This company is commonly known as Expert Impact. The company was founded 11 years ago and was given the registration number 08534905. The firm's registered office is in CHELTENHAM. You can find them at Third Floor 95, Promenade, Cheltenham, Glos. This company's SIC code is 85590 - Other education n.e.c..
Name | : | EXPERT IMPACT |
---|---|---|
Company Number | : | 08534905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2013 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor 95, Promenade, Cheltenham, Glos, GL50 1HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sabat Accountants Ltd, Suite G1, Hartsbourne House, Delta Gain, Watford, England, WD19 5EF | Director | 03 November 2021 | Active |
Sabat Accountants Ltd, Suite G1, Hartsbourne House, Delta Gain, Watford, England, WD19 5EF | Director | 03 November 2021 | Active |
Sabat Accountants Ltd, Suite G1, Hartsbourne House, Delta Gain, Watford, England, WD19 5EF | Director | 03 November 2021 | Active |
54 Sheffield Terrace, 54 Sheffield Terrace, London, England, W8 7NA | Director | 20 April 2020 | Active |
Third Floor 95, Promenade, Cheltenham, GL50 1HH | Director | 10 January 2014 | Active |
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH | Director | 17 May 2013 | Active |
Third Floor 95, Promenade, Cheltenham, GL50 1HH | Director | 10 January 2014 | Active |
Sabat Accountants, Suite G1, Hartshorne House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF | Director | 21 January 2021 | Active |
20, Campion Road, London, England, SW15 6NW | Director | 03 February 2021 | Active |
Social Enterprise Coalition Cic | ||
Notified on | : | 03 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sabat Accountants Ltd, Suite G1, Hartsbourne House, Watford, England, WD19 5EF |
Nature of control | : |
|
Mr John Francis Weston Hunt | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Sabat Accountants, Suite G1, Hartshorne House, Watford, England, WD19 5EF |
Nature of control | : |
|
Mr David Anthony Giampaolo | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | American |
Address | : | Third Floor 95, Promenade, Cheltenham, GL50 1HH |
Nature of control | : |
|
Mr Charles Stuart Mindenhall | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | Third Floor 95, Promenade, Cheltenham, GL50 1HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Incorporation | Memorandum articles. | Download |
2021-11-15 | Resolution | Resolution. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.