EMPOWER CARE AND SUPPORT LIMITED

Register to unlock more data on OkredoRegister

EMPOWER CARE AND SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14369480

Incorporation date

22/09/2022

Size

Micro Entity

Contacts

Registered address

Registered address

390 Hoe Street, Walthamstow, London E17 9AACopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2022)
dot icon07/02/2026
Notification of White Peaks Ventures Ltd as a person with significant control on 2025-11-01
dot icon07/02/2026
Cessation of Nadeem Iqbal as a person with significant control on 2025-11-01
dot icon01/11/2025
Registered office address changed from , the Enterprise Hub, 34 Green Lane, Walsall, WS2 8JH, United Kingdom to 390 Hoe Street Walthamstow London E17 9AA on 2025-11-01
dot icon01/11/2025
Appointment of Mr Nadeem Iqbal as a director on 2025-11-01
dot icon01/11/2025
Termination of appointment of Lorraine Rita Ive as a director on 2025-10-31
dot icon01/11/2025
Termination of appointment of Terence Tawanda Shamuyarira as a director on 2025-10-31
dot icon01/11/2025
Notification of Nadeem Iqbal as a person with significant control on 2025-11-01
dot icon01/11/2025
Cessation of Terence Tawanda Shamuyarira as a person with significant control on 2025-10-31
dot icon01/11/2025
Confirmation statement made on 2025-09-21 with updates
dot icon29/10/2025
Micro company accounts made up to 2025-09-30
dot icon20/07/2025
Micro company accounts made up to 2024-09-30
dot icon15/07/2025
Appointment of Mrs Lorraine Rita Ive as a director on 2025-07-14
dot icon14/07/2025
Cessation of Tapuwa Linda Munjoma-Mughogho as a person with significant control on 2025-07-14
dot icon14/07/2025
Termination of appointment of Tapuwa Linda Munjoma-Mughogho as a director on 2025-07-14
dot icon02/11/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon25/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon12/01/2024
Registered office address changed from , 85 Great Portland Street, First Floor, London, W1W 7LT, England to 390 Hoe Street Walthamstow London E17 9AA on 2024-01-12
dot icon15/11/2023
Confirmation statement made on 2023-09-21 with updates
dot icon30/04/2023
Appointment of Mr Terence Tawanda Shamuyarira as a director on 2023-04-20
dot icon30/04/2023
Notification of Terence Tawanda Shamuyarira as a person with significant control on 2023-04-20
dot icon01/10/2022
Registered office address changed from , 32 Bluebell Crescent Walsall, WS3 1FE, England to 390 Hoe Street Walthamstow London E17 9AA on 2022-10-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iqbal, Nadeem
Director
01/11/2025 - Present
28
Ive, Lorraine Rita
Director
14/07/2025 - 31/10/2025
4
Munjoma-Mughogho, Tapuwa Linda
Director
22/09/2022 - 14/07/2025
-
Shamuyarira, Terence Tawanda
Director
20/04/2023 - 31/10/2025
8

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMPOWER CARE AND SUPPORT LIMITED

EMPOWER CARE AND SUPPORT LIMITED is an(a) Active company incorporated on 22/09/2022 with the registered office located at 390 Hoe Street, Walthamstow, London E17 9AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMPOWER CARE AND SUPPORT LIMITED?

toggle

EMPOWER CARE AND SUPPORT LIMITED is currently Active. It was registered on 22/09/2022 .

Where is EMPOWER CARE AND SUPPORT LIMITED located?

toggle

EMPOWER CARE AND SUPPORT LIMITED is registered at 390 Hoe Street, Walthamstow, London E17 9AA.

What does EMPOWER CARE AND SUPPORT LIMITED do?

toggle

EMPOWER CARE AND SUPPORT LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for EMPOWER CARE AND SUPPORT LIMITED?

toggle

The latest filing was on 07/02/2026: Notification of White Peaks Ventures Ltd as a person with significant control on 2025-11-01.