EMPOWER TRUST

Register to unlock more data on OkredoRegister

EMPOWER TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11259965

Incorporation date

16/03/2018

Size

Full

Contacts

Registered address

Registered address

Unit 6 The Courtyard, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2018)
dot icon28/03/2026
Full accounts made up to 2025-08-31
dot icon28/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon16/03/2026
Appointment of Mr Neil Carr as a director on 2025-12-17
dot icon16/03/2026
Appointment of Mr Edward Vitalis as a director on 2026-03-02
dot icon04/03/2026
Resolutions
dot icon07/02/2026
Memorandum and Articles of Association
dot icon15/12/2025
Termination of appointment of Elliot Costas Walker as a director on 2025-10-31
dot icon02/12/2025
Termination of appointment of Holly Rigby as a director on 2025-12-01
dot icon05/09/2025
Termination of appointment of Alex Swancott as a director on 2025-09-01
dot icon07/04/2025
Appointment of Mr Mark Davis as a director on 2025-04-07
dot icon04/04/2025
Appointment of Mr Elliot Costas Walker as a director on 2025-03-31
dot icon21/03/2025
Appointment of Mr Alex Swancott as a director on 2024-12-02
dot icon21/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon17/03/2025
Termination of appointment of Alison Hooper as a director on 2025-03-17
dot icon09/01/2025
Full accounts made up to 2024-08-31
dot icon26/11/2024
Termination of appointment of Allan Howells as a director on 2024-08-31
dot icon26/11/2024
Director's details changed for Mr Paul Joseph Bunting on 2024-11-26
dot icon26/11/2024
Director's details changed for Mrs Alison Hooper on 2024-11-26
dot icon26/11/2024
Termination of appointment of Michael Revell as a director on 2023-12-20
dot icon26/11/2024
Director's details changed for Mrs Holly Rigby on 2024-11-26
dot icon26/11/2024
Director's details changed for Mrs Rehana Yasmeen on 2024-11-26
dot icon30/04/2024
Full accounts made up to 2023-08-31
dot icon28/03/2024
Termination of appointment of Michael Cladingbowl as a director on 2024-03-18
dot icon28/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon21/02/2024
Appointment of Mrs Holly Rigby as a director on 2024-02-05
dot icon21/02/2024
Appointment of Mrs Alison Hooper as a director on 2024-02-05
dot icon21/02/2024
Appointment of Mrs Rehana Yasmeen as a director on 2024-02-05
dot icon20/12/2023
Registered office address changed from Unit 3 the Stables Sansaw Business Park Hadnall Shrewsbury SY4 4AS England to Unit 6 the Courtyard, Yeomanry Road Battlefield Enterprise Park Shrewsbury Shropshire SY1 3EH on 2023-12-20
dot icon02/10/2023
Appointment of Mr Steven Jevon as a director on 2022-10-19
dot icon11/09/2023
Termination of appointment of Ian James Nurser as a director on 2023-08-31
dot icon11/09/2023
Appointment of Mrs Carla Whelan as a director on 2023-09-01
dot icon17/05/2023
Full accounts made up to 2022-08-31
dot icon15/03/2023
Termination of appointment of Lesley Ann Rollason as a director on 2022-07-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon06/09/2022
Director's details changed for Mr Allan Howells on 2022-09-01
dot icon06/09/2022
Director's details changed for Mr Paul Joseph Bunting on 2022-09-01
dot icon11/04/2022
Full accounts made up to 2021-08-31
dot icon17/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon30/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon19/01/2021
Full accounts made up to 2020-08-31
dot icon27/11/2020
Appointment of Mr Paul Joseph Bunting as a director on 2020-09-29
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon24/01/2020
Termination of appointment of Mike Dolan as a director on 2019-12-19
dot icon27/12/2019
Full accounts made up to 2019-08-31
dot icon07/08/2019
Appointment of Mr Mike Dolan as a director on 2019-08-05
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon29/01/2019
Full accounts made up to 2018-08-31
dot icon02/01/2019
Termination of appointment of Rosamund Garner as a director on 2019-01-02
dot icon21/12/2018
Registered office address changed from St.Peter's Ce Primary and Nursery School Shrubbery Gardens Wem Shrewsbury SY4 5BX England to Unit 3 the Stables Sansaw Business Park Hadnall Shrewsbury SY4 4AS on 2018-12-21
dot icon21/08/2018
Current accounting period shortened from 2019-08-31 to 2018-08-31
dot icon15/08/2018
Registered office address changed from St.Peter's Ce Primary and Nursery School Shrubbery Gardens Wem Shrewsbury SY4 5BX England to St.Peter's Ce Primary and Nursery School Shrubbery Gardens Wem Shrewsbury SY4 5BX on 2018-08-15
dot icon15/08/2018
Appointment of Mrs Patricia Slater as a secretary on 2018-08-13
dot icon17/07/2018
Appointment of Ms Rosamund Garner as a director on 2018-07-16
dot icon12/07/2018
Registered office address changed from St.Peter's Ce Primary and Nursery School Shrubbery Gardens Wem Shrewsbury Shropshire SY4 5BX England to St.Peter's Ce Primary and Nursery School Shrubbery Gardens Wem Shrewsbury SY4 5BX on 2018-07-12
dot icon12/07/2018
Director's details changed for Dr Lesley Ann Rollason on 2018-07-11
dot icon05/07/2018
Appointment of Dr Lesley Ann Rollason as a director on 2018-07-01
dot icon03/07/2018
Registered office address changed from St.Peter's Ce Primary and Nursery School Shrubbery Gardens Wem Shrewsbury Shropshire SY4 5BX England to St.Peter's Ce Primary and Nursery School Shrubbery Gardens Wem Shrewsbury Shropshire SY4 5BX on 2018-07-03
dot icon03/07/2018
Termination of appointment of Geoffrey John Hannan as a director on 2018-06-20
dot icon29/05/2018
Registered office address changed from St Peters Ce Primary and Nursery School Shrubbery Gardens Wem Shropshire SY4 5EX to St.Peter's Ce Primary and Nursery School Shrubbery Gardens Wem Shrewsbury Shropshire SY4 5BX on 2018-05-29
dot icon29/05/2018
Director's details changed for Julian Woolley on 2018-05-20
dot icon29/05/2018
Director's details changed for Michael Claddingbowl on 2018-05-20
dot icon08/05/2018
Current accounting period extended from 2019-03-31 to 2019-08-31
dot icon27/04/2018
Registered office address changed from St Peter's Ce Primary & Nursery School Shrubbery Gardens Wem Shropshire SY4 5BX to St Peters Ce Primary and Nursery School Shrubbery Gardens Wem Shropshire SY4 5EX on 2018-04-27
dot icon16/03/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bunting, Paul Joseph
Director
29/09/2020 - Present
19
Howells, Allan
Director
16/03/2018 - 31/08/2024
5
Revell, Michael
Director
16/03/2018 - 20/12/2023
8
Cladingbowl, Michael
Director
16/03/2018 - 18/03/2024
1
Rollason, Lesley Ann, Dr
Director
01/07/2018 - 31/07/2022
3

Persons with Significant Control

1
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 TRUST

EMPOWER TRUST is an(a) Active company incorporated on 16/03/2018 with the registered office located at Unit 6 The Courtyard, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3EH. There are currently 9 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 TRUST?

toggle

EMPOWER TRUST is currently Active. It was registered on 16/03/2018 .

Where is EMPOWER TRUST located?

toggle

EMPOWER TRUST is registered at Unit 6 The Courtyard, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3EH.

What does EMPOWER TRUST do?

toggle

EMPOWER TRUST operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for EMPOWER TRUST?

toggle

The latest filing was on 28/03/2026: Full accounts made up to 2025-08-31.