Company NameSpring Impact
Company StatusActive
Company Number08093052
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 June 2012(11 years, 11 months ago)
Previous NameInternational Centre For Social Franchising

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Malcolm Lowthian Freedman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMs Amone Mansa Gbedemah
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Mohamed Osman
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameJoanna Louise Stokes
Date of BirthJune 1986 (Born 37 years ago)
NationalityIrish And British
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameChristopher Patrick Underhill
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleFounder Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMr Michael Aslan Norton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Secretary NameJoanna Louise Stokes
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMs Amone Mansa Gbedemah
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2015)
RoleGovernance And Business Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMr Simon Myers
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 08 July 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMr Neil Adam Marshall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 08 July 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMrs Katherine Jane Wareing
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2019)
RoleHead Of Innovation And Learning
Country of ResidenceEngland
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameEmma Louise Cooper
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 September 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Christopher David Cuthbert
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 September 2021)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Gardens
Epsom
Surrey
KT18 7NJ
Director NameMr Peter Adali Weiss
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2015(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 September 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMs Alix Peterson Zwane
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2017(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 June 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameNorman McKieghan Boone
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2019(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameAdarsh Parekh
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2021(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2023)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameRuth Ling
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2021(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE

Contact

Websitewww.the-icsf.org/
Telephone020 71934454
Telephone regionLondon

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£480,878
Net Worth£225,982
Cash£128,876
Current Liabilities£113,111

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

30 June 2023Termination of appointment of Norman Mckieghan Boone as a director on 30 June 2023 (1 page)
30 June 2023Termination of appointment of Adarsh Parekh as a director on 30 June 2023 (1 page)
30 June 2023Termination of appointment of Amone Mansa Gbedemah as a director on 30 June 2023 (1 page)
30 June 2023Termination of appointment of Ruth Ling as a director on 30 June 2023 (1 page)
9 June 2023Confirmation statement made on 1 June 2023 with updates (3 pages)
13 May 2023Total exemption full accounts made up to 30 June 2022 (39 pages)
20 June 2022Director's details changed for Adarsh Parekh on 31 May 2022 (2 pages)
17 June 2022Director's details changed for Mr Mohamed Osman on 31 May 2022 (2 pages)
17 June 2022Director's details changed for Norman Mckieghan Boone on 31 May 2022 (2 pages)
17 June 2022Appointment of Adarsh Parekh as a director on 2 September 2021 (2 pages)
17 June 2022Appointment of Ruth Ling as a director on 13 December 2021 (2 pages)
17 June 2022Appointment of Mr Mohamed Osman as a director on 17 February 2022 (2 pages)
17 June 2022Termination of appointment of Christopher David Cuthbert as a director on 20 September 2021 (1 page)
17 June 2022Termination of appointment of Emma Louise Cooper as a director on 20 September 2021 (1 page)
17 June 2022Director's details changed for Ruth Ling on 31 May 2022 (2 pages)
17 June 2022Director's details changed for Ms Amone Mansa Gbedemah on 31 May 2022 (2 pages)
17 June 2022Termination of appointment of Peter Adali Weiss as a director on 20 September 2021 (1 page)
17 June 2022Termination of appointment of Alix Peterson Zwane as a director on 13 June 2022 (1 page)
17 June 2022Director's details changed for Mr Peter Malcolm Lowthian Freedman on 31 May 2022 (2 pages)
17 June 2022Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 17 June 2022 (1 page)
17 June 2022Confirmation statement made on 1 June 2022 with updates (3 pages)
18 May 2022Total exemption full accounts made up to 30 June 2021 (40 pages)
7 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
7 July 2021Appointment of Ms Amone Mansa Gbedemah as a director on 14 December 2020 (2 pages)
26 April 2021Total exemption full accounts made up to 30 June 2020 (30 pages)
2 November 2020Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to 4th Floor 100 Fenchurch Street London EC3M 5JD on 2 November 2020 (1 page)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (35 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
31 July 2019Termination of appointment of Neil Adam Marshall as a director on 8 July 2019 (1 page)
31 July 2019Termination of appointment of Simon Myers as a director on 8 July 2019 (1 page)
31 July 2019Appointment of Norman Mckieghan Boone as a director on 8 July 2019 (2 pages)
14 June 2019Termination of appointment of Katherine Jane Wareing as a director on 31 March 2019 (1 page)
14 June 2019Cessation of Christopher Patrick Underhill as a person with significant control on 31 December 2018 (1 page)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
14 June 2019Notification of Peter Malcolm Lowthian Freedman as a person with significant control on 31 December 2018 (2 pages)
28 March 2019Termination of appointment of Christopher Patrick Underhill as a director on 31 December 2018 (1 page)
18 February 2019Group of companies' accounts made up to 30 June 2018 (34 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (38 pages)
8 January 2018Change of details for Christopher Patrick Underhill as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Notification of Christopher Patrick Underhill as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Cessation of Christopher Patrick Underhill as a person with significant control on 6 April 2016 (1 page)
4 January 2018Appointment of Alix Peterson Zwane as a director on 1 December 2017 (2 pages)
3 January 2018Appointment of Peter Malcolm Lowthian Freedman as a director on 1 December 2017 (2 pages)
22 November 2017NE01 (2 pages)
22 November 2017NE01 (2 pages)
22 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-30
(2 pages)
22 November 2017Change of name notice (2 pages)
22 November 2017Change of name notice (2 pages)
22 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-30
(2 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 February 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
9 February 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
14 July 2016Second filing for the appointment of Peter Adlai Weiss as a director (6 pages)
14 July 2016Second filing for the appointment of Peter Adlai Weiss as a director (6 pages)
14 July 2016Second filing for the appointment of Christopher David Cuthbert as a director (6 pages)
14 July 2016Second filing for the appointment of Christopher David Cuthbert as a director (6 pages)
13 June 2016Annual return made up to 1 June 2016 no member list (6 pages)
13 June 2016Annual return made up to 1 June 2016 no member list (6 pages)
2 February 2016Appointment of Emma Louise Cooper as a director on 1 December 2015 (2 pages)
2 February 2016Appointment of Emma Louise Cooper as a director on 1 December 2015 (2 pages)
9 January 2016Total exemption full accounts made up to 30 June 2015 (25 pages)
9 January 2016Total exemption full accounts made up to 30 June 2015 (25 pages)
20 November 2015Appointment of Christopher David Cuthbert as a director on 16 September 2015 (2 pages)
20 November 2015Appointment of Christopher David Cuthbert as a director on 16 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 14/07/2016
(3 pages)
20 November 2015Appointment of Christopher David Cuthbert as a director on 16 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 14/07/2016
(3 pages)
20 November 2015Appointment of Peter Adali Weiss as a director on 16 September 2015 (2 pages)
20 November 2015Appointment of Peter Adali Weiss as a director on 16 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 14/07/2016
(3 pages)
20 November 2015Appointment of Peter Adali Weiss as a director on 16 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 14/07/2016
(3 pages)
17 November 2015Termination of appointment of Amone Mansa Gbedemah as a director on 20 August 2015 (1 page)
17 November 2015Termination of appointment of Michael Aslan Norton as a director on 19 August 2015 (1 page)
17 November 2015Termination of appointment of Amone Mansa Gbedemah as a director on 20 August 2015 (1 page)
17 November 2015Termination of appointment of Michael Aslan Norton as a director on 19 August 2015 (1 page)
3 August 2015Termination of appointment of Joanna Louise Stokes as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Joanna Louise Stokes as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Joanna Louise Stokes as a secretary on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Joanna Louise Stokes as a secretary on 31 July 2015 (1 page)
15 June 2015Annual return made up to 1 June 2015 no member list (5 pages)
15 June 2015Annual return made up to 1 June 2015 no member list (5 pages)
15 June 2015Annual return made up to 1 June 2015 no member list (5 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 November 2014Total exemption full accounts made up to 30 June 2014 (23 pages)
13 November 2014Total exemption full accounts made up to 30 June 2014 (23 pages)
12 September 2014Director's details changed for Christopher Patrick Underhill on 1 September 2014 (2 pages)
12 September 2014Director's details changed for Christopher Patrick Underhill on 1 September 2014 (2 pages)
12 September 2014Director's details changed for Christopher Patrick Underhill on 1 September 2014 (2 pages)
8 September 2014Registered office address changed from 9 Mansfield Place London NW3 1HS to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from 9 Mansfield Place London NW3 1HS to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from 9 Mansfield Place London NW3 1HS to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 8 September 2014 (2 pages)
3 July 2014Annual return made up to 1 June 2014 no member list (6 pages)
3 July 2014Annual return made up to 1 June 2014 no member list (6 pages)
3 July 2014Annual return made up to 1 June 2014 no member list (6 pages)
2 December 2013Total exemption full accounts made up to 30 June 2013 (16 pages)
2 December 2013Total exemption full accounts made up to 30 June 2013 (16 pages)
1 October 2013Appointment of Katherine Jane Wareing as a director on 12 August 2013 (2 pages)
1 October 2013Appointment of Katherine Jane Wareing as a director on 12 August 2013 (2 pages)
17 July 2013Statement of company's objects (2 pages)
17 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 July 2013Statement of company's objects (2 pages)
12 July 2013Annual return made up to 1 June 2013 no member list (5 pages)
12 July 2013Annual return made up to 1 June 2013 no member list (5 pages)
12 July 2013Annual return made up to 1 June 2013 no member list (5 pages)
11 July 2013Appointment of Mr Neil Adam Marshall as a director on 5 July 2013 (2 pages)
11 July 2013Appointment of Mr Neil Adam Marshall as a director on 5 July 2013 (2 pages)
11 July 2013Appointment of Mr Neil Adam Marshall as a director on 5 July 2013 (2 pages)
4 April 2013Appointment of Mr Simon Myers as a director on 18 February 2013 (2 pages)
4 April 2013Appointment of Mr Simon Myers as a director on 18 February 2013 (2 pages)
12 February 2013Appointment of Ms Amone Mansa Gbedemah as a director on 20 November 2012 (2 pages)
12 February 2013Appointment of Ms Amone Mansa Gbedemah as a director on 20 November 2012 (2 pages)
1 June 2012Incorporation (47 pages)
1 June 2012Incorporation (47 pages)