UKBizDB.co.uk

IMPACT TEACHERS LIMITED

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

This company is commonly known as Impact Teachers Limited. The company was founded 18 years ago and was given the registration number 05624051. The firm's registered office is in SALISBURY. You can find them at 10 St. Ann Street, , Salisbury, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:IMPACT TEACHERS LIMITED
Company Number:05624051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:10 St. Ann Street, Salisbury, England, SP1 2DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, St. Ann Street, Salisbury, England, SP1 2DN

Director30 December 2009Active
10, St. Ann Street, Salisbury, England, SP1 2DN

Director15 November 2005Active
3, Briarwood Close, Feltham, TW13 4QL

Secretary02 June 2008Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary15 November 2005Active
1st Floor,15 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT

Corporate Secretary15 November 2005Active
10, St. Ann Street, Salisbury, England, SP1 2DN

Director20 August 2018Active
No 15 1st Floor Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT

Director30 December 2009Active

People with Significant Control

Mrs Jennifer Janie Rosati
Notified on:15 February 2022
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:10, St. Ann Street, Salisbury, England, SP1 2DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Jennifer Rosati
Notified on:02 November 2016
Status:Active
Country of residence:England
Address:10, St. Ann Street, Salisbury, England, SP1 2DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Impact Global Limited
Notified on:02 November 2016
Status:Active
Country of residence:England
Address:4 The Orchard, Westfield Park South, Bath, England, BA1 3HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jennifer Janie Rosati
Notified on:26 June 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:10, St. Ann Street, Salisbury, England, SP1 2DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Officers

Change person director company with change date.

Download
2017-11-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.