Climate Impact Partners Limited OXFORD


Founded in 2011, Climate Impact Partners, classified under reg no. 07632295 is an active company. Currently registered at 112 Magdalen Road OX4 1RQ, Oxford the company has been in the business for 13 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since July 7, 2022 Climate Impact Partners Limited is no longer carrying the name Climatecare Oxford.

The company has 2 directors, namely Shanmae T., Sheri H.. Of them, Shanmae T., Sheri H. have been with the company the longest, being appointed on 2 February 2023. As of 19 April 2024, there were 4 ex directors - Vaughan L., Eugene D. and others listed below. There were no ex secretaries.

Climate Impact Partners Limited Address / Contact

Office Address 112 Magdalen Road
Town Oxford
Post code OX4 1RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07632295
Date of Incorporation Thu, 12th May 2011
Industry Environmental consulting activities
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Shanmae T.

Position: Director

Appointed: 02 February 2023

Sheri H.

Position: Director

Appointed: 02 February 2023

Vaughan L.

Position: Director

Appointed: 13 October 2020

Resigned: 21 December 2022

Eugene D.

Position: Director

Appointed: 13 October 2020

Resigned: 24 February 2023

Edward H.

Position: Director

Appointed: 12 May 2011

Resigned: 13 October 2020

Thomas M.

Position: Director

Appointed: 12 May 2011

Resigned: 13 October 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Climatecare Bidco Limited from Oxford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Climatecare Limited that entered St Helier, Jersey as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Climatecare Bidco Limited

112 Magdalen Road, Oxford, OX4 1RQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12883665
Notified on 22 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Climatecare Limited

Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number Je108096
Notified on 6 April 2016
Ceased on 22 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Climatecare Oxford July 7, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand3 405 22310 427 086
Current Assets5 261 85313 351 459
Debtors1 718 6722 621 581
Net Assets Liabilities3 428 2248 809 246
Other Debtors308 306636 277
Property Plant Equipment23 05938 871
Total Inventories137 958302 792
Other
Accumulated Depreciation Impairment Property Plant Equipment96 297119 226
Additions Other Than Through Business Combinations Property Plant Equipment 39 829
Amounts Owed By Related Parties354 610 
Amounts Owed To Group Undertakings 1 448 829
Average Number Employees During Period1721
Creditors1 852 7684 573 699
Future Minimum Lease Payments Under Non-cancellable Operating Leases168 750131 250
Increase From Depreciation Charge For Year Property Plant Equipment 23 503
Net Current Assets Liabilities3 409 0858 777 760
Other Creditors1 649 1332 293 416
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 574
Other Disposals Property Plant Equipment 1 088
Other Taxation Social Security Payable155 548576 248
Property Plant Equipment Gross Cost119 356158 097
Provisions For Liabilities Balance Sheet Subtotal3 9207 385
Total Assets Less Current Liabilities3 432 1448 816 631
Trade Creditors Trade Payables48 087255 206
Trade Debtors Trade Receivables1 055 7561 985 304

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On November 8, 2023 director's details were changed
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements