Background WavePink WaveYellow Wave

IMPACT FAMILY SERVICES (03453149)

IMPACT FAMILY SERVICES (03453149) is an active UK company. incorporated on 21 October 1997. with registered office in South Shields. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. IMPACT FAMILY SERVICES has been registered for 28 years. Current directors include BLAKEMORE, Zoe Claire, BROWN, Ruth Elizabeth, CHRISTIANSON, Michael Lewis and 9 others.

Company Number
03453149
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 October 1997
Age
28 years
Address
Unit 122 South Shields Business Works, South Shields, NE33 1RF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BLAKEMORE, Zoe Claire, BROWN, Ruth Elizabeth, CHRISTIANSON, Michael Lewis, FARRAR, Ian, HARKER, David, HECKELS, Joan, LIDDLE, Marie Therese, LINCOLN, Steven Frederick, MCKENNA, Sarah, PREACHER, Andrew, WILSON, Kevin Brian Leather, WRIGHT, Ashleigh Louise
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT FAMILY SERVICES

IMPACT FAMILY SERVICES is an active company incorporated on 21 October 1997 with the registered office located in South Shields. 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 FAMILY SERVICES was registered 28 years ago.(SIC: 88990)

Status

active

Active since 28 years ago

Company No

03453149

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 21 October 1997

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 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

SUNDERLAND AND SOUTH TYNESIDE FAMILY MEDIATION SERVICE
From: 21 October 1997To: 1 August 2008
Contact
Address

Unit 122 South Shields Business Works Henry Robson Way South Shields, NE33 1RF,

Previous Addresses

Hope Street X Change 1-3 Hind Street Sunderland SR1 3QD England
From: 4 September 2021To: 31 October 2022
17 Beach Road South Shields NE33 2QA England
From: 29 March 2018To: 4 September 2021
Impact Family Services 35 West Sunniside Sunderland SR1 1BU
From: 22 May 2013To: 29 March 2018
36 West Sunniside Sunderland Tyne & Wear SR1 1BU United Kingdom
From: 11 May 2011To: 22 May 2013
37 West Sunniside Sunderland Tyne & Wear SR1 1BU
From: 21 October 1997To: 11 May 2011
Timeline

47 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Feb 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Mar 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Aug 15
Director Left
Jan 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Nov 22
Director Left
Nov 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BLAKEMORE, Zoe Claire

Active
South Shields Business Works, South ShieldsNE33 1RF
Born June 1976
Director
Appointed 21 Nov 2024

BROWN, Ruth Elizabeth

Active
South Shields Business Works, South ShieldsNE33 1RF
Born October 1983
Director
Appointed 22 Aug 2025

CHRISTIANSON, Michael Lewis

Active
South Shields Business Works, South ShieldsNE33 1RF
Born March 1973
Director
Appointed 22 Nov 2018

FARRAR, Ian

Active
South Shields Business Works, South ShieldsNE33 1RF
Born August 1975
Director
Appointed 16 Mar 2023

HARKER, David

Active
South Shields Business Works, South ShieldsNE33 1RF
Born December 1962
Director
Appointed 28 Sept 2023

HECKELS, Joan

Active
South Shields Business Works, South ShieldsNE33 1RF
Born November 1942
Director
Appointed 01 Nov 2009

LIDDLE, Marie Therese

Active
South Shields Business Works, South ShieldsNE33 1RF
Born March 1965
Director
Appointed 16 Mar 2023

LINCOLN, Steven Frederick

Active
South Shields Business Works, South ShieldsNE33 1RF
Born October 1958
Director
Appointed 01 Nov 2009

MCKENNA, Sarah

Active
South Shields Business Works, South ShieldsNE33 1RF
Born April 1982
Director
Appointed 22 Aug 2025

PREACHER, Andrew

Active
South Shields Business Works, South ShieldsNE33 1RF
Born April 1981
Director
Appointed 21 Nov 2024

WILSON, Kevin Brian Leather

Active
South Shields Business Works, South ShieldsNE33 1RF
Born November 1972
Director
Appointed 21 Nov 2024

WRIGHT, Ashleigh Louise

Active
South Shields Business Works, South ShieldsNE33 1RF
Born January 1991
Director
Appointed 22 Aug 2025

BOLTON, Peter Lyall James

Resigned
11 Bradman Drive, Chester Le StreetDH3 3QS
Secretary
Appointed 26 Mar 1998
Resigned 02 Nov 1999

DOCHERTY, Gillian

Resigned
West Sunniside, SunderlandSR1 1BU
Secretary
Appointed 01 Oct 2009
Resigned 11 Jul 2017

DOCHERTY, Gillian

Resigned
West Sunniside, SunderlandSR1 1BU
Secretary
Appointed 12 Jan 2007
Resigned 22 Jun 2017

GRAHAM, Angela Mary

Resigned
11 Officials Row, LanchesterDH7 0TH
Secretary
Appointed 02 Nov 1999
Resigned 12 Jan 2007

RAVENSCROFT, Paul Joseph

Resigned
Flat 5 16 Tankerville Terrace, Newcastle Upon TyneNE2 3AH
Secretary
Appointed 21 Oct 1997
Resigned 27 Oct 1997

REDHEAD, Hedley

Resigned
192 Mount Road, SunderlandSR4 7QB
Secretary
Appointed 27 Oct 1997
Resigned 26 Mar 1998

ATKINSON, Joy Sheila

Resigned
1 Newark Drive, SunderlandSR6 7DN
Born December 1950
Director
Appointed 27 Nov 2000
Resigned 01 Dec 2006

ATKINSON, Malcolm

Resigned
West Sunniside, SunderlandSR1 1BU
Born October 1951
Director
Appointed 01 Oct 2013
Resigned 01 Jan 2017

BAISTER, Michael

Resigned
15 Ocean Road North, SunderlandSR2 9QU
Born February 1967
Director
Appointed 27 Oct 1997
Resigned 26 Sept 2001

BRADBURY, Neil John

Resigned
South Shields Business Works, South ShieldsNE33 1RF
Born July 1976
Director
Appointed 27 Nov 2020
Resigned 08 Aug 2024

BULLOCK, James Andrew Douglas

Resigned
73 Middlewood Park, Newcastle Upon TyneNE4 9XG
Born March 1972
Director
Appointed 21 Oct 1997
Resigned 27 Oct 1997

CARR, Maurice, His Honour Judge

Resigned
Hill Crest Grange Road, RytonNE40 3LU
Born August 1937
Director
Appointed 27 Oct 1997
Resigned 19 Dec 2001

CHANDLER, Janice

Resigned
West Sunniside, SunderlandSR1 1BU
Born February 1959
Director
Appointed 18 Sept 2007
Resigned 01 Dec 2011

CHISHOLM, Steven

Resigned
6 Launceston Close, Newcastle Upon TyneNE3 2XX
Born March 1962
Director
Appointed 27 Oct 1997
Resigned 31 Oct 2000

CRAGGS, Patricia Frances

Resigned
5 Glendyn Close, Newcastle Upon TyneNE7 7DZ
Born October 1953
Director
Appointed 17 Nov 2004
Resigned 01 Oct 2009

DAVIDSON, Lisa Marie

Resigned
South Shields Business Works, South ShieldsNE33 1RF
Born February 1975
Director
Appointed 15 Mar 2023
Resigned 12 Sept 2024

FAWCETT, Angela

Resigned
West Sunniside, SunderlandSR1 1BU
Born July 1944
Director
Appointed 01 Oct 2012
Resigned 01 Dec 2013

HANNON, Karen Lee

Resigned
Campion Close, Houghton Le SpringDH4 5JE
Born April 1978
Director
Appointed 27 Nov 2020
Resigned 11 Apr 2022

LEE-GOUGH, Thomas

Resigned
West Sunniside, SunderlandSR1 1BU
Born September 1986
Director
Appointed 01 Mar 2014
Resigned 01 Jan 2017

MACKNIGHT, Doris

Resigned
West Sunniside, SunderlandSR1 1BU
Born January 1949
Director
Appointed 01 Oct 2009
Resigned 01 Jan 2017

MARLEY, Michelle

Resigned
Beach Road, South ShieldsNE33 2QA
Born September 1971
Director
Appointed 03 Jul 2017
Resigned 04 Apr 2018

MOOR, Kathryn Elizabeth

Resigned
Glebe Farm Moor Lane, SunderlandSR6 7JP
Born November 1938
Director
Appointed 27 Oct 1997
Resigned 31 Oct 2000

REDHEAD, Hedley

Resigned
192 Mount Road, SunderlandSR4 7QB
Born November 1933
Director
Appointed 27 Oct 1997
Resigned 26 Mar 1998
Fundings
Financials
Latest Activities

Filing History

163

Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Memorandum Articles
28 January 2025
MAMA
Statement Of Companys Objects
23 January 2025
CC04CC04
Resolution
23 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Statement Of Companys Objects
2 December 2024
CC04CC04
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
30 December 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
19 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Resolution
22 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2012
AAAnnual Accounts
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2010
AR01AR01
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Memorandum Articles
5 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
28 November 2005
287Change of Registered Office
Legacy
24 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2004
AAAnnual Accounts
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Resolution
18 July 2002
RESOLUTIONSResolutions
Resolution
18 July 2002
RESOLUTIONSResolutions
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2001
AAAnnual Accounts
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
287Change of Registered Office
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1999
AAAnnual Accounts
Legacy
6 January 1999
225Change of Accounting Reference Date
Resolution
29 December 1998
RESOLUTIONSResolutions
Legacy
29 December 1998
287Change of Registered Office
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Memorandum Articles
9 July 1998
MEM/ARTSMEM/ARTS
Resolution
9 July 1998
RESOLUTIONSResolutions
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Incorporation Company
21 October 1997
NEWINCIncorporation