UKBizDB.co.uk

TAXPAYERS AGAINST POVERTY LIMITED

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

This company is commonly known as Taxpayers Against Poverty Limited. The company was founded 10 years ago and was given the registration number 08672692. The firm's registered office is in LONDON. You can find them at 649 High Road, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:TAXPAYERS AGAINST POVERTY LIMITED
Company Number:08672692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2013
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:649 High Road, London, England, N17 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128a, Brondesbury Road, London, England, NW6 6SB

Director01 November 2018Active
649, High Road, London, England, N17 8AA

Director30 November 2015Active
6, Goodwin's Court, London, England, WC2N 4BN

Director15 May 2020Active
44, Southwater Road, St. Leonards-On-Sea, England, TN37 6JS

Director15 May 2020Active
649, High Road, London, England, N17 8AA

Director14 March 2022Active
23 Shackleton Court, 2 Maritime Quay, London, E14 3QF

Secretary02 September 2013Active
649, High Road, London, England, N17 8AA

Director02 September 2013Active
93, Campbell Road, London, United Kingdom, N17 0BF

Director17 March 2017Active
23 Shackleton Court, 2 Maritime Quay, London, E14 3QF

Director02 September 2013Active
50, Ampthill Road, Shefford, England, SG17 5BB

Director09 October 2020Active
35, Orchard Grove, London, England, SE20 8DN

Director01 November 2018Active

People with Significant Control

Reverend Paul Roderick Nicolson
Notified on:06 April 2016
Status:Active
Date of birth:May 1932
Nationality:British
Country of residence:England
Address:649, High Road, London, England, N17 8AA
Nature of control:
  • Voting rights 25 to 50 percent
Ms Helle Abelvik-Lawson
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Flat 6, 60 Brooksby's Walk, London, England, E9 6DB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Timothy John Nichols
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:649, High Road, London, England, N17 8AA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-18Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-16Officers

Appoint person director company with name date.

Download
2020-05-16Officers

Appoint person director company with name date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.