Background WavePink WaveYellow Wave

IMPACT FOUNDATION (01878297)

IMPACT FOUNDATION (01878297) is an active UK company. incorporated on 16 January 1985. with registered office in West Sussex. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. IMPACT FOUNDATION has been registered for 41 years. Current directors include ANIM, Cecilia Akrisie, Dr, BARNARD-JONES, Keith, Dr, BENNETT, Gordon and 10 others.

Company Number
01878297
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 January 1985
Age
41 years
Address
151 Western Road, West Sussex, RH16 3LH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ANIM, Cecilia Akrisie, Dr, BARNARD-JONES, Keith, Dr, BENNETT, Gordon, HICKS, Claire Elizabeth, LUCK, Brenda Mary, Dr, MEAGHER, Lucinda Ruth, O'CONNELL, John Michael, RASSAM, Salwan, SHAH, Vinit Navinchandra, Dr, SIMONS, Peter, SOMERVILLE, Colin, STAGG, Judith Anne, WARD, Carolyn Jane, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT FOUNDATION

IMPACT FOUNDATION is an active company incorporated on 16 January 1985 with the registered office located in West Sussex. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. IMPACT FOUNDATION was registered 41 years ago.(SIC: 88990)

Status

active

Active since 41 years ago

Company No

01878297

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 16 January 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

151 Western Road Haywards Heath West Sussex, RH16 3LH,

Timeline

29 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Jan 85
Director Joined
Nov 11
Director Left
Aug 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Jul 13
Director Left
Jul 14
Director Joined
Apr 15
Director Left
Jul 16
Director Joined
Jul 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jul 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Jul 23
Director Joined
Jan 24
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

SIMONS, Peter

Active
151 Western Road, West SussexRH16 3LH
Secretary
Appointed 01 Apr 2023

ANIM, Cecilia Akrisie, Dr

Active
151 Western Road, West SussexRH16 3LH
Born December 1947
Director
Appointed 28 Nov 2024

BARNARD-JONES, Keith, Dr

Active
151 Western Road, West SussexRH16 3LH
Born July 1941
Director
Appointed 10 Jul 2013

BENNETT, Gordon

Active
151 Western Road, West SussexRH16 3LH
Born July 1947
Director
Appointed 24 Mar 2015

HICKS, Claire Elizabeth

Active
151 Western Road, West SussexRH16 3LH
Born September 1948
Director
Appointed 03 Nov 2011

LUCK, Brenda Mary, Dr

Active
151 Western Road, West SussexRH16 3LH
Born February 1951
Director
Appointed 05 Jul 2001

MEAGHER, Lucinda Ruth

Active
151 Western Road, West SussexRH16 3LH
Born August 1963
Director
Appointed 18 Jan 2024

O'CONNELL, John Michael

Active
Western Road, Haywards HeathRH16 3LH
Born June 1959
Director
Appointed 19 Oct 2016

RASSAM, Salwan

Active
151 Western Road, West SussexRH16 3LH
Born August 1961
Director
Appointed 07 Nov 2018

SHAH, Vinit Navinchandra, Dr

Active
3 Watsons Close, AshfordTN25 4PU
Born May 1959
Director
Appointed 01 Dec 2003

SIMONS, Peter

Active
151 Western Road, West SussexRH16 3LH
Born March 1957
Director
Appointed 01 Jan 2022

SOMERVILLE, Colin

Active
151 Western Road, West SussexRH16 3LH
Born February 1958
Director
Appointed 23 Jul 2025

STAGG, Judith Anne

Active
151 Western Road, West SussexRH16 3LH
Born March 1955
Director
Appointed 19 Mar 2025

WARD, Carolyn Jane, Dr

Active
151 Western Road, West SussexRH16 3LH
Born October 1964
Director
Appointed 19 Mar 2025

HICKS, Claire Elizabeth

Resigned
Westview House, LindfieldRH16 2LJ
Secretary
Appointed N/A
Resigned 15 Nov 1995

STAGG, Judith

Resigned
151 Western Road, West SussexRH16 3LH
Secretary
Appointed 15 Nov 1995
Resigned 31 Mar 2023

ASTBURY, Nicholas John

Resigned
151 Western Road, West SussexRH16 3LH
Born February 1949
Director
Appointed 15 Dec 2004
Resigned 28 Nov 2024

DAUNT, Patrick

Resigned
4 Bourne Bridge Road, CambridgeCB1 6BJ
Born February 1925
Director
Appointed N/A
Resigned 03 Sept 1991

DLAMINI, Qhing Qhing, Doctor

Resigned
9 Ridge Hill, LondonNW11 8PN
Born April 1954
Director
Appointed 11 Jul 1996
Resigned 02 Nov 2000

FRYER, Noel

Resigned
Little Moss Farm, CreweCW1 5XB
Born December 1943
Director
Appointed 16 Mar 2000
Resigned 12 Nov 2002

FURSE, George Ronald

Resigned
Old House, West HoathlyRH19 4RA
Born June 1921
Director
Appointed 16 Mar 1995
Resigned 06 Jul 2000

HARE, Alan Victor, Hon

Resigned
Flat 12, LondonSW7 1PL
Born March 1919
Director
Appointed N/A
Resigned 31 Mar 1993

HARRIS, Richard Charles

Resigned
Thurlea 124 Hale Street, TonbridgeTN12 5HN
Born January 1925
Director
Appointed N/A
Resigned 06 Jul 2000

HATT, John Hugh William

Resigned
Nettlepot, SedberghLA10 5EG
Born October 1948
Director
Appointed 02 Nov 2000
Resigned 23 Aug 2007

HINCHCLIFFE, Ronald, Professor

Resigned
330 Grays Inn Road, LondonWC1X 8EE
Born February 1926
Director
Appointed N/A
Resigned 31 Mar 1993

HODGSON, Arthur Brian

Resigned
Chandlers Furners Green, UckfieldTN22 3RH
Born August 1916
Director
Appointed N/A
Resigned 09 Jul 1998

HOPE, Ralph James D'Olier

Resigned
151 Western Road, West SussexRH16 3LH
Born December 1942
Director
Appointed 15 Nov 1995
Resigned 23 Jul 2025

HURST, Rachel

Resigned
Flat 1, LondonSE13 5RN
Born July 1939
Director
Appointed N/A
Resigned 07 Jul 2005

JAMESON EVANS, David Charles

Resigned
151 Western Road, West SussexRH16 3LH
Born April 1941
Director
Appointed 01 Dec 2005
Resigned 23 Jul 2025

JOFFE, Joel Goodman, Lord

Resigned
Liddington Manor, LiddingtonSN4 0HD
Born May 1932
Director
Appointed N/A
Resigned 31 Mar 1993

JOHNSON, Robert Alan

Resigned
Kingsmead 354 Dover House Road, LondonSW15 5BL
Born September 1940
Director
Appointed 01 Aug 1993
Resigned 11 May 2000

KEAY, Ronald William John, Dr

Resigned
38 Birch Grove, CobhamKT11 2HR
Born May 1920
Director
Appointed N/A
Resigned 31 Mar 1993

LAURENCE, Michael

Resigned
2 Lyndhurst Terrace, LondonNW3 5QA
Born June 1930
Director
Appointed 02 Nov 2000
Resigned 07 Jul 2005

MARTIN, Geoffrey Phillip

Resigned
The Barn Fordwater Lane, ChichesterPO19 4PT
Born August 1925
Director
Appointed N/A
Resigned 05 Jul 2001

MCENTEE, Peter Donovan

Resigned
Woodlands Church Lane, Haywards HeathRH17 7EU
Born June 1920
Director
Appointed N/A
Resigned 10 Feb 1995
Fundings
Financials
Latest Activities

Filing History

218

Accounts With Accounts Type Small
19 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Resolution
13 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Resolution
23 June 2022
RESOLUTIONSResolutions
Resolution
23 June 2022
RESOLUTIONSResolutions
Resolution
23 November 2021
RESOLUTIONSResolutions
Memorandum Articles
23 November 2021
MAMA
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Memorandum Articles
13 August 2020
MAMA
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Memorandum Articles
11 November 2015
MAMA
Resolution
11 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Memorandum Articles
29 November 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
18 August 2009
288cChange of Particulars
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
288cChange of Particulars
Legacy
23 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
6 September 2007
288cChange of Particulars
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
28 July 2006
288cChange of Particulars
Legacy
28 July 2006
288cChange of Particulars
Legacy
28 July 2006
288cChange of Particulars
Legacy
28 July 2006
288cChange of Particulars
Legacy
28 July 2006
288cChange of Particulars
Legacy
28 July 2006
288cChange of Particulars
Legacy
20 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288cChange of Particulars
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
6 June 2002
288cChange of Particulars
Legacy
21 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
15 November 2000
288cChange of Particulars
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Legacy
9 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Legacy
29 May 1996
288288
Legacy
2 April 1996
288288
Legacy
22 December 1995
288288
Legacy
11 December 1995
288288
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
4 April 1995
288288
Legacy
13 March 1995
288288
Legacy
11 November 1994
287Change of Registered Office
Auditors Resignation Company
10 August 1994
AUDAUD
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
21 April 1994
288288
Legacy
26 August 1993
288288
Legacy
24 August 1993
288288
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Resolution
29 July 1993
RESOLUTIONSResolutions
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
14 January 1993
288288
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
30 July 1991
363b363b
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Legacy
14 December 1989
225(1)225(1)
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Accounts With Accounts Type Full
5 August 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
288288
Legacy
6 August 1987
287Change of Registered Office
Legacy
6 August 1987
363363
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Legacy
6 August 1986
363363
Legacy
16 June 1986
225(1)225(1)
Incorporation Company
16 January 1985
NEWINCIncorporation