UKBizDB.co.uk

EMPOWER COMMUNITY FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Empower Community Foundation. The company was founded 13 years ago and was given the registration number 07613369. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:EMPOWER COMMUNITY FOUNDATION
Company Number:07613369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director21 April 2011Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director16 May 2019Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director16 May 2019Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director21 April 2011Active
Sainsbury Family Charitable Trusts, The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AP

Director26 May 2016Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director29 September 2014Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director26 May 2016Active

People with Significant Control

Mr Harish Chhaganlal Kotecha
Notified on:16 May 2019
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:128, Berry Lane, Rickmansworth, England, WD3 4BT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Matthew Thomas Pitt
Notified on:16 May 2019
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:11, Wellfield Terrace, Gateshead, England, NE10 9BU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Graham Smith
Notified on:26 May 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1BE
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sian Ferguson
Notified on:26 May 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Sainsbury Family Charitable Trusts, The Peak, London, United Kingdom, SW1V 1AP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Clifford James Prior
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:National Energy Centre Davy Avenue Knowlhill, Milton Keynes, United Kingdom, MK5 8NG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ian William Byrne
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:National Energy Centre Davy Avenue Knowlhill, Milton Keynes, England, MK5 8NG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alexander John Grayson
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1BE
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type group.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.