EMPOWER COMMUNITY FOUNDATION

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

08/03/248 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Satisfaction of charge 076133690002 in full

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

29/03/2329 March 2023 Full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARISH CHHAGANLAL KOTECHA

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW THOMAS PITT

View Document

14/04/2014 April 2020 CESSATION OF GRAHAM SMITH AS A PSC

View Document

14/04/2014 April 2020 CESSATION OF SIAN FERGUSON AS A PSC

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS PITT / 18/03/2020

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIAN FERGUSON

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR MATTHEW THOMAS PITT

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR HARISH CHHAGANLAL KOTECHA

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076133690005

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076133690004

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076133690003

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 076133690002

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN FERGUSON / 13/04/2017

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MRS SIAN FERGUSON / 13/04/2017

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN GRAYSON / 21/05/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN GRAYSON / 21/05/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076133690002

View Document

17/01/1717 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD PRIOR

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BYRNE

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MRS SIAN FERGUSON

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR GRAHAM SMITH

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM NATIONAL ENERGY CENTRE DAVY AVENUE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8NG

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 21/04/16 NO MEMBER LIST

View Document

23/02/1623 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076133690001

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 21/04/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/1516 March 2015 ADOPT ARTICLES 02/03/2015

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/11/1424 November 2014 ADOPT ARTICLES 13/11/2014

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR CLIFFORD JAMES PRIOR

View Document

30/04/1430 April 2014 21/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/05/1310 May 2013 21/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/05/129 May 2012 21/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/04/1121 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company