Company Information for IMPACT FAMILY SERVICES
UNIT 122 SOUTH SHIELDS BUSINESS WORKS, HENRY ROBSON WAY, SOUTH SHIELDS, NE33 1RF,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
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 | ||
|
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 |
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 |
Last Datalog update: | 2024-11-05 20:46:31 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
IMPACT FAMILY SERVICES INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOAN HECKELS |
||
STEVEN FREDERICK LINCOLN |
||
ULRICH REICHARD |
||
KEITH YOUNGHUSBAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE MARLEY |
Director | ||
GILLIAN DOCHERTY |
Company Secretary | ||
GILLIAN DOCHERTY |
Company Secretary | ||
PETER SHREYHANE |
Director | ||
MALCOLM ATKINSON |
Director | ||
THOMAS LEE-GOUGH |
Director | ||
DORIS MACKNIGHT |
Director | ||
LES WATSON |
Director | ||
PAUL STEWART |
Director | ||
ANGELA FAWCETT |
Director | ||
CATRIONA FRANCES WARNOCK-SMITH |
Director | ||
CHRISTINE ELIZABETH TONKINSON |
Director | ||
JANICE CHANDLER |
Director | ||
PATRICIA FRANCES CRAGGS |
Director | ||
CHRISTINE ELIZABETH TONKINSON |
Director | ||
ANGELA MARY GRAHAM |
Company Secretary | ||
JOY SHEILA ATKINSON |
Director | ||
SHELAGH KATHLEEN WHITEMAN |
Director | ||
IVOR SAVILLE |
Director | ||
MAURICE CARR |
Director | ||
MICHAEL BAISTER |
Director | ||
STEVEN CHISHOLM |
Director | ||
KATHRYN ELIZABETH MOOR |
Director | ||
PETER LYALL JAMES BOLTON |
Company Secretary | ||
HEDLEY REDHEAD |
Company Secretary | ||
HEDLEY REDHEAD |
Director | ||
PAUL JOSEPH RAVENSCROFT |
Company Secretary | ||
JAMES ANDREW DOUGLAS BULLOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHBROOKE MANAGEMENT LIMITED | Director | 2008-08-12 | CURRENT | 2002-06-29 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Volunteer Contact Centre Facilitator | Sunderland | Job Purpose * To provide support to Child Contact Centre Family Support Team in sessions. * To support parents and children within contact sessions. Key | |
Family Contact Worker - Redcar & Cleveland | Redcar and Cleveland | *JOB TITLE: * Family Contact Worker - Redcar & Cleveland *DEPARTMENT: * Family Support Team *RESPONSIBLE TO: * Family Support Manager *SCALE/SALARY: * 7 |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Re: company business 14/01/2025</ul> | ||
Statement of company's objects | ||
DIRECTOR APPOINTED MR ANDREW PREACHER | ||
DIRECTOR APPOINTED MS ZOE CLAIRE BLAKEMORE | ||
DIRECTOR APPOINTED MR KEVIN BRIAN LEATHER WILSON | ||
CONFIRMATION STATEMENT MADE ON 22/10/24, WITH NO UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR LISA MARIE DAVIDSON | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN BRADBURY | ||
Amended account full exemption | ||
CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ULRICH REICHARD | ||
DIRECTOR APPOINTED MR DAVID HARKER | ||
Director's details changed for Mr Neil John Bradbury on 2023-08-16 | ||
Director's details changed for Mr Michael Lewis Christianson on 2023-08-16 | ||
DIRECTOR APPOINTED MR IAN FARRAR | ||
DIRECTOR APPOINTED MRS MARIE THERESE LIDDLE | ||
DIRECTOR APPOINTED MRS LISA MARIE DAVIDSON | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR KAREN LEE HANNON | ||
APPOINTMENT TERMINATED, DIRECTOR KEITH YOUNGHUSBAND | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN LEE HANNON | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/22 FROM Hope Street X Change 1-3 Hind Street Sunderland SR1 3QD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/21 FROM 17 Beach Road South Shields NE33 2QA England | |
AP01 | DIRECTOR APPOINTED MS KAREN LEE HANNON | |
AP01 | DIRECTOR APPOINTED MR NEIL JOHN BRADBURY | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL LEWIS CHRISTIANSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE MARLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/18 FROM Impact Family Services 35 West Sunniside Sunderland SR1 1BU | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE MARLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Gillian Docherty on 2017-07-11 | |
AP03 | Appointment of Mrs Gillian Docherty as company secretary on 2009-10-01 | |
AP01 | DIRECTOR APPOINTED MR ULRICH REICHARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SHREYHANE | |
TM02 | Termination of appointment of Gillian Docherty on 2017-06-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DORIS MACKNIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM ATKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LEE-GOUGH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LES WATSON | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GILLIAN DOCHERTY on 2016-01-19 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEWART | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AR01 | 21/10/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATRIONA WARNOCK-SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TONKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA FAWCETT | |
AP01 | DIRECTOR APPOINTED MR MALCOLM ATKINSON | |
AP01 | DIRECTOR APPOINTED MR THOMAS LEE-GOUGH | |
AR01 | 21/10/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS CATRIONA FRANCES WARNOCK-SMITH | |
AP01 | DIRECTOR APPOINTED MRS ANGELA FAWCETT | |
AP01 | DIRECTOR APPOINTED MR PETER SHREYHANE | |
AP01 | DIRECTOR APPOINTED MR LES WATSON | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH TONKINSON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN DOCHERTY / 21/10/2013 | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 36 WEST SUNNISIDE SUNDERLAND TYNE & WEAR SR1 1BU UNITED KINGDOM | |
RES01 | ALTER ARTICLES 28/03/2013 | |
AR01 | 21/10/12 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE CHANDLER | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 21/10/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 37 WEST SUNNISIDE SUNDERLAND TYNE & WEAR SR1 1BU | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 21/10/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS DORIS MACKNIGHT | |
AP01 | DIRECTOR APPOINTED MR KEITH YOUNGHUSBAND | |
AP01 | DIRECTOR APPOINTED MR PAUL STEWART | |
AP01 | DIRECTOR APPOINTED MR STEVEN FREDERICK LINCOLN | |
AP01 | DIRECTOR APPOINTED MRS JOAN HECKELS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA CRAGGS | |
AR01 | 21/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE CHANDLER / 22/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 21/10/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SUNDERLAND AND SOUTH TYNESIDE FAMILY MEDIATION SERVICE CERTIFICATE ISSUED ON 01/08/08 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 21/10/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 21/10/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 21/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 54 JOHN STREET SUNDERLAND TYNE & WEAR SR1 1QH | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 21/10/04 | |
363s | ANNUAL RETURN MADE UP TO 21/10/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 21/10/02 | |
RES13 | RE MEMBERS 09/06/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | ANNUAL RETURN MADE UP TO 21/10/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
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.
IMPACT FAMILY SERVICES owns 1 domain names.
sunfam.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Other Third Party Payments |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
Durham County Council | |
|
Other Third Party Payments |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
Durham County Council | |
|
Other Third Party Payments |
Stockton-On-Tees Borough Council | |
|
|
Durham County Council | |
|
Other Third Party Payments |
Durham County Council | |
|
Other Third Party Payments |
Durham County Council | |
|
Other Third Party Payments |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
South Tyneside Council | |
|
Grant Payments - General |
South Tyneside Council | |
|
Grant Payments - General |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
South Tyneside Council | |
|
Voluntary Sector - General |
South Tyneside Council | |
|
Furniture & Equipment - General |
South Tyneside Council | |
|
Grant Payments - General |
South Tyneside Council | |
|
Grant Payments - General |
South Tyneside Council | |
|
Grant Payments - General |
South Tyneside Council | |
|
Grant Payments - General |
South Tyneside Council | |
|
Grant Payments - General |
South Tyneside Council | |
|
Grant Payments - General |
South Tyneside Council | |
|
Furniture & Equipment - General |
South Tyneside Council | |
|
Voluntary Sector - General |
South Tyneside Council | |
|
Grant Payments - General |
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
GRANTS & SUBSCRIPTIONS |
SUNDERLAND CITY COUNCIL | |
|
GRANTS & SUBSCRIPTIONS |
SUNDERLAND CITY COUNCIL | |
|
GRANTS & SUBSCRIPTIONS |
SUNDERLAND CITY COUNCIL | |
|
GRANTS & SUBSCRIPTIONS |
SUNDERLAND CITY COUNCIL | |
|
GRANTS & SUBSCRIPTIONS |
SUNDERLAND CITY COUNCIL | |
|
GRANTS & SUBSCRIPTIONS |
SUNDERLAND CITY COUNCIL | |
|
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.
Customer | Description | 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. |
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. |