Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPACT CHANGE SOLUTIONS LIMITED
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 Overview

About Impact Change Solutions Ltd
IMPACT CHANGE SOLUTIONS LIMITED was founded on 2005-12-16 and has its registered office in Ashington. The organisation's status is listed as "Active". Impact Change Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IMPACT CHANGE SOLUTIONS LIMITED
 
Legal Registered Office
5 HENSHAW COURT
WELLHEAD DENE
ASHINGTON
NORTHUMBERLAND
NE63 8XS
Other companies in NE63
 
Filing Information
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
Primary Source:Companies House
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 CHANGE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JILL SCARR
Company Secretary 2018-01-21
LESLEY MARGARET JOHNSTON
Director 2011-06-27
JILL SCARR
Director 2005-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW JOHNSTON
Director 2009-04-20 2018-05-31
BARRY SCARR
Company Secretary 2008-09-01 2018-01-21
BARRY SCARR
Director 2008-09-01 2018-01-21
BARRY SCARR
Company Secretary 2005-12-16 2008-08-31
JL NOMINEES TWO LIMITED
Nominated Secretary 2005-12-16 2005-12-16
JL NOMINEES ONE LIMITED
Nominated Director 2005-12-16 2005-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL SCARR CYGNUS SUPPORT LIMITED Director 2014-10-24 CURRENT 2006-11-03 Active
JILL SCARR IMPACT INFORMATION SOLUTIONS LIMITED Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2018-04-24

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
2023-12-14Director's details changed for Mrs Jill Scarr on 2023-12-01
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-08-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-07CH01Director's details changed for Mrs Lesley Margaret Johnston on 2021-03-02
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY SCARR
2021-11-26PSC07CESSATION OF JILL SCARR AS A PERSON OF SIGNIFICANT CONTROL
2021-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-28AD02Register inspection address changed from Arch Centre for Enterprise Lintonville Parkway Ashington Northumberland NE63 9JZ Great Britain to 5 Henshaw Court Ashington NE63 8XS
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-11-27AD04Register(s) moved to registered office address 5 Henshaw Court Wellhead Dene Ashington Northumberland NE63 8XS
2019-11-07AP01DIRECTOR APPOINTED MR PAUL ANDREW JOHNSTON
2019-04-16AP01DIRECTOR APPOINTED MR BARRY SCARR
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW JOHNSTON
2018-06-08AD04Register(s) moved to registered office address 5 Henshaw Court Wellhead Dene Ashington Northumberland NE63 8XS
2018-04-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL SCARR
2018-01-21TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SCARR
2018-01-21TM02Termination of appointment of Barry Scarr on 2018-01-21
2018-01-21PSC07CESSATION OF BARRY SCARR AS A PERSON OF SIGNIFICANT CONTROL
2018-01-21AP03Appointment of Mrs Jill Scarr as company secretary on 2018-01-21
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-06-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-06-29SH08Change of share class name or designation
2017-06-21RES12Resolution of varying share rights or name
2017-06-21RES01ADOPT ARTICLES 21/06/17
2017-06-21CC04Statement of company's objects
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0116/12/14 ANNUAL RETURN FULL LIST
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL SCARR / 01/01/2014
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY MARGARET JOHNSTON / 01/01/2014
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SCARR / 01/01/2014
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW JOHNSTON / 01/01/2014
2014-11-26AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0116/12/13 FULL LIST
2013-12-18AD02SAIL ADDRESS CHANGED FROM: C/O BARRY SCARR ARCHE CENTRE FOR ENTERPRISE LINTONVILLE PARKWAY ASHINGTON NORTHUMBERLAND NE63 9JZ ENGLAND
2013-12-05AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-27AR0116/12/12 FULL LIST
2012-12-27AD02SAIL ADDRESS CHANGED FROM: C/O BARRY SCARR UNIT 22 WANSBECK ENTERPRISE CENTRE LINTONVILLE PARKWAY ASHINGTON NORTHUMBERLAND NE63 9JZ ENGLAND
2012-11-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-04AR0116/12/11 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY MARGARET JOHNSTON / 04/12/2011
2011-11-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-07AP01DIRECTOR APPOINTED MRS LESLEY MARGARET JOHNSTON
2011-01-04AR0116/12/10 FULL LIST
2010-06-25AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-29AR0116/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL EMERY / 29/12/2009
2009-12-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-29AD02SAIL ADDRESS CREATED
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SCARR / 29/12/2009
2009-12-29AP01DIRECTOR APPOINTED MR PAUL ANDREW JOHNSTON
2009-05-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-01-05353LOCATION OF REGISTER OF MEMBERS
2009-01-05288aSECRETARY APPOINTED MR BARRY SCARR
2009-01-05288aDIRECTOR APPOINTED MR BARRY SCARR
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY BARRY SCARR
2009-01-0588(2)AD 01/09/08 GBP SI 99@1=99 GBP IC 1/100
2008-12-01225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-18363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-19363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-01-03288bSECRETARY RESIGNED
2006-01-03288aNEW DIRECTOR APPOINTED
2006-01-03288aNEW SECRETARY APPOINTED
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 1 SAVILLE CHAMBERS, NORTH STREET, NEWCASTLE UPON TYNE, NE1 8DF
2006-01-03288bDIRECTOR RESIGNED
2005-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

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
Creditors Due Within One Year 2012-04-01 £ 46,056

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHANGE SOLUTIONS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of IMPACT CHANGE SOLUTIONS LIMITED registering or being granted any patents
Domain Names

IMPACT CHANGE SOLUTIONS LIMITED owns 1 domain names.

impactchange.co.uk  

Trademarks
We have not found any records of IMPACT CHANGE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IMPACT CHANGE SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-12 GBP £4,167 Consultants Fees
Worcestershire County Council 2015-11 GBP £4,167 Consultants Fees
Worcestershire County Council 2015-10 GBP £4,389 Consultants Fees
Worcestershire County Council 2015-9 GBP £4,167 Consultants Fees
Worcestershire County Council 2015-8 GBP £4,298 Consultants Fees
Worcestershire County Council 2015-7 GBP £4,298 Consultants Fees
Worcestershire County Council 2015-6 GBP £8,448 Consultants Fees
Worcestershire County Council 2015-5 GBP £2,000 Consultants Fees
Worcestershire County Council 2015-3 GBP £13,619 Consultants Fees
Worcestershire County Council 2015-1 GBP £6,000 Consultants Fees
Worcestershire County Council 2014-12 GBP £6,000 Consultants Fees
Worcestershire County Council 2014-11 GBP £4,000 Consultants Fees
Dudley Borough Council 2014-11 GBP £15,000
Worcestershire County Council 2014-10 GBP £4,000 Hire of Rooms
Worcestershire County Council 2014-9 GBP £10,923 Consultants Fees
Dudley Borough Council 2014-9 GBP £5,000
Dudley Borough Council 2014-8 GBP £5,000
Worcestershire County Council 2014-7 GBP £9,000 Consultants Fees
Dudley Borough Council 2014-6 GBP £14,000
Worcestershire County Council 2014-6 GBP £5,000 Consultants Fees
Sandwell Metroplitan Borough Council 2014-6 GBP £6,000
Dudley Borough Council 2014-5 GBP £20,000
Worcestershire County Council 2014-4 GBP £14,000 Consultants Fees
Dudley Borough Council 2014-2 GBP £28,000
Worcestershire County Council 2014-2 GBP £16,500 Consultants Fees
Worcestershire County Council 2014-1 GBP £8,000 Consultants Fees
Worcestershire County Council 2013-12 GBP £9,500 Consultants Fees
Worcestershire County Council 2013-10 GBP £16,000 Consultants Fees
Newcastle-under-Lyme Borough Council 2013-10 GBP £2,000 Supplies and Services
Herefordshire Council 2013-9 GBP £3,000
Worcestershire County Council 2013-8 GBP £24,000 Consultants Fees
Worcestershire County Council 2013-7 GBP £9,500 Consultants Fees
Shropshire Council 2013-6 GBP £3,000 Third Party Payments-Private Contractors
Worcestershire County Council 2013-5 GBP £5,000 Consultants Fees
Worcestershire County Council 2013-4 GBP £16,000 Consultants Fees
Coventry City Council 2013-3 GBP £2,250 Other Supplies and Services
Worcestershire County Council 2013-3 GBP £3,000 Consultants Fees
Worcestershire County Council 2013-1 GBP £1,200 Consultants Fees
Worcestershire County Council 2012-12 GBP £5,000 Consultants Fees
Worcestershire County Council 2012-10 GBP £16,000 Consultants Fees
Worcestershire County Council 2012-7 GBP £19,900 Consultants Fees
Worcestershire County Council 2012-6 GBP £30,000 Consultants Fees
Worcestershire County Council 2012-5 GBP £2,400 Consultants Fees
Worcestershire County Council 2012-3 GBP £23,900 Consultants Fees
Worcestershire County Council 2012-2 GBP £14,625 Consultants Fees
Dudley Borough Council 2011-12 GBP £10,000
Worcestershire County Council 2011-12 GBP £9,750 Consultants Fees
Worcestershire County Council 2011-11 GBP £15,800 Consultants Fees
Worcestershire County Council 2011-10 GBP £40,450 Consultants Fees
Dudley Borough Council 2011-9 GBP £14,000
Dudley Borough Council 2011-8 GBP £6,000
Worcestershire County Council 2011-8 GBP £17,225 Consultants Fees
Worcestershire County Council 2011-3 GBP £6,000 Consultants Fees
Worcestershire County Council 2010-10 GBP £700 Consultants Fees
Worcestershire County Council 2010-9 GBP £280,000 Consultants Fees
Worcestershire County Council 2010-7 GBP £34,225 Consultants Fees
Worcestershire County Council 2010-6 GBP £37,958 Consultants Fees
Worcestershire County Council 2010-5 GBP £4,220 Consultants Fees
Worcestershire County Council 2010-4 GBP £18,772 Consultants Fees
Dudley Metropolitan Council 0-0 GBP £23,000

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 CHANGE SOLUTIONS 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 IMPACT CHANGE SOLUTIONS 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 CHANGE SOLUTIONS 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.