Impact Teachers Limited SALISBURY


Impact Teachers started in year 2005 as Private Limited Company with registration number 05624051. The Impact Teachers company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Salisbury at 10 St. Ann Street. Postal code: SP1 2DN.

The firm has 2 directors, namely Jennifer R., Ronald R.. Of them, Ronald R. has been with the company the longest, being appointed on 15 November 2005 and Jennifer R. has been with the company for the least time - from 30 December 2009. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Indumati V. who worked with the the firm until 30 September 2015.

Impact Teachers Limited Address / Contact

Office Address 10 St. Ann Street
Town Salisbury
Post code SP1 2DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05624051
Date of Incorporation Tue, 15th Nov 2005
Industry Other activities of employment placement agencies
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Jennifer R.

Position: Director

Appointed: 30 December 2009

Ronald R.

Position: Director

Appointed: 15 November 2005

Devon L.

Position: Director

Appointed: 20 August 2018

Resigned: 07 November 2019

Julie S.

Position: Director

Appointed: 30 December 2009

Resigned: 30 April 2013

Indumati V.

Position: Secretary

Appointed: 02 June 2008

Resigned: 30 September 2015

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2005

Resigned: 15 November 2005

N.a.k.(management Services ) Ltd

Position: Corporate Secretary

Appointed: 15 November 2005

Resigned: 02 June 2008

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we found, there is Jennifer R. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Jennifer Rosati that entered Salisbury, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Impact Global Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Jennifer R.

Notified on 15 February 2022
Nature of control: 75,01-100% shares

Jennifer Rosati

10 St. Ann Street, St Helier, Salisbury, SP1 2DN, England

Legal authority The Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey Fsc
Registration number 122268
Notified on 2 November 2016
Ceased on 8 February 2022
Nature of control: 75,01-100% shares

Impact Global Limited

4 The Orchard Westfield Park South, Bath, BA1 3HT, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 05841064
Notified on 2 November 2016
Ceased on 2 November 2016
Nature of control: 75,01-100% shares

Jennifer R.

Notified on 26 June 2016
Ceased on 2 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth560 460713 614709 950755 5481 105 1771 525 589      
Balance Sheet
Cash Bank In Hand273 771547 801427 631399 830983 9831 389 045      
Cash Bank On Hand     1 389 0451 358 244769 778480 409843 019504 085423 196
Current Assets829 5981 163 3291 172 9991 040 8661 696 2622 134 0192 779 4632 041 5201 301 786973 323614 121528 565
Debtors555 827615 528745 368641 036712 279744 9741 421 2191 271 742821 377130 304110 036105 369
Net Assets Liabilities     1 525 5891 904 1661 614 9511 190 580696 906550 253472 208
Net Assets Liabilities Including Pension Asset Liability    1 105 1771 525 589      
Other Debtors     121 1561 066 088843 023373 61612 36931 0516 815
Property Plant Equipment     91 18769 93734 8357 1212 6485 0963 813
Tangible Fixed Assets28 56930 95233 692109 81283 07091 187      
Reserves/Capital
Called Up Share Capital2 0002 0002 0001 7001 7001 700      
Profit Loss Account Reserve558 460711 614707 950753 8481 103 4771 523 889      
Shareholder Funds560 460713 614709 950755 5481 105 1771 525 589      
Other
Accumulated Amortisation Impairment Intangible Assets        25 99251 98377 975103 966
Accumulated Depreciation Impairment Property Plant Equipment     157 564199 152238 047268 379273 156274 029275 687
Average Number Employees During Period     10101616131070
Balances Amounts Owed By Related Parties      682 154307 487    
Creditors     216 939308 510184 18091 915249 613215 367216 119
Creditors Due After One Year    293 912216 939      
Creditors Due Within One Year297 707480 667496 741395 130380 243463 377      
Fixed Assets      69 937167 380241 044210 580187 036159 762
Increase From Amortisation Charge For Year Intangible Assets        25 99225 99125 99225 991
Increase From Depreciation Charge For Year Property Plant Equipment      41 58838 89530 3324 7772 6721 658
Intangible Assets       132 545233 923207 932181 940155 949
Intangible Assets Gross Cost       132 545259 915259 915259 915 
Net Current Assets Liabilities531 891682 662676 258645 7361 022 1071 670 6422 154 7691 663 5531 087 250775 949398 754312 446
Number Shares Allotted 3003003003001 400      
Other Creditors     216 939308 510184 18091 915249 61348 24229 523
Other Taxation Social Security Payable     288 569351 405130 05259 14759 556156 783170 089
Par Value Share 11111      
Property Plant Equipment Gross Cost     248 751269 089272 882275 500275 804279 125279 500
Provisions For Liabilities Balance Sheet Subtotal     19 30112 03031 80245 79940 01035 537 
Provisions For Liabilities Charges     19 301      
Share Capital Allotted Called Up Paid3003003003003001 400      
Tangible Fixed Assets Additions 12 69913 973110 51794841 917      
Tangible Fixed Assets Cost Or Valuation68 69781 39695 369205 886206 834248 751      
Tangible Fixed Assets Depreciation40 12850 44461 67796 074123 764157 564      
Tangible Fixed Assets Depreciation Charged In Period 10 31611 23334 39727 69033 800      
Total Additions Including From Business Combinations Intangible Assets       132 545127 370   
Total Additions Including From Business Combinations Property Plant Equipment      20 3383 7932 6183045 120375
Total Assets Less Current Liabilities560 460713 614709 950755 5481 105 1771 761 8292 224 7061 830 9331 328 294986 529585 790472 208
Trade Creditors Trade Payables     47 32314 48315 19830 14547 30810 34216 507
Trade Debtors Trade Receivables     623 818355 131428 719447 761117 93578 98598 554
Value Shares Allotted  300         
Advances Credits Directors 60 00040 000 20 600       
Advances Credits Repaid In Period Directors  60 00040 000        
Disposals Decrease In Depreciation Impairment Property Plant Equipment          1 799 
Disposals Property Plant Equipment          1 799 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
Free Download (9 pages)

Company search

Advertisements