBELL, Colin Director 2005-10-19 2007-06-21
CATTO, Ivor Douglas Director 2003-04-23 2004-10-01
CLEMENTS, David Russell Director 2001-02-21 2002-04-24
COLE, John Graham Director 2000-10-16 2001-02-21
CORREIA, Luis Pais Director 2007-06-21 2008-01-21
CUTHBERT, Richard Harry Director 2001-02-21 2002-03-18
EDDINGTON, Keith Director 1999-10-29 2000-10-16
ELDER, Davies Burns Director 2001-02-21 2001-10-31
GERRARD, David Andrew Director 2016-10-25 2021-06-30
GILROY, Patrick Richard Director 2013-08-15 2016-07-31
GOUGH, Celia Rosalind Director 2016-10-25 2025-10-31
HOLT, Martin John Director 2007-06-21 2009-08-18
HURST, Kevin Anthony Director 2016-10-25 2021-12-31
ISAAC, Ian John Director 2004-10-04 2005-03-01
KNIPE, Tracy Jayne Director 2021-07-21 2024-10-11
KORENGOLD, Kevin Lloyd Director 2012-02-23 2014-06-30
LONGSTAFF, Timothy William John Director 2004-10-01 2007-06-21
MCCORMACK, Lisa Philomena Director 2004-10-04 2006-04-25
MCDONNELL, James Director 1998-12-10 1999-10-29
MOSELING, Michael Director 2002-04-24 2004-10-04
MOSS, Mark Christopher Director 2004-02-02 2007-06-21
NELSON, Peter Hugh Director 2002-04-24 2003-04-17
PATTON, Sinead Isobel Director 2013-10-01 2017-02-01
PEARCE, Nigel Director 2001-11-01 2004-02-02
PELEGE, Frederic Georges Michel Director 2008-01-21 2012-01-13
PRIESTMAN, Richard Mark Director 2001-03-08 2004-10-04
STEVENS, Paul Barry Director 2009-08-18 2013-09-02
SWEETMAN, Jonathan Michael Director 2001-02-21 2001-07-16
THOMPSON, David Mark Director 2014-07-30 2017-03-01
WILSON, Nigel David Director 1999-10-29 2001-02-21
WINTERBOTTOM, Jeffrey Director 2007-06-21 2014-01-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Veolia Energy & Utility Services Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-06-30 Active

Filing timeline

Last 20 of 209 total filings

Date Type Category Description
2026-03-03 CH01 officers change person director company with change date
2025-12-18 CS01 confirmation-statement confirmation statement with no updates
2025-11-03 TM01 officers termination director company with name termination date
2025-11-03 AP03 officers appoint person secretary company with name date
2025-11-03 TM02 officers termination secretary company with name termination date
2025-11-03 AP01 officers appoint person director company with name date
2025-07-17 AA accounts accounts with accounts type full
2025-01-23 CH01 officers change person director company with change date
2025-01-22 CH01 officers change person director company with change date
2024-12-17 CS01 confirmation-statement confirmation statement with no updates
2024-10-14 AP01 officers appoint person director company with name date
2024-10-14 TM01 officers termination director company with name termination date
2024-10-11 AA accounts accounts with accounts type full
2023-12-11 PSC05 persons-with-significant-control change to a person with significant control
2023-12-11 CS01 confirmation-statement confirmation statement with updates
2023-08-22 AA accounts accounts with accounts type full
2022-12-19 CS01 confirmation-statement confirmation statement with no updates
2022-10-05 AA accounts accounts with accounts type full
2022-01-06 TM01 officers termination director company with name termination date
2021-12-14 CS01 confirmation-statement confirmation statement with no updates

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page