Climate Parliament BRIGHTON


Founded in 2004, Climate Parliament, classified under reg no. 05074477 is an active company. Currently registered at 21 The Cliff BN2 5RF, Brighton the company has been in the business for 20 years. Its financial year was closed on Sunday 29th December and its latest financial statement was filed on Thu, 29th Dec 2022. Since Mon, 11th Apr 2011 Climate Parliament is no longer carrying the name E-parliament Foundation.

At present there are 5 directors in the the firm, namely Rebecca K., Sanjay J. and Yacob M. and others. In addition one secretary - Emma C. - is with the company. As of 8 May 2024, there were 15 ex directors - Abshiro H., Keith T. and others listed below. There were no ex secretaries.

Climate Parliament Address / Contact

Office Address 21 The Cliff
Town Brighton
Post code BN2 5RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05074477
Date of Incorporation Tue, 16th Mar 2004
Industry Other information service activities n.e.c.
End of financial Year 29th December
Company age 20 years old
Account next due date Sun, 29th Sep 2024 (144 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Rebecca K.

Position: Director

Appointed: 15 October 2023

Sanjay J.

Position: Director

Appointed: 10 December 2021

Yacob M.

Position: Director

Appointed: 25 March 2021

Barry G.

Position: Director

Appointed: 27 March 2018

Sirpa P.

Position: Director

Appointed: 05 January 2011

Emma C.

Position: Secretary

Appointed: 16 March 2004

Abshiro H.

Position: Director

Appointed: 15 March 2021

Resigned: 18 May 2023

Keith T.

Position: Director

Appointed: 20 October 2018

Resigned: 27 November 2019

James H.

Position: Director

Appointed: 26 April 2018

Resigned: 20 December 2019

Caroline L.

Position: Director

Appointed: 01 December 2015

Resigned: 01 February 2019

Keith T.

Position: Director

Appointed: 01 December 2015

Resigned: 20 March 2019

George F.

Position: Director

Appointed: 01 September 2011

Resigned: 20 May 2016

Ana G.

Position: Director

Appointed: 05 January 2011

Resigned: 10 March 2016

Satu H.

Position: Director

Appointed: 05 January 2011

Resigned: 01 July 2014

Graham W.

Position: Director

Appointed: 05 January 2011

Resigned: 01 July 2014

Peter A.

Position: Director

Appointed: 29 March 2006

Resigned: 01 September 2012

John A.

Position: Director

Appointed: 29 March 2006

Resigned: 20 May 2016

Timothy B.

Position: Director

Appointed: 31 May 2005

Resigned: 17 September 2015

Derek W.

Position: Director

Appointed: 16 March 2004

Resigned: 31 May 2010

Nicholas D.

Position: Director

Appointed: 16 March 2004

Resigned: 01 September 2011

Anders W.

Position: Director

Appointed: 16 March 2004

Resigned: 23 April 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats researched, there is Barry G. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Sirpa P. This PSC has significiant influence or control over the company,. Then there is Keith T., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Barry G.

Notified on 27 March 2018
Nature of control: significiant influence or control

Sirpa P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Keith T.

Notified on 6 April 2016
Ceased on 12 March 2020
Nature of control: significiant influence or control

James H.

Notified on 21 February 2019
Ceased on 20 December 2019
Nature of control: 25-50% voting rights

Caroline L.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Company previous names

E-parliament Foundation April 11, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-29
Balance Sheet
Current Assets40 29414 244
Net Assets Liabilities27 0694 934
Other
Average Number Employees During Period13
Creditors14 80512 325
Fixed Assets 1 199
Net Current Assets Liabilities27 0693 735
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 5801 816
Total Assets Less Current Liabilities27 0694 934

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On Tue, 26th Mar 2024 new director was appointed.
filed on: 28th, March 2024
Free Download (2 pages)

Company search

Advertisements