About

Registered Number: 04117454
Date of Incorporation: 27/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Cragwood House, Windermere, Cumbria, LA23 1LQ

 

Having been setup in 2000, Impact Development Training International Ltd has its registered office in Cumbria, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Susan Jane 26 February 2015 - 1
WILLIAMS, Ann Elizabeth 26 February 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 12 December 2019
AP01 - Appointment of director 13 May 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 19 December 2018
SH19 - Statement of capital 03 May 2018
RESOLUTIONS - N/A 19 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 April 2018
CAP-SS - N/A 19 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 29 March 2016
MR04 - N/A 07 March 2016
MR04 - N/A 07 March 2016
MR04 - N/A 07 March 2016
MR04 - N/A 07 March 2016
MR04 - N/A 07 March 2016
MR04 - N/A 07 March 2016
AA01 - Change of accounting reference date 21 December 2015
AR01 - Annual Return 18 December 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
MR01 - N/A 24 March 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 27 November 2014
MR01 - N/A 24 October 2014
MR01 - N/A 23 October 2014
MR01 - N/A 20 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 03 February 2014
MISC - Miscellaneous document 12 August 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 24 January 2013
TM01 - Termination of appointment of director 27 July 2012
AP01 - Appointment of director 27 July 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 December 2011
CH01 - Change of particulars for director 29 July 2011
CH01 - Change of particulars for director 28 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 26 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 04 March 2009
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 21 December 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 01 October 2002
288c - Notice of change of directors or secretaries or in their particulars 18 April 2002
363a - Annual Return 13 February 2002
288a - Notice of appointment of directors or secretaries 18 September 2001
SA - Shares agreement 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
RESOLUTIONS - N/A 12 July 2001
RESOLUTIONS - N/A 12 July 2001
123 - Notice of increase in nominal capital 12 July 2001
225 - Change of Accounting Reference Date 28 June 2001
287 - Change in situation or address of Registered Office 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
CERTNM - Change of name certificate 04 June 2001
395 - Particulars of a mortgage or charge 29 May 2001
395 - Particulars of a mortgage or charge 29 May 2001
NEWINC - New incorporation documents 27 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2015 Outstanding

N/A

A registered charge 20 October 2014 Fully Satisfied

N/A

A registered charge 20 October 2014 Fully Satisfied

N/A

A registered charge 20 October 2014 Fully Satisfied

N/A

Composite all assets guarantee and indemnity and debenture 07 February 2012 Fully Satisfied

N/A

Charge of deposit 24 May 2001 Fully Satisfied

N/A

Debenture 24 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.