ABOUT CUSHION THE IMPACT LIMITED
we work in your business so you work on your business…
While we have a list of lifestyle management and concierge services we offer, it doesn’t stop there. These are a guide; examples to encourage you to think about areas of your personal and business life we could help with.
Award winning lifestyle and business support services
We are extremely proud to consistently win and feature highly in top awards and accolades for virtual assistant service, lifestyle management and concierge services, business services and property services.
more time to focus on business
an integral part of business infrastructure
KEY FINANCES
Year
2016
Assets
£23.45k
▲ £3.22k (15.90 %)
Cash
£0k
▼ £-11.27k (-100.00 %)
Liabilities
£31.81k
▼ £-6.39k (-16.72 %)
Net Worth
£-8.36k
▼ £9.6k (-53.45 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Islington
- Company name
- CUSHION THE IMPACT LIMITED
- Company number
- 04001331
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 May 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.cushiontheimpact.co.uk
- Phones
-
+44 (0)2032 180 053
02032 180 053
- Registered Address
- BUSINESS DESIGN CENTRE,
52 UPPER STREET,
LONDON,
ENGLAND,
N1 0QH
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
- 96090
- Other service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 30 May 2017
- Confirmation statement made on 24 May 2017 with updates
- 16 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 21 Jun 2016
- Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
GBP 100
See Also
Last update 2018
CUSHION THE IMPACT LIMITED DIRECTORS
Douglas James Ross Angus
Acting
- Appointed
- 01 August 2003
- Role
- Secretary
- Address
- 68 St Peters Street, London, N1 8JS
- Name
- ANGUS, Douglas James Ross
Andrea Elizabeth Osborne
Acting
- Appointed
- 24 May 2000
- Occupation
- Manager
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 68 Saint Peters Street, London, N1 8JS
- Country Of Residence
- England
- Name
- OSBORNE, Andrea Elizabeth
Andrea Elizabeth Osborne
Resigned
PSC
- Appointed
- 24 May 2000
- Resigned
- 01 February 2015
- Occupation
- Manager
- Role
- Secretary
- Nationality
- British
- Address
- 68 Saint Peters Street, London, N1 8JS
- Name
- OSBORNE, Andrea Elizabeth
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
M W DOUGLAS & COMPANY LIMITED
Resigned
- Appointed
- 24 May 2000
- Resigned
- 24 May 2000
- Role
- Nominee Secretary
- Address
- Regent House, 316 Beulah Hill, London, SE19 3HP
- Name
- M W DOUGLAS & COMPANY LIMITED
Lesley Tomlin
Resigned
- Appointed
- 24 May 2000
- Resigned
- 31 July 2003
- Occupation
- Manager
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 210 Old Ford Road, London, E2 9PT
- Name
- TOMLIN, Lesley
DOUGLAS NOMINEES LIMITED
Resigned
- Appointed
- 24 May 2000
- Resigned
- 24 May 2000
- Role
- Nominee Director
- Address
- Regent House, 316 Beulah Hill, London, SE19 3HF
- Name
- DOUGLAS NOMINEES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.