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.
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 | : |
|
Registered Address | : | 10 St. Ann Street, Salisbury, England, SP1 2DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, St. Ann Street, Salisbury, England, SP1 2DN | Director | 30 December 2009 | Active |
10, St. Ann Street, Salisbury, England, SP1 2DN | Director | 15 November 2005 | Active |
3, Briarwood Close, Feltham, TW13 4QL | Secretary | 02 June 2008 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 15 November 2005 | Active |
1st Floor,15 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT | Corporate Secretary | 15 November 2005 | Active |
10, St. Ann Street, Salisbury, England, SP1 2DN | Director | 20 August 2018 | Active |
No 15 1st Floor Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT | Director | 30 December 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Officers | Change person director company with change date. | Download |
2017-11-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.