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

PHILANTHROPY IMPACT

218 STRAND 218 STRAND, ROOM 12, LONDON, WC2R 1AT,
Company Registration Number
03625777
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Philanthropy Impact
PHILANTHROPY IMPACT was founded on 1998-09-03 and has its registered office in London. The organisation's status is listed as "Active". Philanthropy Impact is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
PHILANTHROPY IMPACT
 
Legal Registered Office
218 STRAND 218 STRAND
ROOM 12
LONDON
WC2R 1AT
Other companies in SW1H
 
Previous Names
EUROPEAN ASSOCIATION FOR PHILANTHROPY AND GIVING09/01/2013
THE EUROPEAN ASSOCIATION FOR PLANNED GIVING24/03/2009
Charity Registration
Charity Number 1089157
Charity Address 5TH FLOOR CENTRAL HOUSE, 14 UPPER WOBURN PLACE, LONDON, WC1H 0AE
Charter EAPG CONTINUES TO PURSUE ITS PRIMARY CHARITABLE OBJECTIVES OF PROVIDING EDUCATION AND AWARENESS TO CHARITIES, PROFESSIONAL ADVISERS AND INTERMEDIARIES ON TAX-EFFICIENT AND EFFECTIVE PHILANTHROPY. THE ASSOCIATION FOCUSES ON THE OVERALL DYNAMIC OF THE RELATIONSHIP BETWEEN DONORS, WEALTH ADVISERS AND CHARITY FUNDRAISERS, AND THE TAX AND LEGAL ISSUES AFFECTING DONORS AND CHARITIES.
Filing Information
Company Number 03625777
Company ID Number 03625777
Date formed 1998-09-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 22:47:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILANTHROPY IMPACT
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 PHILANTHROPY IMPACT
The following companies were found which have the same name as PHILANTHROPY IMPACT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHILANTHROPY SCOTLAND LIMITED 4 HOPE STREET ST. ANDREWS FIFE KY16 9HJ Active Company formed on the 2011-09-22
PHILANTHROPY IN ACTION LIMITED MINSTER HOUSE 126A HIGH STREET WHITTON TWICKENHAM MIDDLESEX TW2 7LL Active - Proposal to Strike off Company formed on the 2014-03-03
PHILANTHROPY MATTERS LIMITED 156 WAVERLEY AVENUE TWICKENHAM TW2 6DL Active - Proposal to Strike off Company formed on the 2014-09-03
PHILANTHROPY IRELAND COMPANY LIMITED BY GUARANTEE 29 MOUNT STREET UPPER DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2003-06-05
PHILANTHROPY ADVISORS, LLC 4 HAMILTON AVE. Westchester CROTON-ON-HUDSON NY 10520 Active Company formed on the 2008-12-01
PHILANTHROPY ADVISORY GROUP NY, LLC 645 WEST END AVENUE, UNIT 4C NEW YORK NY 10025 Active Company formed on the 2012-03-02
PHILANTHROPY COALITION, INC. New York Active Company formed on the 1976-12-07
PHILANTHROPY INDABA LLC 9110 SW 96TH CT RD WESTCHESTER OCALA FLORIDA 34481 Active Company formed on the 2008-10-08
PHILANTHROPY.IS, INC. ATTN: SARAH LAUREN ALLEN 1220 PARK AVENUE, 16 D NEW YORK NY 10128 Active Company formed on the 2014-03-05
PHILANTHROPY LABORATORY, INC. 141 WEST 121ST STREET NEW YORK NEW YORK NEW YORK 10027 Active Company formed on the 2013-04-23
PHILANTHROPY LABORATORY INCUBATOR, INC. 140 WEST 121ST STREET New York NEW YORK NY 10027 Active Company formed on the 2013-04-24
PHILANTHROPY MANAGEMENT INC. 747 CHESTNUT RIDGE ROAD NEW YORK CHESTNUT RIDGE NEW YORK 10977-6216 Active Company formed on the 1979-07-12
PHILANTHROPY NEW YORK, INC. ATTN: PRESIDENT 79 FIFTH AVENUE NEW YORK NY 10003 Active Company formed on the 1979-10-03
PHILANTHROPY PLANNING CENTER, L.L.C. 100 QUENTIN ROOSEVELT BLVD. SUITE 404 GARDEN CITY NY 11530 Active Company formed on the 2000-01-05
PHILANTHROPY PLUS, LLC 8 CHICKEN VALLEY RD Nassau OLD BROOKVILLE NY 11545 Active Company formed on the 2005-01-19
PHILANTHROPY POST, LLC 568 GRAND ST., APT. 1706 Queens NEW YORK NY 10002 Active Company formed on the 2013-08-14
PHILANTHROPY REFINED INC. 1438 BELLMORE AVENUE Nassau BELLMORE NY 11710 Active Company formed on the 2013-08-05
PHILANTHROPY UNBOUND LLC 7014 13TH AVENUE SUITE 202 BROOKLYN NY 11228 Active Company formed on the 2012-05-07
Philanthropy Expert, LLC 9291 Lone Timber Ct Parker CO 80134 Good Standing Company formed on the 2012-01-16
Philanthropy Ventures, LLC 4919 E. Mineral Circle Centennial CO 80122 Voluntarily Dissolved Company formed on the 2012-10-23

Company Officers of PHILANTHROPY IMPACT

Current Directors
Officer Role Date Appointed
MICHAEL ALBERG-SEBERICH
Director 2016-06-06
SCOTT ALLEN BARBER
Director 2015-06-01
MATTHEW PHILIP BOWCOCK
Director 2012-12-03
CATHERINE JANE UTTLEY DOVEY
Director 2016-03-07
CERIS MARY GARDNER
Director 2007-10-01
DARSHITA GILLIES
Director 2018-06-05
RACHEL ALICE HARRINGTON
Director 2014-06-23
GEORGE KING
Director 2018-06-05
PAUL FRANCIS KNOX
Director 2007-10-01
ALANA BEVINGTON PETRASKE
Director 2014-06-23
RUPERT GRAF STRACHWITZ
Director 2014-12-01
LYN TOMLINSON
Director 2018-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY SCHWAB BLYTHE
Director 2011-12-05 2018-06-05
GRANT EDWARD GORDON
Director 2013-09-16 2018-02-27
PAUL ROBERT HOCKING
Director 2011-10-12 2015-06-01
FRANCES JANE JENNINGS
Director 2009-12-16 2015-03-09
RICHARD ALEXANDER CASSELL
Director 2007-10-01 2014-12-01
JOHN GORDON KINGSTON
Director 2012-12-03 2013-11-25
PAUL VINCENT BOLLAND
Director 2009-12-16 2012-12-03
RICHARD JOHN CHILD
Director 2009-12-16 2012-12-03
JONATHAN PAUL GOLD
Director 2008-09-10 2012-12-03
JHUMAR JOHNSON
Director 2011-10-12 2012-12-03
THERESA SYBIL MARGARET LLOYD
Director 2007-10-01 2012-12-03
CLARE BROOKS
Director 2007-01-29 2012-02-01
WILLIAM CONNER
Director 2007-10-01 2011-12-05
BRIAN GERARD HANRATTY
Director 2007-10-01 2010-09-20
BARRY DAVID HORNER
Director 2009-02-25 2009-12-16
TONY MARTIN FRENCH
Director 2000-10-13 2009-03-13
BERNARD MICHAEL JEFFCOTE
Company Secretary 2007-10-01 2008-12-07
BERNARD MICHAEL JEFFCOTE
Director 2000-06-15 2008-12-07
TONY MARTIN FRENCH
Company Secretary 2005-10-04 2007-10-01
STEWART CROCKER
Director 2006-01-18 2007-06-18
AMY VIOLET MYERS
Company Secretary 2000-01-26 2005-10-04
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 1998-09-03 2000-01-26
LEA YEAT LIMITED
Director 1998-09-03 1998-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT ALLEN BARBER HPD (UK) LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
SCOTT ALLEN BARBER SHACE B LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active
SCOTT ALLEN BARBER BUZZACOTT SECRETARIES LIMITED Director 2009-10-01 CURRENT 1999-12-16 Active
SCOTT ALLEN BARBER BUZZACOTT LIVINGSTONE LIMITED Director 2007-10-01 CURRENT 1998-07-21 Active
MATTHEW PHILIP BOWCOCK CANDY MECHANICS LTD Director 2016-08-10 CURRENT 2015-08-26 Active
MATTHEW PHILIP BOWCOCK PRIVITAR LIMITED Director 2016-07-29 CURRENT 2014-11-11 Active
MATTHEW PHILIP BOWCOCK HOP HOUSE FREEHOLD LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
MATTHEW PHILIP BOWCOCK STRATEGIC FUSION LIMITED Director 2015-07-07 CURRENT 2003-11-17 Active
MATTHEW PHILIP BOWCOCK WATTS GALLERY TRADING LIMITED Director 2015-04-21 CURRENT 2010-03-10 Active
MATTHEW PHILIP BOWCOCK THE INSTITUTE FOR PHILANTHROPY Director 2014-10-27 CURRENT 2002-09-10 Active
MATTHEW PHILIP BOWCOCK WATTS GALLERY TRUST Director 2014-05-08 CURRENT 2007-03-08 Active
MATTHEW PHILIP BOWCOCK LOCAL MEANS LTD Director 2013-08-15 CURRENT 2013-08-15 Dissolved 2018-06-26
MATTHEW PHILIP BOWCOCK HASLEMERE VISION LTD Director 2013-02-25 CURRENT 2013-02-25 Active
MATTHEW PHILIP BOWCOCK THE HAZELHURST TRUST Director 2011-11-14 CURRENT 2011-11-14 Active
MATTHEW PHILIP BOWCOCK THE BEACON FELLOWSHIP CHARITABLE TRUST Director 2009-03-19 CURRENT 2003-03-06 Active
CATHERINE JANE UTTLEY DOVEY ROSA FUND Director 2018-01-16 CURRENT 2008-05-20 Active
DARSHITA GILLIES MAANCH LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
DARSHITA GILLIES BLU DOT ADVISORY LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
DARSHITA GILLIES HOUSE OF RUMI LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
GEORGE KING THE OLD VIC ENDOWMENT TRUST Director 2017-09-19 CURRENT 2011-11-17 Active
PAUL FRANCIS KNOX ABUELA LIMITED Director 2009-07-13 CURRENT 1999-09-21 Dissolved 2017-05-09
PAUL FRANCIS KNOX VERNON (1999) LIMITED Director 2009-07-13 CURRENT 1999-09-21 Dissolved 2017-07-18

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
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM 128 Strand London WC2R 1AT England
2023-07-27Register(s) moved to registered office address 5 Fleet Place London EC4M 7rd
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM 5 Fleet Place London EC4M 7rd England
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-06-1230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24APPOINTMENT TERMINATED, DIRECTOR RICHARD CASSELL
2023-05-24APPOINTMENT TERMINATED, DIRECTOR LYN TOMLINSON
2022-09-12Director's details changed for Mr Keith Charles Macdonald on 2022-08-30
2022-09-12CH01Director's details changed for Mr Keith Charles Macdonald on 2022-08-30
2022-08-30APPOINTMENT TERMINATED, DIRECTOR RENNIE HOARE
2022-08-30APPOINTMENT TERMINATED, DIRECTOR JAMES BRODERICK
2022-08-30DIRECTOR APPOINTED MR RENNIE HOARE
2022-08-30DIRECTOR APPOINTED MR JAMES BRODERICK
2022-08-30CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-08-30AP01DIRECTOR APPOINTED MR RENNIE HOARE
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRODERICK
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA MUELLER
2022-05-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CH01Director's details changed for Mr John David Joseph Pepin on 2021-11-30
2021-09-21AP01DIRECTOR APPOINTED MR KEITH MACDONALD
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/21 FROM 5 Fleet Place London EC4M 7rd England
2021-08-03AD02Register inspection address changed from 7-14 Great Dover Street Great Dover Street London SE1 4YR England to 2 Temple Place Temple Place London WC2R 3BD
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM One Bartholomew Close London EC1A 7BL United Kingdom
2021-06-04AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30AP01DIRECTOR APPOINTED MR JOHN DAVID JOSEPH PEPIN
2020-09-09AD02Register inspection address changed from Central House (5th Floor) 14 Upper Woburn Place London WC1H 0AE United Kingdom to 7-14 Great Dover Street Great Dover Street London SE1 4YR
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-09-08AP01DIRECTOR APPOINTED RICHARD CASSELL
2020-06-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM 50 Broadway London SW1H 0BL
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ALANA BEVINGTON PETRASKE
2020-04-07AP01DIRECTOR APPOINTED NATASHA MUELLER
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALBERG-SEBERICH
2019-10-16CH01Director's details changed for Mrs Catherine Jane Uttley Dovey on 2019-09-30
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS KNOX
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-09-23AP01DIRECTOR APPOINTED MR IAIN PETER YOUNGER
2019-09-23TM02Termination of appointment of Iain Younger on 2019-09-23
2019-09-23AP03Appointment of Mr Iain Younger as company secretary on 2019-06-05
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT GRAF STRACHWITZ
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ALLEN BARBER
2019-07-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-08-09AP01DIRECTOR APPOINTED MS DARSHITA GILLIES
2018-08-09AP01DIRECTOR APPOINTED MRS LYN TOMLINSON
2018-08-09AP01DIRECTOR APPOINTED MR GEORGE KING
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LUCY BLYTHE
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR GRANT GORDON
2018-07-10AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ALICE HARRINGTON / 06/08/2017
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE TILLOTSON / 01/01/2018
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-02-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-11-02AP01DIRECTOR APPOINTED MR SCOTT ALLEN BARBER
2016-11-01AP01DIRECTOR APPOINTED MR MICHAEL ALBERG-SEBERICH
2016-11-01AP01DIRECTOR APPOINTED MRS CATHERINE TILLOTSON
2016-03-23AA30/09/15 TOTAL EXEMPTION FULL
2015-10-27AR0103/09/15 NO MEMBER LIST
2015-10-27AP01DIRECTOR APPOINTED MR RUPERT GRAF STRACHWITZ
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JAKE RIGG
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES JENNINGS
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOCKING
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CASSELL
2015-06-23AA30/09/14 TOTAL EXEMPTION FULL
2014-09-16AR0103/09/14 NO MEMBER LIST
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR THERESA LLOYD
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KINGSTON
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JHUMAR JOHNSON
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOLD
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHILD
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOLLAND
2014-09-15AP01DIRECTOR APPOINTED RACHEL ALICE HARRINGTON
2014-09-15AP01DIRECTOR APPOINTED ALANA BEVINGTON PETRASKE
2014-04-02AA30/09/13 TOTAL EXEMPTION FULL
2013-09-26AR0103/09/13 NO MEMBER LIST
2013-09-26AP01DIRECTOR APPOINTED MR GRANT EDWARD GORDON
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WEIL
2013-01-09RES15CHANGE OF NAME 12/12/2012
2013-01-09CERTNMCOMPANY NAME CHANGED EUROPEAN ASSOCIATION FOR PHILANTHROPY AND GIVING CERTIFICATE ISSUED ON 09/01/13
2013-01-09MISCFORM NE01
2013-01-04RES15CHANGE OF NAME 03/12/2012
2013-01-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-04AA30/09/12 TOTAL EXEMPTION FULL
2012-12-06AP01DIRECTOR APPOINTED MR MATTHEW PHILIP BOWCOCK
2012-12-06AP01DIRECTOR APPOINTED MR JOHN GORDON KINGSTON
2012-09-27AR0103/09/12 NO MEMBER LIST
2012-09-27AD02SAIL ADDRESS CHANGED FROM: 121 IMPERIAL WAY ASHFORD KENT TN23 5HT UNITED KINGDOM
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BROOKS
2012-06-20AA30/09/11 TOTAL EXEMPTION FULL
2012-03-15MEM/ARTSARTICLES OF ASSOCIATION
2012-03-15RES01ALTER ARTICLES 14/02/2012
2011-12-06AP01DIRECTOR APPOINTED MRS LUCY SCHWAB BLYTHE
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CONNER
2011-11-03AP01DIRECTOR APPOINTED MR PAUL ROBERT HOCKING
2011-11-03AP01DIRECTOR APPOINTED MRS JHUMAR JOHNSON
2011-09-28AR0103/09/11 NO MEMBER LIST
2011-06-22AA30/09/10 TOTAL EXEMPTION FULL
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HANRATTY
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES JANE STEPHENS / 04/04/2011
2010-10-21AR0103/09/10 NO MEMBER LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CERIS MARY GARDNER / 03/09/2010
2010-10-20AP01DIRECTOR APPOINTED MR RICHARD JOHN CHILD
2010-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC
2010-10-20AP01DIRECTOR APPOINTED MS FRANCES JANE STEPHENS
2010-10-20AD02SAIL ADDRESS CREATED
2010-10-20AP01DIRECTOR APPOINTED MR PAUL VINCENT BOLLAND
2010-10-20AP01DIRECTOR APPOINTED MR JAKE ROBERT JOHN RIGG
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY THERESA SYBIL MARGARET LLOYD / 03/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS KNOX / 03/09/2010
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HORNER
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GERARD HANRATTY / 03/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CONNER / 01/09/2010
2010-07-02AA30/09/09 TOTAL EXEMPTION FULL
2009-09-07363aANNUAL RETURN MADE UP TO 03/09/09
2009-05-26AA30/09/08 TOTAL EXEMPTION FULL
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR RUPERT TICEHURST
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR TONY FRENCH
2009-03-21CERTNMCOMPANY NAME CHANGED THE EUROPEAN ASSOCIATION FOR PLANNED GIVING CERTIFICATE ISSUED ON 24/03/09
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 2 SWADELANDS CLOSE LENHAM MAIDSTONE KENT ME17 2AF
2009-03-18288aDIRECTOR APPOINTED BARRY DAVID HORNER
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / RUPERT TICEHURST / 28/01/2009
2009-01-28363aANNUAL RETURN MADE UP TO 03/09/08
2008-12-22288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BERNARD MICHAEL JEFFCOTE LOGGED FORM
2008-11-03288aDIRECTOR APPOINTED JONATHAN PAUL GOLD
2008-03-06AA30/09/07 TOTAL EXEMPTION FULL
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PHILANTHROPY IMPACT 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 PHILANTHROPY IMPACT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHILANTHROPY IMPACT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of PHILANTHROPY IMPACT registering or being granted any patents
Domain Names
We do not have the domain name information for PHILANTHROPY IMPACT
Trademarks
We have not found any records of PHILANTHROPY IMPACT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILANTHROPY IMPACT. 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 (94990 - Activities of other membership organizations n.e.c.) as PHILANTHROPY IMPACT are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where PHILANTHROPY IMPACT 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 PHILANTHROPY IMPACT 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 PHILANTHROPY IMPACT 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.