Background WavePink WaveYellow Wave

THE CLIMATE MOVEMENT (05451207)

THE CLIMATE MOVEMENT (05451207) is an active UK company. incorporated on 12 May 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE CLIMATE MOVEMENT has been registered for 20 years. Current directors include ARNALL, Dominic, BEGG, Stewart Patrick Frank, GIBSON, Emma Victoria and 5 others.

Company Number
05451207
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 May 2005
Age
20 years
Address
Romero House, London, SE1 7JB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ARNALL, Dominic, BEGG, Stewart Patrick Frank, GIBSON, Emma Victoria, MARPLE, Sophie, MOOREY, Pete, PETERS, Gwen, SALMON, Clarissa, TRAVERS, Rachel
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLIMATE MOVEMENT

THE CLIMATE MOVEMENT is an active company incorporated on 12 May 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE CLIMATE MOVEMENT was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

05451207

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

Age

20 Years

Incorporated 12 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 31 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Romero House 55 Westminster Bridge Road London, SE1 7JB,

Previous Addresses

Romero House, 55 Westminster Bridge Road London SE1 7JB England
From: 4 June 2018To: 5 June 2018
Third Floor North Victoria Charity Centre 11 Belgrave Road London SW1V 1TU
From: 7 June 2013To: 4 June 2018
C/O Oxfam Campaigns 232-242 Vauxhall Bridge Road London SW1V 1AU England
From: 26 May 2010To: 7 June 2013
First Floor 2 Chapel Place London EC2A 3DQ
From: 12 May 2005To: 26 May 2010
Timeline

62 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Feb 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Left
Apr 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jun 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
May 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Sept 25
Director Left
Dec 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ACLAND, Mary

Active
55 Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 30 Nov 2022

ARNALL, Dominic

Active
55 Westminster Bridge Road, LondonSE1 7JB
Born May 1981
Director
Appointed 28 Nov 2024

BEGG, Stewart Patrick Frank

Active
55 Westminster Bridge Road, LondonSE1 7JB
Born July 1968
Director
Appointed 11 Jan 2019

GIBSON, Emma Victoria

Active
55 Westminster Bridge Road, LondonSE1 7JB
Born February 1982
Director
Appointed 29 Jun 2023

MARPLE, Sophie

Active
55 Westminster Bridge Road, LondonSE1 7JB
Born August 1970
Director
Appointed 07 Dec 2022

MOOREY, Pete

Active
55 Westminster Bridge Road, LondonSE1 7JB
Born July 1976
Director
Appointed 25 Mar 2022

PETERS, Gwen

Active
55 Westminster Bridge Road, LondonSE1 7JB
Born January 1992
Director
Appointed 28 Nov 2024

SALMON, Clarissa

Active
55 Westminster Bridge Road, LondonSE1 7JB
Born May 2002
Director
Appointed 28 Nov 2024

TRAVERS, Rachel

Active
55 Westminster Bridge Road, LondonSE1 7JB
Born December 1974
Director
Appointed 28 Nov 2024

BIRCH, Martin Philip

Resigned
35 Kingswood Road, BromleyBR2 0HG
Secretary
Appointed 11 Oct 2005
Resigned 01 Apr 2006

DEAR, Fiona

Resigned
55 Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 01 Apr 2010
Resigned 25 Mar 2022

FUSSELL, Clare Elizabeth

Resigned
11 Belgrave Road, LondonSW1V 1TU
Secretary
Appointed 17 Nov 2014
Resigned 01 Oct 2015

GOLDSMITH, Clara

Resigned
55 Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 26 Jul 2018
Resigned 30 Nov 2022

SINHA, Ashok, Dr

Resigned
60 Lucas Street, LondonSE8 4QH
Secretary
Appointed 12 May 2005
Resigned 31 Mar 2010

ATKINS, Andy Windham

Resigned
11 Belgrave Road, LondonSW1V 1TU
Born October 1960
Director
Appointed 26 Aug 2014
Resigned 01 Jun 2015

ATKINS, Andy Windham

Resigned
138 Manor Road North, Thames DittonKT7 0BH
Born October 1960
Director
Appointed 26 Jul 2005
Resigned 31 Mar 2010

BALLANTINE, Tom

Resigned
11 Belgrave Road, LondonSW1V 1TU
Born May 1959
Director
Appointed 26 Aug 2014
Resigned 04 Jun 2018

BIRCH, Martin Philip

Resigned
35 Kingswood Road, BromleyBR2 0HG
Born June 1965
Director
Appointed 11 Oct 2005
Resigned 29 Jun 2010

BLOODWORTH, Rachel

Resigned
Brewery Rd,, WokingGU21 4LL
Born July 1981
Director
Appointed 27 Jul 2017
Resigned 30 Sept 2020

BOND, Helen Ruth

Resigned
47-49 Wimpole Road, CambridgeCB3 7AB
Born October 1952
Director
Appointed 29 Jul 2005
Resigned 31 Mar 2010

BRANNEN, Paul

Resigned
Vauxhall Bridge Road, LondonSW1V 1AU
Born September 1962
Director
Appointed 01 Apr 2010
Resigned 06 Feb 2013

BUNKER, Abigail Catherine

Resigned
Southwark Street, LondonSE1 1UN
Born April 1969
Director
Appointed 27 Jul 2017
Resigned 11 Jan 2019

BUTFIELD, Colin Paul

Resigned
11 Belgrave Road, LondonSW1V 1TU
Born December 1973
Director
Appointed 21 Jul 2011
Resigned 04 Jun 2018

CHILDS, Mike

Resigned
55 Westminster Bridge Road, LondonSE1 7JB
Born February 1963
Director
Appointed 08 Sept 2015
Resigned 25 Mar 2022

CLARKE, Samuel Patrick Charles

Resigned
56 Victoria Road, OxfordOX2 7QD
Born April 1948
Director
Appointed 12 May 2005
Resigned 08 Jan 2010

COPLEY, Sally Louise

Resigned
55 Westminster Bridge Road, LondonSE1 7JB
Born June 1974
Director
Appointed 06 Feb 2013
Resigned 11 Jan 2019

CURRIE, Catriona

Resigned
55 Westminster Bridge Road, LondonSE1 7JB
Born August 1989
Director
Appointed 25 Mar 2022
Resigned 27 Nov 2025

DENCH, Christine Margaret

Resigned
11 Belgrave Road, LondonSW1V 1TU
Born December 1964
Director
Appointed 06 Feb 2013
Resigned 01 Jun 2015

DICK, Sam

Resigned
55 Westminster Bridge Road, LondonSE1 7JB
Born January 1982
Director
Appointed 30 Sept 2020
Resigned 25 Oct 2024

HARPER, Martin Clive

Resigned
11 Belgrave Road, LondonSW1V 1TU
Born October 1970
Director
Appointed 26 Aug 2014
Resigned 04 Jun 2018

HARPER, Martin Clive

Resigned
Vauxhall Bridge Road, LondonSW1V 1AU
Born October 1970
Director
Appointed 01 Apr 2010
Resigned 01 Jul 2011

JUNIPER, Anthony Thomas

Resigned
37 Belvoir Road, CambridgeCB4 1JH
Born September 1960
Director
Appointed 12 May 2005
Resigned 19 Jun 2008

KING, Paul James

Resigned
11 Rees Piece, Bishops CastleSY9 5BF
Born June 1967
Director
Appointed 21 Jul 2006
Resigned 17 May 2007

KIRK, Martin

Resigned
John Smith Drive, OxfordOX4 2JY
Born March 1972
Director
Appointed 01 Apr 2010
Resigned 22 Jun 2012

LEE, Andrew Robert

Resigned
13 Tilmore Road, PetersfieldGU32 2HJ
Born November 1962
Director
Appointed 12 May 2005
Resigned 18 Jan 2006
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Secretary Company With Name
26 May 2010
TM02Termination of Secretary
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
28 July 2008
363sAnnual Return (shuttle)
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
287Change of Registered Office
Legacy
30 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
225Change of Accounting Reference Date
Incorporation Company
12 May 2005
NEWINCIncorporation