CLIMATE IMPACT PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CLIMATE IMPACT PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07632295

Incorporation date

12/05/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

19 Eastbourne Terrace, London W2 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2011)
dot icon18/12/2025
Appointment of Mister William Rusden as a director on 2025-12-01
dot icon17/12/2025
Termination of appointment of Shanmae Teo as a director on 2025-12-17
dot icon24/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon24/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon24/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon24/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon18/02/2025
Change of details for Climatecare Bidco Limited as a person with significant control on 2025-01-15
dot icon15/01/2025
Registered office address changed from 19 Eastbourne Terrace 19 Eastbourne Terrace London W2 6LG England to 19 Eastbourne Terrace 19 Eastbourne Terrace London W2 6LG on 2025-01-15
dot icon15/01/2025
Registered office address changed from 19 Eastbourne Terrace 19 Eastbourne Terrace London W2 6LG England to 19 Eastbourne Terrace London W2 6LG on 2025-01-15
dot icon26/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon26/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon26/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon26/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/09/2024
Registered office address changed from 19 Eastbourne Terrace Fora London W2 6LG England to 19 Eastbourne Terrace 19 Eastbourne Terrace London W2 6LG on 2024-09-18
dot icon05/06/2024
Registered office address changed from 112 Magdalen Road Oxford Oxfordshire OX4 1RQ to 19 Eastbourne Terrace 19 Eastbourne Terrace Fora London W2 6LG on 2024-06-05
dot icon05/06/2024
Registered office address changed from 19 Eastbourne Terrace 19 Eastbourne Terrace Fora London W2 6LG England to 19 Eastbourne Terrace Fora London W2 6LG on 2024-06-05
dot icon15/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon21/12/2023
Director's details changed for Ms Sheri Hickok on 2023-11-08
dot icon26/10/2023
Full accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon24/02/2023
Termination of appointment of Eugene Doyle as a director on 2023-02-24
dot icon08/02/2023
Termination of appointment of Vaughan Emerson Lindsay as a director on 2022-12-21
dot icon08/02/2023
Appointment of Ms Shanmae Teo as a director on 2023-02-02
dot icon08/02/2023
Appointment of Ms Sheri Hickok as a director on 2023-02-02
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon23/11/2022
Registration of charge 076322950004, created on 2022-11-17
dot icon07/07/2022
Certificate of change of name
dot icon24/06/2022
Confirmation statement made on 2022-05-12 with updates
dot icon24/06/2022
Register inspection address has been changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England to 112 Magdalen Road Magdalen Road Oxford OX4 1RQ
dot icon23/06/2022
Statement of capital following an allotment of shares on 2020-10-13
dot icon16/12/2021
Full accounts made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-05-12 with updates
dot icon25/06/2021
Statement of capital following an allotment of shares on 2020-10-13
dot icon31/03/2021
Registration of charge 076322950003, created on 2021-03-31
dot icon17/03/2021
Accounts for a small company made up to 2020-03-31
dot icon27/01/2021
Memorandum and Articles of Association
dot icon12/01/2021
Registration of charge 076322950002, created on 2021-01-08
dot icon08/01/2021
Cessation of Climatecare Limited as a person with significant control on 2020-12-22
dot icon08/01/2021
Notification of Climatecare Bidco Limited as a person with significant control on 2020-12-22
dot icon20/10/2020
Termination of appointment of Thomas Sholto Douglas Morton as a director on 2020-10-13
dot icon20/10/2020
Termination of appointment of Edward Hanrahan as a director on 2020-10-13
dot icon20/10/2020
Appointment of Mr Eugene Doyle as a director on 2020-10-13
dot icon20/10/2020
Appointment of Mr Vaughan Emerson Lindsay as a director on 2020-10-13
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon12/12/2018
Accounts for a small company made up to 2018-03-31
dot icon21/06/2018
Satisfaction of charge 1 in full
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon18/04/2018
Second filing to change the details of Edward Hanrahan as a director
dot icon26/02/2018
Director's details changed for Edward Hanrahan on 2017-07-01
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon07/07/2017
Resolutions
dot icon02/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon29/12/2016
Accounts for a small company made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon07/06/2016
Register inspection address has been changed to 30 Upper High Street Thame Oxfordshire OX9 3EZ
dot icon26/06/2015
Accounts for a small company made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon18/12/2014
Accounts for a small company made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon18/02/2014
Accounts for a small company made up to 2013-03-31
dot icon17/06/2013
Director's details changed for Edward Hanrahan on 2013-05-13
dot icon05/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon03/02/2012
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon03/02/2012
Register inspection address has been changed
dot icon23/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2011
Registered office address changed from 12 Magdalen Road Oxford OX4 1RQ United Kingdom on 2011-06-10
dot icon09/06/2011
Resolutions
dot icon09/06/2011
Change of name notice
dot icon12/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindsay, Vaughan Emerson
Director
12/10/2020 - 20/12/2022
10
Teo, Shanmae
Director
02/02/2023 - 17/12/2025
38
Hickok, Sheri
Director
02/02/2023 - Present
4
Doyle, Eugene
Director
13/10/2020 - 24/02/2023
4
Rusden, William, Mister
Director
01/12/2025 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLIMATE IMPACT PARTNERS LIMITED

CLIMATE IMPACT PARTNERS LIMITED is an(a) Active company incorporated on 12/05/2011 with the registered office located at 19 Eastbourne Terrace, London W2 6LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIMATE IMPACT PARTNERS LIMITED?

toggle

CLIMATE IMPACT PARTNERS LIMITED is currently Active. It was registered on 12/05/2011 .

Where is CLIMATE IMPACT PARTNERS LIMITED located?

toggle

CLIMATE IMPACT PARTNERS LIMITED is registered at 19 Eastbourne Terrace, London W2 6LG.

What does CLIMATE IMPACT PARTNERS LIMITED do?

toggle

CLIMATE IMPACT PARTNERS LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for CLIMATE IMPACT PARTNERS LIMITED?

toggle

The latest filing was on 18/12/2025: Appointment of Mister William Rusden as a director on 2025-12-01.