Company NameClimate Emergency Action Ltd
DirectorsElizabeth Bella Kitchiner Haughton and Esther Roniyah Satia Stanford-Xosei
Company StatusActive
Company Number12125792
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 2019(4 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Elizabeth Bella Kitchiner Haughton
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(2 months after company formation)
Appointment Duration4 years, 7 months
RoleStudents' Union Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Brayford Square
London
E1 0SG
Director NameMrs Esther Roniyah Satia Stanford-Xosei
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brayford Square
London
E1 0SG
Director NameCatherine Lois Sayer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2019(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMrs Sarah Elizabeth Greenfield Clark
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Secretary NameMs Catherine Lois Sayer
StatusResigned
Appointed21 September 2019(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 18 April 2020)
RoleCompany Director
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMs Adaeze Aghaji
Date of BirthMarch 2000 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMs Gail Marie Bradbrook
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

22 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
6 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
7 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
16 February 2021Termination of appointment of Adaeze Aghaji as a director on 8 February 2021 (1 page)
16 February 2021Director's details changed for Ms Elizabeth Bella Kitchiner Haughton on 30 November 2020 (2 pages)
11 November 2020Director's details changed for Ms Adaeze Aghaji on 11 November 2020 (2 pages)
6 October 2020Cessation of Adaeze Aghaji as a person with significant control on 21 September 2020 (1 page)
6 October 2020Cessation of Elizabeth Bella Kitchiner Haughton as a person with significant control on 21 September 2020 (1 page)
6 October 2020Notification of a person with significant control statement (2 pages)
9 September 2020Termination of appointment of Sarah Elizabeth Greenfield Clark as a director on 8 September 2020 (1 page)
9 September 2020Cessation of Sarah Elizabeth Greenfield Clark as a person with significant control on 8 September 2020 (1 page)
28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
7 July 2020Notification of Elizabeth Bella Kitchiner Haughton as a person with significant control on 18 April 2020 (2 pages)
7 July 2020Notification of Adaeze Aghaji as a person with significant control on 18 April 2020 (2 pages)
7 July 2020Notification of Sarah Elizabeth Greenfield Clark as a person with significant control on 18 April 2020 (2 pages)
18 April 2020Termination of appointment of Gail Marie Bradbrook as a director on 18 April 2020 (1 page)
18 April 2020Termination of appointment of Catherine Lois Sayer as a secretary on 18 April 2020 (1 page)
18 April 2020Cessation of Catherine Lois Sayer as a person with significant control on 18 April 2020 (1 page)
18 April 2020Termination of appointment of Catherine Lois Sayer as a director on 18 April 2020 (1 page)
13 November 2019Current accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
9 November 2019Director's details changed for Ms Gail Marie Bradbrook on 29 October 2019 (2 pages)
12 October 2019Appointment of Ms Esther Roniyah Satia Stanford-Xosei as a director on 2 October 2019 (2 pages)
1 October 2019Appointment of Ms Adaeze Aghaji as a director on 30 September 2019 (2 pages)
1 October 2019Appointment of Ms Gail Marie Bradbrook as a director on 1 October 2019 (2 pages)
26 September 2019Statement of company's objects (2 pages)
26 September 2019Appointment of Ms Elizabeth Bella Kitchiner Haughton as a director on 25 September 2019 (2 pages)
26 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 September 2019Appointment of Ms Catherine Lois Sayer as a secretary on 21 September 2019 (2 pages)
21 September 2019Appointment of Ms Sarah Elizabeth Greenfield Clark as a director on 19 September 2019 (2 pages)
27 July 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)