Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CLIMATE MOVEMENT
Company Information for

THE CLIMATE MOVEMENT

ROMERO HOUSE, 55 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB,
Company Registration Number
05451207
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Climate Movement
THE CLIMATE MOVEMENT was founded on 2005-05-12 and has its registered office in London. The organisation's status is listed as "Active". The Climate Movement is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CLIMATE MOVEMENT
 
Legal Registered Office
ROMERO HOUSE
55 WESTMINSTER BRIDGE ROAD
LONDON
SE1 7JB
Other companies in SW1V
 
Charity Registration
Charity Number 1109973
Charity Address 76 CAVENDISH ROAD, CAMBRIDGE, CB1 3AF
Charter NO INFORMATION RECORDED
Filing Information
Company Number 05451207
Company ID Number 05451207
Date formed 2005-05-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 21:25:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CLIMATE MOVEMENT
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CLIMATE MOVEMENT

Current Directors
Officer Role Date Appointed
FIONA DEAR
Company Secretary 2010-04-01
RACHEL BLOODWORTH
Director 2017-07-27
ABIGAIL CATHERINE BUNKER
Director 2017-07-27
MIKE CHILDS
Director 2015-09-08
SALLY LOUISE COPLEY
Director 2013-02-06
LAURA TAYLOR
Director 2015-09-08
NEIL THORNS
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
TOM BALLANTINE
Director 2014-08-26 2018-06-04
COLIN BUTFIELD
Director 2011-07-21 2018-06-04
MARTIN CLIVE HARPER
Director 2014-08-26 2018-06-04
CLARE ELIZABETH FUSSELL
Company Secretary 2014-11-17 2015-10-01
ANDY WINDHAM ATKINS
Director 2014-08-26 2015-06-01
CHRISTINE MARGARET DENCH
Director 2013-02-06 2015-06-01
PAUL BRANNEN
Director 2010-04-01 2013-02-06
MARTIN KIRK
Director 2010-04-01 2012-06-22
MARTIN CLIVE HARPER
Director 2010-04-01 2011-07-01
MARTIN PHILIP BIRCH
Director 2005-10-11 2010-06-29
ASHOK SINHA
Company Secretary 2005-05-12 2010-03-31
ANDY WINDHAM ATKINS
Director 2005-07-26 2010-03-31
HELEN RUTH BOND
Director 2005-07-29 2010-03-31
IAN LEGGETT
Director 2005-05-12 2010-03-31
ANNE TREGONING MILLER
Director 2005-07-19 2010-03-31
GRAHAM ROBERT WYNNE
Director 2005-05-12 2010-03-31
SAMUEL PATRICK CHARLES CLARKE
Director 2005-05-12 2010-01-08
ANTHONY THOMAS JUNIPER
Director 2005-05-12 2008-06-19
PAUL JAMES KING
Director 2006-07-21 2007-05-17
ADRIAN LOVETT
Director 2005-07-29 2007-05-17
STEPHEN CHRISTOPHER TINDALE
Director 2005-05-12 2007-05-17
MARTIN PHILIP BIRCH
Company Secretary 2005-10-11 2006-04-01
ANDREW ROBERT LEE
Director 2005-05-12 2006-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY LOUISE COPLEY OXFORDSHIRE SEXUAL ABUSE AND RAPE CRISIS CENTRE Director 2016-05-08 CURRENT 2009-03-03 Active
SALLY LOUISE COPLEY BRITISH OVERSEAS NGOS FOR DEVELOPMENT (BOND) Director 2015-11-16 CURRENT 1997-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27APPOINTMENT TERMINATED, DIRECTOR KATIE WHITE
2023-07-04DIRECTOR APPOINTED EMMA VICTORIA GIBSON
2023-06-01CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03APPOINTMENT TERMINATED, DIRECTOR NEIL THORNS
2022-12-22DIRECTOR APPOINTED MS CLAIRE SEAWARD
2022-12-21DIRECTOR APPOINTED MRS SOPHIE MARPLE
2022-12-19Termination of appointment of Clara Goldsmith on 2022-11-30
2022-12-19Appointment of Mrs Mary Acland as company secretary on 2022-11-30
2022-12-19DIRECTOR APPOINTED KIRSTY MCNEILL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MIKE CHILDS
2022-04-07AP01DIRECTOR APPOINTED KATHLEEN JOANNA MURRAY
2022-04-05TM02Termination of appointment of Fiona Dear on 2022-03-25
2021-11-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GARETH REDMOND-KING
2021-02-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13AP01DIRECTOR APPOINTED MR SAM DICK
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL BLOODWORTH
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WILLOUGHBY
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURA TAYLOR
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURA TAYLOR
2019-08-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-28AP01DIRECTOR APPOINTED MRS REBECCA JANE MUNRO
2019-01-11AP01DIRECTOR APPOINTED MR STEWART PATRICK FRANK BEGG
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL CATHERINE BUNKER
2018-09-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26AP03Appointment of Ms Clara Goldsmith as company secretary on 2018-07-26
2018-06-05AP01DIRECTOR APPOINTED MS RACHEL BLOODWORTH
2018-06-05AP01DIRECTOR APPOINTED MS ABIGAIL CATHERINE BUNKER
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM Romero House, 55 Westminster Bridge Road London SE1 7JB England
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM Third Floor North Victoria Charity Centre 11 Belgrave Road London SW1V 1TU
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HARPER
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BUTFIELD
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR TOM BALLANTINE
2017-09-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-08-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-29AP01DIRECTOR APPOINTED MR MIKE CHILDS
2016-07-28AP01DIRECTOR APPOINTED MS LAURA TAYLOR
2016-06-02AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-02TM02Termination of appointment of Clare Elizabeth Fussell on 2015-10-01
2015-09-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-05AR0101/06/15 NO MEMBER LIST
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDY ATKINS
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DENCH
2014-12-22AP03SECRETARY APPOINTED MRS CLARE ELIZABETH FUSSELL
2014-11-13AP01DIRECTOR APPOINTED ANDY WINDHAM ATKINS
2014-11-13AP01DIRECTOR APPOINTED TOM BALLANTINE
2014-11-13AP01DIRECTOR APPOINTED MR MARTIN CLIVE HARPER
2014-09-25AA31/03/14 TOTAL EXEMPTION FULL
2014-07-18AR0101/06/14 NO MEMBER LIST
2013-07-08AA31/03/13 TOTAL EXEMPTION FULL
2013-06-26AR0101/06/13 NO MEMBER LIST
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY LOUISE COPLEY / 25/06/2013
2013-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA DEAR / 18/06/2013
2013-06-10AP01DIRECTOR APPOINTED MS SALLY LOUISE COPLEY
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRANNEN
2013-06-07AP01DIRECTOR APPOINTED MS CHRISTINE MARGARET DENCH
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM C/O OXFAM CAMPAIGNS 232-242 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU ENGLAND
2012-08-21AA31/03/12 TOTAL EXEMPTION FULL
2012-07-16AP01DIRECTOR APPOINTED COLIN BUTFIELD
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KIRK
2012-06-08AR0101/06/12 NO MEMBER LIST
2011-10-14AA31/03/11 TOTAL EXEMPTION FULL
2011-07-27AP01DIRECTOR APPOINTED MR NEIL THORNS
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HARPER
2011-05-18AR0112/05/11 NO MEMBER LIST
2010-10-14AA31/03/10 TOTAL EXEMPTION FULL
2010-08-17AP01DIRECTOR APPOINTED MR PAUL BRANNEN
2010-08-17AP01DIRECTOR APPOINTED MR MARTIN CLIVE HARPER
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BIRCH
2010-08-17AP01DIRECTOR APPOINTED MR MARTIN KIRK
2010-07-09AP03SECRETARY APPOINTED FIONA DEAR
2010-05-26AR0112/05/10 NO MEMBER LIST
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WYNNE
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MILLER
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEGGETT
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BOND
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BIRCH / 12/05/2010
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDY ATKINS
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY ASHOK SINHA
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM FIRST FLOOR 2 CHAPEL PLACE LONDON EC2A 3DQ
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL CLARKE
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-15363aANNUAL RETURN MADE UP TO 12/05/09
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY JUNIPER
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-28363(288)DIRECTOR RESIGNED
2008-07-28363sANNUAL RETURN MADE UP TO 12/05/08
2007-11-08288aNEW DIRECTOR APPOINTED
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-28363sANNUAL RETURN MADE UP TO 12/05/07
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: FIRST FLOOR 2 CHAPEL PLACE LONDON EC2A 3DQ
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: THE GRAYSTON CENTRE 28 CHARLES SQUARE LONDON N1 6HT
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-26363sANNUAL RETURN MADE UP TO 12/05/06
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-04225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2005-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CLIMATE MOVEMENT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CLIMATE MOVEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-02-03 Outstanding RONALD LAWRENCE FARMER
Intangible Assets
Patents
We have not found any records of THE CLIMATE MOVEMENT registering or being granted any patents
Domain Names
We do not have the domain name information for THE CLIMATE MOVEMENT
Trademarks
We have not found any records of THE CLIMATE MOVEMENT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CLIMATE MOVEMENT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as THE CLIMATE MOVEMENT are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE CLIMATE MOVEMENT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CLIMATE MOVEMENT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CLIMATE MOVEMENT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.