COMMUNITY IMPACT PARTNERSHIP CIC
Overview
| Company Name | COMMUNITY IMPACT PARTNERSHIP CIC |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11275198 |
| 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 COMMUNITY IMPACT PARTNERSHIP CIC?
- Other service activities n.e.c. (96090) / Other service activities
Where is COMMUNITY IMPACT PARTNERSHIP CIC located?
| Registered Office Address | Riverside Works Unit 9-12, 800 Brightside Lane S9 2RX Sheffield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COMMUNITY IMPACT PARTNERSHIP CIC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COMMUNITY IMPACT PARTNERSHIP CIC?
| Last Confirmation Statement Made Up To | Aug 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 05, 2025 |
| Overdue | No |
What are the latest filings for COMMUNITY IMPACT PARTNERSHIP CIC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 16 pages | AA | ||||||
Confirmation statement made on Aug 05, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Cassandra Jayne Walker as a director on Aug 12, 2024 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Ms Donna Samantha Needham on Dec 29, 2023 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 17 pages | AA | ||||||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Samuel Scharf as a director on Jul 16, 2022 | 1 pages | TM01 | ||||||
Registered office address changed from Garden Court Harry Weston Road Binley Business Park Coventry CV3 2SU to Riverside Works Unit 9-12, 800 Brightside Lane Sheffield S9 2RX on Apr 04, 2022 | 1 pages | AD01 | ||||||
Appointment of Mrs Jane Louise Austin as a secretary on Mar 31, 2022 | 2 pages | AP03 | ||||||
Appointment of Ms Donna Samantha Needham as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr Matthew Charles Smith as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Kevin Paul Richards as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Philip John Audley Miles as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Matthew James Corbett as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Stephen Eric Burns as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Second filing of a statement of capital following an allotment of shares on Aug 09, 2018
| 4 pages | RP04SH01 | ||||||
Current accounting period extended from Oct 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||
Statement of capital following an allotment of shares on Aug 09, 2018
| 4 pages | SH01 | ||||||
| ||||||||
Appointment of Mr Kevin Paul Richards as a director on Jan 14, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Oct 31, 2020 | 19 pages | AA | ||||||
Who are the officers of COMMUNITY IMPACT PARTNERSHIP CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUSTIN, Jane Louise | Secretary | Unit 9-12, 800 Brightside Lane S9 2RX Sheffield Riverside Works United Kingdom | 294254700001 | |||||||
| JONES, Donna Samantha | Director | Unit 9-12, 800 Brightside Lane S9 2RX Sheffield Riverside Works United Kingdom | England | British | 163869920002 | |||||
| SMITH, Matthew Charles | Director | Unit 9-12, 800 Brightside Lane S9 2RX Sheffield Riverside Works United Kingdom | England | British | 294254520001 | |||||
| WALKER, Cassandra Jayne | Director | Unit 9-12, 800 Brightside Lane S9 2RX Sheffield Riverside Works United Kingdom | England | British | 309356900001 | |||||
| BURNS, Stephen Eric | Director | Harry Weston Road Binley Business Park CV3 2SU Coventry Garden Court | England | American,British | 186495490001 | |||||
| CORBETT, Matthew James | Director | Harry Weston Road Binley Business Park CV3 2SU Coventry Garden Court | England | British | 249295390001 | |||||
| HEMBROW, Penelope Jane Bradley | Director | Harry Weston Road Binley Business Park CV3 2SU Coventry Garden Court | England | British | 108792670001 | |||||
| MILES, Philip John Audley | Director | Harry Weston Road Binley Business Park CV3 2SU Coventry Garden Court | England | British | 147890460001 | |||||
| RICHARDS, Kevin Paul | Director | Harry Weston Road Binley Business Park CV3 2SU Coventry Garden Court | England | British | 204027460001 | |||||
| SCHARF, Samuel | Director | Harry Weston Road CV3 2SU Coventry Garden Court Warwickshire | England | British | 244599250001 | |||||
| WAUD, Stephen | Director | Harry Weston Road Binley Business Park CV3 2SU Coventry Garden Court | England | British | 249296020001 |
Who are the persons with significant control of COMMUNITY IMPACT PARTNERSHIP CIC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Samuel Scharf | Mar 26, 2018 | Harry Weston Road Binley Business Park CV3 2SU Coventry Garden Court Warwickshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for COMMUNITY IMPACT PARTNERSHIP CIC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 23, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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