Background WavePink WaveYellow Wave

CLIMATE IMPACT PARTNERS LIMITED (07632295)

CLIMATE IMPACT PARTNERS LIMITED (07632295) is an active UK company. incorporated on 12 May 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. CLIMATE IMPACT PARTNERS LIMITED has been registered for 14 years. Current directors include HICKOK, Sheri, RUSDEN, William.

Company Number
07632295
Status
active
Type
ltd
Incorporated
12 May 2011
Age
14 years
Address
19 Eastbourne Terrace, London, W2 6LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
HICKOK, Sheri, RUSDEN, William
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIMATE IMPACT PARTNERS LIMITED

CLIMATE IMPACT PARTNERS LIMITED is an active company incorporated on 12 May 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. CLIMATE IMPACT PARTNERS LIMITED was registered 14 years ago.(SIC: 74901)

Status

active

Active since 14 years ago

Company No

07632295

LTD Company

Age

14 Years

Incorporated 12 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

CLIMATECARE OXFORD LIMITED
From: 12 May 2011To: 7 July 2022
Contact
Address

19 Eastbourne Terrace London, W2 6LG,

Previous Addresses

19 Eastbourne Terrace 19 Eastbourne Terrace London W2 6LG England
From: 15 January 2025To: 15 January 2025
19 Eastbourne Terrace 19 Eastbourne Terrace London W2 6LG England
From: 18 September 2024To: 15 January 2025
19 Eastbourne Terrace Fora London W2 6LG England
From: 5 June 2024To: 18 September 2024
19 Eastbourne Terrace 19 Eastbourne Terrace Fora London W2 6LG England
From: 5 June 2024To: 5 June 2024
112 Magdalen Road Oxford Oxfordshire OX4 1RQ
From: 10 June 2011To: 5 June 2024
12 Magdalen Road Oxford OX4 1RQ United Kingdom
From: 12 May 2011To: 10 June 2011
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Loan Cleared
Jun 18
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Jan 21
Loan Secured
Jan 21
Loan Secured
Mar 21
Funding Round
Jun 21
Funding Round
Jun 22
Loan Secured
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HICKOK, Sheri

Active
Eastbourne Terrace, LondonW2 6LG
Born October 1977
Director
Appointed 02 Feb 2023

RUSDEN, William

Active
Eastbourne Terrace, LondonW2 6LG
Born November 1988
Director
Appointed 01 Dec 2025

DOYLE, Eugene Gerard

Resigned
Magdalen Road, OxfordOX4 1RQ
Born August 1963
Director
Appointed 13 Oct 2020
Resigned 24 Feb 2023

HANRAHAN, Edward

Resigned
Magdalen Road, OxfordOX4 1RQ
Born September 1971
Director
Appointed 12 May 2011
Resigned 13 Oct 2020

LINDSAY, Vaughan Emerson

Resigned
Magdalen Road, OxfordOX4 1RQ
Born September 1962
Director
Appointed 13 Oct 2020
Resigned 21 Dec 2022

MORTON, Thomas Sholto Douglas

Resigned
Magdalen Road, OxfordOX4 1RQ
Born December 1972
Director
Appointed 12 May 2011
Resigned 13 Oct 2020

TEO, Shanmae

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1976
Director
Appointed 02 Feb 2023
Resigned 17 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Eastbourne Terrace, LondonW2 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2020
St HelierJE1 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Dec 2020
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2025
AAAnnual Accounts
Legacy
24 November 2025
PARENT_ACCPARENT_ACC
Legacy
24 November 2025
GUARANTEE2GUARANTEE2
Legacy
24 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Certificate Change Of Name Company
7 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 June 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Memorandum Articles
27 January 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Second Filing Of Change Of Director Details With Name
18 April 2018
RP04CH01RP04CH01
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Resolution
7 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Sail Address Company With New Address
7 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Small
18 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Account Reference Date Company Current Shortened
3 February 2012
AA01Change of Accounting Reference Date
Change Sail Address Company
3 February 2012
AD02Notification of Single Alternative Inspection Location
Legacy
23 July 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
10 June 2011
AD01Change of Registered Office Address
Resolution
9 June 2011
RESOLUTIONSResolutions
Change Of Name Notice
9 June 2011
CONNOTConfirmation Statement Notification
Incorporation Company
12 May 2011
NEWINCIncorporation