UKBizDB.co.uk

THE CLIMATE MOVEMENT

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

This company is commonly known as The Climate Movement. The company was founded 19 years ago and was given the registration number 05451207. The firm's registered office is in LONDON. You can find them at Romero House, 55 Westminster Bridge Road, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE CLIMATE MOVEMENT
Company Number:05451207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Romero House, 55 Westminster Bridge Road, London, England, SE1 7JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Romero House, 55 Westminster Bridge Road, London, England, SE1 7JB

Secretary30 November 2022Active
Romero House, 55 Westminster Bridge Road, London, England, SE1 7JB

Director11 January 2019Active
Romero House, 55 Westminster Bridge Road, London, England, SE1 7JB

Director25 March 2022Active
Romero House, 55 Westminster Bridge Road, London, England, SE1 7JB

Director30 September 2020Active
Romero House, 55 Westminster Bridge Road, London, England, SE1 7JB

Director29 June 2023Active
Romero House, 55 Westminster Bridge Road, London, England, SE1 7JB

Director07 December 2022Active
Romero House, 55 Westminster Bridge Road, London, England, SE1 7JB

Director07 December 2022Active
Romero House, 55 Westminster Bridge Road, London, England, SE1 7JB

Director25 March 2022Active
The Climate Coalition, C/O Cafod, 55 Westminster Bridge Road, London, England, SE1 7JB

Director24 May 2019Active
Romero House, 55 Westminster Bridge Road, London, England, SE1 7JB

Director25 March 2022Active
Romero House, 55 Westminster Bridge Road, London, England, SE1 7JB

Director07 December 2022Active
35 Kingswood Road, Bromley, BR2 0HG

Secretary11 October 2005Active
Romero House, 55 Westminster Bridge Road, London, England, SE1 7JB

Secretary01 April 2010Active
Third Floor North Victoria Charity Centre, 11 Belgrave Road, London, SW1V 1TU

Secretary17 November 2014Active
Romero House, 55 Westminster Bridge Road, London, England, SE1 7JB

Secretary26 July 2018Active
60 Lucas Street, London, SE8 4QH

Secretary12 May 2005Active
Third Floor North Victoria Charity Centre, 11 Belgrave Road, London, SW1V 1TU

Director26 August 2014Active
138 Manor Road North, Thames Ditton, KT7 0BH

Director26 July 2005Active
Third Floor North Victoria Charity Centre, 11 Belgrave Road, London, SW1V 1TU

Director26 August 2014Active
35 Kingswood Road, Bromley, BR2 0HG

Director11 October 2005Active
Wwf Uk The Living Planet Centre Rufford House, Brewery Rd,, Woking, United Kingdom, GU21 4LL

Director27 July 2017Active
47-49 Wimpole Road, Barton, Cambridge, CB3 7AB

Director29 July 2005Active
232-242, Vauxhall Bridge Road, London, SW1V 1AU

Director01 April 2010Active
50, Southwark Street, London, England, SE1 1UN

Director27 July 2017Active
Third Floor North Victoria Charity Centre, 11 Belgrave Road, London, England, SW1V 1TU

Director21 July 2011Active
Romero House, 55 Westminster Bridge Road, London, England, SE1 7JB

Director08 September 2015Active
56 Victoria Road, Oxford, OX2 7QD

Director12 May 2005Active
Romero House, 55 Westminster Bridge Road, London, England, SE1 7JB

Director06 February 2013Active
Third Floor North Victoria Charity Centre, 11 Belgrave Road, London, England, SW1V 1TU

Director06 February 2013Active
Third Floor North Victoria Charity Centre, 11 Belgrave Road, London, SW1V 1TU

Director26 August 2014Active
232-242, Vauxhall Bridge Road, London, England, SW1V 1AU

Director01 April 2010Active
37 Belvoir Road, Cambridge, CB4 1JH

Director12 May 2005Active
11 Rees Piece, Bishops Castle, SY9 5BF

Director21 July 2006Active
Oxfam House, John Smith Drive, Oxford Business Park South, Oxford, United Kingdom, OX4 2JY

Director01 April 2010Active
13 Tilmore Road, Petersfield, GU32 2HJ

Director12 May 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Appoint person secretary company with name date.

Download
2022-12-19Officers

Termination secretary company with name termination date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination secretary company with name termination date.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.