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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15a Ettrick House, Rossendale Street, London, E5 8SZ | Secretary | 31 March 2005 | Active |
9, Malvern Road, Grays, United Kingdom, RM17 5TH | Director | 14 January 2017 | Active |
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE | Director | 29 December 2021 | Active |
11c, South Crescent, London, England, E16 4TL | Director | 31 January 2019 | Active |
331, Newham Way, London, E16 4ED | Director | 15 January 2004 | Active |
331 Newham Way, Canning Town, London, E16 4ED | Director | 15 January 2004 | Active |
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE | Director | 14 February 2013 | Active |
11, Southey Close, Heybridge, Maldon, United Kingdom, CM9 4YW | Director | 12 December 2008 | Active |
15a Ettrick House, Rossendale Street, London, E5 8SZ | Director | - | Active |
64, Wanstead Park Avenue, London, E12 5EN | Director | 29 April 2009 | Active |
62 Blomfield Road, London, W9 2PA | Secretary | 29 January 2003 | Active |
28 Wycherley Close, Blackheath, London, SE3 7QH | Secretary | 23 January 2004 | Active |
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 | Director | 18 May 1994 | Active |
Hampton House, High Street, East Grinstead, RH19 3AW | Director | 01 October 2009 | Active |
9, Maunder Close, Chafford Hundred, Grays, United Kingdom, RM16 6BW | Director | 12 October 2008 | Active |
23, Wallace Drive, Wickford, England, SS12 9NA | Director | 31 January 2019 | Active |
38, Heather Gardens, Romford, RM1 4ST | Director | 02 April 2009 | Active |
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 | Director | 21 January 1992 | Active |
1st Floor, Upminster Library, 26 Corbets Tey Road, Upminster, England, RM14 2BB | Director | 23 March 2017 | Active |
38, Heather Gardens, Romford, RM1 4ST | Director | 02 April 2009 | Active |
16, Hewett Street, London, Uk, EC2A 3NN | Director | 15 January 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Officers | Change person director company with change date. | Download |
2022-08-09 | Address | Change registered office address company with date old address new address. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-23 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Address | Change registered office address company with date old address new address. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.