Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPACT FAMILY SERVICES
Company Information for

IMPACT FAMILY SERVICES

UNIT 122 SOUTH SHIELDS BUSINESS WORKS, HENRY ROBSON WAY, SOUTH SHIELDS, NE33 1RF,
Company Registration Number
03453149
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Impact Family Services
IMPACT FAMILY SERVICES was founded on 1997-10-21 and has its registered office in South Shields. The organisation's status is listed as "Active". Impact Family Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMPACT FAMILY SERVICES
 
Legal Registered Office
UNIT 122 SOUTH SHIELDS BUSINESS WORKS
HENRY ROBSON WAY
SOUTH SHIELDS
NE33 1RF
Other companies in SR1
 
Previous Names
SUNDERLAND AND SOUTH TYNESIDE FAMILY MEDIATION SERVICE01/08/2008
Charity Registration
Charity Number 1071132
Charity Address 37 WEST SUNNISIDE, SUNDERLAND, TYNE AND WEAR, SR1 1BU
Charter FAMILY MEDIATION, CHILD CONTACT CENTRES, FAMILY SUPPORT SERVICE AND ANTI BULLYING SERVICE
Filing Information
Company Number 03453149
Company ID Number 03453149
Date formed 1997-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB843459605  
Last Datalog update: 2024-11-05 20:46:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPACT FAMILY SERVICES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IMPACT FAMILY SERVICES
The following companies were found which have the same name as IMPACT FAMILY SERVICES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMPACT FAMILY SERVICES INC North Carolina Unknown

Company Officers of IMPACT FAMILY SERVICES

Current Directors
Officer Role Date Appointed
JOAN HECKELS
Director 2009-11-01
STEVEN FREDERICK LINCOLN
Director 2009-11-01
ULRICH REICHARD
Director 2017-06-01
KEITH YOUNGHUSBAND
Director 2009-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE MARLEY
Director 2017-07-03 2018-04-04
GILLIAN DOCHERTY
Company Secretary 2009-10-01 2017-07-11
GILLIAN DOCHERTY
Company Secretary 2007-01-12 2017-06-22
PETER SHREYHANE
Director 2010-04-01 2017-06-22
MALCOLM ATKINSON
Director 2013-10-01 2017-01-01
THOMAS LEE-GOUGH
Director 2014-03-01 2017-01-01
DORIS MACKNIGHT
Director 2009-10-01 2017-01-01
LES WATSON
Director 2012-10-01 2015-12-08
PAUL STEWART
Director 2009-11-01 2015-04-01
ANGELA FAWCETT
Director 2012-10-01 2013-12-01
CATRIONA FRANCES WARNOCK-SMITH
Director 2012-10-01 2013-12-01
CHRISTINE ELIZABETH TONKINSON
Director 2012-10-01 2013-06-01
JANICE CHANDLER
Director 2007-09-18 2011-12-01
PATRICIA FRANCES CRAGGS
Director 2004-11-17 2009-10-01
CHRISTINE ELIZABETH TONKINSON
Director 2003-06-04 2007-01-31
ANGELA MARY GRAHAM
Company Secretary 1999-11-02 2007-01-12
JOY SHEILA ATKINSON
Director 2000-11-27 2006-12-01
SHELAGH KATHLEEN WHITEMAN
Director 2001-06-01 2003-03-31
IVOR SAVILLE
Director 1997-10-27 2002-11-19
MAURICE CARR
Director 1997-10-27 2001-12-19
MICHAEL BAISTER
Director 1997-10-27 2001-09-26
STEVEN CHISHOLM
Director 1997-10-27 2000-10-31
KATHRYN ELIZABETH MOOR
Director 1997-10-27 2000-10-31
PETER LYALL JAMES BOLTON
Company Secretary 1998-03-26 1999-11-02
HEDLEY REDHEAD
Company Secretary 1997-10-27 1998-03-26
HEDLEY REDHEAD
Director 1997-10-27 1998-03-26
PAUL JOSEPH RAVENSCROFT
Company Secretary 1997-10-21 1997-10-27
JAMES ANDREW DOUGLAS BULLOCK
Director 1997-10-21 1997-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN FREDERICK LINCOLN ASHBROOKE MANAGEMENT LIMITED Director 2008-08-12 CURRENT 2002-06-29 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Volunteer Contact Centre FacilitatorSunderlandJob Purpose * To provide support to Child Contact Centre Family Support Team in sessions. * To support parents and children within contact sessions. Key2016-04-22
Family Contact Worker - Redcar & ClevelandRedcar and Cleveland*JOB TITLE: * Family Contact Worker - Redcar & Cleveland *DEPARTMENT: * Family Support Team *RESPONSIBLE TO: * Family Support Manager *SCALE/SALARY: * 72016-03-08

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-28Memorandum articles filed
2025-01-23Resolutions passed:<ul><li>Resolution Re: company business 14/01/2025</ul>
2025-01-23Statement of company's objects
2024-12-23DIRECTOR APPOINTED MR ANDREW PREACHER
2024-12-23DIRECTOR APPOINTED MS ZOE CLAIRE BLAKEMORE
2024-12-23DIRECTOR APPOINTED MR KEVIN BRIAN LEATHER WILSON
2024-10-29CONFIRMATION STATEMENT MADE ON 22/10/24, WITH NO UPDATES
2024-10-0931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-18APPOINTMENT TERMINATED, DIRECTOR LISA MARIE DAVIDSON
2024-09-18APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN BRADBURY
2023-12-30Amended account full exemption
2023-10-23CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-10-11APPOINTMENT TERMINATED, DIRECTOR ULRICH REICHARD
2023-10-11DIRECTOR APPOINTED MR DAVID HARKER
2023-08-24Director's details changed for Mr Neil John Bradbury on 2023-08-16
2023-08-24Director's details changed for Mr Michael Lewis Christianson on 2023-08-16
2023-05-26DIRECTOR APPOINTED MR IAN FARRAR
2023-05-24DIRECTOR APPOINTED MRS MARIE THERESE LIDDLE
2023-05-24DIRECTOR APPOINTED MRS LISA MARIE DAVIDSON
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21APPOINTMENT TERMINATED, DIRECTOR KAREN LEE HANNON
2022-11-21APPOINTMENT TERMINATED, DIRECTOR KEITH YOUNGHUSBAND
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LEE HANNON
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM Hope Street X Change 1-3 Hind Street Sunderland SR1 3QD England
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-01-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/21 FROM 17 Beach Road South Shields NE33 2QA England
2020-12-21AP01DIRECTOR APPOINTED MS KAREN LEE HANNON
2020-12-18AP01DIRECTOR APPOINTED MR NEIL JOHN BRADBURY
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2018-11-29AP01DIRECTOR APPOINTED MR MICHAEL LEWIS CHRISTIANSON
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MARLEY
2018-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/18 FROM Impact Family Services 35 West Sunniside Sunderland SR1 1BU
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31AP01DIRECTOR APPOINTED MRS MICHELLE MARLEY
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-07-11TM02Termination of appointment of Gillian Docherty on 2017-07-11
2017-07-03AP03Appointment of Mrs Gillian Docherty as company secretary on 2009-10-01
2017-07-03AP01DIRECTOR APPOINTED MR ULRICH REICHARD
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHREYHANE
2017-06-23TM02Termination of appointment of Gillian Docherty on 2017-06-22
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DORIS MACKNIGHT
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ATKINSON
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LEE-GOUGH
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR LES WATSON
2016-01-19CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN DOCHERTY on 2016-01-19
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-21AR0121/10/15 ANNUAL RETURN FULL LIST
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEWART
2015-01-05AA31/03/14 TOTAL EXEMPTION FULL
2014-11-20AR0121/10/14 NO MEMBER LIST
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA WARNOCK-SMITH
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TONKINSON
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA FAWCETT
2014-11-20AP01DIRECTOR APPOINTED MR MALCOLM ATKINSON
2014-11-20AP01DIRECTOR APPOINTED MR THOMAS LEE-GOUGH
2013-11-15AR0121/10/13 NO MEMBER LIST
2013-11-15AP01DIRECTOR APPOINTED MS CATRIONA FRANCES WARNOCK-SMITH
2013-11-15AP01DIRECTOR APPOINTED MRS ANGELA FAWCETT
2013-11-14AP01DIRECTOR APPOINTED MR PETER SHREYHANE
2013-11-14AP01DIRECTOR APPOINTED MR LES WATSON
2013-11-14AP01DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH TONKINSON
2013-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN DOCHERTY / 21/10/2013
2013-10-10AA31/03/13 TOTAL EXEMPTION FULL
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 36 WEST SUNNISIDE SUNDERLAND TYNE & WEAR SR1 1BU UNITED KINGDOM
2013-04-22RES01ALTER ARTICLES 28/03/2013
2012-10-30AR0121/10/12 NO MEMBER LIST
2012-10-15AA31/03/12 TOTAL EXEMPTION FULL
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JANICE CHANDLER
2011-12-16AA31/03/11 TOTAL EXEMPTION FULL
2011-10-25AR0121/10/11 NO MEMBER LIST
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 37 WEST SUNNISIDE SUNDERLAND TYNE & WEAR SR1 1BU
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-21AR0121/10/10 NO MEMBER LIST
2010-10-21AP01DIRECTOR APPOINTED MRS DORIS MACKNIGHT
2010-10-21AP01DIRECTOR APPOINTED MR KEITH YOUNGHUSBAND
2010-10-21AP01DIRECTOR APPOINTED MR PAUL STEWART
2010-10-21AP01DIRECTOR APPOINTED MR STEVEN FREDERICK LINCOLN
2010-10-21AP01DIRECTOR APPOINTED MRS JOAN HECKELS
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CRAGGS
2009-10-22AR0121/10/09 NO MEMBER LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE CHANDLER / 22/10/2009
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-22363aANNUAL RETURN MADE UP TO 21/10/08
2008-08-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-07-31CERTNMCOMPANY NAME CHANGED SUNDERLAND AND SOUTH TYNESIDE FAMILY MEDIATION SERVICE CERTIFICATE ISSUED ON 01/08/08
2008-02-15288aNEW DIRECTOR APPOINTED
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363aANNUAL RETURN MADE UP TO 21/10/07
2007-02-13288aNEW SECRETARY APPOINTED
2007-02-12288bDIRECTOR RESIGNED
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-15288bSECRETARY RESIGNED
2007-01-15288bDIRECTOR RESIGNED
2006-11-16363sANNUAL RETURN MADE UP TO 21/10/06
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-02363sANNUAL RETURN MADE UP TO 21/10/05
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 54 JOHN STREET SUNDERLAND TYNE & WEAR SR1 1QH
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-19363sANNUAL RETURN MADE UP TO 21/10/04
2004-01-16363sANNUAL RETURN MADE UP TO 21/10/03
2004-01-16288bDIRECTOR RESIGNED
2004-01-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-17288aNEW DIRECTOR APPOINTED
2003-02-12288bDIRECTOR RESIGNED
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-30363sANNUAL RETURN MADE UP TO 21/10/02
2002-07-18RES13RE MEMBERS 09/06/02
2002-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-28363sANNUAL RETURN MADE UP TO 21/10/01
2002-01-10288bDIRECTOR RESIGNED
2002-01-10288bDIRECTOR RESIGNED
2002-01-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IMPACT FAMILY SERVICES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMPACT FAMILY SERVICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMPACT FAMILY SERVICES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of IMPACT FAMILY SERVICES registering or being granted any patents
Domain Names

IMPACT FAMILY SERVICES owns 1 domain names.

sunfam.co.uk  

Trademarks
We have not found any records of IMPACT FAMILY SERVICES registering or being granted any trademarks
Income
Government Income

Government spend with IMPACT FAMILY SERVICES

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £13,141 Other Third Party Payments
SUNDERLAND CITY COUNCIL 2017-3 GBP £23,506 SERVICES
Durham County Council 2017-2 GBP £5,372 Other Third Party Payments
SUNDERLAND CITY COUNCIL 2017-1 GBP £17,586 SERVICES
Durham County Council 2017-1 GBP £7,144 Other Third Party Payments
Stockton-On-Tees Borough Council 2017-1 GBP £775
Durham County Council 2016-11 GBP £6,534 Other Third Party Payments
Durham County Council 2016-10 GBP £24,617 Other Third Party Payments
Durham County Council 2016-9 GBP £8,069 Other Third Party Payments
SUNDERLAND CITY COUNCIL 2016-6 GBP £28,355 SERVICES
South Tyneside Council 2016-5 GBP £43,168 Grant Payments - General
South Tyneside Council 2016-3 GBP £17,672 Grant Payments - General
SUNDERLAND CITY COUNCIL 2016-3 GBP £53,226 SERVICES
South Tyneside Council 2015-12 GBP £17,476 Voluntary Sector - General
South Tyneside Council 2015-11 GBP £7,968 Furniture & Equipment - General
South Tyneside Council 2015-10 GBP £19,538 Grant Payments - General
South Tyneside Council 2015-9 GBP £2,470 Grant Payments - General
South Tyneside Council 2015-8 GBP £23,012 Grant Payments - General
South Tyneside Council 2015-5 GBP £9,731 Grant Payments - General
South Tyneside Council 2015-4 GBP £10,030 Grant Payments - General
South Tyneside Council 2015-2 GBP £1,541 Grant Payments - General
South Tyneside Council 2015-1 GBP £25,000 Furniture & Equipment - General
South Tyneside Council 2014-11 GBP £46,668 Voluntary Sector - General
South Tyneside Council 2014-10 GBP £56,758 Grant Payments - General
South Tyneside Council 2014-7 GBP £26,668
South Tyneside Council 2014-6 GBP £54,538
South Tyneside Council 2014-4 GBP £50,000
South Tyneside Council 2014-1 GBP £53,336
South Tyneside Council 2013-12 GBP £25,223
South Tyneside Council 2013-9 GBP £40,000
South Tyneside Council 2013-8 GBP £26,668
South Tyneside Council 2013-7 GBP £75,870
South Tyneside Council 2013-5 GBP £26,668
South Tyneside Council 2013-4 GBP £19,599
South Tyneside Council 2013-3 GBP £43,572
South Tyneside Council 2013-1 GBP £29,681
SUNDERLAND CITY COUNCIL 2012-7 GBP £30,000 GRANTS & SUBSCRIPTIONS
SUNDERLAND CITY COUNCIL 2012-5 GBP £7,700 GRANTS & SUBSCRIPTIONS
SUNDERLAND CITY COUNCIL 2012-2 GBP £15,400 GRANTS & SUBSCRIPTIONS
SUNDERLAND CITY COUNCIL 2011-11 GBP £27,008 GRANTS & SUBSCRIPTIONS
SUNDERLAND CITY COUNCIL 2011-7 GBP £33,542 GRANTS & SUBSCRIPTIONS
SUNDERLAND CITY COUNCIL 2011-6 GBP £18,286 GRANTS & SUBSCRIPTIONS
SUNDERLAND CITY COUNCIL 2011-2 GBP £8,476 GRANTS & SUBSCRIPTIONS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Cafcass Education and training services 2013/03/11

Cafcass champions the interests of children involved in family court proceedings, advising the family courts in England on what it considers to be in the best interests of individual children. We are seeking to appoint providers to a framework agreement in support of our frontline service delivery to include Child Contact Interventions, Separated Parent Information Programmes and Domestic Violence Perpetrator Programmes. These services fall within Part B of the Public Services Contract Regulations (2006) and this is a voluntary notice, Cafcass does not intend to be bound by the Regulations beyond those applicable to Part B Services. Tender documents are available on the Cafcass website www.cafcass.gov.uk, bidders should e-mail CandPMonitoring@Cafcass.gsi.gov.uk to confirm their interest and receive a bidder reference number.

Outgoings
Business Rates/Property Tax
No properties were found where IMPACT FAMILY SERVICES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPACT FAMILY SERVICES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMPACT FAMILY SERVICES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.