Company NameImpact (North) Limited
Company StatusActive
Company Number08652589
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 August 2013(10 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Claire Hopkins
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(same day as company formation)
RoleChild And Adolescent Psychotherapist
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMr Benjamin Catlin
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleAssociate Director Of Finance
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMiss Naomi Busutill
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleMarketing Copywriter
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameDr Francis Willis
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMs Katherine Emma Reid
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleChild And Adolescent Psychothe
Country of ResidenceEngland
Correspondence Address7 Arbour Close
Tytherington
Macclesfield
Cheshire
SK10 2JA
Director NameAndrea Denise White
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleChild And Adolescent Psychothe
Country of ResidenceEngland
Correspondence Address7 Arbour Close
Tytherington
Macclesfield
Cheshire
SK10 2JA
Director NameMary Clare Lindley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleChild And Adolescent Psychotherapist
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMs Ruth Elizabeth Dunstan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2017(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2020)
RoleChild And Adolescent Psychotherapist
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMr Paul Davies
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2022)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMrs Christina Colgate
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 July 2022)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF

Location

Registered Address125 Main Street
Garforth
Leeds
LS25 1AF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£4,878
Cash£382
Current Liabilities£3,907

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

8 March 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
11 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
3 August 2020Appointment of Mr Benjamin Catlin as a director on 1 July 2020 (2 pages)
31 July 2020Appointment of Mrs Christina Colgate as a director on 1 July 2020 (2 pages)
31 July 2020Termination of appointment of Ruth Elizabeth Dunstan as a director on 31 July 2020 (1 page)
6 November 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
14 May 2019Appointment of Mr Paul Davies as a director on 18 April 2019 (2 pages)
15 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
8 December 2018Director's details changed for Miss Claire Hopkins on 1 December 2018 (2 pages)
8 December 2018Termination of appointment of Mary Clare Lindley as a director on 1 December 2018 (1 page)
8 December 2018Cessation of Mary Lindley as a person with significant control on 1 December 2018 (1 page)
8 December 2018Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to 125 Main Street Garforth Leeds LS25 1AF on 8 December 2018 (1 page)
10 October 2018Director's details changed for Mary Clare Lindley on 1 August 2018 (2 pages)
10 October 2018Director's details changed for Miss Claire Hopkins on 1 August 2018 (2 pages)
10 October 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
1 November 2017Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 1 November 2017 (1 page)
2 October 2017Appointment of Ms Ruth Elizabeth Dunstan as a director on 23 September 2017 (2 pages)
2 October 2017Appointment of Ms Ruth Elizabeth Dunstan as a director on 23 September 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Notification of Claire Hopkins as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Claire Hopkins as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 August 2015Director's details changed for Claire Hopkins on 16 August 2014 (2 pages)
28 August 2015Annual return made up to 15 August 2015 no member list (3 pages)
28 August 2015Director's details changed for Mary Clare Lindley on 16 August 2014 (2 pages)
28 August 2015Director's details changed for Claire Hopkins on 16 August 2014 (2 pages)
28 August 2015Annual return made up to 15 August 2015 no member list (3 pages)
28 August 2015Director's details changed for Mary Clare Lindley on 16 August 2014 (2 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 April 2015Director's details changed for Mary Clare Lindley on 3 September 2013 (2 pages)
23 April 2015Director's details changed for Mary Clare Lindley on 3 September 2013 (2 pages)
23 April 2015Director's details changed for Mary Clare Lindley on 3 September 2013 (2 pages)
4 September 2014Registered office address changed from C/O C/O 3 C.O. Sutcliffe and Riley Accountants Central Street Halifax West Yorkshire HX1 1HU England to 3 Central Street Halifax West Yorkshire HX1 1HU on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O C/O 3 C.O. Sutcliffe and Riley Accountants Central Street Halifax West Yorkshire HX1 1HU England to 3 Central Street Halifax West Yorkshire HX1 1HU on 4 September 2014 (1 page)
4 September 2014Annual return made up to 15 August 2014 no member list (3 pages)
4 September 2014Annual return made up to 15 August 2014 no member list (3 pages)
4 September 2014Registered office address changed from C/O C/O 3 C.O. Sutcliffe and Riley Accountants Central Street Halifax West Yorkshire HX1 1HU England to 3 Central Street Halifax West Yorkshire HX1 1HU on 4 September 2014 (1 page)
22 May 2014Termination of appointment of Andrea White as a director (2 pages)
22 May 2014Termination of appointment of Andrea White as a director (2 pages)
8 May 2014Registered office address changed from 7 Arbour Close Tytherington Macclesfield Cheshire SK10 2JA on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 7 Arbour Close Tytherington Macclesfield Cheshire SK10 2JA on 8 May 2014 (1 page)
8 May 2014Termination of appointment of Katherine Reid as a director (1 page)
8 May 2014Registered office address changed from 7 Arbour Close Tytherington Macclesfield Cheshire SK10 2JA on 8 May 2014 (1 page)
8 May 2014Termination of appointment of Katherine Reid as a director (1 page)
15 August 2013Incorporation (34 pages)
15 August 2013Incorporation (34 pages)