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

IMPACT DEVELOPMENT TRAINING INTERNATIONAL LIMITED

CRAGWOOD HOUSE, WINDERMERE, CUMBRIA, LA23 1LQ,
Company Registration Number
04117454
Private Limited Company
Active

Company Overview

About Impact Development Training International Ltd
IMPACT DEVELOPMENT TRAINING INTERNATIONAL LIMITED was founded on 2000-11-27 and has its registered office in Cumbria. The organisation's status is listed as "Active". Impact Development Training International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IMPACT DEVELOPMENT TRAINING INTERNATIONAL LIMITED
 
Legal Registered Office
CRAGWOOD HOUSE
WINDERMERE
CUMBRIA
LA23 1LQ
Other companies in LA23
 
Filing Information
Company Number 04117454
Company ID Number 04117454
Date formed 2000-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB533484737  
Last Datalog update: 2024-01-08 12:34:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPACT DEVELOPMENT TRAINING INTERNATIONAL 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.

Company Officers of IMPACT DEVELOPMENT TRAINING INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BRADBURY
Company Secretary 2001-05-24
ADELE ESTHER BLAKEBROUGH
Director 2008-05-21
ROBERT BRADBURY
Director 2001-05-24
SUSAN JANE HUNT
Director 2015-02-26
DERRY JOHN NEWMAN
Director 2015-02-26
THOMAS WILLIAM CYRIL PLIMMER
Director 2012-05-31
ANN ELIZABETH WILLIAMS
Director 2015-02-26
DAVID HAYDEN WILLIAMS
Director 2001-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
MIKELIS WEIDEMANIS
Director 2001-09-11 2012-05-31
PETER JOHN GEORGE MOORE
Director 2001-05-25 2007-12-07
CS SECRETARIES LIMITED
Company Secretary 2000-11-27 2001-05-24
CS DIRECTORS LIMITED
Director 2000-11-27 2001-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BRADBURY WESTMORLAND LINEN SERVICES LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active - Proposal to Strike off
ROBERT BRADBURY IMPACT EMPLOYEE TRUST LIMITED Company Secretary 1997-08-12 CURRENT 1997-01-02 Active
ROBERT BRADBURY CRAGWOOD INTERNATIONAL LIMITED Company Secretary 1992-04-30 CURRENT 1985-06-05 Active
ROBERT BRADBURY IMPACT DEVELOPMENT TRAINING LTD. Company Secretary 1992-04-30 CURRENT 1990-03-05 Active
ROBERT BRADBURY IMPACT EMPLOYEE TRUST LIMITED Director 2002-09-10 CURRENT 1997-01-02 Active
THOMAS WILLIAM CYRIL PLIMMER THE YOUNG URBAN ARTS FOUNDATION LIMITED Director 2013-03-15 CURRENT 2008-07-29 Active
DAVID HAYDEN WILLIAMS WASAFIRI CONSULTING LIMITED Director 2014-04-25 CURRENT 2010-03-25 Active
DAVID HAYDEN WILLIAMS IMPACT (UK) LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
DAVID HAYDEN WILLIAMS WESTMORLAND LINEN SERVICES LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active - Proposal to Strike off
DAVID HAYDEN WILLIAMS IMPACT EMPLOYEE TRUST LIMITED Director 1997-08-12 CURRENT 1997-01-02 Active
DAVID HAYDEN WILLIAMS CRAGWOOD INTERNATIONAL LIMITED Director 1992-04-30 CURRENT 1985-06-05 Active
DAVID HAYDEN WILLIAMS IMPACT DEVELOPMENT TRAINING LTD. Director 1992-04-30 CURRENT 1990-03-05 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
2022-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/22
2022-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/22
2022-12-22APPOINTMENT TERMINATED, DIRECTOR DERRY JOHN NEWMAN
2022-12-22CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DERRY JOHN NEWMAN
2022-01-13CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/21
2021-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH WILLIAMS
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-05-13AP01DIRECTOR APPOINTED MRS CAROLINE EMMA AIREY
2019-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 100000
2018-05-03SH19Statement of capital on 2018-05-03 GBP 100,000
2018-04-19SH20Statement by Directors
2018-04-19CAP-SSSolvency Statement dated 20/03/18
2018-04-19RES13Resolutions passed:
  • Reduce share premium account 30/03/2018
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/15
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041174540006
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041174540005
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041174540004
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-21AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-18AR0127/11/15 ANNUAL RETURN FULL LIST
2015-04-01AP01DIRECTOR APPOINTED MRS SUSAN JANE HUNT
2015-03-31AP01DIRECTOR APPOINTED MR DERRY JOHN NEWMAN
2015-03-31AP01DIRECTOR APPOINTED MRS ANN ELIZABETH WILLIAMS
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041174540007
2015-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-27AR0127/11/14 ANNUAL RETURN FULL LIST
2014-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041174540006
2014-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041174540005
2014-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041174540004
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-05AR0127/11/13 FULL LIST
2014-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-12MISCSECTION 519
2013-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-01-24AR0127/11/12 FULL LIST
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MIKELIS WEIDEMANIS
2012-07-27AP01DIRECTOR APPOINTED MR THOMAS WILLIAM CYRIL PLIMMER
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-01AR0127/11/11 FULL LIST
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKELIS WEIDEMANIS / 28/04/2011
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ADELE ESTHER BLAKEBROUGH / 28/04/2011
2011-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-01-20AR0127/11/10 NO CHANGES
2010-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-26AR0127/11/09 FULL LIST
2009-04-08363aRETURN MADE UP TO 27/11/08; NO CHANGE OF MEMBERS
2009-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-30288aDIRECTOR APPOINTED ADELE ESTHER BLAKEBROUGH
2008-02-08288bDIRECTOR RESIGNED
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-05363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-12-21363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-01-05363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-21363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-03-27363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-04-18363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-13363aRETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS
2001-09-18288aNEW DIRECTOR APPOINTED
2001-08-06SASHARES AGREEMENT OTC
2001-08-0688(2)RAD 24/05/01--------- £ SI 100000@1=100000 £ IC 1/100001
2001-07-12123£ NC 100/500000 24/05/01
2001-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-12RES04NC INC ALREADY ADJUSTED 24/05/01
2001-06-28225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2001-06-28287REGISTERED OFFICE CHANGED ON 28/06/01 FROM: BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER M2 2EE
2001-06-28288bDIRECTOR RESIGNED
2001-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-28288aNEW DIRECTOR APPOINTED
2001-06-28288bSECRETARY RESIGNED
2001-06-28288aNEW DIRECTOR APPOINTED
2001-06-04CERTNMCOMPANY NAME CHANGED MARPLACE (NUMBER 529) LIMITED CERTIFICATE ISSUED ON 04/06/01
2001-05-29395PARTICULARS OF MORTGAGE/CHARGE
2001-05-29395PARTICULARS OF MORTGAGE/CHARGE
2000-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IMPACT DEVELOPMENT TRAINING INTERNATIONAL 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 IMPACT DEVELOPMENT TRAINING INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-24 Outstanding HSBC BANK PLC
2014-10-24 Satisfied FAUNUS GROUP INTERNATIONAL, INC
2014-10-23 Satisfied GE CAPITAL BANK LIMITED (SECURITY HOLDER)
2014-10-20 Satisfied CRAGWOOD INTERNATIONAL LIMITED (AS SECURITY TRUSTEE)
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2012-02-08 Satisfied GE COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITED
DEBENTURE 2001-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2001-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-30

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 DEVELOPMENT TRAINING INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of IMPACT DEVELOPMENT TRAINING INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPACT DEVELOPMENT TRAINING INTERNATIONAL LIMITED
Trademarks
We have not found any records of IMPACT DEVELOPMENT TRAINING INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPACT DEVELOPMENT TRAINING INTERNATIONAL 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 (96090 - Other service activities n.e.c.) as IMPACT DEVELOPMENT TRAINING INTERNATIONAL LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where IMPACT DEVELOPMENT TRAINING INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by IMPACT DEVELOPMENT TRAINING INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0165069990Headgear, whether or not lined or trimmed, n.e.s.

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 DEVELOPMENT TRAINING INTERNATIONAL 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 IMPACT DEVELOPMENT TRAINING INTERNATIONAL 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.