Background WavePink WaveYellow Wave

IMPACT HR CONSULTING LIMITED (11686964)

IMPACT HR CONSULTING LIMITED (11686964) is an active UK company. incorporated on 20 November 2018. with registered office in Chelmsford. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. IMPACT HR CONSULTING LIMITED has been registered for 7 years. Current directors include CUSINS, John Robert, GUILFORD, Gregory Michael, LOIZOU, Panos Andreas and 1 others.

Company Number
11686964
Status
active
Type
ltd
Incorporated
20 November 2018
Age
7 years
Address
2 Coval Lane, Chelmsford, CM1 1TD
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
CUSINS, John Robert, GUILFORD, Gregory Michael, LOIZOU, Panos Andreas, SIMON SMITH CONSULTING LIMITED
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT HR CONSULTING LIMITED

IMPACT HR CONSULTING LIMITED is an active company incorporated on 20 November 2018 with the registered office located in Chelmsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. IMPACT HR CONSULTING LIMITED was registered 7 years ago.(SIC: 78300)

Status

active

Active since 7 years ago

Company No

11686964

LTD Company

Age

7 Years

Incorporated 20 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 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

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

KINGSWOOD GROUP LTD
From: 27 November 2018To: 29 September 2025
SMH PARTNERS LTD
From: 20 November 2018To: 27 November 2018
Contact
Address

2 Coval Lane Chelmsford, CM1 1TD,

Previous Addresses

5 Sandridge Park Porters Wood St. Albans AL3 6PH England
From: 16 February 2024To: 9 April 2025
Woodham View Little Baddow Road Woodham Walter Essex CM9 6RP England
From: 20 November 2018To: 16 February 2024
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Mar 23
Share Issue
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Funding Round
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Funding Round
May 24
Funding Round
Feb 25
Director Joined
Mar 25
Funding Round
Jan 26
6
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CUSINS, John Robert

Active
Coval Lane, ChelmsfordCM1 1TD
Born January 1972
Director
Appointed 27 Feb 2023

GUILFORD, Gregory Michael

Active
Coval Lane, ChelmsfordCM1 1TD
Born January 1978
Director
Appointed 21 Mar 2025

LOIZOU, Panos Andreas

Active
Coval Lane, ChelmsfordCM1 1TD
Born March 1964
Director
Appointed 27 Feb 2023

SIMON SMITH CONSULTING LIMITED

Active
Mortimer Street, LondonW1T 3JF
Corporate director
Appointed 31 Mar 2024

HARRIS, Sally Patricia

Resigned
Little Baddow Road, Woodham WalterCM9 6RP
Secretary
Appointed 01 Nov 2021
Resigned 27 Feb 2023

MCKEE-HARRIS, Sarah Katherine Eleanora

Resigned
Fox Way, ColchesterCO4 6AX
Born April 1982
Director
Appointed 20 Nov 2018
Resigned 31 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Little Baddow Road, MaldonCM9 6RP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2023
Ceased 31 Mar 2024
Porters Wood, St. AlbansAL3 6PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2023

Mrs Sarah Katherine Eleanora Mckee-Harris

Ceased
Fox Way, ColchesterCO4 6AX
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Nov 2018
Ceased 27 Feb 2023
Fundings
Financials
Latest Activities

Filing History

50

Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
29 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 September 2025
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Capital Allotment Shares
8 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2024
CS01Confirmation Statement
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Resolution
17 April 2024
RESOLUTIONSResolutions
Memorandum Articles
17 April 2024
MAMA
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
12 April 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Memorandum Articles
13 March 2023
MAMA
Resolution
13 March 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Resolution
3 March 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 March 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
26 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
29 January 2019
AA01Change of Accounting Reference Date
Resolution
27 November 2018
RESOLUTIONSResolutions
Incorporation Company
20 November 2018
NEWINCIncorporation