COMMUNITY IMPACT PARTNERSHIP CIC

Register to unlock more data on OkredoRegister

COMMUNITY IMPACT PARTNERSHIP CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11275198

Incorporation date

26/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside Works Unit 9-12,, 800 Brightside Lane, Sheffield S9 2RXCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2018)
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon24/10/2024
Appointment of Ms Cassandra Jayne Walker as a director on 2024-08-12
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon26/03/2024
Director's details changed for Ms Donna Samantha Needham on 2023-12-29
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon22/07/2022
Termination of appointment of Samuel Scharf as a director on 2022-07-16
dot icon04/04/2022
Registered office address changed from Garden Court Harry Weston Road Binley Business Park Coventry CV3 2SU to Riverside Works Unit 9-12, 800 Brightside Lane Sheffield S9 2RX on 2022-04-04
dot icon31/03/2022
Appointment of Mrs Jane Louise Austin as a secretary on 2022-03-31
dot icon31/03/2022
Appointment of Ms Donna Samantha Needham as a director on 2022-03-31
dot icon31/03/2022
Appointment of Mr Matthew Charles Smith as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of Kevin Paul Richards as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of Philip John Audley Miles as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of Matthew James Corbett as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of Stephen Eric Burns as a director on 2022-03-31
dot icon21/03/2022
Second filing of a statement of capital following an allotment of shares on 2018-08-09
dot icon21/03/2022
Current accounting period extended from 2021-10-31 to 2022-03-31
dot icon03/03/2022
Statement of capital following an allotment of shares on 2018-08-09
dot icon01/02/2022
Appointment of Mr Kevin Paul Richards as a director on 2022-01-14
dot icon29/09/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon02/08/2021
Accounts for a small company made up to 2020-10-31
dot icon13/04/2021
Termination of appointment of Penny Jane Bradley Hembrow as a director on 2021-04-01
dot icon13/04/2021
Termination of appointment of Stephen Waud as a director on 2021-04-01
dot icon05/11/2020
Accounts for a small company made up to 2019-10-31
dot icon03/11/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-10-31
dot icon23/09/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon24/06/2019
Previous accounting period shortened from 2019-03-31 to 2018-10-31
dot icon23/10/2018
Notification of a person with significant control statement
dot icon10/08/2018
Appointment of Mr Philip John Audley Miles as a director on 2018-08-09
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon09/08/2018
Cessation of Samuel Scharf as a person with significant control on 2018-08-09
dot icon09/08/2018
Appointment of Mr Stephen Waud as a director on 2018-08-09
dot icon09/08/2018
Appointment of Penny Jane Bradley Hembrow as a director on 2018-08-09
dot icon09/08/2018
Appointment of Mr Matthew James Corbett as a director on 2018-08-09
dot icon09/08/2018
Appointment of Mr Stephen Eric Burns as a director on 2018-08-09
dot icon30/07/2018
Resolutions
dot icon25/07/2018
Resolutions
dot icon26/03/2018
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Matthew Charles
Director
31/03/2022 - Present
14
Burns, Stephen Eric
Director
09/08/2018 - 31/03/2022
8
Walker, Cassandra Jayne
Director
12/08/2024 - Present
1
Jones, Donna Samantha
Director
31/03/2022 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY IMPACT PARTNERSHIP CIC

COMMUNITY IMPACT PARTNERSHIP CIC is an(a) Active company incorporated on 26/03/2018 with the registered office located at Riverside Works Unit 9-12,, 800 Brightside Lane, Sheffield S9 2RX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY IMPACT PARTNERSHIP CIC?

toggle

COMMUNITY IMPACT PARTNERSHIP CIC is currently Active. It was registered on 26/03/2018 .

Where is COMMUNITY IMPACT PARTNERSHIP CIC located?

toggle

COMMUNITY IMPACT PARTNERSHIP CIC is registered at Riverside Works Unit 9-12,, 800 Brightside Lane, Sheffield S9 2RX.

What does COMMUNITY IMPACT PARTNERSHIP CIC do?

toggle

COMMUNITY IMPACT PARTNERSHIP CIC operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COMMUNITY IMPACT PARTNERSHIP CIC?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-03-31.