EXPERT IMPACT
Overview
Company Name | EXPERT IMPACT |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 08534905 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EXPERT IMPACT?
- Other education n.e.c. (85590) / Education
Where is EXPERT IMPACT located?
Registered Office Address | 13-15 Dock Street E1 8JN London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EXPERT IMPACT?
Company Name | From | Until |
---|---|---|
EXPERT IMPACT LIMITED | May 17, 2013 | May 17, 2013 |
What are the latest accounts for EXPERT IMPACT?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for EXPERT IMPACT?
Last Confirmation Statement Made Up To | May 21, 2026 |
---|---|
Next Confirmation Statement Due | Jun 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 21, 2025 |
Overdue | No |
What are the latest filings for EXPERT IMPACT?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 19 pages | AA | ||||||||||
Termination of appointment of Peter Holbrook Cbe as a director on Sep 16, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Elizabeth Joanne Allen as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Sabat Accountants Suite G1, Hartshorne House Delta Gain, Carpenders Park Watford WD19 5EF England to 13-15 Dock Street London E1 8JN on Oct 29, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 19 pages | AA | ||||||||||
Registration of charge 085349050001, created on Oct 03, 2022 | 24 pages | MR01 | ||||||||||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 17 pages | AA | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter Holbrook Cbe on Nov 03, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Sabira Kanji as a director on Nov 03, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Downie as a director on Nov 03, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Zelmira Koch Polk as a director on Nov 03, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Francis Weston Hunt as a director on Nov 03, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Jonathan Taylor as a director on Nov 03, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Holbrook Cbe as a director on Nov 03, 2021 | 2 pages | AP01 | ||||||||||
Cessation of John Francis Weston Hunt as a person with significant control on Nov 03, 2021 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Third Floor 95 Promenade Cheltenham Glos GL50 1HH to Sabat Accountants Suite G1, Hartshorne House Delta Gain, Carpenders Park Watford WD19 5EF on Nov 08, 2021 | 1 pages | AD01 | ||||||||||
Notification of Social Enterprise Coalition Cic as a person with significant control on Nov 03, 2021 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of EXPERT IMPACT?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Elizabeth Joanne | Director | Cotton Exchange Old Hall Street L3 9LQ Liverpool International House England | England | British | Director | 198084620001 | ||||
DOWNIE, Colin | Director | Suite G1, Hartsbourne House Delta Gain WD19 5EF Watford Sabat Accountants Ltd Hertfordshire England | Scotland | British | Sales & Partnership Director | 214081190001 | ||||
KANJI, Sabira Mohamed | Director | Suite G1, Hartsbourne House Delta Gain WD19 5EF Watford Sabat Accountants Ltd England | England | British,Kenyan | Director Of Corporate Services & Finance | 59764140001 | ||||
DUNN, Edwina Dalrymple | Director | 54 Sheffield Terrace W8 7NA London 54 Sheffield Terrace England | England | British | Chair & Founder | 12677500005 | ||||
GIAMPAOLO, David Anthony | Director | Promenade GL50 1HH Cheltenham Third Floor 95 Glos | England | American | Ceo | 49932740006 | ||||
HOLBROOK CBE, Peter | Director | Suite G1, Hartsbourne House Delta Gain WD19 5EF Watford Sabat Accountants Ltd Hertfordshire England | United Kingdom | British | Chief Executive | 289220100002 | ||||
HUNT, John Francis Weston | Director | 95 The Promenade GL50 1HH Cheltenham Third Floor Glos | United Kingdom | Irish | Entrepreneur | 151853320001 | ||||
MINDENHALL, Charles Stuart | Director | Promenade GL50 1HH Cheltenham Third Floor 95 Glos | United Kingdom | British | Chairman | 65114190006 | ||||
POLK, Zelmira Koch | Director | Suite G1, Hartshorne House Delta Gain, Carpenders Park WD19 5EF Watford Sabat Accountants England | England | Swiss | Consultant | 258234720001 | ||||
TAYLOR, David Jonathan | Director | Campion Road SW15 6NW London 20 England | England | British | Consultant | 72823300002 |
Who are the persons with significant control of EXPERT IMPACT?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Social Enterprise Coalition Cic | Nov 03, 2021 | Suite G1, Hartsbourne House Delta Gain WD19 5EF Watford Sabat Accountants Ltd Herts England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Francis Weston Hunt | May 01, 2016 | Suite G1, Hartshorne House Delta Gain, Carpenders Park WD19 5EF Watford Sabat Accountants England | Yes | ||||||||||
Nationality: Irish Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Anthony Giampaolo | May 01, 2016 | Promenade GL50 1HH Cheltenham Third Floor 95 Glos | Yes | ||||||||||
Nationality: American Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Charles Stuart Mindenhall | May 01, 2016 | Promenade GL50 1HH Cheltenham Third Floor 95 Glos | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0