The Carbon Capture And Storage Association

General information

Office Address:

6th Floor 10 Dean Farrar Street SW1H 0DX London

Number: 05650208

Incorporation date: 2005-12-09

End of financial year: 31 March

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

The Carbon Capture And Storage Association can be reached at London at 6th Floor. You can look up the company by the area code - SW1H 0DX. The Carbon Capture And Storage Association's founding dates back to 2005. The company is registered under the number 05650208 and their status at the time is active. This enterprise's SIC code is 94990 which stands for Activities of other membership organizations n.e.c.. The Carbon Capture And Storage Association reported its latest accounts for the financial period up to 2022-03-31. The latest annual confirmation statement was submitted on 2022-12-09.

From the information we have gathered, this specific business was incorporated in December 2005 and has so far been governed by sixty two directors, and out this collection of individuals fifteen (Pierre G., Amy R., George W. and 12 other members of the Management Board who might be found within the Company Staff section of our website) are still a part of the company.

Financial data based on annual reports

Company staff

Pierre G.

Role: Director

Appointed: 09 December 2023

Latest update: 21 March 2024

Amy R.

Role: Director

Appointed: 09 December 2023

Latest update: 21 March 2024

George W.

Role: Director

Appointed: 09 December 2023

Latest update: 21 March 2024

Thomas G.

Role: Director

Appointed: 09 December 2023

Latest update: 21 March 2024

Edita A.

Role: Director

Appointed: 09 December 2023

Latest update: 21 March 2024

Hannah B.

Role: Director

Appointed: 11 March 2023

Latest update: 21 March 2024

Ralph W.

Role: Director

Appointed: 11 March 2023

Latest update: 21 March 2024

Graeme D.

Role: Director

Appointed: 08 December 2021

Latest update: 21 March 2024

Daniel S.

Role: Director

Appointed: 08 December 2021

Latest update: 21 March 2024

Gael L.

Role: Director

Appointed: 08 December 2021

Latest update: 21 March 2024

Steven S.

Role: Director

Appointed: 08 December 2021

Latest update: 21 March 2024

Shirley O.

Role: Director

Appointed: 15 December 2020

Latest update: 21 March 2024

Anthony T.

Role: Director

Appointed: 12 June 2019

Latest update: 21 March 2024

Jonathan B.

Role: Director

Appointed: 27 June 2018

Latest update: 21 March 2024

Peter W.

Role: Director

Appointed: 09 December 2005

Latest update: 21 March 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 July 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 2 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
New director appointment on Saturday 9th December 2023. (AP01)
filed on: 20th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Khushkam Limited

Address:

Unit B2 Livingstone Court 55 Peel Road

Post code:

HA3 7QT

City / Town:

Harrow

Accountant/Auditor,
2014 - 2015

Name:

Khushkam Limited

Address:

Talbot House 204 - 226 Imperial Drive Rayners Lane

Post code:

HA2 7HH

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
18
Company Age

Similar companies nearby

Closest companies