NATIONAL ENERGY ACTION

Active Newcastle Upon Tyne

Other social work activities without accommodation n.e.c.

130 employees website.com
Environment, agriculture and waste Other social work activities without accommodation n.e.c.
N

NATIONAL ENERGY ACTION

Other social work activities without accommodation n.e.c.

Founded 9 Oct 1984 Active Newcastle Upon Tyne, England 130 employees website.com
Environment, agriculture and waste Other social work activities without accommodation n.e.c.

Previous Company Names

NEIGHBOURHOOD ENERGY ACTION 9 Oct 1984 — 28 Sept 1995
Accounts Submitted 11 Sept 2025 Next due 5 Jan 2027 8 months remaining
Confirmation Submitted 21 Apr 2026 Next due 14 Apr 2027 11 months remaining
Net assets £5M £378K 2023 year on year
Total assets £11M £1M 2023 year on year
Total Liabilities £6M £888K 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Floor 8, Wellbar Central Gallowgate Newcastle Upon Tyne NE1 4TD England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for NATIONAL ENERGY ACTION (01853927), an active environment, agriculture and waste company based in Newcastle Upon Tyne, England. Incorporated 9 Oct 1984. Other social work activities without accommodation n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

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

Balance Sheet & P&L (2018–2023)

Cash in Bank

£9.30M

Increased by £1.64M (+21%)

Net Assets

£5.45M

Increased by £378.26k (+7%)

Total Liabilities

£5.51M

Increased by £887.83k (+19%)

Turnover

£13.29M

Increased by £1.13M (+9%)

Employees

130

Increased by 35 (+37%)

Debt Ratio

50%

Increased by 2 (+4%)

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

Grants 2

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (0)

0 Active 30 Ceased

Noel Francis Rice

Ceased 22 Jul 2021

Ceased

James Ernest Kirby

Ceased 31 Mar 2019

Ceased

Judith Damerell

Ceased 22 Jul 2021

Ceased

Louise Margaret Moore Snaith

Ceased 22 Jul 2021

Ceased

Dannielle Victoria Barnes

Ceased 22 Jul 2021

Ceased

Philip John Hudson

Ceased 26 Oct 2018

Ceased

Alison Jane Cole

Ceased 14 May 2019

Ceased

Andrew Mavor Brown

Ceased 22 Jul 2020

Ceased

Maria Theresa Wardrobe

Ceased 22 Jul 2021

Ceased

Robert Howard

Ceased 22 Jul 2021

Ceased

Adam Scorer

Ceased 22 Jul 2021

Ceased

David Hall

Ceased 22 Jul 2021

Ceased

Tessa Mary Sayers

Ceased 25 Jul 2019

Ceased

Norman William Kerr

Ceased 29 May 2020

Ceased

Jacqueline Gardner

Ceased 22 Jul 2021

Ceased

Derek Arthur Lickorish

Ceased 22 Jul 2020

Ceased

Jennifer Margaret Saunders

Ceased 15 Dec 2017

Ceased

Claire Durkin

Ceased 22 Jul 2021

Ceased

Syed Ahmed

Ceased 22 Jul 2021

Ceased

Emily Clare Reichwald

Ceased 16 May 2018

Ceased

Helen Walker

Ceased 22 Jul 2021

Ceased

Jayne Carole Pitkeathley

Ceased 12 Sept 2017

Ceased

Frazer Scott

Ceased 22 Jul 2021

Ceased

Peter Scott Sumby

Ceased 22 Jul 2021

Ceased

Audra Ann Peacock

Ceased 22 Jul 2021

Ceased

Professor Phiip Taylor

Ceased 22 Jul 2021

Ceased

Gordon Macgregor Burns

Ceased 30 Nov 2019

Ceased

Helen Christine Mcleod

Ceased 30 Nov 2019

Ceased

Professor Christopher Patrick Underwood

Ceased 22 Jul 2021

Ceased

Peter William Smith

Ceased 22 Jul 2021

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

3 leasehold 3 total
AddressTenurePrice PaidDate Added
Part Of 8th Floor, Wellbar Central, 36 Gallowgate, Newcastle Upon Tyne (NE1 4TD) NEWCASTLE UPON TYNE
Leasehold-7 Jan 2025
Elswick Suite, Level 6, West One, Forth Banks, Newcastle Upon Tyne (NE1 3PA) NEWCASTLE UPON TYNE
Leasehold-27 Nov 2023
Elswick Suite, Level 6, West One, Forth Banks, Newcastle upon Tyne (NE1 3PA) NEWCASTLE UPON TYNE
Leasehold-10 Sept 2010
Part Of 8th Floor, Wellbar Central, 36 Gallowgate, Newcastle Upon Tyne (NE1 4TD)
Leasehold
Added 7 Jan 2025
District NEWCASTLE UPON TYNE
Elswick Suite, Level 6, West One, Forth Banks, Newcastle Upon Tyne (NE1 3PA)
Leasehold
Added 27 Nov 2023
District NEWCASTLE UPON TYNE
Elswick Suite, Level 6, West One, Forth Banks, Newcastle upon Tyne (NE1 3PA)
Leasehold
Added 10 Sept 2010
District NEWCASTLE UPON TYNE

Documents

Company Filings

DateCategoryDescriptionDocument
21 Apr 2026Confirmation StatementConfirmation statement made on 31 Mar 2026 with no updates
18 Sept 2025OfficersChange to director Miss Helen Walker on 1 Jun 2025
18 Sept 2025OfficersChange to director Mr Frazer Scott on 10 Sept 2025
11 Sept 2025AccountsAnnual accounts made up to 31 Mar 2025
27 Jun 2025AddressChange Registered Office Address Company With Date Old Address New Address
21 Apr 2026 Confirmation Statement

Confirmation statement made on 31 Mar 2026 with no updates

18 Sept 2025 Officers

Change to director Miss Helen Walker on 1 Jun 2025

18 Sept 2025 Officers

Change to director Mr Frazer Scott on 10 Sept 2025

11 Sept 2025 Accounts

Annual accounts made up to 31 Mar 2025

27 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 31 Mar 2026 with no updates

6 days ago on 21 Apr 2026

Change to director Miss Helen Walker on 1 Jun 2025

7 months ago on 18 Sept 2025

Change to director Mr Frazer Scott on 10 Sept 2025

7 months ago on 18 Sept 2025

Annual accounts made up to 31 Mar 2025

7 months ago on 11 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 27 Jun 2025