Company Information for IMPACT CHANGE SOLUTIONS LIMITED
5 HENSHAW COURT, WELLHEAD DENE, ASHINGTON, NORTHUMBERLAND, NE63 8XS,
|
Company Registration Number
05656273
Private Limited Company
Active |
Company Name | |
---|---|
IMPACT CHANGE SOLUTIONS LIMITED | |
Legal Registered Office | |
5 HENSHAW COURT WELLHEAD DENE ASHINGTON NORTHUMBERLAND NE63 8XS Other companies in NE63 | |
Company Number | 05656273 | |
---|---|---|
Company ID Number | 05656273 | |
Date formed | 2005-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB936606801 |
Last Datalog update: | 2023-12-05 17:15:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JILL SCARR |
||
LESLEY MARGARET JOHNSTON |
||
JILL SCARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANDREW JOHNSTON |
Director | ||
BARRY SCARR |
Company Secretary | ||
BARRY SCARR |
Director | ||
BARRY SCARR |
Company Secretary | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYGNUS SUPPORT LIMITED | Director | 2014-10-24 | CURRENT | 2006-11-03 | Active | |
IMPACT INFORMATION SOLUTIONS LIMITED | Director | 2011-02-23 | CURRENT | 2011-02-23 | Dissolved 2018-04-24 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mrs Jill Scarr on 2023-12-01 | ||
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CH01 | Director's details changed for Mrs Lesley Margaret Johnston on 2021-03-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY SCARR | |
PSC07 | CESSATION OF JILL SCARR AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD02 | Register inspection address changed from Arch Centre for Enterprise Lintonville Parkway Ashington Northumberland NE63 9JZ Great Britain to 5 Henshaw Court Ashington NE63 8XS | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES | |
AD04 | Register(s) moved to registered office address 5 Henshaw Court Wellhead Dene Ashington Northumberland NE63 8XS | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW JOHNSTON | |
AP01 | DIRECTOR APPOINTED MR BARRY SCARR | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW JOHNSTON | |
AD04 | Register(s) moved to registered office address 5 Henshaw Court Wellhead Dene Ashington Northumberland NE63 8XS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL SCARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY SCARR | |
TM02 | Termination of appointment of Barry Scarr on 2018-01-21 | |
PSC07 | CESSATION OF BARRY SCARR AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mrs Jill Scarr as company secretary on 2018-01-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 21/06/17 | |
CC04 | Statement of company's objects | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL SCARR / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY MARGARET JOHNSTON / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SCARR / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW JOHNSTON / 01/01/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/12/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O BARRY SCARR ARCHE CENTRE FOR ENTERPRISE LINTONVILLE PARKWAY ASHINGTON NORTHUMBERLAND NE63 9JZ ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O BARRY SCARR UNIT 22 WANSBECK ENTERPRISE CENTRE LINTONVILLE PARKWAY ASHINGTON NORTHUMBERLAND NE63 9JZ ENGLAND | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY MARGARET JOHNSTON / 04/12/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS LESLEY MARGARET JOHNSTON | |
AR01 | 16/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILL EMERY / 29/12/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SCARR / 29/12/2009 | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW JOHNSTON | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | SECRETARY APPOINTED MR BARRY SCARR | |
288a | DIRECTOR APPOINTED MR BARRY SCARR | |
288b | APPOINTMENT TERMINATED SECRETARY BARRY SCARR | |
88(2) | AD 01/09/08 GBP SI 99@1=99 GBP IC 1/100 | |
225 | CURREXT FROM 31/12/2008 TO 31/03/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 1 SAVILLE CHAMBERS, NORTH STREET, NEWCASTLE UPON TYNE, NE1 8DF | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-04-01 | £ 46,056 |
---|
Creditors and other liabilities
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 CHANGE SOLUTIONS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 32,762 |
Current Assets | 2012-04-01 | £ 73,618 |
Debtors | 2012-04-01 | £ 40,856 |
Shareholder Funds | 2012-04-01 | £ 27,562 |
Debtors and other cash assets
IMPACT CHANGE SOLUTIONS LIMITED owns 1 domain names.
impactchange.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Hire of Rooms |
Worcestershire County Council | |
|
Consultants Fees |
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Consultants Fees |
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Consultants Fees |
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Consultants Fees |
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Herefordshire Council | |
|
|
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Coventry City Council | |
|
Other Supplies and Services |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Dudley Metropolitan Council | |
|
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.
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. |