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

IMPOWER CONSULTING LIMITED

8-10 WARNER STREET, LONDON, EC1R 5HA,
Company Registration Number
03876501
Private Limited Company
Active

Company Overview

About Impower Consulting Ltd
IMPOWER CONSULTING LIMITED was founded on 1999-11-09 and has its registered office in London. The organisation's status is listed as "Active". Impower Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IMPOWER CONSULTING LIMITED
 
Legal Registered Office
8-10 WARNER STREET
LONDON
EC1R 5HA
Other companies in EC1R
 
Filing Information
Company Number 03876501
Company ID Number 03876501
Date formed 1999-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB839201924  
Last Datalog update: 2023-12-05 17:15:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPOWER CONSULTING LIMITED
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.

Company Officers of IMPOWER CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JANE LOVELOCK
Company Secretary 2013-12-01
JON AINGER
Director 2004-11-01
QUENTIN JAMES FRANK BAER
Director 2007-09-28
JEREMY COOPER
Director 2009-04-30
MARTIN CRESSWELL
Director 2007-09-28
STEPHEN MORRIS JONES
Director 2006-09-28
AMANDA JANE KELLY
Director 2013-12-01
PAMELA JANE LOVELOCK
Director 2013-12-01
ADAM THOMAS LURY
Director 2009-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN RUTH BAILEY
Director 2016-08-01 2017-06-01
ALEX SIMON KHALDI
Director 2010-01-18 2015-12-07
AMANDA JANE KELLY
Director 2013-12-01 2014-09-29
PAMELA LOVELOCK
Company Secretary 2013-12-01 2014-09-25
PAMELA JANE LOVELOCK
Director 2014-04-01 2014-09-25
STEVEN JAMES FOSTER
Director 2013-04-07 2013-12-01
MAXWELL ALLANDER WIDE
Director 2012-02-01 2013-12-01
DAVID WELSH
Director 2011-04-28 2013-10-01
EVE BERRY
Company Secretary 2009-04-30 2011-09-07
EVE BERRY
Director 2009-04-30 2011-09-07
PAUL DIAMOND
Director 2009-04-30 2010-12-06
GILES HUGH PIERCY
Director 2003-09-11 2009-10-16
SPENCER JOHN BANKS SKINNER
Director 2001-09-26 2009-09-08
ALASTAIR JAMES THOMPSON
Company Secretary 2004-11-01 2009-04-30
PETER WILLIAM MEAD
Director 2005-01-01 2007-09-28
PAUL GEORGE MITCHELL
Director 2003-09-11 2007-08-31
MICHAEL ALAN SMITH
Director 2003-09-11 2004-12-31
SPENCER JOHN BANKS SKINNER
Company Secretary 2001-09-26 2004-11-01
HEATHER VICTORIA RABBATTS
Director 2001-09-26 2003-11-25
PETER CECIL SALTER
Company Secretary 2000-01-12 2001-09-26
ADRIAN CHARLES NASH
Director 2000-01-12 2001-09-26
PETER CECIL SALTER
Director 2000-01-12 2001-09-26
JAMES ANTHONY MARK EDWARD STEPHENS
Company Secretary 1999-11-09 2000-01-12
TOBY JOHN GRENVILLE DEAN
Director 1999-11-09 2000-01-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-09 1999-11-09
INSTANT COMPANIES LIMITED
Nominated Director 1999-11-09 1999-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QUENTIN JAMES FRANK BAER IMPOWER HOLDINGS LIMITED Director 2007-09-28 CURRENT 2005-08-10 Active
MARTIN CRESSWELL IMPOWER VENTURES LIMITED Director 2011-04-26 CURRENT 2000-02-02 Active
MARTIN CRESSWELL IMPOWER HOLDINGS LIMITED Director 2007-09-28 CURRENT 2005-08-10 Active
STEPHEN MORRIS JONES THE INPRACTICE PARTNERSHIP LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
AMANDA JANE KELLY IMPOWER HOLDINGS LIMITED Director 2013-12-01 CURRENT 2005-08-10 Active
PAMELA JANE LOVELOCK IMPOWER HOLDINGS LIMITED Director 2013-12-01 CURRENT 2005-08-10 Active
PAMELA JANE LOVELOCK PARSA CORPORATE ADVISORY LIMITED Director 2013-11-22 CURRENT 2000-02-08 Active
ADAM THOMAS LURY THE SPICERY LTD Director 2013-10-07 CURRENT 2008-02-29 Active
ADAM THOMAS LURY IMPOWER HOLDINGS LIMITED Director 2012-01-10 CURRENT 2005-08-10 Active
ADAM THOMAS LURY MENEMSHA LIMITED Director 2001-12-20 CURRENT 2001-12-20 Active

More director information

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
2023-12-05CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-10-16FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-04Director's details changed for Jon Ainger on 2023-09-01
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM 1.01-05 at Level 1 322 High Holborn London WC1V 7PB England
2023-09-01Director's details changed for Jeremy Cooper on 2023-09-01
2023-09-01Director's details changed for Mr Sean Patrick Hanson on 2023-09-01
2023-09-01Director's details changed for Ms Vikki Louise Mickel on 2023-09-01
2023-09-01Director's details changed for Mr James William Swaffield on 2023-09-01
2023-09-01DIRECTOR APPOINTED MS EBONY LOUISE HUGHES
2023-04-17Memorandum articles filed
2023-04-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-03APPOINTMENT TERMINATED, DIRECTOR QUENTIN JAMES FRANK BAER
2023-04-03APPOINTMENT TERMINATED, DIRECTOR QUENTIN JAMES FRANK BAER
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS LURY
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS LURY
2022-12-08AP01DIRECTOR APPOINTED MR SEAN PATRICK HANSON
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-11-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-09CH01Director's details changed for Jon Ainger on 2022-08-01
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM 181 Queen Victoria Street London EC4V 4EG England
2022-08-08Director's details changed for Mr Quentin James Frank Baer on 2022-08-01
2022-08-08Director's details changed for Jeremy Cooper on 2022-08-01
2022-08-08Director's details changed for Mr Adam Thomas Lury on 2022-08-01
2022-08-08Director's details changed for Mr James William Swaffield on 2022-08-01
2022-08-08CH01Director's details changed for Mr Quentin James Frank Baer on 2022-08-01
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM 181 Queen Victoria Street London EC4V 4EG England
2021-12-22APPOINTMENT TERMINATED, DIRECTOR POOVENASEN MADURAMUTHU
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR POOVENASEN MADURAMUTHU
2021-12-21CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-09-30CH01Director's details changed for Jon Ainger on 2021-09-30
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM 125 Old Broad Street London EC2N 1AR United Kingdom
2021-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-28CH01Director's details changed for Dr Poovenasen Maduramuthu on 2020-03-17
2020-05-28AP01DIRECTOR APPOINTED DR POOVENASEN MADURAMUTHU
2020-05-27AP01DIRECTOR APPOINTED MR JAMES WILLIAM SWAFFIELD
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CRESSWELL
2020-01-06PSC05Change of details for Impower Holdings Limited as a person with significant control on 2019-12-31
2020-01-06PSC05Change of details for Impower Holdings Limited as a person with significant control on 2019-12-31
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-12-17CH01Director's details changed for Mr Adam Thomas Lury on 2019-12-08
2019-12-17CH01Director's details changed for Mr Adam Thomas Lury on 2019-12-08
2019-12-17PSC05Change of details for Impower Holdings Limited as a person with significant control on 2019-12-08
2019-12-17PSC05Change of details for Impower Holdings Limited as a person with significant control on 2019-12-08
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM 112-114 Middlesex Street London E1 7HY England
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM 112-114 Middlesex Street London E1 7HY England
2019-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-06CH01Director's details changed for Mr Martin Cresswell on 2019-09-06
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS JONES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE KELLY
2018-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-02TM02Termination of appointment of Pamela Jane Lovelock on 2018-01-01
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RUTH BAILEY
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 825001
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2017-01-26CH01Director's details changed for Ms Amanda Jane Kelly on 2013-12-01
2017-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN JAMES FRANK BAER / 25/01/2017
2017-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COOPER / 01/02/2011
2017-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MORRIS JONES / 17/01/2017
2017-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CRESSWELL / 12/06/2014
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-04AP01DIRECTOR APPOINTED MS HELEN RUTH BAILEY
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM 14 Clerkenwell Close London EC1R 0AN
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 825001
2015-12-24AR0109/11/15 ANNUAL RETURN FULL LIST
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEX SIMON KHALDI
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-23RES13DIVIDEND DECLARED 15/06/2015
2015-06-23RES06REDUCE ISSUED CAPITAL 15/06/2015
2015-06-23RES06REDUCE ISSUED CAPITAL 15/06/2015
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 825001
2014-12-03AR0109/11/14 ANNUAL RETURN FULL LIST
2014-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-07CH01Director's details changed for Ms Amanda Newton Jane Kelly on 2013-12-01
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-29AP01DIRECTOR APPOINTED MS AMANDA KELLY
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA KELLY
2014-09-29AP01DIRECTOR APPOINTED MISS PAMELA JANE LOVELOCK
2014-09-26AP01DIRECTOR APPOINTED MS AMANDA NEWTON JANE KELLY
2014-09-25AP03SECRETARY APPOINTED MISS PAMELA JANE LOVELOCK
2014-09-25TM02APPOINTMENT TERMINATED, SECRETARY PAMELA LOVELOCK
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA LOVELOCK
2014-07-01AP01DIRECTOR APPOINTED MISS PAMELA JANE LOVELOCK
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 825001
2013-12-30AR0109/11/13 FULL LIST
2013-12-30AP03SECRETARY APPOINTED MISS PAMELA LOVELOCK
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL WIDE
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WELSH
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FOSTER
2013-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-28AP01DIRECTOR APPOINTED MR STEVEN JAMES FOSTER
2013-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-20AR0109/11/12 FULL LIST
2012-03-01AP01DIRECTOR APPOINTED MR MAX ALLENDAR WIDE
2011-11-18AR0109/11/11 FULL LIST
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR EVE BERRY
2011-09-07TM02APPOINTMENT TERMINATED, SECRETARY EVE BERRY
2011-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-28AP01DIRECTOR APPOINTED MR DAVID WELSH
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DIAMOND
2010-11-09AR0109/11/10 FULL LIST
2010-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-21AP01DIRECTOR APPOINTED MR ALEX KHALDI
2009-12-21AR0109/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS LURY / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MORRIS JONES / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DIAMOND / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CRESSWELL / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COOPER / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVE BERRY / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN JAMES FRANK BAER / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JON AINGER / 18/12/2009
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GILES PIERCY
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR SPENCER SKINNER
2009-05-21288aDIRECTOR APPOINTED JEREMY COOPER
2009-05-21288aDIRECTOR AND SECRETARY APPOINTED EVE BERRY
2009-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-13288aDIRECTOR APPOINTED ADAM LURY
2009-05-13288aDIRECTOR APPOINTED PAUL DIAMOND
2009-05-12288bAPPOINTMENT TERMINATED SECRETARY ALASTAIR THOMPSON
2009-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / SPENCER SKINNER / 07/04/2009
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-29363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-04-16RES04GBP NC 401000/826000 18/03/2008
2008-04-16123NC INC ALREADY ADJUSTED 18/03/08
2008-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-1688(2)AD 18/03/08 GBP SI 425000@1=425000 GBP IC 400001/825001
2008-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-01RES12VARYING SHARE RIGHTS AND NAMES
2008-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-07RES12VARYING SHARE RIGHTS AND NAMES
2008-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-30363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-30288bDIRECTOR RESIGNED
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 40A DOVER STREET LONDON W1S 4NW
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to IMPOWER CONSULTING LIMITED 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 IMPOWER CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-03-26 Outstanding CHURCH OF ENGLAND CHILDREN'S SOCIETY
RENT DEPOSIT DEED 2007-10-05 Satisfied CHURCH OF ENGLAND CHILDREN`S SOCIETY
SUPPLEMENTAL DEED RELATING TO RENT DEPOSIT 2006-09-07 Satisfied
MORTGAGE DEBENTURE 2003-06-04 Outstanding COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of IMPOWER CONSULTING LIMITED registering or being granted any patents
Domain Names

IMPOWER CONSULTING LIMITED owns 1 domain names.

impower.co.uk  

Trademarks
We have not found any records of IMPOWER CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IMPOWER CONSULTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-3 GBP £23,777 Consultants Fees
Wakefield Metropolitan District Council 2017-2 GBP £23,207 Consultants Fees
Wakefield Metropolitan District Council 2017-1 GBP £22,859 Consultants Fees
Thurrock Council 2017-1 GBP £37,221 Consultant Fees
Thurrock Council 2016-11 GBP £36,250 Consultant Fees
Thurrock Council 2016-10 GBP £73,175 Consultant Fees
Thurrock Council 2016-7 GBP £43,787 Consultant Fees
Hull City Council 2016-6 GBP £61,220 Adults Social Care
Thurrock Council 2016-5 GBP £87,505 Consultant Fees
Hull City Council 2016-5 GBP £103,716 Adults Social Care
Wealden District Council 2016-4 GBP £77,459 FS00389-151000-CONSULTANCY
London Borough of Barking and Dagenham Council 2016-3 GBP £10,086 CONSULTANCY FEES
Wealden District Council 2016-3 GBP £36,892 FS00389-151000-CONSULTANCY
Hull City Council 2016-3 GBP £207,000 Adults Social Care
Hull City Council 2016-1 GBP £103,500 Adults Social Care
Derbyshire County Council 2015-12 GBP £16,287
Worcestershire County Council 2015-12 GBP £547 Consultants Fees
London Borough of Barking and Dagenham Council 2015-12 GBP £40,540 CHILDREN PROJECT TEAM
Suffolk County Council 2015-11 GBP £29,784 Consultants Fees
Portsmouth City Council 2015-11 GBP £12,210 Services
Suffolk County Council 2015-10 GBP £42,203 Consultants Fees
Worcestershire County Council 2015-10 GBP £31,937 Consultants Fees
Brighton & Hove City Council 2015-9 GBP £22,083 Management Services (DEC)
London Borough of Barking and Dagenham Council 2015-9 GBP £60,143 CENTRAL EXPENSES
SHEFFIELD CITY COUNCIL 2015-8 GBP £71,784 BUSINESS & MANAGEMENT CONSULTA
Brighton & Hove City Council 2015-8 GBP £20,000 Management Services (DEC)
Worcestershire County Council 2015-8 GBP £65,495 Consultants Fees
Derbyshire County Council 2015-7 GBP £31,718
SHEFFIELD CITY COUNCIL 2015-7 GBP £30,513 BUSINESS & MANAGEMENT CONSULTA
Brighton & Hove City Council 2015-7 GBP £40,000 Management Services (DEC)
Derbyshire County Council 2015-6 GBP £60,917
Worcestershire County Council 2015-6 GBP £17,756 Services Professional Fees Other
SHEFFIELD CITY COUNCIL 2015-6 GBP £92,513 BUSINESS & MANAGEMENT CONSULTA
Derbyshire County Council 2015-5 GBP £31,237
SHEFFIELD CITY COUNCIL 2015-5 GBP £92,513 BUSINESS & MANAGEMENT CONSULTA
London Borough of Barking and Dagenham Council 2015-4 GBP £20,000 CONSULTANCY FEES
Derbyshire County Council 2015-4 GBP £63,317
Hartlepool Borough Council 2015-3 GBP £2,500 Training Course Provision
Surrey County Council 2015-3 GBP £30,411 Training Expenses - External General
Trafford Council 2015-3 GBP £8,985 DEF PAYMENT GRANT
Derbyshire County Council 2015-3 GBP £12,000
SHEFFIELD CITY COUNCIL 2015-3 GBP £107,250 BUSINESS & MANAGEMENT CONSULTA
Sandwell Metroplitan Borough Council 2015-3 GBP £46,219
SHEFFIELD CITY COUNCIL 2015-2 GBP £53,625 BUSINESS & MANAGEMENT CONSULTA
Sandwell Metroplitan Borough Council 2015-2 GBP £66,292
London Borough of Ealing 2015-1 GBP £49,891
SHEFFIELD CITY COUNCIL 2015-1 GBP £53,625 BUSINESS & MANAGEMENT CONSULTA
Birmingham City Council 2015-1 GBP £518,176
Derbyshire County Council 2015-1 GBP £24,000
Sandwell Metroplitan Borough Council 2015-1 GBP £183,808
London Borough of Barnet Council 2014-12 GBP £519 Agency/Interim Non Hays
Wirral Borough Council 2014-12 GBP £1,940 Hired or Contracted services
Birmingham City Council 2014-12 GBP £795,643
London Borough of Ealing 2014-12 GBP £73,825
London Borough of Haringey 2014-12 GBP £94,292 People and Recruitment
Sandwell Metroplitan Borough Council 2014-12 GBP £85,403
London Borough of Ealing 2014-11 GBP £58,117
Derbyshire County Council 2014-11 GBP £57,000
London Borough of Barnet Council 2014-11 GBP £27,291 Agency/Interim Non Hays
SHEFFIELD CITY COUNCIL 2014-11 GBP £34,227 BUSINESS & MANAGEMENT CONSULTA
Doncaster Council 2014-11 GBP £174,304 CHILDRENS IMPROVEMENT SUPPORT
Sandwell Metroplitan Borough Council 2014-11 GBP £92,089
London Borough of Ealing 2014-10 GBP £64,251
Derbyshire County Council 2014-10 GBP £28,500
Warwickshire County Council 2014-10 GBP £5,363 Training - External
London Borough of Bexley 2014-10 GBP £30,881
Sheffield City Council 2014-10 GBP £68,454
Birmingham City Council 2014-10 GBP £41,237
Sandwell Metroplitan Borough Council 2014-10 GBP £136,269
London Borough of Ealing 2014-9 GBP £21,282
Doncaster Council 2014-9 GBP £169,633 CHILDRENS IMPROVEMENT SUPPORT
Derbyshire County Council 2014-9 GBP £28,500
Sheffield City Council 2014-9 GBP £68,454
Wirral Borough Council 2014-9 GBP £23,721 Hired or Contracted services
Birmingham City Council 2014-9 GBP £305,181
Sandwell Metroplitan Borough Council 2014-9 GBP £90,078
London Borough of Bexley 2014-8 GBP £61,989 Physical Activity Prevention Business Case - Part Star Chamber Funded
Wirral Borough Council 2014-8 GBP £29,188 Hired or Contracted services
Doncaster Council 2014-8 GBP £87,297 CHILDRENS IMPROVEMENT SUPPORT
Sandwell Metroplitan Borough Council 2014-8 GBP £85,810
Sandwell Metroplitan Borough Council 2014-7 GBP £95,481
London Borough of Haringey 2014-7 GBP £175,880
London Borough of Bexley 2014-7 GBP £60,286
Birmingham City Council 2014-7 GBP £450,808
Wirral Borough Council 2014-7 GBP £18,185 Hired or Contracted services
Oxfordshire County Council 2014-7 GBP £18,396 Services
Surrey County Council 2014-6 GBP £60,000
Doncaster Council 2014-6 GBP £162,088 CHILDRENS IMPROVEMENT SUPPORT
London Borough of Barnet Council 2014-6 GBP £29,000 Agency/Interim Hays
Sandwell Metroplitan Borough Council 2014-6 GBP £130,347
London Borough of Haringey 2014-5 GBP £87,940
London Borough of Ealing 2014-5 GBP £17,191
Oxfordshire County Council 2014-5 GBP £17,500 Services
London Borough of Haringey 2014-4 GBP £81,175
London Borough of Ealing 2014-4 GBP £116,330
Doncaster Council 2014-4 GBP £112,142 CHILDRENS IMPROVEMENT SUPPORT
Birmingham City Council 2014-4 GBP £243,288
Sandwell Metroplitan Borough Council 2014-4 GBP £307,328
Oxfordshire County Council 2014-4 GBP £0 Services
London Borough of Haringey 2014-3 GBP £93,175
London Borough of Ealing 2014-3 GBP £17,191
London Borough of Havering 2014-3 GBP £267,252
London Borough of Barnet Council 2014-3 GBP £29,000 Agency/Interim Hays
Doncaster Council 2014-3 GBP £130,006 CHILDRENS IMPROVEMENT SUPPORT
Birmingham City Council 2014-3 GBP £204,000
Sandwell Metroplitan Borough Council 2014-3 GBP £68,257
London Borough of Haringey 2014-2 GBP £32,960
London Borough of Ealing 2014-2 GBP £84,675
London Borough of Barnet Council 2014-2 GBP £29,000 Agency/Interim Hays
Doncaster Council 2014-2 GBP £114,350 CHILDRENS IMPROVEMENT SUPPORT
Birmingham City Council 2014-2 GBP £204,000
Warwickshire County Council 2014-2 GBP £73,684 Training - External
East Riding Council 2014-2 GBP £7,800
Croydon Council 2014-1 GBP £11,298
London Borough of Haringey 2014-1 GBP £65,227
London Borough of Ealing 2014-1 GBP £78,011
Birmingham City Council 2014-1 GBP £213,113
Doncaster Council 2014-1 GBP £83,003 CHILDRENS IMPROVEMENT SUPPORT
Sandwell Metroplitan Borough Council 2014-1 GBP £34,370
East Sussex County Council 2013-12 GBP £43,031
Croydon Council 2013-12 GBP £11,049
Coventry City Council 2013-12 GBP £18,085 Consultancy
Kent County Council 2013-12 GBP £4,562 Specialists Fees
Birmingham City Council 2013-12 GBP £106,556
Sandwell Metroplitan Borough Council 2013-12 GBP £79,493
Doncaster Council 2013-12 GBP £108,593 CHILDRENS IMPROVEMENT SUPPORT
Croydon Council 2013-11 GBP £17,067
Coventry City Council 2013-11 GBP £65,088 Equipment
London Borough of Bexley 2013-11 GBP £29,933
Birmingham City Council 2013-11 GBP £106,556
Doncaster Council 2013-11 GBP £114,524 CHILDRENS IMPROVEMENT SUPPORT
Kent County Council 2013-11 GBP £4,561 Specialists Fees
Sandwell Metroplitan Borough Council 2013-11 GBP £95,393
London Borough of Bexley 2013-10 GBP £70,666
East Riding Council 2013-10 GBP £16,273
Doncaster Council 2013-10 GBP £168,043 CHILDRENS IMPROVEMENT SUPPORT
Birmingham City Council 2013-10 GBP £99,364
Kent County Council 2013-10 GBP £56,997 Consultants
Coventry City Council 2013-10 GBP £7,320 Professional Consultancy Fees - General
Sandwell Metroplitan Borough Council 2013-10 GBP £100,982
East Sussex County Council 2013-9 GBP £16,969
Birmingham City Council 2013-9 GBP £74,952
Doncaster Council 2013-9 GBP £208,711
London Borough of Bexley 2013-9 GBP £62,012
City of York Council 2013-9 GBP £9,120
Sandwell Metroplitan Borough Council 2013-9 GBP £256,238
Wolverhampton City Council 2013-8 GBP £802
Doncaster Council 2013-8 GBP £215,989
Kent County Council 2013-8 GBP £10,217 Specialists Fees
Sandwell Metroplitan Borough Council 2013-8 GBP £30,289
Birmingham City Council 2013-8 GBP £105,629
Oxfordshire County Council 2013-8 GBP £35,000
Birmingham City Council 2013-7 GBP £11,112
London Borough of Havering 2013-7 GBP £15,741
Kent County Council 2013-7 GBP £34,175 Specialists Fees
Sandwell Metroplitan Borough Council 2013-7 GBP £153,257
Kent County Council 2013-6 GBP £16,181 Specialists Fees
London Borough of Bexley 2013-6 GBP £24,720
London Borough of Havering 2013-6 GBP £84,531
Sandwell Metroplitan Borough Council 2013-6 GBP £84,551
London Borough of Bexley 2013-4 GBP £32,585
Wiltshire Council 2013-4 GBP £15,495 Consultants Fees
Kent County Council 2013-4 GBP £33,471 Consultants
Sandwell Metroplitan Borough Council 2013-4 GBP £73,524
Croydon Council 2013-3 GBP £15,166
Wiltshire Council 2013-3 GBP £15,411 Consultants Fees
London Borough of Havering 2013-3 GBP £120,000
London Borough of Bexley 2013-3 GBP £33,600
Kent County Council 2013-3 GBP £76,206 Specialists Fees
Sandwell Metroplitan Borough Council 2013-3 GBP £91,373
Croydon Council 2013-2 GBP £15,167
Wiltshire Council 2013-2 GBP £15,628 Consultants Fees
London Borough of Bexley 2013-2 GBP £33,600
The Borough of Calderdale 2013-2 GBP £9,086 Services
Coventry City Council 2013-2 GBP £3,363 Furniture Purchases
Sandwell Metroplitan Borough Council 2013-2 GBP £102,687
Croydon Council 2013-1 GBP £15,137
Wiltshire Council 2013-1 GBP £15,268 Consultants Fees
The Borough of Calderdale 2013-1 GBP £8,923 Services
Kent County Council 2013-1 GBP £39,692 Specialists Fees
Sandwell Metroplitan Borough Council 2013-1 GBP £94,801
Croydon Council 2012-12 GBP £15,580
Bournemouth Borough Council 2012-12 GBP £26,857
The Borough of Calderdale 2012-12 GBP £14,288 Services
Sandwell Metroplitan Borough Council 2012-12 GBP £5,644
Bournemouth Borough Council 2012-11 GBP £14,231
Sandwell Metroplitan Borough Council 2012-11 GBP £29,356
London Borough of Lambeth 2012-10 GBP £23,785 COMMUNITY PROJECTS
Sandwell Metroplitan Borough Council 2012-10 GBP £3,459
Sandwell Metroplitan Borough Council 2012-9 GBP £175
The Borough of Calderdale 2012-8 GBP £777 Services
Wakefield Council 2012-8 GBP £26,391
Wakefield Council 2012-7 GBP £16,757
The Borough of Calderdale 2012-7 GBP £8,562 Services
Wakefield Council 2012-6 GBP £37,761
The Borough of Calderdale 2012-6 GBP £26,844 Services
Lewes District Council 2012-6 GBP £3,600
Sandwell Metroplitan Borough Council 2012-6 GBP £17,933
Bradford City Council 2012-6 GBP £20,000
The Borough of Calderdale 2012-5 GBP £17,052 Services
City of London 2012-5 GBP £2,700 Indirect Employee Expenses
Bradford City Council 2012-5 GBP £1,215
Sandwell Metroplitan Borough Council 2012-5 GBP £25,854
City of London 2012-4 GBP £10,753 Fees & Services
Bradford City Council 2012-4 GBP £103,734
Sandwell Metroplitan Borough Council 2012-4 GBP £8,415
City of London 2012-3 GBP £2,488 Fees & Services
Sandwell Metroplitan Borough Council 2012-3 GBP £11,114
Bradford City Council 2012-2 GBP £87,568
City of London 2012-2 GBP £4,104 Fees & Services
Bradford City Council 2012-1 GBP £94,687
Coventry City Council 2012-1 GBP £13,440 Professional Consultancy Fees - General
Croydon Council 2011-12 GBP £18,526
Nottinghamshire County Council 2011-12 GBP £173,383
City of London 2011-12 GBP £1,990 Fees & Services
Bradford Metropolitan District Council 2011-12 GBP £211,907 Cons Other
Croydon Council 2011-11 GBP £16,612
Rotherham Metropolitan Borough Council 2011-11 GBP £14,964
London Borough of Croydon 2011-10 GBP £26,379
Rotherham Metropolitan Borough Council 2011-10 GBP £65,217
Coventry City Council 2011-10 GBP £6,776 Professional Consultancy Fees - General
Coventry City Council 2011-9 GBP £23,279 Professional Consultancy Fees - General
London Borough of Croydon 2011-9 GBP £27,007
Rotherham Metropolitan Borough Council 2011-9 GBP £24,248
City of London 2011-9 GBP £2,982 Fees & Services
Nottinghamshire County Council 2011-9 GBP £213,016
Sandwell Metroplitan Borough Council 2011-9 GBP £7,569
London Borough of Croydon 2011-8 GBP £25,283
Coventry City Council 2011-8 GBP £27,270 Professional Consultancy Fees - General
City of London 2011-8 GBP £4,799 Fees & Services
Sandwell Metroplitan Borough Council 2011-8 GBP £12,168
London Borough of Croydon 2011-7 GBP £29,618
Coventry City Council 2011-7 GBP £31,291 Professional Consultancy Fees - General
Sandwell Metroplitan Borough Council 2011-7 GBP £18,679
London Borough of Croydon 2011-6 GBP £28,957
Nottinghamshire County Council 2011-6 GBP £56,024
Coventry City Council 2011-6 GBP £61,660 Professional Consultancy Fees - General
Sandwell Metroplitan Borough Council 2011-6 GBP £3,954
London Borough of Croydon 2011-5 GBP £42,833
Coventry City Council 2011-5 GBP £8,825 Professional Consultancy Fees - General
London Borough of Croydon 2011-4 GBP £33,251
Bradford Metropolitan District Council 2011-4 GBP £255,317 Cons Other
Sandwell Metroplitan Borough Council 2011-4 GBP £18,531
Croydon Council 2011-3 GBP £33,956
Coventry City Council 2011-3 GBP £88,614 Payments to LEA Schools (Running Costs)
Bradford Metropolitan District Council 2011-3 GBP £171,313 Cons Other
Sandwell Metroplitan Borough Council 2011-3 GBP £12,741
Bradford Metropolitan District Council 2011-2 GBP £0 Cons Other
Royal Borough of Windsor & Maidenhead 2011-1 GBP £16,765
London Borough of Croydon 2011-1 GBP £12,860
Bradford Metropolitan District Council 2011-1 GBP £158,573
Coventry City Council 2011-1 GBP £17,321 Professional Consultancy Fees - General
London Borough of Croydon 2010-12 GBP £27,254
Salford City Council 2010-12 GBP £5,215 Consult/Contractors
Coventry City Council 2010-12 GBP £51,517 Payments to LEA Schools (Running Costs)
London Borough of Croydon 2010-11 GBP £6,611
Coventry City Council 2010-11 GBP £38,574 Professional Consultancy Fees - General
Nottinghamshire County Council 2010-11 GBP £36,852 Professional Services
Coventry City Council 2010-10 GBP £33,329 Professional Consultancy Fees - General
Northamptonshire County Council 2010-9 GBP £64,337 Supplies & Services
Coventry City Council 2010-8 GBP £9,299 Professional Consultancy Fees - General
Northamptonshire County Council 2010-8 GBP £34,305 Supplies & Services
Northamptonshire County Council 2010-7 GBP £95,493 Supplies & Services
Coventry City Council 2010-7 GBP £30,856 Professional Consultancy Fees - General
Coventry City Council 2010-6 GBP £18,191 Professional Consultancy Fees - General
Coventry City Council 2010-5 GBP £17,138 Professional Consultancy Fees - General
Coventry City Council 2010-4 GBP £32,615 Professional Consultancy Fees - General
Windsor and Maidenhead Council 2009-11 GBP £21,483
Windsor and Maidenhead Council 2009-9 GBP £9,650
Doncaster Council 2008-5 GBP £87,297
Doncaster Council 2006-10 GBP £88,329
City of London 0-0 GBP £88,534 Fees & Services
Derby City Council 0-0 GBP £428,993 Other Hired And Contracted Services

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
Eastern Shires Purchasing Organisation (see www.espo.org) on behalf of the Pro5 Group of Professional Buying Organisations (see http://www.espo.org/about-us/collaborative-procurement.aspx) Business and management consultancy and related services GBP

Business and management consultancy and related services. General management consultancy services. Research and development consultancy services. Energy-efficiency consultancy services. Environmental issues consultancy services. Health and safety consultancy services. Safety consultancy services. Transport systems consultancy services. Highways consultancy services. Marketing management consultancy services. Public relations consultancy services. Advertising consultancy services. Development consultancy services. Business-development consultancy services. Financial consultancy services. Consulting services for water-supply and waste consultancy. Auditing services. ESPO, on behalf of the Pro5 group of professional buying organisations, is seeking to establish a framework agreement with a number of suppliers for the provision of consultancy services, principally for local government. The key aim of the framework will be to promote cost savings and create efficiencies by providing these organisations access to pre-approved suppliers whom they may appoint using a simple and streamlined procurement process.

Outgoings
Business Rates/Property Tax
No properties were found where IMPOWER CONSULTING LIMITED 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 IMPOWER CONSULTING LIMITED 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 IMPOWER CONSULTING LIMITED 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.