Background WavePink WaveYellow Wave

GREEN FUTURE ASSOCIATES C.I.C. (10001375)

GREEN FUTURE ASSOCIATES C.I.C. (10001375) is an active UK company. incorporated on 11 February 2016. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. GREEN FUTURE ASSOCIATES C.I.C. has been registered for 10 years. Current directors include HANSON-KAHN, Clare Pamela, ILES, Jeremy Paul, NEWTON, John and 1 others.

Company Number
10001375
Status
active
Type
ltd
Incorporated
11 February 2016
Age
10 years
Address
7 Mervyn Road, Bristol, BS7 9EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
HANSON-KAHN, Clare Pamela, ILES, Jeremy Paul, NEWTON, John, STEVENS, Mary
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN FUTURE ASSOCIATES C.I.C.

GREEN FUTURE ASSOCIATES C.I.C. is an active company incorporated on 11 February 2016 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. GREEN FUTURE ASSOCIATES C.I.C. was registered 10 years ago.(SIC: 74901)

Status

active

Active since 10 years ago

Company No

10001375

LTD Company

Age

10 Years

Incorporated 11 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

7 Mervyn Road Bristol, BS7 9EL,

Previous Addresses

Shop 10 Clifton Road Bristol BS8 1AF
From: 11 February 2016To: 3 July 2018
Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HANSON-KAHN, Clare Pamela

Active
Mervyn Road, BristolBS7 9EL
Born February 1960
Director
Appointed 14 Sept 2021

ILES, Jeremy Paul

Active
Mervyn Road, BristolBS7 9EL
Born March 1957
Director
Appointed 11 Feb 2016

NEWTON, John

Active
Toot Rock, HastingsTN35 4EN
Born June 1950
Director
Appointed 30 Sept 2016

STEVENS, Mary

Active
Ridgeway Road, BristolBS16 3DY
Born June 1980
Director
Appointed 02 Oct 2023

COLES, Jane Anne

Resigned
Mina Road, BristolBS2 9YP
Born January 1970
Director
Appointed 30 Sept 2016
Resigned 11 Oct 2021

NICHOLLS, Anna Katharine

Resigned
Mervyn Road, BristolBS7 9EL
Born November 1972
Director
Appointed 11 Feb 2016
Resigned 11 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Ms Anna Katharine Nicholls

Ceased
Mervyn Road, BristolBS7 9EL
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2021

Mr Jeremy Paul Iles

Active
Mervyn Road, BristolBS7 9EL
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Resolution
2 April 2024
RESOLUTIONSResolutions
Memorandum Articles
2 April 2024
MAMA
Resolution
4 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Incorporation Community Interest Company
11 February 2016
CICINCCICINC