The Low Carbon Hub C.I.C.

  • Active
  • Incorporated on 30 Mar 2011

Reg Address: Holywell House, Osney Mead, Oxford OX2 0ES, England

Company Classifications:
82302 - Activities of conference organisers
74901 - Environmental consulting activities
88990 - Other social work activities without accommodation n.e.c.
35110 - Production of electricity


  • Summary The company with name "The Low Carbon Hub C.I.C." is a ltd and located in Holywell House, Osney Mead, Oxford OX2 0ES. The Low Carbon Hub C.I.C. is currently in active status and it was incorporated on 30 Mar 2011 (13 years 5 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in The Low Carbon Hub C.I.C..

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Barbara Ann Hammond Secretary 24 Mar 2022 - Active
2 Mairi Halliday Brookes Director 25 Nov 2021 British Active
3 Saskya Huggins Director 25 Nov 2021 British Active
4 Thomas Matthew Heel Director 25 Nov 2021 British Active
5 Rachel Elizabeth Boyes-Watson Director 25 Nov 2021 British Resigned
24 Mar 2022
6 Alan William Kitchen Director 17 Oct 2020 British Active
7 Alan William Kitchen Director 17 Oct 2020 British Active
8 Nina Alphey Director 1 Apr 2018 British Resigned
17 Oct 2020
9 Rachel Boyes-Watson Secretary 29 Mar 2018 - Resigned
24 Mar 2022
10 Rachel Boyes-Watson Secretary 29 Mar 2018 - Active
11 George Levvy Director 4 Oct 2017 British Resigned
21 Jun 2019
12 Ramsay John Paul Dunning Director 4 Oct 2017 British Resigned
30 Jun 2019
13 Liz Reason Director 27 May 2016 British Resigned
30 Mar 2018
14 Thomas Hoines Director 18 Mar 2016 British Resigned
13 Mar 2023
15 Thomas Hoines Director 18 Mar 2016 British Active
16 Adriano Andrade Figueiredo Director 24 Nov 2015 British,Brazilian Resigned
17 Mar 2021
17 Adriano Andrade Figueiredo Director 24 Nov 2015 British,Brazilian Resigned
17 Mar 2021
18 Mark Alan Luntley Director 21 Mar 2014 British Resigned
18 Mar 2016
19 Luke Carl Marion Director 30 Mar 2013 British Active
20 Luke Carl Marion Director 30 Mar 2013 British Active
21 David Lester Daniel Calver Director 7 Feb 2013 United Kingdom Resigned
10 Nov 2014
22 Susan Halliwell Director 25 Apr 2012 British Resigned
11 Apr 2023
23 Susan Halliwell Director 25 Apr 2012 British Active
24 Timothy Paul Sadler Director 31 Jan 2012 British Active
25 Timothy Paul Sadler Director 31 Jan 2012 British Resigned
3 Jan 2023
26 Samuel Patrick Charles Clarke Director 31 Jan 2012 British Resigned
10 Oct 2018
27 BLAKELAW SECRETARIES LIMITED Corporate Secretary 13 Dec 2011 - Resigned
2 Mar 2018
28 Wendy Twist Director 12 Oct 2011 Uk Resigned
24 Nov 2015
29 Julia Patrick Director 12 Oct 2011 British Resigned
1 Jan 2013
30 Barbara Ann Hammond Director 30 Mar 2011 British Resigned
1 Apr 2023
31 Alison Rachel Talbot Director 30 Mar 2011 British Resigned
1 Nov 2011
32 Barbara Ann Hammond Director 30 Mar 2011 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
30 Mar 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Low Carbon Hub C.I.C..

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Filings Brought Up To Date 9 Apr 2024 Download PDF
2 Confirmation Statement - No Updates 8 Apr 2024 Download PDF
3 Gazette - Notice Compulsory 19 Mar 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 18 May 2023 Download PDF
5 Confirmation Statement - No Updates 24 Apr 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 24 Apr 2023 Download PDF
7 Accounts - Small 23 Jan 2023 Download PDF
8 Officers - Termination Director Company With Name Termination Date 16 Jan 2023 Download PDF
9 Address - Move Registers To Registered Office Company With New 14 Jun 2022 Download PDF
1 Pages
10 Accounts - Small 4 May 2021 Download PDF
11 Confirmation Statement - Updates 7 Apr 2021 Download PDF
12 Officers - Termination Director Company With Name Termination Date 26 Mar 2021 Download PDF
13 Officers - Termination Director Company With Name Termination Date 23 Oct 2020 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 23 Oct 2020 Download PDF
2 Pages
15 Address - Change Sail Company With Old New 1 Apr 2020 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 31 Mar 2020 Download PDF
1 Pages
17 Confirmation Statement - Updates 31 Mar 2020 Download PDF
6 Pages
18 Accounts - Small 17 Dec 2019 Download PDF
17 Pages
19 Address - Change Registered Office Company With Date Old New 28 Nov 2019 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 19 Aug 2019 Download PDF
1 Pages
21 Confirmation Statement - Updates 26 Mar 2019 Download PDF
7 Pages
22 Officers - Change Person Director Company With Change Date 18 Mar 2019 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 18 Mar 2019 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 18 Mar 2019 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 18 Mar 2019 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 28 Jan 2019 Download PDF
1 Pages
27 Accounts - Total Exemption Full 2 Jan 2019 Download PDF
14 Pages
28 Officers - Appoint Person Secretary Company With Name Date 19 Dec 2018 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 30 Apr 2018 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 24 Apr 2018 Download PDF
1 Pages
31 Address - Change Sail Company With Old New 3 Apr 2018 Download PDF
1 Pages
32 Officers - Termination Secretary Company With Name Termination Date 29 Mar 2018 Download PDF
1 Pages
33 Confirmation Statement - Updates 29 Mar 2018 Download PDF
7 Pages
34 Address - Move Registers To Sail Company With New 29 Mar 2018 Download PDF
1 Pages
35 Capital - Allotment Shares 28 Mar 2018 Download PDF
3 Pages
36 Accounts - Total Exemption Full 30 Nov 2017 Download PDF
22 Pages
37 Officers - Appoint Person Director Company With Name Date 13 Nov 2017 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 13 Nov 2017 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 25 Oct 2017 Download PDF
2 Pages
40 Confirmation Statement - Updates 27 Apr 2017 Download PDF
7 Pages
41 Capital - Allotment Shares 30 Mar 2017 Download PDF
3 Pages
42 Address - Change Registered Office Company With Date Old New 10 Mar 2017 Download PDF
1 Pages
43 Accounts - Total Exemption Small 19 Dec 2016 Download PDF
11 Pages
44 Officers - Termination Director Company With Name Termination Date 5 Apr 2016 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name Date 5 Apr 2016 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2016 Download PDF
13 Pages
47 Officers - Change Person Director Company With Change Date 10 Mar 2016 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 10 Mar 2016 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 18 Jan 2016 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name Date 18 Jan 2016 Download PDF
2 Pages
51 Accounts - Total Exemption Small 30 Jul 2015 Download PDF
14 Pages
52 Officers - Appoint Person Director Company With Name Date 26 Jun 2015 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 7 May 2015 Download PDF
11 Pages
54 Officers - Termination Director Company With Name Termination Date 24 Apr 2015 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name Date 24 Apr 2015 Download PDF
2 Pages
56 Capital - Allotment Shares 24 Apr 2015 Download PDF
3 Pages
57 Accounts - Total Exemption Small 9 Jan 2015 Download PDF
10 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 1 Apr 2014 Download PDF
10 Pages
59 Officers - Change Person Director Company With Change Date 24 Mar 2014 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 24 Mar 2014 Download PDF
2 Pages
61 Accounts - Total Exemption Full 16 Jan 2014 Download PDF
26 Pages
62 Capital - Allotment Shares 15 Nov 2013 Download PDF
3 Pages
63 Resolution 13 Nov 2013 Download PDF
2 Pages
64 Capital - Variation Of Rights Attached To Shares 13 Nov 2013 Download PDF
2 Pages
65 Resolution 13 Nov 2013 Download PDF
41 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 26 Apr 2013 Download PDF
9 Pages
67 Officers - Appoint Person Director Company With Name 12 Feb 2013 Download PDF
2 Pages
68 Officers - Termination Director Company With Name 12 Feb 2013 Download PDF
1 Pages
69 Accounts - Amended Made Up Date 1 Nov 2012 Download PDF
6 Pages
70 Accounts - Total Exemption Small 22 Oct 2012 Download PDF
14 Pages
71 Officers - Appoint Person Director Company With Name 24 Sep 2012 Download PDF
2 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 16 Apr 2012 Download PDF
8 Pages
73 Address - Move Registers To Sail Company 23 Mar 2012 Download PDF
1 Pages
74 Address - Change Sail Company 23 Mar 2012 Download PDF
1 Pages
75 Address - Change Registered Office Company With Date Old 20 Mar 2012 Download PDF
1 Pages
76 Officers - Appoint Person Director Company With Name 14 Mar 2012 Download PDF
2 Pages
77 Officers - Appoint Person Director Company With Name 14 Mar 2012 Download PDF
2 Pages
78 Officers - Appoint Corporate Secretary Company With Name 28 Dec 2011 Download PDF
3 Pages
79 Officers - Termination Director Company With Name 21 Nov 2011 Download PDF
2 Pages
80 Capital - Allotment Shares 28 Oct 2011 Download PDF
4 Pages
81 Change Of Constitution - Statement Of Companys Objects 24 Oct 2011 Download PDF
2 Pages
82 Resolution 24 Oct 2011 Download PDF
42 Pages
83 Resolution 24 Oct 2011 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 20 Oct 2011 Download PDF
3 Pages
85 Officers - Appoint Person Director Company With Name 20 Oct 2011 Download PDF
3 Pages
86 Incorporation - Community Interest Company 30 Mar 2011 Download PDF
59 Pages


Mutual Companies

List of companies mutual between directors of this company.