Company NameImpact Management Solutions Limited
DirectorMichael Richard Davies
Company StatusActive
Company Number05371951
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Richard Davies
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApt 5 Stand Lodge Stand Lane
Radcliffe
Manchester
M26 1JP
Secretary NameAnthony Davies
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Church Lane
Whitefield
Manchester
Lancashire
M45 7NF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

80 at £1Michael Richard Davies
80.00%
Ordinary A
10 at £1Angela Davies
10.00%
Ordinary B
10 at £1Michael Richard Davies
10.00%
Ordinary C

Financials

Year2014
Net Worth£269
Cash£5,233
Current Liabilities£21,837

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

23 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
11 February 2020Director's details changed for Mr Michael Richard Davies on 11 February 2020 (2 pages)
7 February 2020Director's details changed for Mr Michael Richard Davies on 17 January 2020 (2 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
21 June 2017Change of share class name or designation (2 pages)
21 June 2017Change of share class name or designation (2 pages)
29 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
10 March 2015Registered office address changed from Moors Andrew Mcclusky &Co. Halton View Villas 3-5 Wilson Patten Street, Warrington,Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Moors Andrew Mcclusky &Co. Halton View Villas 3-5 Wilson Patten Street, Warrington,Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Michael Richard Davies on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Michael Richard Davies on 23 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 September 2009Appointment terminated secretary anthony davies (1 page)
25 September 2009Appointment terminated secretary anthony davies (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 February 2009Return made up to 22/02/09; full list of members (4 pages)
25 February 2009Return made up to 22/02/09; full list of members (4 pages)
9 April 2008Return made up to 22/02/08; no change of members (6 pages)
9 April 2008Return made up to 22/02/08; no change of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2007Registered office changed on 28/02/07 from: c/o moors andrew mcclusky and co halton view villas 3-5 wilson patten st, warrington cheshire WA1 1PG (1 page)
28 February 2007Registered office changed on 28/02/07 from: c/o moors andrew mcclusky and co halton view villas 3-5 wilson patten st, warrington cheshire WA1 1PG (1 page)
28 February 2007Return made up to 22/02/07; full list of members (3 pages)
28 February 2007Return made up to 22/02/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2006Return made up to 22/02/06; full list of members (8 pages)
16 March 2006Return made up to 22/02/06; full list of members (8 pages)
8 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
8 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Incorporation (9 pages)
22 February 2005Incorporation (9 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)