UKBizDB.co.uk

IMPSTART TRUST

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

This company is commonly known as Impstart Trust. The company was founded 40 years ago and was given the registration number 01792933. The firm's registered office is in UPMINSTER. You can find them at 1st Floor, Upminster Library, 26 Corbets Tey Road, Upminster, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:IMPSTART TRUST
Company Number:01792933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:1st Floor, Upminster Library, 26 Corbets Tey Road, Upminster, England, RM14 2BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15a Ettrick House, Rossendale Street, London, E5 8SZ

Secretary31 March 2005Active
9, Malvern Road, Grays, United Kingdom, RM17 5TH

Director14 January 2017Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director29 December 2021Active
11c, South Crescent, London, England, E16 4TL

Director31 January 2019Active
331, Newham Way, London, E16 4ED

Director15 January 2004Active
331 Newham Way, Canning Town, London, E16 4ED

Director15 January 2004Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director14 February 2013Active
11, Southey Close, Heybridge, Maldon, United Kingdom, CM9 4YW

Director12 December 2008Active
15a Ettrick House, Rossendale Street, London, E5 8SZ

Director-Active
64, Wanstead Park Avenue, London, E12 5EN

Director29 April 2009Active
62 Blomfield Road, London, W9 2PA

Secretary29 January 2003Active
28 Wycherley Close, Blackheath, London, SE3 7QH

Secretary23 January 2004Active
48 Basin Road, Heybridge Basin, Maldon, CM9 4RQ

Secretary-Active
M V Leven I Strijd, Millharbour West India Docks, London, E14 9SJ

Director-Active
62 Blomfield Road, London, W9 2PA

Director-Active
28 Wycherley Close, Blackheath, London, SE3 7QH

Director18 May 1994Active
Hampton House, High Street, East Grinstead, RH19 3AW

Director01 October 2009Active
9, Maunder Close, Chafford Hundred, Grays, United Kingdom, RM16 6BW

Director12 October 2008Active
23, Wallace Drive, Wickford, England, SS12 9NA

Director31 January 2019Active
38, Heather Gardens, Romford, RM1 4ST

Director02 April 2009Active
48 Basin Road, Heybridge Basin, Maldon, CM9 4RQ

Director-Active
11 Southey Close, Heybridge, Maldon, CM9 7YN

Director-Active
Brodsworth, 126 Bromley Road, Beckenham, BR3 6PG

Director21 January 1992Active
1st Floor, Upminster Library, 26 Corbets Tey Road, Upminster, England, RM14 2BB

Director23 March 2017Active
38, Heather Gardens, Romford, RM1 4ST

Director02 April 2009Active
16, Hewett Street, London, Uk, EC2A 3NN

Director15 January 2004Active

People with Significant Control

Mr Roy William Pratt
Notified on:01 January 2022
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Significant influence or control as trust
Mr Raymond Alexander Bouch
Notified on:29 December 2021
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Significant influence or control as trust
Mr Brian James Stewart
Notified on:31 December 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:15a Ettrick House, Rossendale Street, London, England, E5 8SZ
Nature of control:
  • Right to appoint and remove directors as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-09Address

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

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-23Officers

Termination director company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Address

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

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-03-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.