IMPACT CHARITIES LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2DN

Company number 06401609
Status Active
Incorporation Date 17 October 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 10 ST. ANN STREET, SALISBURY, ENGLAND, SP1 2DN
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mr Paul Gomm as a director on 19 August 2016. The most likely internet sites of IMPACT CHARITIES LIMITED are www.impactcharities.co.uk, and www.impact-charities.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Impact Charities Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06401609. Impact Charities Limited has been working since 17 October 2007. The present status of the company is Active. The registered address of Impact Charities Limited is 10 St Ann Street Salisbury England Sp1 2dn. . GOMM, Paul is a Director of the company. ROSATI, Jennifer Janie is a Director of the company. Secretary ROSATI, Ronald has been resigned. Secretary VISSHALWAR, Indumati has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director DESSAIGNE, Melissa has been resigned. Director HOPKINS, Jennie Fortune has been resigned. Director JOHNSEN, Thor Philip-Stuart has been resigned. Director RABIE, Gillian has been resigned. Director ROSATI, Jennifer Janie has been resigned. Director ROSATI, Ronald has been resigned. Director ROSATI, Ronald has been resigned. Director SCHMIDT, Julie has been resigned. Director STEWART-SCHMIDT, Julie has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
GOMM, Paul
Appointed Date: 19 August 2016
38 years old

Director
ROSATI, Jennifer Janie
Appointed Date: 01 April 2011
47 years old

Resigned Directors

Secretary
ROSATI, Ronald
Resigned: 02 June 2008
Appointed Date: 17 October 2007

Secretary
VISSHALWAR, Indumati
Resigned: 30 July 2012
Appointed Date: 02 June 2008

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 17 October 2007
Appointed Date: 17 October 2007

Director
DESSAIGNE, Melissa
Resigned: 10 December 2013
Appointed Date: 30 December 2009
49 years old

Director
HOPKINS, Jennie Fortune
Resigned: 19 August 2016
Appointed Date: 20 June 2014
51 years old

Director
JOHNSEN, Thor Philip-Stuart
Resigned: 01 April 2011
Appointed Date: 17 October 2007
53 years old

Director
RABIE, Gillian
Resigned: 30 August 2011
Appointed Date: 30 December 2009
53 years old

Director
ROSATI, Jennifer Janie
Resigned: 30 December 2009
Appointed Date: 17 October 2007
47 years old

Director
ROSATI, Ronald
Resigned: 14 November 2012
Appointed Date: 01 April 2011
58 years old

Director
ROSATI, Ronald
Resigned: 30 December 2009
Appointed Date: 17 October 2007
58 years old

Director
SCHMIDT, Julie
Resigned: 14 November 2012
Appointed Date: 01 April 2011
49 years old

Director
STEWART-SCHMIDT, Julie
Resigned: 30 December 2009
Appointed Date: 17 October 2007
49 years old

IMPACT CHARITIES LIMITED Events

30 Nov 2016
Confirmation statement made on 17 October 2016 with updates
12 Oct 2016
Total exemption full accounts made up to 31 December 2015
30 Aug 2016
Appointment of Mr Paul Gomm as a director on 19 August 2016
30 Aug 2016
Termination of appointment of Jennie Fortune Hopkins as a director on 19 August 2016
24 Mar 2016
Registered office address changed from No.15 Princeton Mews, 1st Floor 167-169 London Road Kingston upon Thames KT2 6PT to 10 st. Ann Street Salisbury SP1 2DN on 24 March 2016
...
... and 36 more events
11 Jun 2008
Appointment terminated secretary ronald rosati
11 Jun 2008
Secretary appointed indumati visshalwar
06 Dec 2007
Accounting reference date extended from 31/10/08 to 31/12/08
17 Oct 2007
Secretary resigned
17 Oct 2007
Incorporation