Back to search

The Association For Decentralised Energy

00917116

active
private limited guarant nsc
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Current liabilities exceed current assets (-10)

Details

Heron House 10 Dean Farrar Street, 6th Floor, London, SW1H 0DX
Incorporated 04/10/1967

Previously known as

Combined Heat And Power Association · until 31/01/2017
District Heating Association · until 07/11/1983

Compliance

Last accounts

31/03/2025

total exemption full

Next accounts due

31/12/2026

On track

Confirmation statement

Last: 13/07/2025

Due 27/07/2026

On track

Industry

94990
Activities of other membership organisations

Officers

Simon Hobday

director · Since 17/07/2015

British · United Kingdom · Age 55

Alastair John Martin

director · Since 17/07/2015

British · Scotland · Age 56

David Fairfax Robson

director · Since 13/12/2017

British · England · Age 47

Rachael Louise Doyle

director · Since 21/03/2018

British · England · Age 53

Meriel Matear Griffiths

director · Since 01/09/2021

British · England · Age 61

Dina Kamourieh

secretary · Since 01/05/2022

Suneel Edward Appan

director · Since 15/11/2022

British · England · Age 39

Nathan Daniel Karl Sanders

director · Since 09/11/2023

British · England · Age 54

James Anthony Standley

director · Since 09/11/2023

British · United Kingdom · Age 48

Caroline Bragg

secretary · Since 21/05/2024

Aaron Joseph Benjamin Gould

secretary · Since 01/01/2026

Michael Geoffrey Wake

director · Since 01/01/2026

British · England · Age 56

Former

Alfred William Albers

director · Resigned 04/06/1993

Nicholas Charles Coleman

director · Resigned 01/03/1994

Peter John Alberry

director · Resigned 23/05/1994

John Bryant

director · Resigned 18/05/1995

Stephen Andrew Brown

director · Resigned 18/05/1995

Stephen Booth

director · Resigned 18/05/1995

David Joseph Carr

director · Resigned 18/05/1995

James Eddyshaw

director · Resigned 19/06/1996

Christopher Martin Fairhall

director · Resigned 19/11/1996

Peter Duffy

director · Resigned 04/11/1997

John Stuart Ashcroft

director · Resigned 04/11/1997

Mitie Ahearne

director · Resigned 23/02/1998

Dominic William Bowers

director · Resigned 24/06/1998

Christopher Herbert Armitage

director · Resigned 24/06/1998

Keith Eddington

director · Resigned 24/06/1998

John Charles Earl

director · Resigned 24/06/1998

Gerald Atkins

director · Resigned 27/07/2001

Keith Eddington

director · Resigned 15/05/2002

George Huvelle Armistead

director · Resigned 14/03/2006

Steven Boughton

director · Resigned 13/12/2006

David Ian Green

secretary · Resigned 15/11/2007

Malcolm Fawcett

director · Resigned 12/03/2008

Anthony Josiah Bramley

director · Resigned 04/03/2010

William Toby Bucknall

director · Resigned 01/07/2010

Sarah Brook

director · Resigned 01/07/2011

Richard Ironmonger Derry

director · Resigned 29/07/2011

Mark David Barnard

director · Resigned 01/03/2012

Malcolm Ball

director · Resigned 31/05/2012

Graham Patrick Meeks

secretary · Resigned 31/08/2013

Alan Kenneth Barlow

director · Resigned 10/11/2014

Sara Louise Bell

director · Resigned 13/12/2017

Dominic William Bowers

director · Resigned 17/09/2019

Timothy Rotheray

secretary · Resigned 25/11/2019

Ian Robert Calvert

director · Resigned 01/03/2020

Ian Robert Calvert

secretary · Resigned 02/03/2022

Nicholas De Sarandy

director · Resigned 10/11/2022

Nicola Jane Butterworth

director · Resigned 09/11/2023

Lily Frencham

secretary · Resigned 21/05/2024

PSC Statements

no individual or entity with signficant control· 01/01/2018

Change History

officer appointedWAKE, Michael Geoffrey
2026-05-06
officer appointedMARTIN, Alastair John, Dr
2026-05-06
officer appointedROBSON, David Fairfax
2026-05-06
officer appointedSANDERS, Nathan Daniel Karl
2026-05-06
officer appointedSTANDLEY, James Anthony
2026-05-06
officer appointedBRAGG, Caroline
2026-05-06
officer appointedGOULD, Aaron Joseph Benjamin
2026-05-06
officer appointedKAMOURIEH, Dina
2026-05-06
officer appointedAPPAN, Suneel Edward
2026-05-06
officer appointedDOYLE, Rachael Louise
2026-05-06
officer appointedGRIFFITHS, Meriel Matear
2026-05-06
officer appointedHOBDAY, Simon
2026-05-06
typeprivate-limited-guarant-nsc
2026-05-06

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

address line1Heron House 10 Dean Farrar Street
2026-05-06

HERON HOUSE 10 DEAN FARRAR STREET

post townLondon
2026-05-06

LONDON

statusactive
2026-05-06

Active

CompanyRankvs 105+ SIC 94990 peers
90

Financial strength98th percentile among SIC peers · 25/25
Employees99th percentile among SIC peers · 15/15
LiquidityCurrent ratio 3.83× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 31/03/2025

Net Worth

£1.2M

Balance sheet strength

Cash

£1.3M

Cash in the bank

Net Current Assets

£1.2M

Working capital

Current Assets

£1.6M

Current Liabilities

£412k

Fixed Assets

£21k

Debtors

£240k

21avg. employees+3

Tax at Year End(2023)

Corp tax£1k

Balance Sheet

Assets less current liabilities£1.2M
Prepared with PTP Accounts Production

EstimatesDerived

YearCurrent RatioImplied Profit
20253.83-£20k
20243.33+£29k
20233.06+£696k
20172.22

Derived from filed accounts. Not audited figures.

Filing History100 filings

AP03

appoint person secretary company with name date

12/01/20262 pages · PDF
Director appointed

appoint person director company with name date

05/01/20262 pages · PDF
Director resigned

termination director company with name termination date

05/01/20261 page · PDF
Accounts filed

accounts with accounts type total exemption full

31/12/20259 pages · PDF
Confirmation statement

confirmation statement with no updates

24/07/20253 pages · PDF
Accounts filed

accounts with accounts type total exemption full

13/01/20259 pages · PDF
Confirmation statement

confirmation statement with no updates

25/07/20243 pages · PDF
Director details changed

change person director company with change date

22/07/20242 pages · PDF
AP03

appoint person secretary company with name date

21/05/20242 pages · PDF
TM02

termination secretary company with name termination date

21/05/20241 page · PDF
Director appointed

appoint person director company with name date

10/11/20232 pages · PDF
Director appointed

appoint person director company with name date

09/11/20232 pages · PDF
Director resigned

termination director company with name termination date

09/11/20231 page · PDF
Director resigned

termination director company with name termination date

09/11/20231 page · PDF
Accounts filed

accounts with accounts type total exemption full

09/11/20239 pages · PDF
Confirmation statement

confirmation statement with no updates

07/08/20233 pages · PDF
Accounts filed

accounts with accounts type total exemption full

30/12/20229 pages · PDF
Director appointed

appoint person director company with name date

29/11/20222 pages · PDF
Director appointed

appoint person director company with name date

28/11/20222 pages · PDF
Director appointed

appoint person director company with name date

28/11/20222 pages · PDF
Director resigned

termination director company with name termination date

17/11/20221 page · PDF
Director resigned

termination director company with name termination date

06/10/20221 page · PDF
Confirmation statement

confirmation statement with no updates

13/07/20223 pages · PDF
Director details changed

change person director company with change date

25/05/20222 pages · PDF
AP03

appoint person secretary company with name date

12/05/20222 pages · PDF
AP03

appoint person secretary company with name date

15/03/20222 pages · PDF
TM02

termination secretary company with name termination date

15/03/20221 page · PDF
Accounts filed

accounts with accounts type total exemption full

21/12/20219 pages · PDF
Director appointed

appoint person director company with name date

14/09/20212 pages · PDF
Confirmation statement

confirmation statement with no updates

17/08/20213 pages · PDF
Director resigned

termination director company with name termination date

10/05/20211 page · PDF
Accounts filed

accounts with accounts type total exemption full

28/10/20209 pages · PDF
Confirmation statement

confirmation statement with no updates

15/07/20203 pages · PDF
AP03

appoint person secretary company with name date

12/03/20202 pages · PDF
Director resigned

termination director company with name termination date

12/03/20201 page · PDF
TM02

termination secretary company with name termination date

28/11/20191 page · PDF
Director details changed

change person director company with change date

15/10/20192 pages · PDF
Director details changed

change person director company with change date

15/10/20192 pages · PDF
Director resigned

termination director company with name termination date

25/09/20191 page · PDF
Director resigned

termination director company with name termination date

25/09/20191 page · PDF
Director resigned

termination director company with name termination date

25/09/20191 page · PDF
Director resigned

termination director company with name termination date

25/09/20191 page · PDF
Director resigned

termination director company with name termination date

25/09/20191 page · PDF
Accounts filed

accounts with accounts type total exemption full

20/09/20199 pages · PDF
Confirmation statement

confirmation statement with no updates

15/08/20193 pages · PDF
Accounts filed

accounts with accounts type total exemption full

20/12/20187 pages · PDF
Confirmation statement

confirmation statement with no updates

19/07/20183 pages · PDF
Director resigned

termination director company with name termination date

19/07/20181 page · PDF
Director appointed

appoint person director company with name date

26/03/20182 pages · PDF
Director appointed

appoint person director company with name date

26/03/20182 pages · PDF
PSC withdrawn

withdrawal of a person with significant control statement

05/01/20182 pages · PDF
PSC08

notification of a person with significant control statement

04/01/20182 pages · PDF
PSC withdrawn

withdrawal of a person with significant control statement

04/01/20182 pages · PDF
Accounts filed

accounts with accounts type total exemption full

21/12/20177 pages · PDF
Director appointed

appoint person director company with name date

20/12/20172 pages · PDF
Director resigned

termination director company with name termination date

20/12/20171 page · PDF
Director resigned

termination director company with name termination date

20/12/20171 page · PDF
Confirmation statement

confirmation statement with no updates

18/07/20173 pages · PDF
Director appointed

appoint person director company with name date

03/04/20172 pages · PDF
Director resigned

termination director company with name termination date

31/03/20171 page · PDF
Director resigned

termination director company with name termination date

31/03/20171 page · PDF
Director appointed

appoint person director company with name date

31/03/20172 pages · PDF
RESOLUTIONS

resolution

07/02/201721 pages · PDF
CONNOT

change of name notice

31/01/20172 pages · PDF
RESOLUTIONS

resolution

31/01/20172 pages · PDF
MISC

miscellaneous

31/01/20172 pages · PDF
Accounts filed

accounts with accounts type total exemption small

15/12/20167 pages · PDF
Director appointed

appoint person director company with name date

30/11/20162 pages · PDF
Director resigned

termination director company with name termination date

14/11/20161 page · PDF
Confirmation statement

confirmation statement with updates

19/07/20164 pages · PDF
Accounts filed

accounts with accounts type total exemption small

27/12/20156 pages · PDF
Director appointed

appoint person director company with name date

06/10/20152 pages · PDF
Director appointed

appoint person director company with name date

29/07/20152 pages · PDF
Director appointed

appoint person director company with name date

28/07/20152 pages · PDF
Director appointed

appoint person director company with name date

28/07/20152 pages · PDF
Director resigned

termination director company with name termination date

27/07/20151 page · PDF
Annual return

annual return company with made up date no member list

16/07/20158 pages · PDF
Director resigned

termination director company with name termination date

11/03/20151 page · PDF
Accounts filed

accounts with accounts type total exemption small

21/12/20147 pages · PDF
Director appointed

appoint person director company with name date

11/12/20142 pages · PDF
Director appointed

appoint person director company with name date

11/12/20142 pages · PDF
Director appointed

appoint person director company with name date

10/12/20142 pages · PDF
Director resigned

termination director company with name termination date

08/12/20141 page · PDF
Director resigned

termination director company with name termination date

08/12/20141 page · PDF
Director details changed

change person director company with change date

08/10/20142 pages · PDF
Director appointed

appoint person director company with name date

21/08/20142 pages · PDF
Director resigned

termination director company with name termination date

13/08/20141 page · PDF
Director details changed

change person director company with change date

14/07/20142 pages · PDF
Annual return

annual return company with made up date no member list

14/07/20149 pages · PDF
Director resigned

termination director company with name

08/04/20141 page · PDF
Director resigned

termination director company with name

08/04/20141 page · PDF
Director resigned

termination director company with name

08/04/20141 page · PDF
Accounts filed

accounts with accounts type total exemption small

05/12/20136 pages · PDF
AP03

appoint person secretary company with name

02/09/20131 page · PDF
TM02

termination secretary company with name

02/09/20131 page · PDF
Director appointed

appoint person director company with name

27/08/20132 pages · PDF
Annual return

annual return company with made up date no member list

02/08/201313 pages · PDF
Director resigned

termination director company with name

26/07/20131 page · PDF
Director appointed

appoint person director company with name

22/07/20132 pages · PDF
Director resigned

termination director company with name

24/01/20131 page · PDF