LOW CARBON HUB - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-03-23 delete otherexecutives Luke Marion
2024-03-23 delete treasurer Luke Marion
2024-03-23 insert otherexecutives Mish Tullar
2024-03-23 delete about_pages_linkeddomain twitter.com
2024-03-23 delete career_pages_linkeddomain twitter.com
2024-03-23 delete casestudy_pages_linkeddomain twitter.com
2024-03-23 delete index_pages_linkeddomain twitter.com
2024-03-23 delete management_pages_linkeddomain twitter.com
2024-03-23 delete person Luke Marion
2024-03-23 delete person Rosie Robertson
2024-03-23 delete person Skye Frewin
2024-03-23 delete projects_pages_linkeddomain twitter.com
2024-03-23 delete service_pages_linkeddomain twitter.com
2024-03-23 delete terms_pages_linkeddomain twitter.com
2024-03-23 insert about_pages_linkeddomain x.com
2024-03-23 insert career_pages_linkeddomain x.com
2024-03-23 insert casestudy_pages_linkeddomain x.com
2024-03-23 insert contact_pages_linkeddomain x.com
2024-03-23 insert index_pages_linkeddomain x.com
2024-03-23 insert management_pages_linkeddomain x.com
2024-03-23 insert person Beth McAllister
2024-03-23 insert person Jason Stevens
2024-03-23 insert person Mish Tullar
2024-03-23 insert person Paul Court
2024-03-23 insert projects_pages_linkeddomain x.com
2024-03-23 insert service_pages_linkeddomain x.com
2024-03-23 insert terms_pages_linkeddomain x.com
2024-03-23 update person_title Kim McLaren: Operations Manager => Operations Project Manager
2024-03-23 update person_title Mairi Brookes Smart: Energy Systems Director Non - Executive Director of the Low Carbon Hub CIC Limited => Energy Systems Director Exec Director of Low Carbon Hub CIC and IPS Limited
2024-03-23 update person_title Mim Saxl Net-zero: Project Manager => Community Manager
2024-03-23 update person_title Saskya Huggins: Social Impact Director Non - Executive Director of the Low Carbon Hub CIC Limited => Social Impact Director Exec Director of Low Carbon Hub CIC and IPS Limited
2023-12-06 update statutory_documents DIRECTOR APPOINTED MR SAM CLARKE
2023-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE MARION
2023-10-09 insert otherexecutives Lenah Oduor
2023-10-09 insert otherexecutives Maxine Frerk
2023-10-09 insert alias The Low Carbon Hub IPS Ltd
2023-10-09 insert person Kim McLaren
2023-10-09 insert person Lenah Oduor
2023-10-09 insert person Maxine Frerk
2023-09-07 insert chairman Steve Drummond
2023-09-07 insert otherexecutives Barbara Hammond
2023-09-07 insert otherexecutives Chris Woolhouse
2023-09-07 insert otherexecutives Luke Marion
2023-09-07 insert otherexecutives Robert Kesterton
2023-09-07 insert treasurer Luke Marion
2023-09-07 insert contact_pages_linkeddomain what3words.com
2023-09-07 insert person Chukwuemeka Godwin Nwangele
2023-09-07 update person_description Barbara Hammond => Barbara Hammond
2023-09-07 update person_title Al Kitchen: CIC Communities Director; Member of the Low Carbon Hub Board => Communities Director and Non - Exec Director of the Low Carbon Hub CIC Limited
2023-09-07 update person_title Barbara Hammond: CEO; MBE CEO IPS Board Member IPS Investment Committee Member; Member of the Low Carbon Hub Board => CEO; Exec Director
2023-09-07 update person_title Chris Woolhouse: IPS Board Member; Member of the Low Carbon Hub Board => Exec Director
2023-09-07 update person_title Luke Marion: Board Member Treasurer Investment Committee Member; Member of the Low Carbon Hub Board => Exec Director; Treasurer
2023-09-07 update person_title Mairi Brookes Smart: Member of the Low Carbon Hub Board; Energy Systems Director => Energy Systems Director Non - Executive Director of the Low Carbon Hub CIC Limited
2023-09-07 update person_title Robert Kesterton: IPS Board Member; Member of the Low Carbon Hub Board => Exec Director
2023-09-07 update person_title Saskya Huggins: Social Impact Director; Member of the Low Carbon Hub Board => Social Impact Director Non - Executive Director of the Low Carbon Hub CIC Limited
2023-09-07 update person_title Steve Drummond: Chairman & Board Member IPS Investment Committee Chair; Member of the Low Carbon Hub Board => Chairman
2023-08-05 insert person Chris Woolhouse
2023-08-05 insert person Robert Kesterton
2023-07-03 insert person Christian Guthier
2023-07-03 insert person Tim Jones
2023-06-01 delete person Fang Fang
2023-06-01 delete person Harry Bratt
2023-06-01 delete person Harry Orchard
2023-06-01 update person_title Mim Saxl: Project Manager, Rose Hill SFN, Project LEO => Project Manager
2023-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA HAMMOND
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES
2023-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN HALLIWELL
2023-04-16 delete person Adriano Figueiredo
2023-04-16 delete person Tom Heel CIC
2023-04-16 insert person Fang Fang
2023-04-16 update person_title Barbara Hammond: MBE CEO CIC and IPS Board Member IPS Investment Committee Member; CEO; Member of the Low Carbon Hub Board => CEO; MBE CEO IPS Board Member IPS Investment Committee Member; Member of the Low Carbon Hub Board
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS HOINES
2023-03-16 delete otherexecutives Tom Hoines
2023-03-16 delete person Tim Sadler
2023-03-16 delete person Tom Hoines
2023-03-16 update person_title Steve Drummond: Board Member IPS Investment Committee Chair; Member of the Low Carbon Hub Board => Chairman & Board Member IPS Investment Committee Chair; Member of the Low Carbon Hub Board
2023-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2023-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SADLER
2022-12-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA HAMMOND
2022-12-28 update statutory_documents SECRETARY APPOINTED MRS TERESA NICOLA PATERSON
2022-12-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS HEEL
2022-12-10 delete person Beth McAllister
2022-12-10 insert person Rosie Robertson
2022-11-09 insert secretary Tessa Paterson
2022-11-09 insert person Tessa Paterson
2022-09-07 delete otherexecutives Barbara Hammond
2022-09-07 insert ceo Barbara Hammond
2022-09-07 delete address Wood Centre for Innovation, Stansfeld Park, Quarry Road, Headington, OX3 8SB
2022-09-07 delete person Richard Dorey
2022-09-07 insert service_pages_linkeddomain ace-schools.org
2022-09-07 update founded_year 2008 => null
2022-09-07 update person_description Barbara Hammond => Barbara Hammond
2022-09-07 update person_title Barbara Hammond: Member of the Board; MBE CEO Board Member Investment Committee Member; Member of the Low Carbon Hub Board => MBE CEO CIC and IPS Board Member IPS Investment Committee Member; CEO; Member of the Low Carbon Hub Board
2022-07-08 update founded_year null => 2008
2022-06-14 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2022-06-08 insert career_pages_linkeddomain hill-end.org
2022-06-08 insert career_pages_linkeddomain scienceoxford.com
2022-06-08 update founded_year 2008 => null
2022-05-08 insert person Skye Frewin
2022-05-08 update founded_year null => 2008
2022-04-08 delete coo Rachel Boyes-Watson
2022-04-08 delete personal_emails sa..@lowcarbonhub.org
2022-04-08 insert personal_emails ca..@lowcarbonhub.org
2022-04-08 delete email sa..@lowcarbonhub.org
2022-04-08 delete person Rachel Boyes-Watson
2022-04-08 delete person Zoe Toone
2022-04-08 delete service_pages_linkeddomain lessco2.org.uk
2022-04-08 insert about_pages_linkeddomain lowcarbonhub-investors.org
2022-04-08 insert career_pages_linkeddomain lowcarbonhub-investors.org
2022-04-08 insert contact_pages_linkeddomain lowcarbonhub-investors.org
2022-04-08 insert email ca..@lowcarbonhub.org
2022-04-08 insert index_pages_linkeddomain lowcarbonhub-investors.org
2022-04-08 insert management_pages_linkeddomain lowcarbonhub-investors.org
2022-04-08 insert person Clare Doolan
2022-04-08 insert projects_pages_linkeddomain lowcarbonhub-investors.org
2022-04-08 insert service_pages_linkeddomain fairtrade.org.uk
2022-04-08 insert service_pages_linkeddomain globalactionplan.org.uk
2022-04-08 insert service_pages_linkeddomain letsgozero.org
2022-04-08 insert service_pages_linkeddomain lowcarbonhub-investors.org
2022-04-08 insert terms_pages_linkeddomain lowcarbonhub-investors.org
2022-04-08 update person_title James Ochiltree: Projects Manager => Business Development Manager
2022-04-08 update person_title Leanne Byatt: Finance Assistant => Stakeholder Finance Coordinator
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-03-29 update statutory_documents SECRETARY APPOINTED DR BARBARA ANN HAMMOND
2022-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL BOYES-WATSON
2022-03-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHEL BOYES-WATSON
2022-01-07 delete address WOOD CENTRE FOR INNOVATION QUARRY ROAD HEADINGTON OXFORD ENGLAND OX3 8SB
2022-01-07 insert address HOLYWELL HOUSE OSNEY MEAD OXFORD ENGLAND OX2 0ES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update registered_address
2021-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-12-21 update statutory_documents DIRECTOR APPOINTED MR THOMAS MATTHEW HEEL
2021-12-21 update statutory_documents DIRECTOR APPOINTED MRS RACHEL ELIZABETH BOYES-WATSON
2021-12-21 update statutory_documents DIRECTOR APPOINTED MS MAIRI HALLIDAY BROOKES
2021-12-21 update statutory_documents DIRECTOR APPOINTED MS SASKYA HUGGINS
2021-12-09 delete address Wood Centre for Innovation Stansfeld Park Quarry Road Headington Oxford OX3 8SB
2021-12-09 delete career_pages_linkeddomain cloudinary.com
2021-12-09 delete career_pages_linkeddomain project-leo.co.uk
2021-12-09 delete contact_pages_linkeddomain wcfi.co.uk
2021-12-09 delete person Joanna Tamburino
2021-12-09 insert address Holywell House Osney Mead Oxford OX2 0ES
2021-12-09 insert person Harry Bratt
2021-12-09 insert person Jack Irwin Smart
2021-12-09 insert person Mim Saxl
2021-12-09 insert registration_number 12279415
2021-12-09 insert terms_pages_linkeddomain eepurl.com
2021-12-09 insert terms_pages_linkeddomain ico.org.uk
2021-12-09 insert terms_pages_linkeddomain zcmp.eu
2021-12-09 insert terms_pages_linkeddomain zoho.com
2021-12-09 update primary_contact Wood Centre for Innovation Stansfeld Park Quarry Road Headington Oxford OX3 8SB => Holywell House Osney Mead Oxford OX2 0ES
2021-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2021 FROM WOOD CENTRE FOR INNOVATION QUARRY ROAD HEADINGTON OXFORD OX3 8SB ENGLAND
2021-09-14 insert personal_emails sa..@lowcarbonhub.org
2021-09-14 delete person Tabitha Whiting
2021-09-14 insert about_pages_linkeddomain communityshares.org.uk
2021-09-14 insert about_pages_linkeddomain eepurl.com
2021-09-14 insert about_pages_linkeddomain fca.org.uk
2021-09-14 insert about_pages_linkeddomain moneyadviceservice.org.uk
2021-09-14 insert alias Low Carbon Hub Sandford Hydro Ltd
2021-09-14 insert career_pages_linkeddomain project-leo.co.uk
2021-09-14 insert email sa..@lowcarbonhub.org
2021-09-14 insert registration_number 9743887
2021-08-11 delete career_pages_linkeddomain project-leo.co.uk
2021-07-11 delete otherexecutives Adriano Figueiredo
2021-07-11 insert career_pages_linkeddomain project-leo.co.uk
2021-07-11 update person_title Adriano Figueiredo: Member of the Board; Member of the Low Carbon Hub Board => IPS Board Member; Member of the Low Carbon Hub Board
2021-06-09 insert otherexecutives Adriano Figueiredo
2021-06-09 update person_description Adriano Figueiredo => Adriano Figueiredo
2021-06-09 update person_title Adriano Figueiredo: Member of the Low Carbon Hub Board; Innovation Director Board Member Investment Committee Member => Member of the Board; Member of the Low Carbon Hub Board
2021-06-09 update person_title Mairi Brookes Smart: Project Manager on Project LEO => Energy Systems Director
2021-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-06-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-04-16 delete index_pages_linkeddomain ethex.org.uk
2021-04-16 delete person Judy Davis
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIANO FIGUEIREDO
2021-01-21 delete ceo Barbara Hammond
2021-01-21 delete otherexecutives Luke Marion
2021-01-21 insert otherexecutives Barbara Hammond
2021-01-21 delete person Nina Alphey CIC
2021-01-21 insert index_pages_linkeddomain ethex.org.uk
2021-01-21 insert person Al Kitchen CIC
2021-01-21 insert person LEO MURRAY
2021-01-21 insert person Sam Clutton
2021-01-21 insert service_pages_linkeddomain energysolutionsoxfordshire.org
2021-01-21 insert service_pages_linkeddomain oxfutures.org
2021-01-21 update person_description Adriano Figueiredo => Adriano Figueiredo
2021-01-21 update person_title Adriano Figueiredo: Member of the Low Carbon Hub Board; Innovation Director => Member of the Low Carbon Hub Board; Innovation Director Board Member Investment Committee Member
2021-01-21 update person_title Barbara Hammond: CEO; Member of the Low Carbon Hub Board => Member of the Board; MBE CEO Board Member Investment Committee Member; Member of the Low Carbon Hub Board
2021-01-21 update person_title Luke Marion: Member of the Board; Member of the Low Carbon Hub Board => Board Member Treasurer Investment Committee Member; Member of the Low Carbon Hub Board
2020-10-23 update statutory_documents DIRECTOR APPOINTED MR ALAN WILLIAM KITCHEN
2020-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NINA ALPHEY
2020-10-07 delete otherexecutives Steve Drummond
2020-10-07 delete otherexecutives Sue Halliwell
2020-10-07 delete person Mark Coles
2020-10-07 insert person Judy Davis
2020-10-07 update person_title Beth McAllister: Marketing & Communications Manager ( Currently on Maternity Leave ) => Marketing & Communications Manager
2020-10-07 update person_title Steve Drummond: Member of the Board; Member of the Low Carbon Hub Board => Board Member IPS Investment Committee Chair; Member of the Low Carbon Hub Board
2020-10-07 update person_title Sue Halliwell: Member of the Board; Member of the Low Carbon Hub Board => Board Member, CIC Independent; Member of the Low Carbon Hub Board
2020-07-10 insert person Mairi Brookes
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-03 delete index_pages_linkeddomain eepurl.com
2020-05-04 insert index_pages_linkeddomain eepurl.com
2020-05-04 insert person Richard Dorey
2020-04-01 update statutory_documents SAIL ADDRESS CHANGED FROM: 9 PARK END ROAD OXFORD OXFORDSHIRE OX1 1HH UNITED KINGDOM
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAMSAY DUNNING
2020-03-04 delete coo Adriano Figueiredo
2020-03-04 delete otherexecutives Adriano Figueiredo
2020-03-04 delete address Low Carbon Hub Wood Centre for Innovation, Stansfeld Park, Quarry Road, Headington, Oxford, OX3 8SB
2020-03-04 delete index_pages_linkeddomain fieldworkfacility.com
2020-03-04 delete index_pages_linkeddomain peoplespowerstation.org
2020-03-04 delete source_ip 77.72.0.130
2020-03-04 insert index_pages_linkeddomain instagram.com
2020-03-04 insert index_pages_linkeddomain linkedin.com
2020-03-04 insert index_pages_linkeddomain youtube.com
2020-03-04 insert source_ip 68.183.253.112
2020-03-04 update founded_year 2011 => null
2020-03-04 update person_title Adriano Figueiredo: Member of the Board; Operations Director - Board Member of the Low Carbon Hub IPS & CIC / Member of the Investment Committee; Member of the Investment Committee; Operations Director; Innovation Director => Member of the Low Carbon Hub Board; Innovation Director
2020-01-07 update account_category TOTAL EXEMPTION FULL => SMALL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 delete address Low Carbon Hub 9 Park End Street, Oxford, OX1 1HH
2019-12-24 delete index_pages_linkeddomain oxfutures.org
2019-12-24 insert address Low Carbon Hub Wood Centre for Innovation, Stansfeld Park, Quarry Road, Headington, Oxford, OX3 8SB
2019-12-24 insert phone 01865 546450
2019-12-24 update person_description Luke Marion => Luke Marion
2019-12-24 update person_description Tom Hoines => Tom Hoines
2019-12-24 update person_title Nina Alphey: Member of the Board; CIC Community Director; Community Director on the Board => Communities Director on the Board; Member of the Board; CIC Communities Director
2019-12-24 update primary_contact Low Carbon Hub 9 Park End Street, Oxford, OX1 1HH => Low Carbon Hub Wood Centre for Innovation, Stansfeld Park, Quarry Road, Headington, Oxford, OX3 8SB
2019-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-12-07 delete address 9 PARK END STREET OXFORD OXFORDSHIRE UNITED KINGDOM OX1 1HH
2019-12-07 insert address WOOD CENTRE FOR INNOVATION QUARRY ROAD HEADINGTON OXFORD ENGLAND OX3 8SB
2019-12-07 update registered_address
2019-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 9 PARK END STREET OXFORD OXFORDSHIRE OX1 1HH UNITED KINGDOM
2019-11-20 insert personal_emails le..@lowcarbonhub.org
2019-11-20 insert personal_emails ta..@lowcarbonhub.org
2019-11-20 insert email le..@lowcarbonhub.org
2019-11-20 insert email ta..@lowcarbonhub.org
2019-11-20 insert index_pages_linkeddomain oxfutures.org
2019-11-20 insert person Joanna Tamburino
2019-11-20 insert person Leanne Byatt
2019-11-20 insert person Tabitha Whiting
2019-09-09 delete coo Adriano Figueiredo
2019-09-09 delete otherexecutives George Levvy
2019-09-09 delete otherexecutives Ramsay Dunning
2019-09-09 delete personal_emails fe..@lowcarbonhub.org
2019-09-09 delete personal_emails me..@lowcarbonhub.org
2019-09-09 insert otherexecutives Tom Heel
2019-09-09 insert personal_emails ha..@lowcarbonhub.org
2019-09-09 insert personal_emails ma..@lowcarbonhub.org
2019-09-09 delete email fe..@lowcarbonhub.org
2019-09-09 delete email me..@lowcarbonhub.org
2019-09-09 delete email sa..@lowcarbonhub.org
2019-09-09 delete index_pages_linkeddomain youtube.com
2019-09-09 delete person Fernando Toniolo
2019-09-09 delete person George Levvy
2019-09-09 delete person Melinda Mattu
2019-09-09 delete person Ramsay Dunning
2019-09-09 delete person Sandra Dipate
2019-09-09 insert email ha..@lowcarbonhub.org
2019-09-09 insert email ma..@lowcarbonhub.org
2019-09-09 insert email to..@lowcarbonhub.org
2019-09-09 insert email zo..@lowcarbonhub.org
2019-09-09 insert person Harry Orchard
2019-09-09 insert person Mark Coles
2019-09-09 insert person Tom Heel
2019-09-09 insert person Zoe Toone
2019-09-09 update person_description Tim Sadler => Tim Sadler
2019-09-09 update person_title Adriano Figueiredo: Member of the Board; Operations Director - Board Member of the Low Carbon Hub IPS & CIC / Member of the Investment Committee; Member of the Investment Committee; Operations Director => Member of the Board; Operations Director - Board Member of the Low Carbon Hub IPS & CIC / Member of the Investment Committee; Member of the Investment Committee; Innovation Director
2019-09-09 update person_title Beth McAllister: Communications Executive => Communications and Marketing Manager
2019-09-09 update person_title Tim Sadler: Executive Director; Member of the Board; Board Member of the Low Carbon Hub IPS & CIC => Chairman & Board Member of the Low Carbon Hub IPS & CIC; Member of the Board
2019-08-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE LEVVY
2019-04-20 insert coo Rachel Boyes-Watson
2019-04-20 insert otherexecutives Ramsay Dunning
2019-04-20 insert personal_emails ca..@lowcarbonhub.org
2019-04-20 insert personal_emails me..@lowcarbonhub.org
2019-04-20 delete person Kurt Walker
2019-04-20 insert email ca..@lowcarbonhub.org
2019-04-20 insert email me..@lowcarbonhub.org
2019-04-20 insert index_pages_linkeddomain youtube.com
2019-04-20 insert person Catherine Ryan
2019-04-20 insert person Melinda Mattu
2019-04-20 insert projects_pages_linkeddomain tinyurl.com
2019-04-20 insert terms_pages_linkeddomain cosyhomesoxfordshire.org
2019-04-20 update person_title Adriano Figueiredo: Member of the Board; Operations Director - Board Member of the Low Carbon Hub IPS & CIC; Operations Director => Member of the Board; Operations Director - Board Member of the Low Carbon Hub IPS & CIC / Member of the Investment Committee; Member of the Investment Committee; Operations Director
2019-04-20 update person_title Barbara Hammond: Member of the Board; CEO - Board Member of the Low Carbon Hub IPS & CIC; CEO => Member of the Board; CEO; CEO - Board Member of the Low Carbon Hub IPS & CIC / Member of the Investment Committee; Member of the Investment Committee
2019-04-20 update person_title George Levvy: Chairman & Board Member of the Low Carbon Hub IPS & CIC; Member of the Board => Member of the Board; Chairman & Board Member of the Low Carbon Hub IPS & CIC / Member of the Investment Committee; Member of the Investment Committee
2019-04-20 update person_title Luke Marion: Chartered Accountant; Member of the Board; Treasurer & Board Member of the Low Carbon Hub IPS & CIC => Chartered Accountant; Treasurer & Board Member of the Low Carbon Hub IPS & CIC / Member of the Investment Committee; Member of the Board; Member of the Investment Committee
2019-04-20 update person_title Rachel Boyes-Watson: Business Support Manager => Chief Operating Officer
2019-04-20 update person_title Ramsay Dunning: null => Member of the Board; Member of the Investment Committee
2019-04-20 update person_title Sandra Dipate: Administrator => Service Coordinator
2019-04-20 update person_title Saskya Huggins: Social Impact Manager => Social Impact Director
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA ANN HAMMOND / 18/03/2019
2019-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIANO ANDRADE FIGUEIREDO / 18/03/2019
2019-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CARL MARION / 18/03/2019
2019-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HOINES / 18/03/2019
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL CLARKE
2019-01-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-19 delete otherexecutives Sam Clarke
2018-12-19 insert otherexecutives George Levvy
2018-12-19 insert otherexecutives Nina Alphey
2018-12-19 delete index_pages_linkeddomain oxfutures.org
2018-12-19 delete person Liz Reason
2018-12-19 delete person Sam Clarke
2018-12-19 delete terms_pages_linkeddomain creativecommons.org
2018-12-19 insert email sa..@lowcarbonhub.org
2018-12-19 insert person Nina Alphey
2018-12-19 insert person Sandra Dipate
2018-12-19 update person_description George Levvy => George Levvy
2018-12-19 update person_description Luke Marion => Luke Marion
2018-12-19 update person_description Ramsay Dunning => Ramsay Dunning
2018-12-19 update person_title George Levvy: null => Chairman & Board Member of the Low Carbon Hub IPS & CIC; Member of the Board
2018-12-19 update person_title James Ochiltree: Projects Executive => Projects Manager
2018-12-19 update person_title Rachel Boyes-Watson: Business Development Manager => Business Support Manager
2018-12-19 update person_title Saskya Huggins: Community Project Manager => Social Impact Manager
2018-12-19 update statutory_documents SECRETARY APPOINTED MRS RACHEL BOYES-WATSON
2018-04-30 update statutory_documents DIRECTOR APPOINTED DR NINA ALPHEY
2018-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIZ REASON
2018-04-03 update statutory_documents SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM
2018-03-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-03-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED
2018-03-28 update statutory_documents 28/03/18 STATEMENT OF CAPITAL GBP 37
2018-01-21 insert service_pages_linkeddomain lessco2.org.uk
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-03 insert casestudy_pages_linkeddomain oxfutures.org
2017-11-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-13 update statutory_documents DIRECTOR APPOINTED MR GEORGE LEVVY
2017-11-13 update statutory_documents DIRECTOR APPOINTED MR RAMSAY DUNNING
2017-10-25 update statutory_documents DIRECTOR APPOINTED MS LIZ REASON
2017-10-13 insert personal_emails al..@lowcarbonhub.org
2017-10-13 insert personal_emails be..@lowcarbonhub.org
2017-10-13 insert personal_emails fe..@lowcarbonhub.org
2017-10-13 delete address 23 Park End Street Oxford OX1 1HU
2017-10-13 insert email al..@lowcarbonhub.org
2017-10-13 insert email be..@lowcarbonhub.org
2017-10-13 insert email fe..@lowcarbonhub.org
2017-10-13 insert person Alison Grunewald
2017-10-13 insert person Beth McAllister
2017-10-13 insert person Fernando Toniolo
2017-06-18 delete source_ip 77.72.4.226
2017-06-18 insert casestudy_pages_linkeddomain peoplespowerstation.org
2017-06-18 insert contact_pages_linkeddomain peoplespowerstation.org
2017-06-18 insert management_pages_linkeddomain peoplespowerstation.org
2017-06-18 insert person Kurt Walker
2017-06-18 insert projects_pages_linkeddomain peoplespowerstation.org
2017-06-18 insert service_pages_linkeddomain peoplespowerstation.org
2017-06-18 insert source_ip 77.72.0.130
2017-06-18 insert terms_pages_linkeddomain peoplespowerstation.org
2017-04-27 delete address 23 PARK END STREET OXFORD OXFORDSHIRE OX1 1HU
2017-04-27 insert address 9 PARK END STREET OXFORD OXFORDSHIRE UNITED KINGDOM OX1 1HH
2017-04-27 update registered_address
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-05 delete personal_emails gu..@lowcarbonhub.org
2017-04-05 delete email gu..@lowcarbonhub.org
2017-04-05 delete person Gudrun Freese
2017-04-05 insert address Low Carbon Hub 9 Park End Street, Oxford, OX1 1HH
2017-03-30 update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 34
2017-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 23 PARK END STREET OXFORD OXFORDSHIRE OX1 1HU
2017-02-08 insert personal_emails ba..@lowcarbonhub.org
2017-02-08 delete email ti..@lowcarbonhub.org
2017-02-08 insert email ba..@lowcarbonhub.org
2017-02-08 update person_title Gudrun Freese: Marketing & Communications Manager => Associate
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 insert casestudy_pages_linkeddomain businessgreen.com
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-17 delete personal_emails an..@lowcarbonhub.org
2016-11-17 delete personal_emails em..@lowcarbonhub.org
2016-11-17 delete personal_emails ha..@lowcarbonhub.org
2016-11-17 delete email an..@lowcarbonhub.org
2016-11-17 delete email em..@lowcarbonhub.org
2016-11-17 delete email ha..@lowcarbonhub.org
2016-11-17 delete person Anthony Simpson
2016-11-17 delete person Emily Cooper
2016-11-17 delete person Hannah Jacobs
2016-11-17 update person_title Tim Crisp: Business Project Manager => Business and Schools Project Manager
2016-10-20 delete source_ip 104.24.114.235
2016-10-20 delete source_ip 104.24.115.235
2016-10-20 insert source_ip 77.72.4.226
2016-06-25 insert casestudy_pages_linkeddomain foe.co.uk
2016-05-13 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-13 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-04-18 delete person Als Parker
2016-04-18 delete person Wendy Twist
2016-04-18 delete source_ip 77.73.2.83
2016-04-18 insert index_pages_linkeddomain facebook.com
2016-04-18 insert index_pages_linkeddomain fieldworkfacility.com
2016-04-18 insert person Emily Cooper
2016-04-18 insert person Gudrun Freese
2016-04-18 insert person James Ochiltree
2016-04-18 insert person Kat Luddecke
2016-04-18 insert person Rachel Boyes-Watson
2016-04-18 insert source_ip 104.24.114.235
2016-04-18 insert source_ip 104.24.115.235
2016-04-18 update person_title Anthony Simpson: Project Manager ( Schools ) => Schools Project Manager
2016-04-18 update person_title Barbara Hammond: Member of the Hub Board; Chief Executive; Hub Advisor => CEO
2016-04-05 update statutory_documents DIRECTOR APPOINTED MR THOMAS HOINES
2016-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LUNTLEY
2016-04-04 update statutory_documents 30/03/16 FULL LIST
2016-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA ANN HAMMOND / 31/03/2015
2016-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CARL MARION / 31/03/2015
2016-01-18 update statutory_documents DIRECTOR APPOINTED MR ADRIANO ANDRADE FIGUEIREDO
2016-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY TWIST
2015-10-24 delete person Matthias Müller
2015-09-26 insert person Matthias Müller
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-01 update person_description Dr Barbara Hammond => Dr Barbara Hammond
2015-08-01 update person_description Mark Luntley => Mark Luntley
2015-08-01 update person_description Sam Clarke => Sam Clarke
2015-08-01 update person_description Steve Drummond => Steve Drummond
2015-08-01 update person_description Susan Halliwell => Susan Halliwell
2015-08-01 update person_description Tim Sadler => Tim Sadler
2015-08-01 update person_description Wendy Twist => Wendy Twist
2015-07-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-27 delete email gi..@lowcarbonhub.org
2015-06-27 delete person Giorgio Bagordo
2015-06-27 update person_description Adriano Figueiredo => Adriano Figueiredo
2015-06-26 update statutory_documents DIRECTOR APPOINTED MARK ALAN LUNTLEY
2015-06-09 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-06-09 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-05-29 insert about_pages_linkeddomain ashden.org
2015-05-07 update statutory_documents 30/03/15 FULL LIST
2015-04-24 update statutory_documents DIRECTOR APPOINTED MR LUKE CARL MARION
2015-04-24 update statutory_documents 30/03/15 STATEMENT OF CAPITAL GBP 28
2015-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CALVER
2015-03-06 delete otherexecutives David Calver
2015-03-06 delete person David Calver
2015-03-06 insert person Luke Marion
2015-02-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-27 delete projects_pages_linkeddomain pvmeter.com
2014-11-23 insert projects_pages_linkeddomain pvmeter.com
2014-11-23 insert projects_pages_linkeddomain tinyurl.com
2014-10-25 delete about_pages_linkeddomain nef.org.uk
2014-10-25 insert management_pages_linkeddomain jojusolar.co.uk
2014-10-25 insert person Edward Baughan
2014-09-23 insert person Tim Crisp
2014-08-16 insert person Ruth Mayne
2014-07-11 insert about_pages_linkeddomain nef.org.uk
2014-05-29 insert about_pages_linkeddomain oxfutures.org
2014-05-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-05-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-04-21 insert person Mark Luntley
2014-04-07 delete address 23 PARK END STREET OXFORD OXFORDSHIRE UNITED KINGDOM OX1 1HU
2014-04-07 insert address 23 PARK END STREET OXFORD OXFORDSHIRE OX1 1HU
2014-04-07 update registered_address
2014-04-01 update statutory_documents 30/03/14 FULL LIST
2014-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA ANN HAMMOND / 24/03/2014
2014-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY TWIST / 24/03/2014
2014-03-21 insert person Mark Saunders
2014-02-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-06 delete person Josh Francis
2014-02-06 delete person Low Carbon Economy
2014-02-06 update person_title Susan Halliwell: Non - Executive Director; Member of the Hub Board; Environment and Energy Strategy Manager at Oxfordshire County Council => Non - Executive Director; Member of the Hub Board
2014-02-06 update person_title Wendy Twist: Member of the Hub Board; Hub Advisor => Member of the Hub Board; Non - Executive Director ( Investment ); Hub Advisor
2014-01-22 delete coo Adriano Figuereido
2014-01-22 insert ceo Dr Barbara Hammond
2014-01-22 insert otherexecutives Susan Halliwell
2014-01-22 delete person Adriano Figuereido
2014-01-22 delete person Ewan Jones
2014-01-22 insert email gi..@lowcarbonhub.org
2014-01-22 insert management_pages_linkeddomain lcon.org.uk
2014-01-22 insert management_pages_linkeddomain linkedin.com
2014-01-22 insert management_pages_linkeddomain oncore.org.uk
2014-01-22 insert person Giorgio Bagordo
2014-01-22 insert person Ruth Finar
2014-01-22 update person_description Dr Barbara Hammond => Dr Barbara Hammond
2014-01-22 update person_title Anthony Simpson: Hub Advisor; Solar Energy => Project Manager ( Schools )
2014-01-22 update person_title Dr Barbara Hammond: Hub Advisor => Member of the Hub Board; Chief Executive; Hub Advisor
2014-01-22 update person_title Low Carbon Economy: Director at the South East England Development Agency; Director at SEEDA => Director at SEEDA
2014-01-22 update person_title Steve Drummond: Non - Executive Director; Finance; Hub Advisor => Non - Executive Director; Member of the Hub Board; Non - Executive Director ( Investment )
2014-01-22 update person_title Susan Halliwell: Environment and Energy Strategy Manager at Oxfordshire County Council => Non - Executive Director; Member of the Hub Board; Environment and Energy Strategy Manager at Oxfordshire County Council
2014-01-16 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-12-25 insert coo Adriano Figuereido
2013-12-25 delete service_pages_linkeddomain decc.gov.uk
2013-12-25 delete service_pages_linkeddomain insulationne.co.uk
2013-12-25 delete service_pages_linkeddomain oxford.gov.uk
2013-12-25 insert person Adriano Figuereido
2013-12-25 insert person Als Parker
2013-12-25 insert person Hannah Jacobs
2013-12-25 insert service_pages_linkeddomain wrap.org.uk
2013-12-25 update person_title Steve Drummond: Non - Executive Director => Non - Executive Director; Finance; Hub Advisor
2013-11-19 update website_status FlippedRobots => OK
2013-11-19 insert service_pages_linkeddomain decc.gov.uk
2013-11-18 update website_status OK => FlippedRobots
2013-11-15 update statutory_documents 25/10/13 STATEMENT OF CAPITAL GBP 6
2013-11-13 update statutory_documents ADOPT ARTICLES 25/10/2013
2013-11-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-15 insert service_pages_linkeddomain insulationne.co.uk
2013-10-15 insert service_pages_linkeddomain oxford.gov.uk
2013-09-30 delete service_pages_linkeddomain cagoxfordshire.org.uk
2013-09-30 insert person Josh Francis
2013-08-28 insert about_pages_linkeddomain theguardian.com
2013-08-28 insert management_pages_linkeddomain theguardian.com
2013-08-28 insert service_pages_linkeddomain theguardian.com
2013-07-07 insert management_pages_linkeddomain osneylockhydro.co.uk
2013-07-07 update person_description Dan Betterton => Dan Betterton
2013-07-07 update person_title Andrew Alkiviades: Hub Advisor => Research & Development; Hub Advisor
2013-07-07 update person_title Dan Betterton: Hub Advisor => Sustainable Food Projects; Hub Advisor
2013-07-07 update person_title Mike Blanch: Research & Development / Wind; Hub Advisor; Chartered Engineer => Hub Advisor; Chartered Engineer
2013-07-07 update person_title Nicola McConville: Solicitor; Hub Advisor => Setting Up a Community Enterprise & Share Offer Scheme; Hub Advisor
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-30 => 2013-12-31
2013-06-05 delete personal_emails ju..@lowcarbonhub.org
2013-06-05 insert personal_emails ba..@lowcarbonhub.org
2013-06-05 delete email ge..@lowcarbonhub.org
2013-06-05 delete email ju..@lowcarbonhub.org
2013-06-05 insert email ba..@lowcarbonhub.org
2013-04-26 update statutory_documents 30/03/13 FULL LIST
2013-02-12 update statutory_documents DIRECTOR APPOINTED DAVID LESTER DANIEL CALVER
2013-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA PATRICK
2013-01-29 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-11-01 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2012-10-28 delete address 23 Park End Street, Oxford OX2 6RW
2012-10-28 insert person David Thomas
2012-10-28 insert person Mike Blanch
2012-10-28 insert person Paul Robinson
2012-10-25 insert person Andrew Alkiviades
2012-10-25 insert person Moira Dorey
2012-10-25 insert person Ewan Jones
2012-10-25 insert person Will Dawson
2012-10-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents DIRECTOR APPOINTED MRS SUSAN HALLIWELL
2012-04-16 update statutory_documents 30/03/12 FULL LIST
2012-03-23 update statutory_documents SAIL ADDRESS CREATED
2012-03-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 16 MILL STREET OXFORD OXFORDSHIRE OX2 0AJ
2012-03-14 update statutory_documents DIRECTOR APPOINTED SAM CLARKE
2012-03-14 update statutory_documents DIRECTOR APPOINTED TIMOTHY PAUL SADLER
2011-12-28 update statutory_documents CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED
2011-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON TALBOT
2011-10-28 update statutory_documents 11/10/11 STATEMENT OF CAPITAL GBP 4
2011-10-24 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-10-24 update statutory_documents ADOPT ARTICLES 06/10/2011
2011-10-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-20 update statutory_documents DIRECTOR APPOINTED JULIA PATRICK
2011-10-20 update statutory_documents DIRECTOR APPOINTED WENDY TWIST
2011-03-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION