Background WavePink WaveYellow Wave

INTERCLIMATE TRUST (04174919)

INTERCLIMATE TRUST (04174919) is an active UK company. incorporated on 7 March 2001. with registered office in London. The company operates in the Education sector, engaged in educational support activities. INTERCLIMATE TRUST has been registered for 25 years. Current directors include BROOKE, Ruben James, CARROLL, Benjamin Auden, MASON, Sophie and 4 others.

Company Number
04174919
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 March 2001
Age
25 years
Address
1 Pied Bull Yard, London, WC1A 2AE
Industry Sector
Education
Business Activity
Educational support activities
Directors
BROOKE, Ruben James, CARROLL, Benjamin Auden, MASON, Sophie, PARKIN, Julian Michael, SAIGAL, Anish, STREETER, James Ernest Matthew, THEISS, Tara Ganga
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERCLIMATE TRUST

INTERCLIMATE TRUST is an active company incorporated on 7 March 2001 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. INTERCLIMATE TRUST was registered 25 years ago.(SIC: 85600)

Status

active

Active since 25 years ago

Company No

04174919

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 7 March 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 21 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

GLOBAL DIMENSION TRUST
From: 11 November 2003To: 22 October 2013
GLOBAL DIMENSION LIMITED
From: 7 March 2001To: 11 November 2003
Contact
Address

1 Pied Bull Yard C/O Ben Davidson London, WC1A 2AE,

Previous Addresses

C/O Dale Williams Esq St James House Bpe St James Square Cheltenham Gloucestershire GL50 3PR
From: 25 September 2013To: 19 April 2022
C/O Dale Williams St James House St. James Square Cheltenham Gloucestershire GL50 3PR England
From: 29 August 2013To: 25 September 2013
C/O Robert Gower Esq 9 Kings Road Cheltenham Gloucestershire GL52 6BH United Kingdom
From: 31 May 2012To: 29 August 2013
30 Saint Georges Place Cheltenham Gloucestershire GL50 3JZ
From: 7 March 2001To: 31 May 2012
Timeline

38 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jun 11
Director Left
Jun 11
Director Left
May 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
May 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Apr 18
Director Left
Feb 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
May 23
Director Left
Dec 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
May 25
Director Left
Aug 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

BROOKE, Ruben James

Active
C/O Ben Davidson, LondonWC1A 2AE
Born February 1997
Director
Appointed 28 Jun 2020

CARROLL, Benjamin Auden

Active
C/O Ben Davidson, LondonWC1A 2AE
Born February 2000
Director
Appointed 08 Nov 2022

MASON, Sophie

Active
C/O Ben Davidson, LondonWC1A 2AE
Born November 1989
Director
Appointed 16 Jul 2024

PARKIN, Julian Michael

Active
C/O Ben Davidson, LondonWC1A 2AE
Born August 1967
Director
Appointed 29 Mar 2023

SAIGAL, Anish

Active
C/O Ben Davidson, LondonWC1A 2AE
Born April 1978
Director
Appointed 15 Apr 2025

STREETER, James Ernest Matthew

Active
King Edwards Gardens, LondonW3 9RQ
Born September 1968
Director
Appointed 31 Jul 2013

THEISS, Tara Ganga

Active
C/O Ben Davidson, LondonWC1A 2AE
Born May 1998
Director
Appointed 23 Aug 2021

RAND, Denise

Resigned
Hazlewood Close, CheltenhamGL51 3RX
Secretary
Appointed 12 Jan 2009
Resigned 06 Jun 2013

SANDERSON, Cecil Roy

Resigned
4 Lansdown Parade, CheltenhamGL50 2LH
Secretary
Appointed 12 Aug 2002
Resigned 02 Feb 2003

SAYERS, Catherine Fiona

Resigned
C/O Ben Davidson, LondonWC1A 2AE
Secretary
Appointed 26 Jul 2021
Resigned 11 Aug 2025

TRAPNELL, Simon Hallam

Resigned
Wallsworth Hall, GloucesterGL2 9PA
Secretary
Appointed 01 Apr 2001
Resigned 01 Jul 2012

ABRAHAMS, Michael

Resigned
3 Copt Elm Road, CheltenhamGL53 8AG
Born November 1951
Director
Appointed 17 Jul 2003
Resigned 30 Oct 2013

ADSETT, Virginia Mary

Resigned
18 Carisbrooke Drive, CheltenhamGL52 6YA
Born December 1944
Director
Appointed 26 Jul 2004
Resigned 30 Jun 2010

ARKELL, Leanna

Resigned
29 Westfield Avenue, BrockworthGL3 4AU
Born July 1971
Director
Appointed 17 Jul 2003
Resigned 30 Mar 2004

BATTY, Roger Marsden

Resigned
The Street, DursleyGL11 6AW
Born March 1947
Director
Appointed 01 Feb 2011
Resigned 10 Mar 2015

BELL, Robert Thomas

Resigned
Hill Top Road, OxfordOX4 1PE
Born January 1952
Director
Appointed 30 Apr 2018
Resigned 31 Dec 2019

BROGDEN, Peter Ian

Resigned
Hedgerley Lane, Gerrards CrossSL9 8SX
Born June 1953
Director
Appointed 10 Jun 2020
Resigned 07 Dec 2022

CALLAGHAN, Emma Jane Winnifred

Resigned
C/O Ben Davidson, LondonWC1A 2AE
Born January 1988
Director
Appointed 23 Aug 2021
Resigned 13 Dec 2023

CLARK, Paul

Resigned
57 Albert Road, CheltenhamGL52 2RB
Born September 1943
Director
Appointed 12 Jan 2009
Resigned 01 Feb 2011

DAVIDSON, John Michael, Dr

Resigned
69 Painswick Road, CheltenhamGL50 2EX
Born July 1939
Director
Appointed 07 Mar 2001
Resigned 26 May 2012

ELLIS, Victor Douglas

Resigned
26 Mead Road, CheltenhamGL53 7DT
Born May 1945
Director
Appointed 05 Apr 2001
Resigned 16 Nov 2001

GOWER, Robert John

Resigned
Kings Road, CheltenhamGL52 6BH
Born April 1946
Director
Appointed 01 Jul 2010
Resigned 07 Sept 2017

HAWKINS, James Alexander

Resigned
13 Priory Terrace, CheltenhamGL52 6DS
Born July 1925
Director
Appointed 07 Mar 2001
Resigned 06 Jun 2013

INKSTER-DRAPER, Tamara Emma, Dr

Resigned
Avenue De Janvier, Brussels
Born August 1986
Director
Appointed 30 May 2017
Resigned 26 Jul 2021

NAHAR-WILLIAMS, Rupali

Resigned
C/O Ben Davidson, LondonWC1A 2AE
Born August 1995
Director
Appointed 01 Sept 2021
Resigned 16 Jul 2024

PARRINO, Cristian Francesco

Resigned
Cemetery Road, IpswichIP4 2HR
Born February 1972
Director
Appointed 23 Jun 2020
Resigned 10 Nov 2023

RAND, Denise

Resigned
Hazlewood Close, CheltenhamGL51 3RX
Born July 1943
Director
Appointed 12 Jan 2009
Resigned 06 Jun 2013

RAZVI, Mumta

Resigned
19 Dinely Street, GloucesterGL1 4EJ
Born October 1960
Director
Appointed 30 Mar 2006
Resigned 07 Mar 2007

ROBERTS, Susan Jane, Dr

Resigned
Edge Cross House, Ross On WyeHR9 7BZ
Born April 1954
Director
Appointed 27 Mar 2006
Resigned 30 Jun 2010

RYAN, Damien Maurice

Resigned
Bpe, CheltenhamGL50 3PR
Born November 1974
Director
Appointed 01 Oct 2014
Resigned 25 Dec 2021

SAYERS, Catherine Fiona

Resigned
C/O Ben Davidson, LondonWC1A 2AE
Born June 1991
Director
Appointed 26 Jul 2021
Resigned 11 Aug 2025

SHEPPARD, Charmian Ruth

Resigned
191 Alstone Lane, CheltenhamGL51 8JA
Born November 1947
Director
Appointed 12 Jan 2009
Resigned 31 Dec 2013

TRAPNELL, Simon Hallam

Resigned
Wallsworth Hall, GloucesterGL2 9PA
Born November 1960
Director
Appointed 07 Mar 2001
Resigned 20 Nov 2021

WHITEHEAD, Duncan Greig

Resigned
265 London Road, CheltenhamGL52 6YG
Born February 1947
Director
Appointed 07 Mar 2001
Resigned 26 Jan 2004
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
25 September 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
20 September 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Certificate Change Of Name Company
22 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2013
CONNOTConfirmation Statement Notification
Miscellaneous
22 October 2013
MISCMISC
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
19 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
4 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2005
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Memorandum Articles
20 November 2003
MEM/ARTSMEM/ARTS
Resolution
20 November 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
225Change of Accounting Reference Date
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Incorporation Company
7 March 2001
NEWINCIncorporation