Impstart Trust BRENTWOOD


Impstart Trust started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01792933. The Impstart Trust company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Brentwood at Juniper House Warley Hill Business Park. Postal code: CM13 3BE.

Currently there are 9 directors in the the company, namely Raymond B., Julia B. and Michael B. and others. In addition one secretary - Brian S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Impstart Trust Address / Contact

Office Address Juniper House Warley Hill Business Park
Office Address2 The Drive
Town Brentwood
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01792933
Date of Incorporation Fri, 17th Feb 1984
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Raymond B.

Position: Director

Appointed: 29 December 2021

Julia B.

Position: Director

Appointed: 31 January 2019

Michael B.

Position: Director

Appointed: 14 January 2017

Peter M.

Position: Director

Appointed: 14 February 2013

Ken Y.

Position: Director

Appointed: 29 April 2009

Roy P.

Position: Director

Appointed: 12 December 2008

Brian S.

Position: Secretary

Appointed: 31 March 2005

Bryan C.

Position: Director

Appointed: 15 January 2004

Marie C.

Position: Director

Appointed: 15 January 2004

Brian S.

Position: Director

Appointed: 31 December 1991

Caroline O.

Position: Director

Appointed: 31 January 2019

Resigned: 19 February 2020

Neil R.

Position: Director

Appointed: 23 March 2017

Resigned: 30 December 2018

Elizabeth H.

Position: Director

Appointed: 01 October 2009

Resigned: 12 February 2013

Colin O.

Position: Director

Appointed: 02 April 2009

Resigned: 23 March 2017

Corinne S.

Position: Director

Appointed: 02 April 2009

Resigned: 23 March 2017

Sara M.

Position: Director

Appointed: 12 October 2008

Resigned: 14 January 2017

Brian D.

Position: Secretary

Appointed: 23 January 2004

Resigned: 31 March 2005

Jamie W.

Position: Director

Appointed: 15 January 2004

Resigned: 31 March 2009

David C.

Position: Secretary

Appointed: 29 January 2003

Resigned: 06 January 2004

Brian D.

Position: Director

Appointed: 18 May 1994

Resigned: 31 March 2004

Eric R.

Position: Director

Appointed: 21 January 1992

Resigned: 01 March 2012

Julian C.

Position: Director

Appointed: 31 December 1991

Resigned: 11 January 1995

David C.

Position: Director

Appointed: 31 December 1991

Resigned: 06 January 2004

George P.

Position: Director

Appointed: 31 December 1991

Resigned: 29 January 2003

Roy P.

Position: Director

Appointed: 31 December 1991

Resigned: 29 September 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Roy P. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Raymond B. This PSC has significiant influence or control over the company,. Moving on, there is Brian S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC .

Roy P.

Notified on 1 January 2022
Nature of control: significiant influence or control

Raymond B.

Notified on 29 December 2021
Nature of control: significiant influence or control

Brian S.

Notified on 31 December 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, September 2023
Free Download (17 pages)

Company search