Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPACT FOUNDATION
Company Information for

IMPACT FOUNDATION

151 WESTERN ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 3LH,
Company Registration Number
01878297
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Impact Foundation
IMPACT FOUNDATION was founded on 1985-01-16 and has its registered office in West Sussex. The organisation's status is listed as "Active". Impact Foundation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IMPACT FOUNDATION
 
Legal Registered Office
151 WESTERN ROAD
HAYWARDS HEATH
WEST SUSSEX
RH16 3LH
Other companies in RH16
 
Charity Registration
Charity Number 290992
Charity Address 151 WESTERN ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 3LH
Charter IMPACT'S AIM IS SIMPLY THAT NO ONE SHOULD BECOME OR REMAIN NEEDLESSLY DISABLED BY DISEASE, LACK OF KNOWLEDGE OR SHORTAGE OF MEDICAL FACILITIES. IMPACT WORKS IN THE UK AND IN SOME OF THE POOREST COUNTRIES OF AFRICA AND ASIA. IMPACT IS COST-CONSCIOUS AND COST-EFFECTIVE. 92 PENCE IN EVERY --Ú1 DONATED IS SPENT DIRECTLY IN OUR PROJECTS.
Filing Information
Company Number 01878297
Company ID Number 01878297
Date formed 1985-01-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 05:26:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPACT FOUNDATION
The accountancy firm based at this address is GOOCH MALONEY & PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IMPACT FOUNDATION
The following companies were found which have the same name as IMPACT FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMPACT FOUNDATION, INC. NV Dissolved Company formed on the 2005-08-05
IMPACT FOUNDATION (INDIA) M.R Co-op Hsg Soc. Bldg no. J /18 1st Flr Relief Rd Off Juhu Tara Rd Santa Cruz (W). Mumbai Maharashtra 400054 ACTIVE Company formed on the 2001-01-25
IMPACT FOUNDATIONS (HONG KONG) LIMITED Dissolved Company formed on the 1973-07-04
IMPACT FOUNDATION, INC 5230 11TH AVENUE SOUTH GULFPORT FL 33707 Active Company formed on the 2016-02-12
IMPACT FOUNDATIONS INC Georgia Unknown
IMPACT FOUNDATION California Unknown
IMPACT FOUNDATION AT NEW COV INCORPORATED California Unknown
IMPACT FOUNDATION LLC California Unknown
IMPACT FOUNDATION California Unknown
Impact Foundation Inc Maryland Unknown
IMPACT FOUNDATIONS INC Georgia Unknown
IMPACT FOUNDATION Idaho Unknown
IMPACT FOUNDATION OF YOAKUM 536 COUNTY ROAD 328 YOAKUM TX 77995 Active Company formed on the 2023-10-25

Company Officers of IMPACT FOUNDATION

Current Directors
Officer Role Date Appointed
JUDITH STAGG
Company Secretary 1995-11-15
NICHOLAS JOHN ASTBURY
Director 2004-12-15
KEITH BARNARD-JONES
Director 2013-07-10
GORDON BENNETT
Director 2015-03-24
CLAIRE ELIZABETH HICKS
Director 2011-11-03
RALPH JAMES D'OLIER HOPE
Director 1995-11-15
DAVID CHARLES JAMESON EVANS
Director 2005-12-01
BRENDA MARY LUCK
Director 2001-07-05
WILLIAM JOHN MOWBRAY
Director 2001-07-05
MICHAEL O'CONNELL
Director 2016-10-19
ANNE ELIZABETH PRANCE
Director 1992-12-01
JOHN ANTHONY DEHANY SCOTT
Director 1998-07-09
VINIT NAVINCHANDRA SHAH
Director 2003-12-01
DAVID CRITCHLOW WALKER
Director 1999-11-17
PETER DAVID WEBSTER
Director 1996-03-14
ROB WEST
Director 2013-03-07
JEAN WILSON
Director 1991-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MONCRIEFF SMITH
Director 2004-03-17 2012-08-15
JOHN HUGH WILLIAM HATT
Director 2000-11-02 2007-08-23
RACHEL HURST
Director 1991-07-23 2005-07-07
MICHAEL LAURENCE
Director 2000-11-02 2005-07-07
NOEL FRYER
Director 2000-03-16 2002-11-12
GEOFFREY PHILLIP MARTIN
Director 1991-07-23 2001-07-05
QHING QHING DLAMINI
Director 1996-07-11 2000-11-02
GEORGE RONALD FURSE
Director 1995-03-16 2000-07-06
RICHARD CHARLES HARRIS
Director 1991-07-23 2000-07-06
ROBERT ALAN JOHNSON
Director 1993-08-01 2000-05-11
ARTHUR BRIAN HODGSON
Director 1991-07-23 1998-07-09
CLAIRE ELIZABETH HICKS
Company Secretary 1991-07-23 1995-11-15
PETER DONOVAN MCENTEE
Director 1991-07-23 1995-02-10
ALAN VICTOR HARE
Director 1991-07-23 1993-03-31
RONALD HINCHCLIFFE
Director 1991-07-23 1993-03-31
JOEL GOODMAN JOFFE
Director 1991-07-23 1993-03-31
RONALD WILLIAM JOHN KEAY
Director 1991-07-23 1993-03-31
PATRICK DAUNT
Director 1991-07-23 1991-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH BARNARD-JONES ROTARIANS ELIMINATING MALARIA IN TANZANIA LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active
GORDON BENNETT KANDINSKY THEATRE COMPANY Director 2010-02-25 CURRENT 2010-02-25 Active
RALPH JAMES D'OLIER HOPE JD BUILD CYCLES LIMITED Director 2001-06-14 CURRENT 2001-06-14 Dissolved 2017-11-07
VINIT NAVINCHANDRA SHAH DR VINIT SHAH LTD Director 2003-10-07 CURRENT 2003-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31DIRECTOR APPOINTED MRS LUCINDA RUTH MEAGHER
2023-10-13Resolutions passed:<ul><li>Resolution Pursuant to article 11 of the articles of association of the company that brenda luck should be authorised to be issued grant of letters of administration with will annexed in the estate of robert hawkins. 06/09/2023<
2023-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-13APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY DEHANY SCOTT
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-04-06Termination of appointment of Judith Stagg on 2023-03-31
2023-04-06Appointment of Mr Peter Simons as company secretary on 2023-04-01
2023-01-09DIRECTOR APPOINTED MR PETER SIMONS
2023-01-09AP01DIRECTOR APPOINTED MR PETER SIMONS
2022-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH PRANCE
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-06-23RES01ADOPT ARTICLES 23/06/22
2021-11-23RES01ADOPT ARTICLES 23/11/21
2021-11-23MEM/ARTSARTICLES OF ASSOCIATION
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEST
2020-08-13MEM/ARTSARTICLES OF ASSOCIATION
2020-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES RICHARD WATT
2020-07-16CH01Director's details changed for Mr Michael O'connell on 2020-07-16
2020-04-21CH01Director's details changed for Dr Keith Barnard-Jones on 2020-04-10
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-02-11CH01Director's details changed for Mr Rob West on 2019-02-11
2018-11-08AP01DIRECTOR APPOINTED MR ANDREW JAMES RICHARD WATT
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2017-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-07-17AP01DIRECTOR APPOINTED MR MICHAEL O'CONNELL
2016-12-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PADMANATHAN RATNESAR
2015-11-11MEM/ARTSARTICLES OF ASSOCIATION
2015-11-11RES01ADOPT ARTICLES 11/11/15
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-20AR0120/07/15 ANNUAL RETURN FULL LIST
2015-04-30AP01DIRECTOR APPOINTED MR GORDON BENNETT
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-23AR0123/07/14 ANNUAL RETURN FULL LIST
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SEEMA SHAH
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-25AP01DIRECTOR APPOINTED DOCTOR KEITH BARNARD-JONES
2013-07-23AR0123/07/13 ANNUAL RETURN FULL LIST
2013-03-19AP01DIRECTOR APPOINTED MR ROB WEST
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON THOMSON
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MONCRIEFF SMITH
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-26AR0123/07/12 NO MEMBER LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-29MEM/ARTSARTICLES OF ASSOCIATION
2011-11-08AP01DIRECTOR APPOINTED MRS CLAIRE ELIZABETH HICKS
2011-07-28AR0123/07/11 NO MEMBER LIST
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VINIT NAVINCHANDRA SHAH / 28/07/2011
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MONCRIEFF SMITH / 27/07/2011
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-30AR0123/07/10 NO MEMBER LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY JEAN WILSON / 23/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID WEBSTER / 23/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRITCHLOW WALKER / 23/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER OGILVIE THOMSON / 23/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN JOHN ANTHONY DEHANY SCOTT / 23/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SEEMA SHAH / 23/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PADMANATHAN RATNESAR / 23/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ANNE ELIZABETH PRANCE / 23/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MOWBRAY / 23/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARY LUCK / 23/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES JAMESON EVANS / 23/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH JAMES D'OLIER HOPE / 23/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS ASTBURY / 23/07/2010
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH STAGG / 23/07/2010
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER OGILVIE THOMSON / 08/10/2009
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON THOMSON / 17/08/2009
2009-08-05363aANNUAL RETURN MADE UP TO 23/07/09
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR PEGGY VIDOT
2008-08-06363aANNUAL RETURN MADE UP TO 23/07/08
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT / 06/08/2008
2008-05-23288aDIRECTOR APPOINTED MRS SEEMA SHAH
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288bDIRECTOR RESIGNED
2007-07-31363aANNUAL RETURN MADE UP TO 23/07/07
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-28363aANNUAL RETURN MADE UP TO 23/07/06
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20288aNEW DIRECTOR APPOINTED
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-27363aANNUAL RETURN MADE UP TO 23/07/05
2005-07-26288bDIRECTOR RESIGNED
2005-07-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IMPACT FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMPACT FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMPACT FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMPACT FOUNDATION

Intangible Assets
Patents
We have not found any records of IMPACT FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for IMPACT FOUNDATION
Trademarks
We have not found any records of IMPACT FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with IMPACT FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Mid Sussex District Council 2015-07-13 GBP £5,500 Grants
Mid Sussex District Council 2015-03-09 GBP £1,972 Grants
Crawley Borough Council 2012-04-01 GBP £3,000
Crawley Borough Council 2012-03-01 GBP £4,476
Crawley Borough Council 2011-06-01 GBP £6,714

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IMPACT FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by IMPACT FOUNDATION
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0085171100Line telephone sets with cordless handsets

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPACT FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMPACT FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.