EMPOWER-EMPLOYABILITY MENTORING PROGRAMME COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Notification of Mark Postlethwaite as a person with significant control on 2024-03-28 |
21/08/2521 August 2025 New | Termination of appointment of Peter Alexander Heath as a director on 2025-06-10 |
21/08/2521 August 2025 New | Termination of appointment of Andrew John Almond-Bell as a director on 2025-06-10 |
21/08/2521 August 2025 New | Notification of Adrian Gray as a person with significant control on 2025-07-10 |
21/08/2521 August 2025 New | Appointment of Mr Adrian Gray as a director on 2025-07-10 |
21/08/2521 August 2025 New | Appointment of Mr Tony Flarty as a director on 2025-07-10 |
14/01/2514 January 2025 | Total exemption full accounts made up to 2023-12-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
23/10/2423 October 2024 | Cessation of William George Geer as a person with significant control on 2024-04-01 |
12/07/2412 July 2024 | Previous accounting period extended from 2023-10-31 to 2023-12-31 |
10/07/2410 July 2024 | Second filing for the appointment of Mr Andrew Almond-Bell as a director |
05/04/245 April 2024 | Appointment of Mr Mark Postlethwaite as a director on 2024-03-28 |
05/04/245 April 2024 | Appointment of Ms Sandra Richie as a director on 2024-03-28 |
05/04/245 April 2024 | Appointment of Mr Alan Burley as a director on 2024-03-28 |
05/04/245 April 2024 | Termination of appointment of William George Geer as a director on 2024-04-01 |
16/02/2416 February 2024 | Termination of appointment of Diane Larsen as a director on 2024-02-16 |
08/11/238 November 2023 | Appointment of Mr Andrew John Almond-Bell as a director on 2023-05-23 |
08/11/238 November 2023 | Appointment of Mr Peter Alexander Heath as a director on 2023-05-23 |
08/11/238 November 2023 | Appointment of Mrs Diane Larsen as a director on 2023-05-03 |
03/11/233 November 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
13/12/2113 December 2021 | Termination of appointment of Allan Mccartney as a director on 2021-12-06 |
13/12/2113 December 2021 | Termination of appointment of Peter Watts as a director on 2021-12-06 |
10/12/2110 December 2021 | Termination of appointment of Debra Marie Woodward as a secretary on 2021-12-02 |
10/12/2110 December 2021 | Termination of appointment of Dawn Michelle Jones as a director on 2021-12-06 |
10/12/2110 December 2021 | Termination of appointment of Jane Hickson as a director on 2021-12-06 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
18/08/2018 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/08/2012 August 2020 | APPOINTMENT TERMINATED, DIRECTOR HELEN PINE |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
06/08/196 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
24/08/1824 August 2018 | DIRECTOR APPOINTED MR PETER WATTS |
24/08/1824 August 2018 | DIRECTOR APPOINTED MR ALLAN MCCARTNEY |
24/08/1824 August 2018 | DIRECTOR APPOINTED MISS HELEN PINE |
24/08/1824 August 2018 | DIRECTOR APPOINTED MRS DAWN MICHELLE JONES |
24/08/1824 August 2018 | DIRECTOR APPOINTED MS JANE HICKSON |
08/08/188 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
08/08/178 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
30/12/1630 December 2016 | SECRETARY APPOINTED MRS DEBRA MARIE WOODWARD |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/11/1518 November 2015 | 22/10/15 NO MEMBER LIST |
18/11/1518 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE GEER / 21/06/2014 |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/11/1415 November 2014 | 22/10/14 NO MEMBER LIST |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/07/1416 July 2014 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 12A CLEETHORPES ROAD GRIMSBY NE LINCS DN31 3LB |
16/07/1416 July 2014 | Registered office address changed from , 12a Cleethorpes Road, Grimsby, Ne Lincs, DN31 3LB on 2014-07-16 |
20/03/1420 March 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILIP THAMES |
01/11/131 November 2013 | 22/10/13 NO MEMBER LIST |
22/10/1222 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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