Company NameImpact Medical Services Ltd
DirectorAnthony Bernard Fithon
Company StatusActive
Company Number04662616
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Previous NamesImpact Security Services Ltd and Impact Security & Medical Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameAnthony Bernard Fithon
NationalityBritish
StatusCurrent
Appointed28 February 2003(2 weeks, 3 days after company formation)
Appointment Duration21 years, 2 months
RoleSecretary
Correspondence AddressUnit 15 Peartree Business Centre
Peartree Road Stanway
Colchester
Essex
CO3 0JN
Director NameMr Anthony Bernard Fithon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(15 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 15 Peartree Business Centre
Peartree Road Stanway
Colchester
Essex
CO3 0JN
Director NameKim Ellen Fithon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 weeks, 3 days after company formation)
Appointment Duration15 years, 1 month (resigned 03 April 2018)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressUnit 15 Peartree Business Centre
Peartree Road Stanway
Colchester
Essex
CO3 0JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteimpact-security.com
Telephone01206 562365
Telephone regionColchester

Location

Registered AddressUnit 15 Peartree Business Centre
Peartree Road Stanway
Colchester
Essex
CO3 0JN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester

Shareholders

50 at £1A.b. Fithon
50.00%
Ordinary
50 at £1Kim Ellen Fithon
50.00%
Ordinary

Financials

Year2014
Net Worth£1,735,120
Cash£419,247
Current Liabilities£357,468

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 4 weeks from now)

Charges

25 April 2023Delivered on: 2 May 2023
Persons entitled: Fairbridge Capital LTD

Classification: A registered charge
Particulars: Any mortgage, charge (whether fixed or floating, legal or equitable), pledge, lien, assignment by way of security or other security interest securing any obligation of any person, or any other agreement or arrangement having similar effect.
Outstanding

Filing History

19 February 2021Change of details for Mrs Kim Ellen Fithon as a person with significant control on 11 February 2021 (2 pages)
19 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
9 February 2021Change of details for Mrs Kim Ellen Fithon as a person with significant control on 1 February 2021 (2 pages)
25 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
5 May 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
28 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
3 April 2018Appointment of Mr Anthony Bernard Fithon as a director (2 pages)
3 April 2018Appointment of Mr Anthony Bernard Fithon as a director on 3 April 2018 (2 pages)
3 April 2018Termination of appointment of Kim Ellen Fithon as a director on 3 April 2018 (1 page)
23 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
21 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-24
(2 pages)
21 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-24
(2 pages)
21 December 2017Change of name notice (2 pages)
21 December 2017Change of name notice (2 pages)
1 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
1 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
17 February 2012Registered office address changed from Suite G10 Dugard House Peartree Road Colchester Essex CO3 0UL on 17 February 2012 (1 page)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
17 February 2012Registered office address changed from Suite G10 Dugard House Peartree Road Colchester Essex CO3 0UL on 17 February 2012 (1 page)
16 February 2012Secretary's details changed for Anthony Bernard Fithon on 27 July 2011 (1 page)
16 February 2012Secretary's details changed for Anthony Bernard Fithon on 27 July 2011 (1 page)
16 February 2012Director's details changed for Kim Ellen Fithon on 27 July 2011 (2 pages)
16 February 2012Director's details changed for Kim Ellen Fithon on 27 July 2011 (2 pages)
29 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
25 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
25 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
24 March 2010Amended accounts made up to 30 June 2009 (7 pages)
24 March 2010Amended accounts made up to 30 June 2009 (7 pages)
12 February 2010Director's details changed for Kim Ellen Fithon on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Kim Ellen Fithon on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
16 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 September 2009Accounting reference date extended from 05/04/2009 to 30/06/2009 (1 page)
16 September 2009Accounting reference date extended from 05/04/2009 to 30/06/2009 (1 page)
12 February 2009Return made up to 11/02/09; full list of members (3 pages)
12 February 2009Return made up to 11/02/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
16 December 2008Secretary's change of particulars / anthony fithon / 15/12/2008 (2 pages)
16 December 2008Return made up to 11/02/08; full list of members (3 pages)
16 December 2008Return made up to 11/02/08; full list of members (3 pages)
16 December 2008Secretary's change of particulars / anthony fithon / 15/12/2008 (2 pages)
15 December 2008Director's change of particulars / kim fithon / 15/12/2008 (1 page)
15 December 2008Director's change of particulars / kim fithon / 15/12/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from impact house, fountain lane heckfordbridge colchester CO3 5SR (1 page)
18 August 2008Registered office changed on 18/08/2008 from impact house, fountain lane heckfordbridge colchester CO3 5SR (1 page)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
30 January 2008Ad 31/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
30 January 2008Ad 31/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2007Return made up to 11/02/07; full list of members (6 pages)
14 April 2007Return made up to 11/02/07; full list of members (6 pages)
22 December 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
22 December 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
22 December 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
17 February 2006Return made up to 11/02/06; full list of members (6 pages)
17 February 2006Return made up to 11/02/06; full list of members (6 pages)
10 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
10 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
10 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
3 March 2005Return made up to 11/02/05; full list of members (6 pages)
3 March 2005Return made up to 11/02/05; full list of members (6 pages)
8 December 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
8 December 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
8 December 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
4 February 2004Return made up to 11/02/04; full list of members (6 pages)
4 February 2004Return made up to 11/02/04; full list of members (6 pages)
7 April 2003Accounting reference date extended from 29/02/04 to 05/04/04 (1 page)
7 April 2003Accounting reference date extended from 29/02/04 to 05/04/04 (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
11 February 2003Incorporation (9 pages)
11 February 2003Incorporation (9 pages)