Company NameImpact Community Project
Company StatusActive
Company Number08284929
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 November 2012(11 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRev Elijah Herbert Boswell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2012(same day as company formation)
RolePastor
Country of ResidenceEngland
Correspondence Address98 Montgomery Street
Oldham
OL8 3PS
Director NameAlan Jackson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2012(same day as company formation)
RoleFoster Carer
Country of ResidenceUnited Kingdom
Correspondence Address91 Farm Street
Failsworth
Manchester
M35 0JT
Secretary NameAlan Jackson
StatusCurrent
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address91 Farm Street
Failsworth
Manchester
M35 0JT
Director NameMs Hayley Dawn Boswell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleFoster Carer
Country of ResidenceEngland
Correspondence AddressC/O 91 Farm Street
Failsworth
Manchester
M35 0JT
Director NameMr Wesley Thomas Paul Norris
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleBakery Line Manager
Country of ResidenceEngland
Correspondence AddressC/O 91 Farm Street
Failsworth
Manchester
M35 0JT
Director NameMr Andrew John Binns
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Coldstream Avenue
Manchester
M9 6PG
Director NameMrs Yvonne Lesley Garside
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleEnglish Senior Law Clerk
Country of ResidenceUnited Kingdom
Correspondence Address20 Thorn Avenue
Failsworth
Manchester
M35 0WP

Location

Registered AddressC/O 91 Farm Street
Failsworth
Manchester
M35 0JT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,609
Cash£1,609

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 December 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
14 January 2023Accounts for a dormant company made up to 31 March 2022 (9 pages)
20 December 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
10 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 November 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
7 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
20 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Annual return made up to 7 November 2015 no member list (6 pages)
2 December 2015Annual return made up to 7 November 2015 no member list (6 pages)
2 December 2015Annual return made up to 7 November 2015 no member list (6 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 July 2015Statement of company's objects (2 pages)
17 July 2015Statement of company's objects (2 pages)
14 November 2014Annual return made up to 7 November 2014 no member list (6 pages)
14 November 2014Annual return made up to 7 November 2014 no member list (6 pages)
14 November 2014Annual return made up to 7 November 2014 no member list (6 pages)
8 October 2014Appointment of Mr Wesley Thomas Paul Norris as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Wesley Thomas Paul Norris as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Wesley Thomas Paul Norris as a director on 7 October 2014 (2 pages)
7 October 2014Appointment of Mrs Hayley Dawn Boswell as a director on 7 October 2014 (2 pages)
7 October 2014Appointment of Mrs Hayley Dawn Boswell as a director on 7 October 2014 (2 pages)
7 October 2014Appointment of Mrs Hayley Dawn Boswell as a director on 7 October 2014 (2 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 December 2013Termination of appointment of Andrew Binns as a director (1 page)
26 December 2013Termination of appointment of Andrew Binns as a director (1 page)
11 December 2013Termination of appointment of Yvonne Garside as a director (1 page)
11 December 2013Termination of appointment of Yvonne Garside as a director (1 page)
21 November 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
21 November 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
18 November 2013Annual return made up to 7 November 2013 no member list (6 pages)
18 November 2013Annual return made up to 7 November 2013 no member list (6 pages)
18 November 2013Annual return made up to 7 November 2013 no member list (6 pages)
2 May 2013Director's details changed for Rev Elijah Herbert Boswell on 24 April 2013 (2 pages)
2 May 2013Director's details changed for Rev Elijah Herbert Boswell on 24 April 2013 (2 pages)
27 April 2013Director's details changed for Rev Ellijah Herbert Boswell on 7 November 2012 (2 pages)
27 April 2013Director's details changed for Rev Ellijah Herbert Boswell on 7 November 2012 (2 pages)
27 April 2013Director's details changed for Rev Ellijah Herbert Boswell on 7 November 2012 (2 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)