Company NameI.M.P.A.C.T Northeast Community Interest Company
DirectorsSharon Carol Boyd and Steven Anthony Norbury
Company StatusActive
Company Number08674587
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 September 2013(10 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Sharon Carol Boyd
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(same day as company formation)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressThe Commissioner's Building 4 St. Thomas Street
Sunnyside
Sunderland
SR1 1NW
Director NameMr Steven Anthony Norbury
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed10 November 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleHe Lecture
Country of ResidenceEngland
Correspondence AddressThe Commissioner's Building 4 St. Thomas Street
Sunnyside
Sunderland
SR1 1NW
Secretary NameMiss Sarah Christine Richards
StatusCurrent
Appointed10 November 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressThe Commissioner's Building 4 St. Thomas Street
Sunnyside
Sunderland
SR1 1NW
Director NamePaul Andrew Grainger
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleIT Support
Country of ResidenceUnited Kingdom
Correspondence AddressThe Co-Op Centre Unit 2
Whitehouse Road
Sunderland
SR2 8AH
Director NameMr Stephen David Brownlee
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2014(5 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Co-Op Centre Unit 2
Whitehouse Road
Sunderland
SR2 8AH
Director NameMrs Susan Burns
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(7 months after company formation)
Appointment DurationResigned same day (resigned 04 April 2014)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressThe Co-Op Centre Unit 2
Whitehouse Road
Sunderland
SR2 8AH
Director NameMiss Anna Heyman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 2014(7 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 10 November 2021)
RoleResearcher
Country of ResidenceEngland
Correspondence Address13 Tavistock Place
Sunderland
SR1 1PB
Secretary NameMrs Caroline Davison
StatusResigned
Appointed18 August 2014(11 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressThe Co-Op Centre Unit 2
Whitehouse Road
Sunderland
SR2 8AH
Secretary NameMr Kevin Marquis
StatusResigned
Appointed03 March 2015(1 year, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 November 2021)
RoleCompany Director
Correspondence Address13 Tavistock Place
Sunderland
SR1 1PB
Director NameMrs Helen Ceanne Tamworth
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2018)
RoleEducational Psychologist
Country of ResidenceEngland
Correspondence AddressThe Connect Building Moor Terrace
Sunderland
SR1 2JH
Director NameMrs Lesley Cole
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(1 year, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 February 2024)
RoleDeputy Head Teacher
Country of ResidenceEngland
Correspondence AddressThe Commissioner's Building 4 St. Thomas Street
Sunnyside
Sunderland
SR1 1NW
Director NameMr Steven Anthony Norbury
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2017(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2021)
RoleLecturer
Country of ResidenceEngland
Correspondence Address13 Tavistock Place
Sunderland
SR1 1PB

Location

Registered AddressThe Commissioner's Building 4 St. Thomas Street
Sunnyside
Sunderland
SR1 1NW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£4,830
Cash£4,512
Current Liabilities£395

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Filing History

7 February 2024Termination of appointment of Lesley Cole as a director on 5 February 2024 (1 page)
19 January 2024Micro company accounts made up to 30 December 2022 (9 pages)
26 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
5 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
17 January 2023Registered office address changed from 13 Tavistock Place Sunderland SR1 1PB England to The Commissioner's Building 4 st. Thomas Street Sunnyside Sunderland SR1 1NW on 17 January 2023 (1 page)
7 October 2022Micro company accounts made up to 31 December 2021 (6 pages)
7 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
22 November 2021Appointment of Mr Steven Anthony Norbury as a director on 10 November 2021 (2 pages)
19 November 2021Termination of appointment of Anna Heyman as a director on 10 November 2021 (1 page)
19 November 2021Appointment of Miss Sarah Christine Richards as a secretary on 10 November 2021 (2 pages)
19 November 2021Termination of appointment of Kevin Marquis as a secretary on 19 November 2021 (1 page)
13 October 2021Micro company accounts made up to 31 December 2020 (6 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
30 July 2021Termination of appointment of Steven Anthony Norbury as a director on 30 July 2021 (1 page)
12 May 2021Registered office address changed from 8 Frederick Street Sunderland SR1 1NA England to 13 Tavistock Place Sunderland SR1 1PB on 12 May 2021 (1 page)
2 March 2021Micro company accounts made up to 31 December 2019 (6 pages)
29 October 2020Registered office address changed from The Connect Building Moor Terrace Sunderland SR1 2JH England to 8 Frederick Street Sunderland SR1 1NA on 29 October 2020 (1 page)
8 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
19 March 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 30 September 2018 (5 pages)
1 February 2019Termination of appointment of Helen Ceanne Tamworth as a director on 1 September 2018 (1 page)
7 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
2 July 2018Micro company accounts made up to 30 September 2017 (5 pages)
12 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Registered office address changed from Unit 23 the Co-Op Centre Whitehouse Road Sunderland SR2 8AH England to The Connect Building Moor Terrace Sunderland SR1 2JH on 4 September 2017 (1 page)
4 September 2017Registered office address changed from Unit 23 the Co-Op Centre Whitehouse Road Sunderland SR2 8AH England to The Connect Building Moor Terrace Sunderland SR1 2JH on 4 September 2017 (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 April 2017Appointment of Mr Steven Anthony Norbury as a director on 12 April 2017 (2 pages)
12 April 2017Appointment of Mr Steven Anthony Norbury as a director on 12 April 2017 (2 pages)
9 September 2016Confirmation statement made on 3 September 2016 with updates (4 pages)
9 September 2016Registered office address changed from The Co-Op Centre Unit 2 Whitehouse Road Sunderland SR2 8AH to Unit 23 the Co-Op Centre Whitehouse Road Sunderland SR2 8AH on 9 September 2016 (1 page)
9 September 2016Confirmation statement made on 3 September 2016 with updates (4 pages)
9 September 2016Registered office address changed from The Co-Op Centre Unit 2 Whitehouse Road Sunderland SR2 8AH to Unit 23 the Co-Op Centre Whitehouse Road Sunderland SR2 8AH on 9 September 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
9 May 2016Termination of appointment of Stephen David Brownlee as a director on 27 April 2016 (2 pages)
9 May 2016Termination of appointment of Stephen David Brownlee as a director on 27 April 2016 (2 pages)
9 September 2015Annual return made up to 3 September 2015 no member list (4 pages)
9 September 2015Annual return made up to 3 September 2015 no member list (4 pages)
9 September 2015Annual return made up to 3 September 2015 no member list (4 pages)
20 July 2015Appointment of Mrs Lesley Cole as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Mrs Lesley Cole as a director on 20 July 2015 (2 pages)
13 July 2015Appointment of Mrs Helen Ceanne Tamworth as a director on 1 July 2015 (2 pages)
13 July 2015Termination of appointment of Susan Burns as a director on 4 April 2014 (1 page)
13 July 2015Termination of appointment of Susan Burns as a director on 4 April 2014 (1 page)
13 July 2015Appointment of Mrs Helen Ceanne Tamworth as a director on 1 July 2015 (2 pages)
13 July 2015Termination of appointment of Susan Burns as a director on 4 April 2014 (1 page)
13 July 2015Appointment of Mrs Helen Ceanne Tamworth as a director on 1 July 2015 (2 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 March 2015Appointment of Mr Kevin Marquis as a secretary on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Kevin Marquis as a secretary on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Kevin Marquis as a secretary on 3 March 2015 (2 pages)
27 February 2015Termination of appointment of Paul Andrew Grainger as a director on 26 February 2015 (1 page)
27 February 2015Termination of appointment of Paul Andrew Grainger as a director on 26 February 2015 (1 page)
27 February 2015Termination of appointment of Paul Andrew Grainger as a director on 26 February 2015 (1 page)
27 February 2015Termination of appointment of Paul Andrew Grainger as a director on 26 February 2015 (1 page)
1 December 2014Termination of appointment of Caroline Davison as a secretary on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Caroline Davison as a secretary on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Caroline Davison as a secretary on 1 December 2014 (1 page)
9 September 2014Director's details changed for Ms Sharon Carol Boyd on 1 September 2014 (2 pages)
9 September 2014Director's details changed for Ms Sharon Carol Boyd on 1 September 2014 (2 pages)
9 September 2014Annual return made up to 3 September 2014 no member list (4 pages)
9 September 2014Annual return made up to 3 September 2014 no member list (4 pages)
9 September 2014Director's details changed for Ms Sharon Carol Boyd on 1 September 2014 (2 pages)
9 September 2014Annual return made up to 3 September 2014 no member list (4 pages)
3 September 2014Appointment of Mrs Caroline Davison as a secretary on 18 August 2014 (2 pages)
3 September 2014Appointment of Mrs Caroline Davison as a secretary on 18 August 2014 (2 pages)
30 July 2014Registered office address changed from C/O Sharon Boyd, I.M.P.A.C.T Northeast Cic the Enterprise Place Charles Street Sunderland SR6 0AN England to The Co-Op Centre Unit 2 Whitehouse Road Sunderland SR2 8AH on 30 July 2014 (1 page)
30 July 2014Registered office address changed from C/O Sharon Boyd, I.M.P.A.C.T Northeast Cic the Enterprise Place Charles Street Sunderland SR6 0AN England to The Co-Op Centre Unit 2 Whitehouse Road Sunderland SR2 8AH on 30 July 2014 (1 page)
13 May 2014Appointment of Mr Stephen David Brownlee as a director (2 pages)
13 May 2014Appointment of Mr Stephen David Brownlee as a director (2 pages)
9 May 2014Appointment of Miss Anna Heyman as a director (2 pages)
9 May 2014Appointment of Miss Anna Heyman as a director (2 pages)
6 May 2014Appointment of Mrs Susan Burns as a director (2 pages)
6 May 2014Appointment of Mrs Susan Burns as a director (2 pages)
2 May 2014Registered office address changed from 8 Marina Terrace Ryhope Sunderland Tyne and Wear SR2 0PB on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 8 Marina Terrace Ryhope Sunderland Tyne and Wear SR2 0PB on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 8 Marina Terrace Ryhope Sunderland Tyne and Wear SR2 0PB on 2 May 2014 (1 page)
3 September 2013Incorporation of a Community Interest Company (40 pages)
3 September 2013Incorporation of a Community Interest Company (40 pages)