UKBizDB.co.uk

IMPACT INITIATIVES

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Impact Initiatives. The company was founded 45 years ago and was given the registration number 01402692. The firm's registered office is in BRIGHTON. You can find them at 19 Queens Road, , Brighton, East Sussex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:IMPACT INITIATIVES
Company Number:01402692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:19 Queens Road, Brighton, East Sussex, BN1 3XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Ship Street, Brighton, England, BN1 1AE

Secretary03 October 2013Active
69, Ship Street, Brighton, England, BN1 1AE

Director07 February 2023Active
16, Inverness Road, Brighton, England, BN2 3JB

Director05 July 2022Active
69, Ship Street, Brighton, England, BN1 1AE

Director21 October 1991Active
69, Ship Street, Brighton, England, BN1 1AE

Director14 January 2015Active
69, Ship Street, Brighton, England, BN1 1AE

Director07 February 2023Active
69, Ship Street, Brighton, England, BN1 1AE

Director22 January 2003Active
69, Ship Street, Brighton, England, BN1 1AE

Director07 February 2023Active
69, Ship Street, Brighton, England, BN1 1AE

Director11 October 2022Active
69, Ship Street, Brighton, England, BN1 1AE

Director07 February 2023Active
41 Croft Avenue, Southwick, Brighton, BN42 4AA

Secretary-Active
31 Riverbank, Lower Beach Road, Shoreham By Sea, BN43 5YH

Secretary25 May 2007Active
3 Wood Lane, Small Dole, Henfield, BN5 9YE

Secretary24 February 2000Active
5 Welbeck Avenue, Hove, BN3 4JP

Secretary28 March 2003Active
19, Queens Road, Brighton, England, BN1 3XA

Secretary04 February 2013Active
40 Lyndhurst Road, Hove, BN3 6FB

Secretary13 May 1999Active
21, Shirley Drive, Hove, England, BN3 6NQ

Director15 July 2014Active
42a Heath Road, Petersfield, TU31 4EH

Director21 October 1991Active
TN22

Director23 June 2008Active
79, Old Fort Road, Shoreham-By-Sea, United Kingdom, BN43 5HA

Director22 January 2003Active
10 Lewes Mews, Arundel Place, Brighton, BN2 1GR

Director22 January 2003Active
RH20

Director07 September 2007Active
4, Sackville Road, Hove, England, BN3 3FA

Director05 July 2022Active
69, Ship Street, Brighton, England, BN1 1AE

Director20 November 2019Active
38 Shirley Drive, Hove, BN3 6UD

Director21 October 1991Active
17 Paddock Road, Lewes, BN7 1UU

Director21 June 1993Active
12 Coombe Drove, Steyning, BN44 3PW

Director30 November 2007Active
The Mews, 8 Sussex Square, Brighton, BN2 1FJ

Director11 May 2000Active
2, Raleigh Close, Shoreham-By-Sea, BN43 5LX

Director12 September 2008Active
Stepping Stone Cottage, Lower Street, Ninfield, TN33 9EA

Director25 May 2007Active
6 Radinden Manor Road, Hove, BN3 6NH

Director28 March 2003Active
24 De Montfort Road, Brighton, BN2 3AU

Director04 December 1997Active
47 Hartington Road, Brighton, BN2 3LJ

Director22 January 2003Active
69, Ship Street, Brighton, England, BN1 1AE

Director07 February 2023Active
22 Fonthill Road, Hove, BN3 6HD

Director21 October 1991Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Officers

Termination director company with name termination date.

Download
2024-04-25Officers

Termination director company with name termination date.

Download
2024-04-25Officers

Termination director company with name termination date.

Download
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-06Address

Change registered office address company with date old address new address.

Download
2022-12-19Change of constitution

Statement of companys objects.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Accounts

Accounts with accounts type small.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.