Ashden Climate Solutions LONDON


Founded in 2004, Ashden Climate Solutions, classified under reg no. 05062574 is an active company. Currently registered at The Peak SW1V 1AP, London the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 2, 2021 Ashden Climate Solutions is no longer carrying the name Ashden Climate Solutions.

At present there are 10 directors in the the company, namely Hannah H., Rebekah S. and Jane K. and others. In addition one secretary - Karen E. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul S. who worked with the the company until 8 September 2015.

Ashden Climate Solutions Address / Contact

Office Address The Peak
Office Address2 5 Wilton Road
Town London
Post code SW1V 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05062574
Date of Incorporation Wed, 3rd Mar 2004
Industry Other human health activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Hannah H.

Position: Director

Appointed: 06 June 2023

Rebekah S.

Position: Director

Appointed: 16 March 2022

Jane K.

Position: Director

Appointed: 16 March 2022

Louise E.

Position: Director

Appointed: 19 May 2021

Mark C.

Position: Director

Appointed: 19 March 2021

Andrew R.

Position: Director

Appointed: 01 September 2020

Agamemnon O.

Position: Director

Appointed: 12 November 2019

Emma C.

Position: Director

Appointed: 31 January 2018

Caroline H.

Position: Director

Appointed: 10 May 2017

Karen E.

Position: Secretary

Appointed: 08 September 2015

Sarah B.

Position: Director

Appointed: 03 March 2004

Sabera K.

Position: Director

Appointed: 01 September 2020

Resigned: 16 August 2021

Agamemnon O.

Position: Director

Appointed: 12 November 2019

Resigned: 12 November 2019

Harish H.

Position: Director

Appointed: 12 November 2019

Resigned: 08 December 2021

Richard A.

Position: Director

Appointed: 31 January 2018

Resigned: 13 December 2022

Nick M.

Position: Director

Appointed: 10 May 2017

Resigned: 12 December 2023

Nick M.

Position: Director

Appointed: 10 May 2017

Resigned: 10 May 2017

Caroline H.

Position: Director

Appointed: 10 May 2017

Resigned: 10 May 2017

Thomas S.

Position: Director

Appointed: 16 July 2015

Resigned: 04 January 2017

Diana C.

Position: Director

Appointed: 21 April 2015

Resigned: 30 April 2017

David B.

Position: Director

Appointed: 21 April 2015

Resigned: 19 July 2017

Stephen L.

Position: Director

Appointed: 01 May 2013

Resigned: 20 August 2014

Camilla T.

Position: Director

Appointed: 05 February 2013

Resigned: 19 July 2017

Solitaire T.

Position: Director

Appointed: 16 January 2012

Resigned: 31 January 2017

Michael K.

Position: Director

Appointed: 20 July 2010

Resigned: 12 November 2019

Paul S.

Position: Director

Appointed: 20 July 2010

Resigned: 01 September 2020

Madeleine B.

Position: Director

Appointed: 23 February 2010

Resigned: 12 October 2010

Christopher U.

Position: Director

Appointed: 16 October 2008

Resigned: 01 May 2013

Adam B.

Position: Director

Appointed: 13 November 2007

Resigned: 23 July 2019

James S.

Position: Director

Appointed: 07 June 2006

Resigned: 15 October 2009

Jonathon P.

Position: Director

Appointed: 08 March 2005

Resigned: 04 February 2020

Jessica S.

Position: Director

Appointed: 03 March 2004

Resigned: 28 April 2010

Paul S.

Position: Secretary

Appointed: 03 March 2004

Resigned: 08 September 2015

Mark S.

Position: Director

Appointed: 03 March 2004

Resigned: 04 February 2020

Judith P.

Position: Director

Appointed: 03 March 2004

Resigned: 14 October 2016

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As BizStats discovered, there is Andrew R. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Sarah B. This PSC and has 25-50% voting rights. Moving on, there is Karen E., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Andrew R.

Notified on 17 August 2022
Nature of control: 25-50% voting rights

Sarah B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Karen E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Emma L.

Notified on 13 May 2019
Ceased on 17 August 2022
Nature of control: significiant influence or control

Paul S.

Notified on 6 April 2016
Ceased on 17 September 2020
Nature of control: 25-50% voting rights

Company previous names

Ashden Climate Solutions June 2, 2021
Ashden Sustainable Solutions, Better Lives May 21, 2021
The Ashden Awards November 22, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312018-08-312019-08-31
Net Worth70 77157 62922 445  
Balance Sheet
Cash Bank On Hand   278 4121 198 017
Current Assets769 560488 411639 7251 497 8231 383 576
Debtors129 294113 995214 4141 219 411185 559
Net Assets Liabilities   741 546413 051
Other Debtors   11 7006 773
Property Plant Equipment   36 45024 300
Cash Bank In Hand640 266374 416425 311  
Net Assets Liabilities Including Pension Asset Liability70 77157 62922 445  
Tangible Fixed Assets85 05072 90060 750  
Reserves/Capital
Profit Loss Account Reserve70 77157 6291 455  
Shareholder Funds70 77157 62922 445  
Other
Accrued Liabilities Deferred Income   103 116157 391
Accumulated Depreciation Impairment Property Plant Equipment   85 05097 200
Administrative Expenses   2 193 0132 228 455
Average Number Employees During Period   2624
Creditors   792 727994 825
Fixed Assets85 05072 90060 75036 45024 300
Gross Profit Loss   2 984 2821 898 364
Increase From Depreciation Charge For Year Property Plant Equipment    12 150
Net Current Assets Liabilities-14 279-15 271-38 305705 096388 751
Operating Profit Loss   791 269-330 091
Other Creditors   674 637696 857
Other Interest Receivable Similar Income Finance Income   5891 596
Prepayments Accrued Income   1 207 711128 970
Profit Loss On Ordinary Activities After Tax   791 858-328 495
Profit Loss On Ordinary Activities Before Tax   791 858-328 495
Property Plant Equipment Gross Cost   121 500121 500
Taxation Social Security Payable    71 805
Total Assets Less Current Liabilities70 77157 62922 445741 546413 051
Trade Creditors Trade Payables   14 97468 772
Trade Debtors Trade Receivables    49 816
Turnover Revenue   2 984 2821 898 364
Creditors Due Within One Year783 839503 682678 030  
Other Aggregate Reserves 32 18020 990  
Other Debtors Due After One Year129 294113 995   
Secured Debts783 839503 682   
Tangible Fixed Assets Cost Or Valuation121 500121 500121 500  
Tangible Fixed Assets Depreciation36 45048 60060 750  
Tangible Fixed Assets Depreciation Charged In Period 12 15012 150  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 7th, July 2023
Free Download (36 pages)

Company search

Advertisements