Background WavePink WaveYellow Wave

WINCHESTER ACTION ON CLIMATE CHANGE LTD (08013043)

WINCHESTER ACTION ON CLIMATE CHANGE LTD (08013043) is an active UK company. incorporated on 30 March 2012. with registered office in Winchester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WINCHESTER ACTION ON CLIMATE CHANGE LTD has been registered for 13 years. Current directors include GOVINDAN-SRINIVASAN, Shruthi, HOLLOWAY, Christine Mary, JACKSON, Timothy Drysdale and 7 others.

Company Number
08013043
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 2012
Age
13 years
Address
University Of Winchester, Winchester, SO22 4NR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GOVINDAN-SRINIVASAN, Shruthi, HOLLOWAY, Christine Mary, JACKSON, Timothy Drysdale, JONES, Emily Ruth, JONES, Gareth Edward, LEE, Daniel John, MCNAUGHTAN, Anthony Hugh, MICKLEFIELD, Andrew Mark, Reverand, ODGERS, Meredith Anne, YARNALL, Benjamin Paul
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINCHESTER ACTION ON CLIMATE CHANGE LTD

WINCHESTER ACTION ON CLIMATE CHANGE LTD is an active company incorporated on 30 March 2012 with the registered office located in Winchester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WINCHESTER ACTION ON CLIMATE CHANGE LTD was registered 13 years ago.(SIC: 94990)

Status

active

Active since 13 years ago

Company No

08013043

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 30 March 2012

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 20 August 2025 (7 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

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

University Of Winchester Sparkford Road Winchester, SO22 4NR,

Previous Addresses

Room 163 Main Building University of Winchester Sparkford Road Winchester SO22 4NR
From: 4 March 2013To: 22 October 2014
Winacc 163 Main Building Winchester University, Sparkford Road Winchester Hampshire SO22 4NR United Kingdom
From: 30 March 2012To: 4 March 2013
Timeline

90 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jan 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Sept 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
89
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

JONES, Emily Ruth

Active
Sparkford Road, WinchesterSO22 4NR
Secretary
Appointed 18 Nov 2025

GOVINDAN-SRINIVASAN, Shruthi

Active
Sparkford Road, WinchesterSO22 4NR
Born December 1983
Director
Appointed 18 Nov 2025

HOLLOWAY, Christine Mary

Active
Sparkford Road, WinchesterSO22 4NR
Born April 1949
Director
Appointed 17 Oct 2020

JACKSON, Timothy Drysdale

Active
Sparkford Road, WinchesterSO22 4NR
Born May 1958
Director
Appointed 26 Oct 2022

JONES, Emily Ruth

Active
Sparkford Road, WinchesterSO22 4NR
Born March 1978
Director
Appointed 20 Mar 2025

JONES, Gareth Edward

Active
Sparkford Road, WinchesterSO22 4NR
Born January 1982
Director
Appointed 18 Nov 2025

LEE, Daniel John

Active
Sparkford Road, WinchesterSO22 4NR
Born July 1956
Director
Appointed 30 Oct 2021

MCNAUGHTAN, Anthony Hugh

Active
Sparkford Road, WinchesterSO22 4NR
Born July 1958
Director
Appointed 30 Oct 2021

MICKLEFIELD, Andrew Mark, Reverand

Active
Sparkford Road, WinchesterSO22 4NR
Born February 1971
Director
Appointed 18 Nov 2025

ODGERS, Meredith Anne

Active
Sparkford Road, WinchesterSO22 4NR
Born July 1975
Director
Appointed 16 Nov 2024

YARNALL, Benjamin Paul

Active
Sparkford Road, WinchesterSO22 4NR
Born October 1988
Director
Appointed 28 Oct 2023

HOLLOWAY, Christine Mary

Resigned
St. Swithun Street, WinchesterSO23 9JP
Secretary
Appointed 16 Nov 2021
Resigned 18 Nov 2025

JONES, Claire Charlotte

Resigned
Main Building, WinchesterSO22 4NR
Secretary
Appointed 20 May 2013
Resigned 31 Dec 2013

BECKFORD, Robert Seymour, Professor

Resigned
Sparkford Road, WinchesterSO22 4NR
Born June 1965
Director
Appointed 30 Oct 2021
Resigned 23 May 2024

BELL, Eleanor Doris

Resigned
Sparkford Road, WinchesterSO22 4NR
Born January 1949
Director
Appointed 13 Oct 2013
Resigned 03 Nov 2018

CLAYTON, Alexander Ian, Dr

Resigned
Sparkford Road, WinchesterSO22 4NR
Born January 1989
Director
Appointed 26 Oct 2022
Resigned 23 May 2024

COVERDALE, Paul

Resigned
Sparkford Road, WinchesterSO22 4NR
Born April 1976
Director
Appointed 03 Nov 2018
Resigned 30 Oct 2021

CROCKER, Jo Marie

Resigned
Sparkford Road, WinchesterSO22 4NR
Born April 1976
Director
Appointed 02 Nov 2019
Resigned 29 Oct 2020

EAST, Duncan Couch

Resigned
Sparkford Road, WinchesterSO22 4NR
Born August 1967
Director
Appointed 30 Mar 2012
Resigned 01 Oct 2016

FERGUSON, Paula Wendy

Resigned
Sparkford Road, WinchesterSO22 4NR
Born February 1965
Director
Appointed 09 Jun 2020
Resigned 08 Sept 2020

GAGG, Philip

Resigned
Sparkford Road, WinchesterSO22 4NR
Born August 1949
Director
Appointed 03 Nov 2018
Resigned 28 Oct 2023

GOODING, Sarah Felicity

Resigned
Sparkford Road, WinchesterSO22 4NR
Born May 1969
Director
Appointed 02 Nov 2019
Resigned 13 Aug 2025

GUNYON, William Peter

Resigned
Sparkford Road, WinchesterSO22 4NR
Born January 1953
Director
Appointed 30 Jan 2017
Resigned 17 Oct 2020

HALL, Richard Frederick John

Resigned
St. Sebastian Crescent, FarehamPO16 7BX
Born December 1954
Director
Appointed 04 Oct 2014
Resigned 02 Nov 2019

HARRIS, Elizabeth Anne

Resigned
Sparkford Road, WinchesterSO22 4NR
Born September 1982
Director
Appointed 01 Oct 2016
Resigned 04 Jun 2019

HOBBS, Jennifer Lynn

Resigned
Sparkford Road, WinchesterSO22 4NR
Born March 1944
Director
Appointed 01 Jan 2018
Resigned 17 Oct 2020

HUXSTEP, Roger Charles

Resigned
Sparkford Road, WinchesterSO22 4NR
Born March 1946
Director
Appointed 13 Oct 2013
Resigned 05 May 2021

JANE, Mathew

Resigned
Sparkford Road, WinchesterSO22 4NR
Born August 1977
Director
Appointed 30 Mar 2012
Resigned 01 Oct 2016

JONES, Claire Charlotte

Resigned
Sparkford Road, WinchesterSO22 4NR
Born April 1977
Director
Appointed 11 Oct 2013
Resigned 07 Oct 2017

JONES, David Neil

Resigned
Kingsway, EastleighSO53 1EN
Born November 1963
Director
Appointed 03 Oct 2015
Resigned 26 Oct 2022

KNIGHT, David Philip, Dr

Resigned
Sparkford Road, WinchesterSO22 4NR
Born March 1945
Director
Appointed 30 Mar 2012
Resigned 03 Oct 2015

LAWRENCE, Jacqueline Penelope, Dr

Resigned
Sparkford Road, WinchesterSO22 4NR
Born October 1965
Director
Appointed 26 Oct 2022
Resigned 28 Oct 2023

LEARNEY, Kelsie

Resigned
Colebrook Street, WinchesterSO23 9LJ
Born April 1967
Director
Appointed 10 Aug 2022
Resigned 13 Mar 2024

LUMBY, Hugh Michael Rawson

Resigned
The Castle, WinchesterSO23 8UJ
Born November 1966
Director
Appointed 30 Oct 2021
Resigned 13 Mar 2024

MACDONALD, John Lang

Resigned
Stockbridge Road, WinchesterSO22 6RW
Born December 1938
Director
Appointed 04 Jun 2019
Resigned 17 Oct 2020
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2013
AP01Appointment of Director
Resolution
25 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Incorporation Company
30 March 2012
NEWINCIncorporation