Warning: file_put_contents(c/e1e8caf7914a73e77fc248b949f79824.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Powerhouse For Women, E16 1HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POWERHOUSE FOR WOMEN

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

This company is commonly known as Powerhouse For Women. The company was founded 19 years ago and was given the registration number 05203434. The firm's registered office is in CANNING TOWN. You can find them at St Luke's Community Centre, 85 Tarling Road, Canning Town, London. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:POWERHOUSE FOR WOMEN
Company Number:05203434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:St Luke's Community Centre, 85 Tarling Road, Canning Town, London, E16 1HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Luke's Community Centre, 85 Tarling Road, Canning Town, E16 1HN

Director29 July 2013Active
St Luke's Community Centre, 85 Tarling Road, Canning Town, E16 1HN

Director01 November 2014Active
34a, Windsor Road, London, England, E7 0QX

Director06 August 2016Active
St Luke's Com. Centre 85taling, Road Canning Town, Tarling Road Canning Town, London, England, E16 1HN

Director08 April 2013Active
St Luke's Community Centre, 85 Tarling Road, Canning Town, E16 1HN

Secretary05 July 2010Active
1, Ritson Road, London, Uk, E8 1DE

Secretary01 December 2008Active
Stanway House, 11 St Barnabas Road, Emmer Green, RG4 8RA

Secretary24 August 2006Active
85, Tarling Road, London, E16 1HN

Secretary31 January 2008Active
St Luke's Community Centre, 85 Tarling Road, Canning Town, E16 1HN

Secretary01 February 2012Active
26 Prestbury Road, Forest Gate, London, E7 8NG

Secretary06 October 2005Active
3 Skinner Court, 1 Yunus Khan Close, London, E17 8XB

Secretary18 November 2004Active
30 Grosvenor Road, Westcliff On Sea, SS0 8EN

Secretary11 August 2004Active
43 Watford Road, Cannine Town, London, E16 3PY

Director11 August 2004Active
St Luke's Community Centre, 85 Tarling Road, Canning Town, E16 1HN

Director05 July 2010Active
6 Henniker Point, Stratford, E15 1LG

Director21 January 2005Active
St Luke's Community Centre, 85 Tarling Road, Canning Town, E16 1HN

Director17 February 2014Active
Flat 6 Rm12, 145 Winsor Terrace Beckton, Winsor Terrace, London, England, E6 6LB

Director01 September 2014Active
6 Maywin Drive, Off Wyngletine Lane, Hornchurch, RM11 3ST

Director11 August 2004Active
St Luke's Community Centre, 85 Tarling Road, Canning Town, E16 1HN

Director01 April 2011Active
43 Clarendon Road, Borehamwood, London, WD6 1BE

Director06 October 2005Active
Flat 5, 250 Globe Road, London, E2 0LW

Director11 August 2004Active
21 Cherry Close, Eden Road, London, E17 9LJ

Director11 August 2004Active
11 China Court, Asher Way, London, E1W 2JF

Director24 January 2008Active
St Luke's Community Centre, 85 Tarling Road, Canning Town, E16 1HN

Director08 April 2013Active
Flat 7 Kina House Pilgrims Way, East Ham, E6

Director27 January 2005Active
19a Margery Park Road, Forest Gate, E7 9LA

Director27 January 2005Active
St Luke's Community Centre, 85 Tarling Road, Canning Town, E16 1HN

Director01 November 2014Active
12 Orchard Close, Wokingham, RG40 2EP

Director06 October 2005Active
12 Orchard Close, Wokingham, RG40 2EP

Director06 October 2005Active
St Luke's Community Centre, 85 Tarling Road, Canning Town, E16 1HN

Director01 February 2012Active
30 Harrier Way, Beckton, E6 1JP

Director27 January 2005Active
St Luke's Community Centre, 85 Tarling Road, Canning Town, E16 1HN

Director01 February 2012Active

People with Significant Control

Mrs Sarah Jane Ruiz
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:St Luke's Community Centre, Canning Town, E16 1HN
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-03-15Accounts

Accounts with accounts type full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-03Gazette

Gazette filings brought up to date.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-06Gazette

Gazette notice compulsory.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Officers

Termination director company with name termination date.

Download
2016-08-05Officers

Termination director company with name termination date.

Download
2016-08-05Officers

Termination director company with name termination date.

Download
2015-11-19Annual return

Annual return company with made up date no member list.

Download
2015-11-18Officers

Appoint person director company with name date.

Download
2015-11-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.