Impact Foundation

All UK companiesHuman health and social work activitiesImpact Foundation

Other social work activities without accommodation n.e.c.

Impact Foundation contacts: address, phone, fax, email, website, shedule

Address: 151 Western Road Haywards Heath RH16 3LH West Sussex

Phone: 01444 457 080

Fax: 01444 457 080

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Impact Foundation"? - send email to us!

Impact Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Impact Foundation.

Registration data Impact Foundation

Register date: 1985-01-16

Register number: 01878297

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Impact Foundation

Owner, director, manager of Impact Foundation

Gordon Bennett Director. Address: 151 Western Road, Haywards Heath, West Sussex, RH16 3LH. DoB: July 1947, British

Doctor Keith Barnard-jones Director. Address: 151 Western Road, Haywards Heath, West Sussex, RH16 3LH. DoB: July 1941, British

Rob West Director. Address: Mayford Road, London, SW12 8SE, England. DoB: May 1965, British

Claire Elizabeth Hicks Director. Address: 151 Western Road, Haywards Heath, West Sussex, RH16 3LH. DoB: n\a, British

David Charles Jameson Evans Director. Address: 151 Western Road, Haywards Heath, West Sussex, RH16 3LH. DoB: April 1941, British

Nicholas John Astbury Director. Address: 151 Western Road, Haywards Heath, West Sussex, RH16 3LH. DoB: February 1949, British

Dr Vinit Navinchandra Shah Director. Address: 3 Watsons Close, Sandy Hurst Lane, Ashford, Kent, TN25 4PU. DoB: May 1959, British

Dr Brenda Mary Luck Director. Address: 151 Western Road, Haywards Heath, West Sussex, RH16 3LH. DoB: February 1951, British

William John Mowbray Director. Address: 151 Western Road, Haywards Heath, West Sussex, RH16 3LH. DoB: September 1928, British

David Critchlow Walker Director. Address: 151 Western Road, Haywards Heath, West Sussex, RH16 3LH. DoB: January 1940, British

Captain John Anthony Dehany Scott Director. Address: 151 Western Road, Haywards Heath, West Sussex, RH16 3LH. DoB: January 1939, British

Peter David Webster Director. Address: 151 Western Road, Haywards Heath, West Sussex, RH16 3LH. DoB: September 1938, British

Ralph James D'Olier Hope Director. Address: 151 Western Road, Haywards Heath, West Sussex, RH16 3LH. DoB: December 1942, British

Judith Stagg Secretary. Address: 151 Western Road, Haywards Heath, West Sussex, RH16 3LH. DoB:

Lady Anne Elizabeth Prance Director. Address: 151 Western Road, Haywards Heath, West Sussex, RH16 3LH. DoB: October 1939, British

Lady Jean Wilson Director. Address: 151 Western Road, Haywards Heath, West Sussex, RH16 3LH. DoB: August 1922, British

Seema Shah Director. Address: 151 Western Road, Haywards Heath, West Sussex, RH16 3LH. DoB: March 1975, British

Sir Hilary Nicholas Synnott Director. Address: Long Barrow, Barrow Hill, Goodworth, Clatford, Hampshire, SP11 7SE. DoB: March 1945, British

Alan Moncrieff Smith Director. Address: 5 Archway Close, St Marks Road, North Kensington, London, W10 6NJ. DoB: December 1968, British

Peggy Antoinette Vidot Director. Address: Flat 23 Derwent Yard, Ealing, London, W5 4TW. DoB: July 1952, Seychellois

Janey Estella Parris Director. Address: 28 Canonbury Road, Enfield, Middlesex, EN1 3LW. DoB: June 1943, Trinidad & Tobago

John Hugh William Hatt Director. Address: Nettlepot, Firbank, Sedbergh, Cumbria, LA10 5EG. DoB: October 1948, British

Michael Laurence Director. Address: 2 Lyndhurst Terrace, Hampstead, London, NW3 5QA. DoB: June 1930, British

Peter White Director. Address: 3 Woodpeckers Drive, Winchester, Hampshire, SO22 5JJ. DoB: June 1947, British

Noel Fryer Director. Address: Little Moss Farm, Taylors Lane, Oakhanger, Crewe, Cheshire, CW1 5XB. DoB: December 1943, British

Doctor Qhing Qhing Dlamini Director. Address: 9 Ridge Hill, London, NW11 8PN. DoB: April 1954, British

Padmanathan Ratnesar Director. Address: 151 Western Road, Haywards Heath, West Sussex, RH16 3LH. DoB: August 1932, British

George Ronald Furse Director. Address: Old House, West Hoathly, West Sussex, RH19 4RA. DoB: June 1921, American

Robert Alan Johnson Director. Address: Kingsmead 354 Dover House Road, Roehampton, London, SW15 5BL. DoB: September 1940, British

Sir Alan Gordon Munro Director. Address: Eynham House, Chiswick Mall, London, W4 2PJ. DoB: August 1935, British

Peter Robert Williams Director. Address: Orchid House, Fern Road, Storrington, West Sussex, RH20 4LW. DoB: February 1954, British

Jyoti Eruch Munsiff Director. Address: 24 Leeward Gardens, Wimbledon, London, SW19 7QR. DoB: February 1947, British

Dr Ronald William John Keay Director. Address: 38 Birch Grove, Cobham, Surrey, KT11 2HR. DoB: May 1920, British

Geoffrey Phillip Martin Director. Address: The Barn Fordwater Lane, Chichester, West Sussex, PO19 4PT. DoB: August 1925, British

Lord Joel Goodman Joffe Director. Address: Liddington Manor, The Street, Liddington, Wiltshire, SN4 0HD. DoB: May 1932, British

Ian Varley Director. Address: Newtimber The Common, Henfield, West Sussex, BN5 9RL. DoB: June 1926, British

Richard Charles Harris Director. Address: Thurlea 124 Hale Street, East Peckham, Tonbridge, Kent, TN12 5HN. DoB: January 1925, British

Claire Elizabeth Hicks Secretary. Address: Westview House, Westview, Lindfield, West Sussex, RH16 2LJ. DoB: n\a, British

Patrick Daunt Director. Address: 4 Bourne Bridge Road, Abington, Cambridge, Cambridgeshire, CB1 6BJ. DoB: February 1925, British

Hon Alan Victor Hare Director. Address: Flat 12, 53 Rutland Gate, London, SW7 1PL. DoB: March 1919, British

Professor Ronald Hinchcliffe Director. Address: 330 Grays Inn Road, London, WC1X 8EE. DoB: February 1926, British

Rt Honorable Lord Ennals Of Norwich Director. Address: 47 Brookfield, London, N6 6AT. DoB:

Arthur Brian Hodgson Director. Address: Chandlers Furners Green, Uckfield, East Sussex, TN22 3RH. DoB: August 1916, British

Rachel Hurst Director. Address: Flat 1, 24 Manor Park, London, SE13 5RN. DoB: July 1939, British

Peter Donovan Mcentee Director. Address: Woodlands Church Lane, Dane Hill, Haywards Heath, West Sussex, RH17 7EU. DoB: June 1920, British

Sir John Foster Wilson Director. Address: 22 The Cliff, Brighton, East Sussex, BN2 5RE. DoB: January 1919, British

Margaret Pollock Director. Address: Overseas Development Administration Eland House, Stag Place, London, SW1E 5DH. DoB: May 1934, British

Lady Joan Mary Reid Director. Address: 24 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD. DoB: October 1932, British

Group Captain Peter Richards Director. Address: 12 Latimer House, London, W11 3BL. DoB: April 1942, British

Doctor Imdadali Badruddin Sardharwalla Director. Address: Fairmount 468 Walkden Road, Worsley, Manchester, M28 2WH. DoB: September 1931, Indian

Guy Stringer Director. Address: 24 Upland Park Road, Oxford, Oxfordshire, OX2 7RU. DoB: October 1920, British

David Williams Director. Address: Blandings Pinewood Road, Virginia Water, Surrey, GU25 4PA. DoB: June 1926, British

Sir Peter Frank Tennant Director. Address: Blue Anchor House Cynchmere Road, Haslemere, Surrey, GU27 3QT. DoB: November 1910, British

Professor Kihumbu Thairu Director. Address: Commonwealth Secretariat Pall Mall, London, SW1Y 5HX. DoB: January 1941, Kenyan

Gordon Alexander Ogilvie Thomson Director. Address: 151 Western Road, Haywards Heath, West Sussex, RH16 3LH. DoB: April 1923, British

George Wilson Director. Address: 97 Sisters Avenue, London, SW11 5SW. DoB: May 1926, British

James Noel Wilson Director. Address: Chequers Chequers Lane, Waterdell, Watford, Hertfordshire, WD2 7LP. DoB: December 1919, British

Jobs in Impact Foundation vacancies. Career and practice on Impact Foundation. Working and traineeship

Project Planner. From GBP 4000

Driver. From GBP 1800

Package Manager. From GBP 1900

Director. From GBP 6000

Project Planner. From GBP 3500

Manager. From GBP 2100

Package Manager. From GBP 1700

Helpdesk. From GBP 1200

Plumber. From GBP 1700

Responds for Impact Foundation on FaceBook

Read more comments for Impact Foundation. Leave a respond Impact Foundation in social networks. Impact Foundation on Facebook and Google+, LinkedIn, MySpace

Address Impact Foundation on google map

Other similar UK companies as Impact Foundation: Emmerton Consulting Limited | Starmore Coaching Ltd | Highmore Property Management Limited | Dl Pharma Consulting Limited | Belmont Technician Lab Limited

Impact Foundation with Companies House Reg No. 01878297 has been in this business field for 31 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at 151 Western Road, Haywards Heath in West Sussex and their postal code is RH16 3LH. This business is classified under the NACe and SiC code 88990 , that means Other social work activities without accommodation n.e.c.. The company's most recent filed account data documents cover the period up to 2015-03-31 and the latest annual return was released on 2015-07-20. From the moment it began on this market thirty one years ago, this firm managed to sustain its praiseworthy level of prosperity.

The company was registered as a charity on 1985-02-05. It works under charity registration number 290992. The geographic range of their activity is not defined and it provides aid in different locations around West Sussex, Bangladesh, Cambodia, India, Kenya, Tanzania, Nepal, Pakistan, Philippines and Sri Lanka. Their board of trustees consists of sixteen people: Jean Wilson, Vinit Shah, Seema Shah, David Jameson Evans Frcs, Frcs(C) and Claire Hicks, to namea few. As for the charity's financial situation, their best time was in 2014 when they raised 2,392,918 pounds and their spendings were 2,304,541 pounds. Impact Foundation concentrates on providing overseas aid and famine relief, the issue of disability and saving lives and the advancement of health. It works to support children or young people, people with disabilities, the elderly people. It provides aid to these beneficiaries by the means of acting as an umbrella company or a resource body, providing advocacy, advice or information and making donations to organisations. If you want to get to know something more about the company's activities, call them on the following number 01444 457 080 or see their official website. If you want to get to know something more about the company's activities, mail them on the following e-mail [email protected] or see their official website.

In order to meet the requirements of the customer base, this firm is continually guided by a team of fifteen directors who are, to mention just a few, Gordon Bennett, Doctor Keith Barnard-jones and Rob West. Their joint efforts have been of pivotal use to this firm since March 2015. In addition, the director's tasks are constantly backed by a secretary - Judith Stagg, from who was selected by this firm on 1995-11-15.