EMPOWER-SUPPORT FOR THE VOLUNTARY SECTOR LIMITED

Register to unlock more data on OkredoRegister

EMPOWER-SUPPORT FOR THE VOLUNTARY SECTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05048133

Incorporation date

18/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/09/2024
Registered office address changed from C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2024-09-06
dot icon06/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon07/09/2021
Director's details changed for Ella Garside on 2021-09-07
dot icon07/09/2021
Change of details for Ella Jane Garside as a person with significant control on 2021-09-07
dot icon05/11/2020
Micro company accounts made up to 2020-03-31
dot icon24/09/2020
Resolutions
dot icon24/09/2020
Memorandum and Articles of Association
dot icon24/09/2020
Statement of company's objects
dot icon16/09/2020
Change of details for Ms Bev Elizabeth Garside as a person with significant control on 2020-09-01
dot icon15/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon15/09/2020
Notification of Ella Jane Garside as a person with significant control on 2020-09-01
dot icon14/09/2020
Director's details changed for Ms Beverly Elizabeth Garside on 2020-09-14
dot icon14/09/2020
Change of details for Ms Bev Elizabeth Garside as a person with significant control on 2020-09-14
dot icon14/09/2020
Director's details changed for Ms Beverly Elizabeth Garside on 2020-09-14
dot icon14/09/2020
Registered office address changed from Caradog House Darren Road Bwlch Brecon LD3 7RJ Wales to C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 2020-09-14
dot icon14/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon14/09/2020
Appointment of Ella Jane Garside as a director on 2020-09-01
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon06/08/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon02/04/2019
Register inspection address has been changed from Feel Good Factory Abercynon Road Abercynon Mountain Ash Mid Glamorgan CF45 4XZ Wales to Caradog House Darren Road Bwlch Brecon LD3 7RJ
dot icon02/04/2019
Registered office address changed from Feel Good Factory Abercynon Road Abercynon Mountain Ash Mid Glamorgan CF45 4XZ Wales to Caradog House Darren Road Bwlch Brecon LD3 7RJ on 2019-04-02
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Registered office address changed from Caradoc House Bwlch Brecon Powys LD3 7RJ Wales to Feel Good Factory Abercynon Road Abercynon Mountain Ash Mid Glamorgan CF45 4XZ on 2016-07-20
dot icon23/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon23/02/2016
Registered office address changed from 2-4 Commercial Place Matthewstown Mountain Ash Mid Glamorgan CF45 4YR to Caradoc House Bwlch Brecon Powys LD3 7RJ on 2016-02-23
dot icon23/02/2016
Register inspection address has been changed from 2-4 Commercial Place Matthewstown Mountain Ash Mid Glamorgan CF45 4YR Wales to Feel Good Factory Abercynon Road Abercynon Mountain Ash Mid Glamorgan CF45 4XZ
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon04/03/2015
Register inspection address has been changed from Caradoc House Darren Road Bwlch Brecon Powys LD3 7RJ United Kingdom to 2-4 Commercial Place Matthewstown Mountain Ash Mid Glamorgan CF45 4YR
dot icon03/03/2015
Registered office address changed from 2-4 Commercial Place Matthewstown Mountain Ash Mid Glamorgan CF45 4YR Wales to 2-4 Commercial Place Matthewstown Mountain Ash Mid Glamorgan CF45 4YR on 2015-03-03
dot icon03/03/2015
Registered office address changed from Caradoc House Darren Road Bwlch Brecon Powys LD3 7RJ to 2-4 Commercial Place Matthewstown Mountain Ash Mid Glamorgan CF45 4YR on 2015-03-03
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon22/03/2013
Register inspection address has been changed from Ty Menter Parc Navigation Abercynon Mountain Ash Rhondda Cynon Taff CF45 4SN United Kingdom
dot icon22/03/2013
Registered office address changed from Ty Menter, Venture House Navigation Park Abercynon Rct CF45 4SN on 2013-03-22
dot icon16/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon24/06/2010
Registered office address changed from C/O Vantis Rouse 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 2010-06-24
dot icon24/06/2010
Termination of appointment of Ian Hewitt as a secretary
dot icon01/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon11/03/2010
Register inspection address has been changed
dot icon22/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/02/2009
Return made up to 18/02/09; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 18/02/08; full list of members
dot icon19/11/2007
New secretary appointed
dot icon26/10/2007
Secretary resigned
dot icon18/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 18/02/07; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/02/2006
Return made up to 18/02/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/09/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon16/02/2005
Return made up to 18/02/05; full list of members
dot icon13/03/2004
New secretary appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
Secretary resigned
dot icon13/03/2004
Director resigned
dot icon18/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
33.67K
-
0.00
-
-
2022
1
41.86K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garside, Ella
Director
01/09/2020 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/02/2004 - 18/02/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/02/2004 - 18/02/2004
36021
Garside, Beverly Elizabeth
Director
18/02/2004 - Present
7
Hewitt, Ian Arthur
Secretary
18/10/2007 - 14/06/2010
24

Persons with Significant Control

2
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-SUPPORT FOR THE VOLUNTARY SECTOR LIMITED

EMPOWER-SUPPORT FOR THE VOLUNTARY SECTOR LIMITED is an(a) Active company incorporated on 18/02/2004 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. There are currently 2 active directors 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-SUPPORT FOR THE VOLUNTARY SECTOR LIMITED?

toggle

EMPOWER-SUPPORT FOR THE VOLUNTARY SECTOR LIMITED is currently Active. It was registered on 18/02/2004 .

Where is EMPOWER-SUPPORT FOR THE VOLUNTARY SECTOR LIMITED located?

toggle

EMPOWER-SUPPORT FOR THE VOLUNTARY SECTOR LIMITED is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does EMPOWER-SUPPORT FOR THE VOLUNTARY SECTOR LIMITED do?

toggle

EMPOWER-SUPPORT FOR THE VOLUNTARY SECTOR LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for EMPOWER-SUPPORT FOR THE VOLUNTARY SECTOR LIMITED?

toggle

The latest filing was on 07/10/2025: Total exemption full accounts made up to 2025-03-31.