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

IMPROMPTU LIMITED

D001K WESTON ROAD, STAFFORD, ST18 0BF,
Company Registration Number
03582047
Private Limited Company
Active

Company Overview

About Impromptu Ltd
IMPROMPTU LIMITED was founded on 1998-06-16 and has its registered office in Stafford. The organisation's status is listed as "Active". Impromptu Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMPROMPTU LIMITED
 
Legal Registered Office
D001K WESTON ROAD
STAFFORD
ST18 0BF
Other companies in ST18
 
Filing Information
Company Number 03582047
Company ID Number 03582047
Date formed 1998-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB670511653  
Last Datalog update: 2023-12-06 06:56:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPROMPTU 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 IMPROMPTU LIMITED
The following companies were found which have the same name as IMPROMPTU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMPROMPTU BESPOKE COMMODITIES LIMITED Suite 110 155 Minories London EC3N 1AD Active - Proposal to Strike off Company formed on the 2011-07-07
IMPROMPTU DESIGN GROUP LIMITED TANNER PLACE 54-58 TANNER STREET 54-58 TANNER STREET LONDON SE1 3PH Dissolved Company formed on the 2005-12-08
IMPROMPTU INVESTMENTS LIMITED SUITE 110 155 MINORIES LONDON UNITED KINGDOM EC3N 1AD Dissolved Company formed on the 2011-07-08
IMPROMPTU IT LTD 3RD FLOOR 207 REGENT STREET 207 REGENT STREET LONDON W1B 3HH Dissolved Company formed on the 2012-07-04
IMPROMPTU PRODUCTIONS LIMITED THE OLD PARSONAGE UFFCULME CULLOMPTON DEVON EX15 3DR Active Company formed on the 1990-11-27
IMPROMPTU PUBLISHING LIMITED 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XG Liquidation Company formed on the 1999-12-06
IMPROMPTU SOFTWARE LIMITED H1 ASH TREE COURT MELLORS WAY NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY Active Company formed on the 1999-09-30
IMPROMPTU SOLUTIONS LIMITED 124 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2005-06-23
IMPROMPTU MEDIA LIMITED 23 COTTINGHAM WAY THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4PL Dissolved Company formed on the 2014-06-19
IMPROMPTU CLASSICS, LLC 80 EAST END AVE 3G NEW YORK NY 10028 Active Company formed on the 2008-05-30
IMPROMPTU PLAYERS, INC. 54 WINDERMERE DRIVE Suffolk HOLBROOK NY 11741 Active Company formed on the 1997-08-08
IMPROMPTU SOCIAL & ATHLETIC CLUB, INC. JAMES WILLIAMS 109-71 FRANCIS LEWIS B HOLLIS NY Active Company formed on the 1982-03-26
Impromptu Company LLC 1616 17th Street #481 Denver CO 80202 Voluntarily Dissolved Company formed on the 2014-05-12
IMPROMPTU COLORADO 16 e. bayaud st. Denver CO 80209 Delinquent Company formed on the 2012-10-05
IMPROMPTU DINING LTD BEACON HOUSE NORTH CIRCULAR ROAD LONDON UNITED KINGDOM NW10 0HF Dissolved Company formed on the 2015-10-26
IMPROMPTU ENTERTAINMENTS LIMITED 8 NEWPORT CLOSE STRETTON BURTON ON TRENT STAFFORDSHIRE DE14 2AN Active Company formed on the 2015-09-08
Impromptu Strategies LLC 4298 VACATION LANE ARLINGTON VA 22207 Active Company formed on the 2014-05-19
Impromptu musique, LLC 16 e Bayaud Denver CO 80209 Delinquent Company formed on the 2010-08-17
IMPROMPTU CAFE LTD. 4816 - 50 AVENUE BONNYVILLE ALBERTA T9N 2H2 Active Company formed on the 2009-02-06
IMPROMPTU PAPER GALLERY, LLC 826 VERNON HEIGHTS CIR - MARION OH 43302 Active Company formed on the 2003-10-06

Company Officers of IMPROMPTU LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN GILKES
Director 2007-04-01
STEPHEN HARVEY
Director 2000-02-13
CONNIE MARY DANYL WISKIN
Director 1998-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
PHIL CROFT
Director 1998-06-16 2011-07-31
PHIL CROFT
Company Secretary 1998-06-16 2009-07-31
KATHARINE MESSENGER
Director 2000-02-13 2002-01-31
HENRIK RICKARD WAGER
Director 1998-06-16 2000-06-30
ADRIAN SHARP
Director 1998-06-16 1999-04-19
KEVIN BREWER
Nominated Secretary 1998-06-16 1998-06-16

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
2023-11-2831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-01-2331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-12-06AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23AD02Register inspection address changed from Unit 57, Staffordshire University Business Village Dyson Way Staffordshire Technology Park Stafford ST18 0TW to Room D001K Weston Road Stafford ST18 0BF
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-07-21PSC04Change of details for Mr Nigel John Gilkes as a person with significant control on 2021-02-26
2021-05-18SH03Purchase of own shares
2021-04-21SH06Cancellation of shares. Statement of capital on 2021-02-26 GBP 6,667.00
2021-04-15RES13Resolutions passed:
  • 26/02/2021
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARVEY
2021-03-10PSC07CESSATION OF STEPHEN MALCOLM HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-21SH06Cancellation of shares. Statement of capital on 2020-11-30 GBP 12,667
2021-01-21SH03Purchase of own shares
2021-01-19RES09Resolution of authority to purchase a number of shares
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CONNIE MARY DANYL WISKIN
2020-12-01PSC07CESSATION OF CONNIE MARY DANYL WISKIN AS A PERSON OF SIGNIFICANT CONTROL
2020-11-11AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Room D001K Weston Road Stafford ST18 0BF England
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Room D001K Weston Road Stafford ST18 0BF England
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-04-02AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-02-04AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN GILKES
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MALCOLM HARVEY
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNIE MARY DANYL WISKIN
2018-03-15AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 18000
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-04-11SH08Change of share class name or designation
2017-04-11SH10Particulars of variation of rights attached to shares
2017-04-06RES13XFER OF SHARES 10/03/2017
2017-04-06RES12VARYING SHARE RIGHTS AND NAMES
2017-04-06RES01ADOPT ARTICLES 06/04/17
2016-11-30RES09Resolution of authority to purchase a number of shares
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-30SH06Cancellation of shares. Statement of capital on 2016-10-28 GBP 1
2016-11-30SH03Purchase of own shares
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CONNIE MARY DANYL WISKIN / 19/10/2016
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN GILKES / 19/10/2016
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARVEY / 19/10/2016
2016-10-17AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 20005
2016-08-10AR0129/06/16 ANNUAL RETURN FULL LIST
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 1 HARGREAVES COURT, DYSON WAY STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0WN
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2016 FROM, 1 HARGREAVES COURT, DYSON WAY, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ST18 0WN
2015-11-30SH03Purchase of own shares
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 18005
2015-11-12SH06Cancellation of shares. Statement of capital on 2015-10-16 GBP 18,005.00
2015-11-12RES09Resolution of authority to purchase a number of shares
2015-10-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 22005
2015-07-08AR0129/06/15 ANNUAL RETURN FULL LIST
2015-07-08AD02Register inspection address changed from Unit 45, Staffordshire University Business Village Dyson Way Staffordshire Technology Park Stafford ST18 0TW England to Unit 57, Staffordshire University Business Village Dyson Way Staffordshire Technology Park ...
2015-04-15RES01ADOPT ARTICLES 20/03/2015
2015-01-07AA31/07/14 TOTAL EXEMPTION SMALL
2014-11-26SH0631/10/14 STATEMENT OF CAPITAL GBP 22005
2014-11-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-26SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-17RES13APPROVAL OF TERMS OF CONTRACT 10/10/2014
2014-10-30SH0610/10/14 STATEMENT OF CAPITAL GBP 24005
2014-10-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 25010
2014-07-11AR0129/06/14 FULL LIST
2014-07-11AD02SAIL ADDRESS CREATED
2014-07-02SH0609/06/14 STATEMENT OF CAPITAL GBP 25010
2014-07-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-07-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-13SH0613/01/14 STATEMENT OF CAPITAL GBP 25690
2014-01-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-16AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-15AR0129/06/13 FULL LIST
2013-01-09AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-02AR0129/06/12 FULL LIST
2011-12-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PHIL CROFT
2011-07-15AR0129/06/11 FULL LIST
2010-12-09AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-06AR0129/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CONNIE MARY DANYL WISKIN / 29/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARVEY / 29/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN GILKES / 29/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHIL CROFT / 29/06/2010
2010-03-17AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY PHIL CROFT
2009-07-01363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-06-2488(2)AD 05/06/09 GBP SI 3000@1=3000 GBP IC 25325/28325
2009-06-09RES13ALLOTMENT OF SHARES 22/05/2009
2008-12-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-29RES13ALLOT SHARES 25/07/2008
2008-07-2988(2)AD 25/07/08 GBP SI 2000@1=2000 GBP IC 25325/27325
2008-07-28MEM/ARTSARTICLES OF ASSOCIATION
2008-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-28RES12VARYING SHARE RIGHTS AND NAMES
2008-07-25363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-07-13353LOCATION OF REGISTER OF MEMBERS
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 1 HARGREAVES COURT, DYSON WAY STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0WN
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: SUITE 14 OLD ANGLO HOUSE MITTON STREET STOURPORT WORCESTERSHIRE DY13 9AQ
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17RES04£ NC 17500/30000 20/02/
2007-04-17123NC INC ALREADY ADJUSTED 23/03/07
2007-04-1788(2)RAD 01/04/07--------- £ SI 7000@1=7000 £ IC 16325/23325
2007-04-16288aNEW DIRECTOR APPOINTED
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: OFFICE 2 16 NEW STREET STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8UW
2006-07-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-06363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-30287REGISTERED OFFICE CHANGED ON 30/11/04 FROM: C/O MIDLANDS COMPANY SERVICES LTD UNIT 30 THE OLD WOODYARD HAGLEY HALL HAGLEY WORCESTERSHIRE DY9 9LQ
2004-11-30287REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW
2004-10-11RES04£ NC 14000/17500 02/09/
2004-10-11123NC INC ALREADY ADJUSTED 02/09/04
2004-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-06363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-06-19363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM B1 1QU
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-26363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IMPROMPTU LIMITED 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 IMPROMPTU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-03 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2007-05-03 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 IMPROMPTU LIMITED

Intangible Assets
Patents
We have not found any records of IMPROMPTU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPROMPTU LIMITED
Trademarks
We have not found any records of IMPROMPTU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPROMPTU LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as IMPROMPTU LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where IMPROMPTU LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPROMPTU LIMITED 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 IMPROMPTU LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1