About

Registered Number: 04184061
Date of Incorporation: 21/03/2001 (24 years ago)
Company Status: Active
Registered Address: 15 St Giles Street, Northampton, Northamptonshire, NN1 1JA

 

Having been setup in 2001, Voluntary Impact Northamptonshire Ltd are based in Northamptonshire, it's status is listed as "Active". The companies directors are listed as Rolph, Russell Kevin, Mayhew, Dionne, Whyld, Cam, Carr, Jane, Cummins, Dawn, Gilbert, Jacqueline Ann, Ali, Ismail Abdallah, Appleby, Richard Vivian, Atherton, Glynis, Bass, Anita Julie, Binley, Suzanne, Cassidy, Alison, Chadwick, Robert, Chapman, Roy, Charlton-jones, Jane, Choudary, Iftikhar Ahmed, Cornelius, Phillip Robert, Dawson, Simon, Dennis, Keith, Rev, Field, Gavin, Hardie, Rosemary Ann, James, Alsion Elizabeth, John, Jamie, Moriarty, Marijke, Pilkington, Charles Edward, Thompson, Mal, Thorn, Susan Ann, Whittaker, Dawn Elaine, Williams, Robert Albert, Wilton, Robert Gareth, Wratten, Robin, Wright-douglas, Beverley. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYHEW, Dionne 20 November 2019 - 1
WHYLD, Cam 20 November 2019 - 1
ALI, Ismail Abdallah 19 November 2004 08 December 2005 1
APPLEBY, Richard Vivian 08 December 2006 18 November 2011 1
ATHERTON, Glynis 24 November 2002 08 December 2005 1
BASS, Anita Julie 21 March 2001 14 November 2007 1
BINLEY, Suzanne 18 November 2014 01 February 2017 1
CASSIDY, Alison 21 March 2001 24 January 2002 1
CHADWICK, Robert 20 November 2003 08 December 2006 1
CHAPMAN, Roy 21 March 2001 08 December 2005 1
CHARLTON-JONES, Jane 22 November 2017 25 April 2018 1
CHOUDARY, Iftikhar Ahmed 18 November 2010 22 November 2017 1
CORNELIUS, Phillip Robert 21 March 2001 01 November 2002 1
DAWSON, Simon 18 November 2013 21 May 2014 1
DENNIS, Keith, Rev 18 November 2011 05 December 2012 1
FIELD, Gavin 20 November 2003 18 November 2009 1
HARDIE, Rosemary Ann 24 November 2002 18 November 2009 1
JAMES, Alsion Elizabeth 24 November 2002 01 October 2003 1
JOHN, Jamie 23 November 2015 20 November 2019 1
MORIARTY, Marijke 08 December 2005 08 December 2006 1
PILKINGTON, Charles Edward 21 March 2001 02 June 2002 1
THOMPSON, Mal 21 March 2001 18 December 2001 1
THORN, Susan Ann 08 December 2005 18 November 2010 1
WHITTAKER, Dawn Elaine 24 November 2002 08 December 2008 1
WILLIAMS, Robert Albert 21 March 2001 24 January 2002 1
WILTON, Robert Gareth 18 November 2010 22 November 2017 1
WRATTEN, Robin 08 December 2008 18 November 2011 1
WRIGHT-DOUGLAS, Beverley 21 March 2001 19 November 2004 1
Secretary Name Appointed Resigned Total Appointments
ROLPH, Russell Kevin 30 January 2020 - 1
CARR, Jane 25 April 2013 23 December 2016 1
CUMMINS, Dawn 21 February 2017 01 January 2020 1
GILBERT, Jacqueline Ann 21 March 2001 31 December 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 27 April 2020
CS01 - N/A 01 April 2020
CH03 - Change of particulars for secretary 01 April 2020
AP01 - Appointment of director 01 April 2020
TM02 - Termination of appointment of secretary 01 April 2020
AP03 - Appointment of secretary 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
AA - Annual Accounts 04 November 2019
TM01 - Termination of appointment of director 21 August 2019
CS01 - N/A 01 May 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
AA - Annual Accounts 11 December 2018
TM01 - Termination of appointment of director 08 May 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 30 November 2017
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
AP01 - Appointment of director 29 June 2017
CH01 - Change of particulars for director 11 April 2017
CS01 - N/A 30 March 2017
CH01 - Change of particulars for director 21 March 2017
AP03 - Appointment of secretary 24 February 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM02 - Termination of appointment of secretary 23 December 2016
RESOLUTIONS - N/A 14 December 2016
AA - Annual Accounts 12 December 2016
RESOLUTIONS - N/A 28 November 2016
TM01 - Termination of appointment of director 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
TM01 - Termination of appointment of director 22 November 2016
AR01 - Annual Return 08 April 2016
AP01 - Appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 19 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AA - Annual Accounts 17 December 2014
CH01 - Change of particulars for director 20 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 21 August 2014
AR01 - Annual Return 31 March 2014
AP01 - Appointment of director 31 March 2014
AA - Annual Accounts 13 November 2013
AP03 - Appointment of secretary 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AR01 - Annual Return 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AP01 - Appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 06 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
AP01 - Appointment of director 17 December 2010
AP01 - Appointment of director 17 December 2010
AA - Annual Accounts 17 December 2010
AP01 - Appointment of director 17 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AP01 - Appointment of director 23 December 2009
AP01 - Appointment of director 22 December 2009
AP01 - Appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
AP01 - Appointment of director 22 December 2009
AA - Annual Accounts 17 December 2009
363a - Annual Return 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 21 April 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 20 April 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
363s - Annual Return 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
287 - Change in situation or address of Registered Office 30 March 2004
AA - Annual Accounts 15 March 2004
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
363s - Annual Return 24 April 2003
CERTNM - Change of name certificate 12 February 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 20 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
RESOLUTIONS - N/A 15 August 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.