Background WavePink WaveYellow Wave

CLIMATE STEWARDS (07442207)

CLIMATE STEWARDS (07442207) is an active UK company. incorporated on 17 November 2010. with registered office in Frome. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. CLIMATE STEWARDS has been registered for 15 years. Current directors include FRENCH, Sarah Louise, MANN, Hannah, MARTIN, Gareth David and 5 others.

Company Number
07442207
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 November 2010
Age
15 years
Address
Rockfield House Horn Street, Frome, BA11 4NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
FRENCH, Sarah Louise, MANN, Hannah, MARTIN, Gareth David, MCKAY, David Alan, RIGGS, Abigail Louise, ROORDA-KNAPE, Mirjam Christine, RUBAIZA, Rhoda, WHITE, Ethel Margaret, Dr
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIMATE STEWARDS

CLIMATE STEWARDS is an active company incorporated on 17 November 2010 with the registered office located in Frome. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. CLIMATE STEWARDS was registered 15 years ago.(SIC: 74901)

Status

active

Active since 15 years ago

Company No

07442207

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

Age

15 Years

Incorporated 17 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Rockfield House Horn Street Nunney Frome, BA11 4NP,

Previous Addresses

3 Hooper Street Cambridge Cambridgeshire CB1 2NZ
From: 17 November 2010To: 28 May 2015
Timeline

31 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Sept 13
Director Joined
Dec 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
May 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 19
New Owner
Nov 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Apr 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Sept 22
Owner Exit
Sept 22
Director Left
Dec 22
Director Joined
Apr 23
Director Joined
Sept 23
Director Left
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jan 26
0
Funding
25
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

MCKAY, David Alan

Active
Horn Street, FromeBA11 4NP
Secretary
Appointed 17 Nov 2010

FRENCH, Sarah Louise

Active
Horn Street, FromeBA11 4NP
Born January 1962
Director
Appointed 18 Mar 2025

MANN, Hannah

Active
Horn Street, FromeBA11 4NP
Born October 1988
Director
Appointed 18 Mar 2025

MARTIN, Gareth David

Active
Horn Street, FromeBA11 4NP
Born September 1959
Director
Appointed 14 Sept 2020

MCKAY, David Alan

Active
Horn Street, FromeBA11 4NP
Born November 1951
Director
Appointed 12 Jan 2016

RIGGS, Abigail Louise

Active
Horn Street, FromeBA11 4NP
Born January 1995
Director
Appointed 18 Sept 2023

ROORDA-KNAPE, Mirjam Christine

Active
Horn Street, FromeBA11 4NP
Born September 1972
Director
Appointed 18 Mar 2025

RUBAIZA, Rhoda

Active
Horn Street, FromeBA11 4NP
Born January 1980
Director
Appointed 18 Mar 2025

WHITE, Ethel Margaret, Dr

Active
Horn Street, FromeBA11 4NP
Born July 1955
Director
Appointed 08 Apr 2021

COBBIN, Sandra Elaine

Resigned
Hooper Street, CambridgeCB1 2NZ
Born August 1964
Director
Appointed 17 Nov 2010
Resigned 29 Oct 2012

HARMSEN, Gerrit Jan

Resigned
Horn Street, FromeBA11 4NP
Born January 1950
Director
Appointed 24 Mar 2014
Resigned 28 Sept 2022

HUGHES, David John

Resigned
Horn Street, FromeBA11 4NP
Born September 1950
Director
Appointed 01 Dec 2012
Resigned 16 Oct 2025

KAONGA, Martin Leckson, Dr

Resigned
Horn Street, FromeBA11 4NP
Born June 1962
Director
Appointed 01 Dec 2012
Resigned 04 Jan 2016

KEVAN, Timothy Lowis

Resigned
Hazel Avenue, BrauntonEX33 2EZ
Born January 1975
Director
Appointed 28 Nov 2013
Resigned 24 Mar 2014

LESTER, Andrew

Resigned
Hooper Street, CambridgeCB1 2NZ
Born October 1973
Director
Appointed 17 Nov 2010
Resigned 01 Jun 2013

MITCHELL, Alexander

Resigned
Horn Street, FromeBA11 4NP
Born February 1964
Director
Appointed 15 Jan 2019
Resigned 14 Sept 2020

MUYENJE, Hannington Serwamukoko

Resigned
Horn Street, FromeBA11 4NP
Born March 1974
Director
Appointed 09 Dec 2021
Resigned 21 Dec 2022

TAYLOR, John

Resigned
Horn Street, FromeBA11 4NP
Born May 1953
Director
Appointed 04 Apr 2023
Resigned 25 Sept 2024

WILKINSON, Ewan

Resigned
Horn Street, FromeBA11 4NP
Born January 1956
Director
Appointed 17 Nov 2010
Resigned 24 Feb 2015

Persons with significant control

4

0 Active
4 Ceased

Mr Alexander Mitchell

Ceased
Horn Street, FromeBA11 4NP
Born February 1964

Nature of Control

Significant influence or control
Notified 26 Nov 2019
Ceased 28 Sept 2022

Mr David John Hughes

Ceased
Horn Street, FromeBA11 4NP
Born September 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2021

Mr David Alan Mckay

Ceased
Horn Street, FromeBA11 4NP
Born November 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2021

Mr Gerrit Jan Harmsen

Ceased
Horn Street, FromeBA11 4NP
Born January 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2021
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 October 2022
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
20 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Appoint Person Director Company With Name
26 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Move Registers To Sail Company
28 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
25 November 2011
AD02Notification of Single Alternative Inspection Location
Incorporation Company
17 November 2010
NEWINCIncorporation