UKBizDB.co.uk

THE IMPACT PARTNERSHIP (ROCHDALE BOROUGH) LIMITED

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

This company is commonly known as The Impact Partnership (rochdale Borough) Limited. The company was founded 18 years ago and was given the registration number 05659673. The firm's registered office is in MANCHESTER. You can find them at 81 Fountain Street, , Manchester, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:THE IMPACT PARTNERSHIP (ROCHDALE BOROUGH) LIMITED
Company Number:05659673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:81 Fountain Street, Manchester, England, M2 2EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP

Secretary24 September 2021Active
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP

Director18 October 2021Active
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP

Director22 December 2022Active
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP

Director18 October 2021Active
PO BOX 516 Floor 11, Municipal Offices Smith Street, Rochdale, OL16 9BS

Secretary12 April 2012Active
11 Tudor Way, Windsor, SL4 5LT

Secretary21 April 2006Active
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP

Secretary09 September 2019Active
PO BOX 516 Floor 11, Municipal Offices Smith Street, Rochdale, OL16 9BS

Secretary10 June 2009Active
PO BOX 516 Floor 11, Municipal Offices Smith Street, Rochdale, OL16 9BS

Secretary02 May 2012Active
Bradlow, Sandy Lane, Guildford, GU3 1HF

Secretary23 March 2006Active
Tempsford Hall, Tempsford Hall, Sandy, SG19 2BD

Secretary20 June 2016Active
3 Moorings Close, Parkgate, South Wirral, CH64 6TL

Secretary23 March 2006Active
PO BOX 516 Floor 11, Municipal Offices Smith Street, Rochdale, OL16 9BS

Secretary12 April 2012Active
PO BOX 516 Floor 11, Municipal Offices Smith Street, Rochdale, OL16 9BS

Secretary10 June 2009Active
55 Colmore Road, Birmingham, B3 2AS

Corporate Secretary21 December 2005Active
Tempsford Hall, Tempsford Hall, Sandy, SG19 2BD

Director23 December 2016Active
Tempsford Hall, Tempsford Hall, Sandy, Great Britain, SG19 2BD

Director11 December 2008Active
PO BOX 516 Floor 11, Municipal Offices Smith Street, Rochdale, OL16 9BS

Director17 March 2011Active
PO BOX 516 Floor 11, Municipal Offices Smith Street, Rochdale, OL16 9BS

Director17 March 2011Active
PO BOX 516 Floor 11, Municipal Offices Smith Street, Rochdale, OL16 9BS

Director21 May 2012Active
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP

Director24 February 2021Active
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP

Director09 September 2019Active
The Spinney Mill Lane, Rainhill, Prescot, L35 6NG

Director23 March 2006Active
55 Colmore Road, Birmingham, B3 2AS

Director21 December 2005Active
PO BOX 516 Floor 11, Municipal Offices Smith Street, Rochdale, OL16 9BS

Director06 June 2011Active
11 The Limes, Culcheth, Warrington, WA3 4HE

Director23 March 2006Active
PO BOX 516 Floor 11, Municipal Offices Smith Street, Rochdale, OL16 9BS

Director18 June 2007Active
Rochdale Borough Council, Floor 2, Number One Riverside, Smith Street, Rochdale, OL16 1XU

Director04 January 2015Active
PO BOX 516 Floor 11, Municipal Offices Smith Street, Rochdale, OL16 9BS

Director23 March 2006Active
Tempsford Hall, Tempsford Hall, Sandy, SG19 2BD

Director20 August 2018Active
81 Fountain Street, Manchester, England, M2 2EE

Director20 August 2018Active
42 Chalcot Crescent, London, NW1 8YD

Director23 March 2006Active
PO BOX 516 Floor 11, Municipal Offices Smith Street, Rochdale, OL16 9BS

Director02 August 2010Active
PO BOX 516 Floor 11, Municipal Offices Smith Street, Rochdale, OL16 9BS

Director30 March 2007Active
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP

Director04 May 2017Active

People with Significant Control

Kier Holdings Limited
Notified on:12 October 2016
Status:Active
Country of residence:England
Address:2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type dormant.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Appoint person secretary company with name date.

Download
2021-10-08Officers

Termination secretary company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Address

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

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-17Address

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

Download
2020-02-11Accounts

Accounts with accounts type dormant.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.