CompanyTrack
E

EMPOWER COMMUNITY FOUNDATION

Active London

Environmental consulting activities

4 employees
Environmental consulting activities
E

EMPOWER COMMUNITY FOUNDATION

Environmental consulting activities

Founded 21 Apr 2011 Active London, United Kingdom 4 employees
Environmental consulting activities
Accounts Submitted 14 Mar 2025
Confirmation Statement Submitted 5 May 2025
Net assets £-3.25M £993.25K 2023 year on year
Total assets £16.72M £840.08K 2023 year on year
Total Liabilities £19.97M £153.16K 2023 year on year
Charges 7
5 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Sedulo London Office 605, Albert House 256-260 Old Street London EC1V 9DD United Kingdom

Credit Report

Discover EMPOWER COMMUNITY FOUNDATION's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£3.45M

Increased by £708.24k (+26%)

Net Assets

-£3.25M

Increased by £993.25k (+23%)

Total Liabilities

£19.97M

Decreased by £153.16k (-1%)

Turnover

£5.57M

Increased by £2.23M (+67%)

Employees

4

Debt Ratio

119%

Decreased by 8 (-6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 4 resigned
Status
Alexander John GraysonDirectorBritishEngland6321 Apr 2011Active
Harish Chhaganlal KotechaDirectorBritishUnited Kingdom7116 May 2019Active
Matthew Thomas PittDirectorBritishIreland4116 May 2019Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (3)

3 Active 4 Ceased

Matthew Thomas Pitt

British

Active
Notified 16 May 2019
Residence England
DOB June 1984
Nature of Control
  • Voting Rights 25 To 50 Percent

Alexander John Grayson

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1962
Nature of Control
  • Voting Rights 25 To 50 Percent

Harish Chhaganlal Kotecha

British

Active
Notified 16 May 2019
Residence United Kingdom
DOB November 1954
Nature of Control
  • Voting Rights 25 To 50 Percent

Ian William Byrne

Ceased 27 May 2016

Ceased

Clifford James Prior

Ceased 27 May 2016

Ceased

Graham Smith

Ceased 16 May 2019

Ceased

Sian Ferguson

Ceased 16 May 2019

Ceased

Group Structure

Group Structure

EMPOWER COMMUNITY FOUNDATION Current Company
CONSENSUS POWER TRADING PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
DROVE LANE SOLAR PARK C.I.C. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECS PETERBOROUGH 1 LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
EMPOWER COMMUNITY SOLAR 1 LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
NEW MAINS OF GUYND SOLAR PARK CIC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

5 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
27 Jun 2025OfficersChange to director Mr Alexander John Grayson on 2025-06-27View(2 pages)
27 Jun 2025OfficersChange to director Mr Matthew Thomas Pitt on 2025-06-27View(2 pages)
27 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
27 Jun 2025OfficersChange to director Mr Harish Chhaganlal Kotecha on 2025-06-27View(2 pages)
5 May 2025Confirmation StatementConfirmation statement made on 2025-04-21 with no updatesView(3 pages)
27 Jun 2025 Officers

Change to director Mr Alexander John Grayson on 2025-06-27

27 Jun 2025 Officers

Change to director Mr Matthew Thomas Pitt on 2025-06-27

27 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

27 Jun 2025 Officers

Change to director Mr Harish Chhaganlal Kotecha on 2025-06-27

5 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-21 with no updates

Recent Activity

Latest Activity

Change to director Mr Alexander John Grayson on 2025-06-27

7 months ago on 27 Jun 2025

Change to director Mr Matthew Thomas Pitt on 2025-06-27

7 months ago on 27 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 27 Jun 2025

Change to director Mr Harish Chhaganlal Kotecha on 2025-06-27

7 months ago on 27 Jun 2025

Confirmation statement made on 2025-04-21 with no updates

9 months ago on 5 May 2025