CLIMATE SUBAK CIC

Register to unlock more data on OkredoRegister

CLIMATE SUBAK CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12540200

Incorporation date

31/03/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Henwood House, Henwood, Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2020)
dot icon16/04/2026
Director's details changed for Helen Louise Milner on 2026-03-30
dot icon20/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon07/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon13/11/2024
Cessation of Arjuna Gihan Fernando as a person with significant control on 2024-10-14
dot icon13/11/2024
Registered office address changed from , 10 Queen Street Place, London, EC4R 1AG, United Kingdom to Henwood House Henwood Ashford Kent TN24 8DH on 2024-11-13
dot icon29/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon24/04/2024
Appointment of Pranuthi Chander as a director on 2024-04-01
dot icon04/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/04/2023
Cessation of Amali Chivanthi De Alwis as a person with significant control on 2023-04-14
dot icon28/04/2023
Termination of appointment of Amali Chivanthi De Alwis as a director on 2023-04-14
dot icon13/04/2023
Notification of Pranuthi Chander as a person with significant control on 2023-03-27
dot icon03/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon03/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/02/2023
Appointment of Helen Louise Milner as a director on 2023-01-15
dot icon08/02/2023
Termination of appointment of Arjuna Gihan Fernando as a director on 2023-01-15
dot icon04/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon25/02/2022
Notification of Bryony Katherine Worthington as a person with significant control on 2022-02-18
dot icon25/02/2022
Director's details changed for Amali Chivanthi De Alwis on 2022-02-18
dot icon24/02/2022
Cessation of Philip Stewart Macdonald as a person with significant control on 2022-02-18
dot icon22/02/2022
Termination of appointment of Philip Stewart Macdonald as a director on 2022-02-18
dot icon22/02/2022
Cessation of Harold Livingstone Benham as a person with significant control on 2022-02-18
dot icon22/02/2022
Termination of appointment of Steven Robert Crossan as a director on 2022-02-18
dot icon22/02/2022
Termination of appointment of Shou-Hwei Michelle You as a director on 2022-02-18
dot icon22/02/2022
Termination of appointment of James Philip Knight as a director on 2022-02-18
dot icon22/02/2022
Change of details for Mr Arjuna Gihan Fernando as a person with significant control on 2022-02-18
dot icon22/02/2022
Appointment of Amali Chivanthi De Alwis as a director on 2022-02-18
dot icon22/02/2022
Notification of Amali Chivanthi De Alwis as a person with significant control on 2022-02-18
dot icon21/02/2022
Director's details changed for Lord James Philip Knight on 2022-02-08
dot icon11/02/2022
Director's details changed for Baroness Bryony Katherine Worthington on 2022-02-08
dot icon11/02/2022
Director's details changed for Mr Philip Stewart Macdonald on 2022-02-08
dot icon11/02/2022
Director's details changed for Ms Shou-Hwei Michelle You on 2022-02-08
dot icon11/02/2022
Director's details changed for Mr Arjuna Gihan Fernando on 2022-02-08
dot icon11/02/2022
Director's details changed for Mr Steven Robert Crossan on 2022-02-08
dot icon10/02/2022
Registered office address changed from , Haysmacintyre Llp 10 Queen Street Place, London, EC4R 1AG, United Kingdom to Henwood House Henwood Ashford Kent TN24 8DH on 2022-02-10
dot icon08/02/2022
Registered office address changed from , Colous Shaw Wickhurst Road, Weald, Sevenoaks, TN14 6LX, England to Henwood House Henwood Ashford Kent TN24 8DH on 2022-02-08
dot icon18/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon03/12/2021
Resolutions
dot icon03/12/2021
Memorandum and Articles of Association
dot icon03/12/2021
Statement of company's objects
dot icon22/06/2021
Termination of appointment of Daniel John Travers as a director on 2021-06-22
dot icon22/06/2021
Termination of appointment of Harold Livingstone Benham as a director on 2021-06-22
dot icon28/05/2021
Appointment of The Baroness Worthington Bryony Katherine Worthington as a director on 2021-05-27
dot icon26/05/2021
Appointment of Mr James Philip Knight as a director on 2021-05-26
dot icon08/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon18/11/2020
Notification of Arjuna Gihan Fernando as a person with significant control on 2020-11-01
dot icon18/11/2020
Registered office address changed from , Colous Shaw, Wickhurst Road, Weald, Kent, Wickhurst Road, Weald, Sevenoaks, TN14 6LX, England to Henwood House Henwood Ashford Kent TN24 8DH on 2020-11-18
dot icon18/11/2020
Registered office address changed from , Thames Exchange 10 Queen Street Place, London, EC4R 1BE, England to Henwood House Henwood Ashford Kent TN24 8DH on 2020-11-18
dot icon01/10/2020
Current accounting period extended from 2021-03-31 to 2021-05-31
dot icon06/05/2020
Appointment of Mr Arjuna Gihan Fernando as a director on 2020-05-06
dot icon06/05/2020
Appointment of Ms Shou-Hwei Michelle You as a director on 2020-05-06
dot icon06/05/2020
Appointment of Mr Daniel John Travers as a director on 2020-05-06
dot icon06/05/2020
Appointment of Mr Steven Robert Crossan as a director on 2020-05-06
dot icon31/03/2020
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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
De Alwis, Amali Chivanthi
Director
18/02/2022 - 14/04/2023
5
Worthington, Bryony Katherine, Baroness
Director
27/05/2021 - Present
11
Mr Arjuna Gihan Fernando
Director
06/05/2020 - 15/01/2023
43
Milner, Helen Louise
Director
15/01/2023 - Present
4
Ms Pranuthi Chander
Director
01/04/2024 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIMATE SUBAK CIC

CLIMATE SUBAK CIC is an(a) Active company incorporated on 31/03/2020 with the registered office located at Henwood House, Henwood, Ashford, Kent TN24 8DH. There are currently 3 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 SUBAK CIC?

toggle

CLIMATE SUBAK CIC is currently Active. It was registered on 31/03/2020 .

Where is CLIMATE SUBAK CIC located?

toggle

CLIMATE SUBAK CIC is registered at Henwood House, Henwood, Ashford, Kent TN24 8DH.

What does CLIMATE SUBAK CIC do?

toggle

CLIMATE SUBAK CIC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLIMATE SUBAK CIC?

toggle

The latest filing was on 16/04/2026: Director's details changed for Helen Louise Milner on 2026-03-30.