EMPOWER-EMPLOYABILITY MENTORING PROGRAMME COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
21/08/2521 August 2025 NewNotification of Mark Postlethwaite as a person with significant control on 2024-03-28

View Document

21/08/2521 August 2025 NewTermination of appointment of Peter Alexander Heath as a director on 2025-06-10

View Document

21/08/2521 August 2025 NewTermination of appointment of Andrew John Almond-Bell as a director on 2025-06-10

View Document

21/08/2521 August 2025 NewNotification of Adrian Gray as a person with significant control on 2025-07-10

View Document

21/08/2521 August 2025 NewAppointment of Mr Adrian Gray as a director on 2025-07-10

View Document

21/08/2521 August 2025 NewAppointment of Mr Tony Flarty as a director on 2025-07-10

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

23/10/2423 October 2024 Cessation of William George Geer as a person with significant control on 2024-04-01

View Document

12/07/2412 July 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

10/07/2410 July 2024 Second filing for the appointment of Mr Andrew Almond-Bell as a director

View Document

05/04/245 April 2024 Appointment of Mr Mark Postlethwaite as a director on 2024-03-28

View Document

05/04/245 April 2024 Appointment of Ms Sandra Richie as a director on 2024-03-28

View Document

05/04/245 April 2024 Appointment of Mr Alan Burley as a director on 2024-03-28

View Document

05/04/245 April 2024 Termination of appointment of William George Geer as a director on 2024-04-01

View Document

16/02/2416 February 2024 Termination of appointment of Diane Larsen as a director on 2024-02-16

View Document

08/11/238 November 2023 Appointment of Mr Andrew John Almond-Bell as a director on 2023-05-23

View Document

08/11/238 November 2023 Appointment of Mr Peter Alexander Heath as a director on 2023-05-23

View Document

08/11/238 November 2023 Appointment of Mrs Diane Larsen as a director on 2023-05-03

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

13/12/2113 December 2021 Termination of appointment of Allan Mccartney as a director on 2021-12-06

View Document

13/12/2113 December 2021 Termination of appointment of Peter Watts as a director on 2021-12-06

View Document

10/12/2110 December 2021 Termination of appointment of Debra Marie Woodward as a secretary on 2021-12-02

View Document

10/12/2110 December 2021 Termination of appointment of Dawn Michelle Jones as a director on 2021-12-06

View Document

10/12/2110 December 2021 Termination of appointment of Jane Hickson as a director on 2021-12-06

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

18/08/2018 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN PINE

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR PETER WATTS

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR ALLAN MCCARTNEY

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MISS HELEN PINE

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MRS DAWN MICHELLE JONES

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MS JANE HICKSON

View Document

08/08/188 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/12/1630 December 2016 SECRETARY APPOINTED MRS DEBRA MARIE WOODWARD

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/11/1518 November 2015 22/10/15 NO MEMBER LIST

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE GEER / 21/06/2014

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/11/1415 November 2014 22/10/14 NO MEMBER LIST

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 12A CLEETHORPES ROAD GRIMSBY NE LINCS DN31 3LB

View Document

16/07/1416 July 2014 Registered office address changed from , 12a Cleethorpes Road, Grimsby, Ne Lincs, DN31 3LB on 2014-07-16

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP THAMES

View Document

01/11/131 November 2013 22/10/13 NO MEMBER LIST

View Document

22/10/1222 October 2012 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