IMPACT FUNDING PARTNERS LTD
Overview
Company Name | IMPACT FUNDING PARTNERS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC261186 |
Jurisdiction | Scotland |
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 IMPACT FUNDING PARTNERS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IMPACT FUNDING PARTNERS LTD located?
Registered Office Address | Robertson House 152 Bath Street G2 4TB Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IMPACT FUNDING PARTNERS LTD?
Company Name | From | Until |
---|---|---|
VOLUNTARY ACTION FUND | Dec 22, 2003 | Dec 22, 2003 |
What are the latest accounts for IMPACT FUNDING PARTNERS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for IMPACT FUNDING PARTNERS LTD?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for IMPACT FUNDING PARTNERS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Jennifer Linda Paterson as a director on May 07, 2025 | 1 pages | TM01 | ||
Appointment of Ms Cate Nelson-Shaw as a secretary on Apr 28, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Termination of appointment of Patricia Macfarlane as a secretary on Oct 25, 2024 | 1 pages | TM02 | ||
Director's details changed for Dr Sara Diegoli on May 22, 2024 | 2 pages | CH01 | ||
Termination of appointment of James Nicol as a director on May 22, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Jennifer Linda Paterson as a director on Feb 21, 2024 | 2 pages | AP01 | ||
Appointment of Miss Laura Kathleen Steven as a director on Feb 21, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Patricia Imrie on Nov 02, 2023 | 1 pages | CH03 | ||
Appointment of Dr Sara Diegoli as a director on Sep 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr George Finnie as a director on Aug 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gary Meek as a director on Aug 30, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr James Nicol on Dec 20, 2022 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Notification of Alison Clare Gibb as a person with significant control on Nov 23, 2022 | 2 pages | PSC01 | ||
Cessation of James Nicol as a person with significant control on Nov 23, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Grant Robertson Andrew as a director on Nov 23, 2022 | 2 pages | AP01 | ||
Appointment of Mr Gary Meek as a director on Nov 23, 2022 | 2 pages | AP01 | ||
Appointment of Mr Christos Kolliatsas as a director on Nov 23, 2022 | 2 pages | AP01 | ||
Appointment of Ms Keeley Ann Hazelhurst as a director on Nov 23, 2022 | 2 pages | AP01 | ||
Appointment of Ms Alison Clare Gibb as a director on Nov 23, 2022 | 2 pages | AP01 | ||
Who are the officers of IMPACT FUNDING PARTNERS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NELSON-SHAW, Cate | Secretary | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | 335195600001 | |||||||
ANDREW, Grant Robertson | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | British | Strategic Client Director | 97480770001 | ||||
DIEGOLI, Sara, Dr | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | United Kingdom | Italian | Programme Director | 314037940002 | ||||
FINNIE, George | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | British | Consultant | 240422640001 | ||||
GIBB, Alison Clare | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | British | Company Director & Company Secretary | 302863550001 | ||||
HAZELHURST, Keeley Ann | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | United Kingdom | British | Finance Director | 210090220002 | ||||
KOLLIATSAS, Christos | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | Greek,British | Strategy Director | 302865160001 | ||||
STEVEN, Laura Kathleen | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | British | Accountant | 205240050001 | ||||
CARTER, Sandra Margaret | Secretary | Bartholomew House (Flat 3) 12 Duncan Street EH9 1SZ Edinburgh Midlothian | British | 71540270001 | ||||||
GARDINER, Margaret Mckenzie | Secretary | 29 George Street FK15 9HE Dunblane Perthshire | British | Manager | 100356100001 | |||||
LOGAN, Eleanor Margaret, Dr | Secretary | 15 Queensferry Road EH4 3HB Edinburgh | British | 110456610003 | ||||||
MACFARLANE, Patricia | Secretary | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | 274204200002 | |||||||
WIMBLES, Keith Thomas | Secretary | Forth House Burnside Business Court North Road KY11 1NZ Inverkeithing Suite 3 Fife Scotland | British | Chief Executive | 276644360001 | |||||
AHMAD, Pervin Akhtar Noor | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | British | Service Manager | 197701250001 | ||||
ALBA, Carlos Matthew | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | British | Pr And Marketing Consultant/Journalist | 151812010001 | ||||
ANWAR, Anela | Director | Forth House Burnside Business Court North Road KY11 1NZ Inverkeithing Suite 3 Fife | Scotland | British | Head Of Projects | 121090230001 | ||||
BEDI, Iqbal Singh | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | British | Consulting Director | 219717360001 | ||||
BIBI, Nasra | Director | Unit 14, Dunfermline Business Centre, Izatt Avenue KY11 3BZ Dunfermline Fife | Scotland | British | Training Development & Coordinator | 165773820001 | ||||
BILIOURI-GRANT, Daphne | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | British | Advisor | 263275220001 | ||||
BRUCE, Ailsa | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | British | Chartered Accountant | 265262180001 | ||||
CALLAGHAN, Anne Duffy | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | British | Campaigner | 264169660001 | ||||
CHAUDHRY, Farkhanada | Director | Unit 14, Dunfermline Business Centre, Izatt Avenue KY11 3BZ Dunfermline Fife | Scotland | British | Corporate Equality Dev Officer | 91475090001 | ||||
CORR, Bridgid | Director | Forth House Burnside Business Court North Road KY11 1NZ Inverkeithing Suite 3 Fife Scotland | Scotland | Welsh | Project Manager | 165703570001 | ||||
CRICHTON, Andrew George | Director | Forth House Burnside Business Court North Road KY11 1NZ Inverkeithing Suite 3 Fife Scotland | Scotland | Scottish | Youth Justice Coordinator | 259722630001 | ||||
CUNNINGHAM, Michael | Director | Forth House Burnside Business Court North Road KY11 1NZ Inverkeithing Suite 3 Fife Scotland | Scotland | British | Accountant | 83188690002 | ||||
DANIEL, Ronald | Director | Forth House Burnside Business Court North Road KY11 1NZ Inverkeithing Suite 3 Fife Scotland | Scotland | British | Retired | 85386400001 | ||||
DOWNIE, Carol | Director | The Lodge 227 Dalry Road EH11 2EQ Edinburgh Midlothian | Scotland | Scottish | Chief Executive, Youth Scotlan | 66178000001 | ||||
EDWARDS, Gail Helen | Director | Forth House Burnside Business Court North Road KY11 1NZ Inverkeithing Suite 3 Fife Scotland | United Kingdom | British | Chief Executive Officer | 165749060001 | ||||
ELSLEY, Susan, Dr | Director | 23 Marlborough Street EH15 2BD Edinburgh Lothian | Scotland | British | Charity Manager | 87824760001 | ||||
FIAMANYA, Eric Mensah | Director | Unit 14, Dunfermline Business Centre, Izatt Avenue KY11 3BZ Dunfermline Fife | Scotland | British | Retired | 51341690001 | ||||
GILES, Nina Mai Fung | Director | 69 Niddrie Marischal Grove Craigmillar EH16 4LD Edinburgh | Scotland | British | Manager | 96864390001 | ||||
GRIEVE, Shirley | Director | Forth House Burnside Business Court North Road KY11 1NZ Inverkeithing Suite 3 Fife Scotland | Scotland | British | Head Of Practice Development | 167279470001 | ||||
GUEST, Douglas | Director | Forth House Burnside Business Court North Road KY11 1NZ Inverkeithing Suite 3 Fife Scotland | Scotland | Scottish | Funding & Stakeholder Development Manager | 165795430001 | ||||
HANNAH, Angus John | Director | Forth House Burnside Business Court North Road KY11 1NZ Inverkeithing Suite 3 Fife | Scotland | British | Student | 185337650001 | ||||
HAWTHORN, John Ogilvie | Director | 2 Cedar Walk PA18 6BP Wemyss Bay | British | Retired | 94683070001 |
Who are the persons with significant control of IMPACT FUNDING PARTNERS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Alison Clare Gibb | Nov 23, 2022 | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr James Nicol | Jun 30, 2022 | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Daphne Grant | Feb 16, 2022 | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Yes |
Nationality: British,Greek Country of Residence: Scotland | |||
Natures of Control
| |||
Ms Joanna Mclaughlin | Nov 09, 2016 | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
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