POHWER
Overview
Company Name | POHWER |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03323040 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of POHWER?
- Other service activities n.e.c. (96090) / Other service activities
Where is POHWER located?
Registered Office Address | Suite 4 Middlesex House Meadway Corporate Centre SG1 2EF Stevenage England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of POHWER?
Company Name | From | Until |
---|---|---|
POHWER (PEOPLE OF HERTS WANT EQUAL RIGHTS) | Feb 24, 1997 | Feb 24, 1997 |
What are the latest accounts for POHWER?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for POHWER?
Last Confirmation Statement Made Up To | Feb 24, 2026 |
---|---|
Next Confirmation Statement Due | Mar 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 24, 2025 |
Overdue | No |
What are the latest filings for POHWER?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 38 pages | AA | ||||||||||
Appointment of Mr Robert Stuart Templeton as a director on Jul 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mitchell Miller as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Elizabeth Harding as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 43 pages | AA | ||||||||||
Registered office address changed from Hertlands House Primett Road Stevenage Hertfordshire SG1 3EE to Suite 4 Middlesex House Meadway Corporate Centre Stevenage SG1 2EF on Mar 08, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Janet Maxwell Douglas as a secretary on Feb 02, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Tim Jarvis as a secretary on Feb 02, 2023 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Alex Cisneros as a director on Oct 26, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Abdihaken Mohamed as a director on Oct 26, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Robinson as a director on Oct 26, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Gemma Rebecca Hope as a director on Oct 26, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Corinne Mills as a director on Oct 26, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Rachael Gilthorpe as a director on Oct 26, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sundera Kumara-Moorthy as a director on Oct 26, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Stephen Gibbs as a director on Oct 26, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bridget Juanita Flint as a director on Oct 26, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Toby Hogarth Cotton as a director on Oct 26, 2022 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Full accounts made up to Mar 31, 2022 | 41 pages | AA | ||||||||||
Who are the officers of POHWER?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOUGLAS, Janet Maxwell | Secretary | Middlesex House Meadway Corporate Centre SG1 2EF Stevenage Suite 4 England | 305068030001 | |||||||
CISNEROS, Alex | Director | Middlesex House Meadway Corporate Centre SG1 2EF Stevenage Suite 4 England | England | British | Barrister | 301851360001 | ||||
GILTHORPE, Rachael | Director | Middlesex House Meadway Corporate Centre SG1 2EF Stevenage Suite 4 England | England | British | Digital Manager | 301836040001 | ||||
HOLLAND, Ian | Director | Middlesex House Meadway Corporate Centre SG1 2EF Stevenage Suite 4 England | England | British | Senior Manager | 282434220001 | ||||
HOPE, Gemma Rebecca | Director | Middlesex House Meadway Corporate Centre SG1 2EF Stevenage Suite 4 England | England | British | Executive Director | 286313480001 | ||||
KILDARE, Antony Patrick | Director | Middlesex House Meadway Corporate Centre SG1 2EF Stevenage Suite 4 England | United Kingdom | British | Chief Executive | 229266360001 | ||||
KINSEY, Jacqueline Ann | Director | Middlesex House Meadway Corporate Centre SG1 2EF Stevenage Suite 4 England | England | British | Self Employed | 259866940001 | ||||
MCGRATH, Andrew | Director | Middlesex House Meadway Corporate Centre SG1 2EF Stevenage Suite 4 England | England | British | Finance Director | 282434210001 | ||||
MILLS, Corinne | Director | Middlesex House Meadway Corporate Centre SG1 2EF Stevenage Suite 4 England | England | British | Executive Director | 301836420001 | ||||
MOHAMED, Abdihaken | Director | Middlesex House Meadway Corporate Centre SG1 2EF Stevenage Suite 4 England | England | British | Parliamentary Policy Adviser | 301849370001 | ||||
ROBINSON, Paul | Director | Middlesex House Meadway Corporate Centre SG1 2EF Stevenage Suite 4 England | England | British | Executive Director | 301836950001 | ||||
TEMPLETON, Robert Stuart | Director | Middlesex House Meadway Corporate Centre SG1 2EF Stevenage Suite 4 England | England | British | Managing Director | 183192590001 | ||||
DAVIES, Emma | Secretary | 19 York Road AL1 4PL St Albans Hertfordshire | British | 51502480002 | ||||||
GIBBS, Geoffrey Stephen | Secretary | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire United Kingdom | 184821410001 | |||||||
HEDGECOCK, Elaine | Secretary | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire United Kingdom | 174239400001 | |||||||
HOSKIN, Neil | Secretary | Windsor Close WD6 5EL Borehamwood 1 Hertfordshire Uk | British | Person-Centred Approaches Project W | 125918740002 | |||||
JARVIS, Tim | Secretary | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | 237104560001 | |||||||
JOHNSON, Carolyn | Secretary | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire United Kingdom | 164742870001 | |||||||
SADLER, William Joel | Secretary | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire United Kingdom | 168685560001 | |||||||
SMART, Judith Mary | Secretary | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire United Kingdom | British | Unemployed | 51502420001 | |||||
AYLETT, Philip John | Director | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire United Kingdom | Great Britain | Uk | Retired Civil Servant | 152248420001 | ||||
BARZEY, John | Director | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | England | British | Retired | 203692140001 | ||||
BATE, Arthur Leonard Jack | Director | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire United Kingdom | United Kingdom | British | Voluntary Community Worker | 88455350003 | ||||
BAVISHI, Shashikant | Director | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire United Kingdom | England | British | Accountant | 98077240001 | ||||
BLAKER, Gary Mark | Director | Flat 2 13 Steeles Road NW3 4SE London | England | British | Barrister At Law | 61762760002 | ||||
BRINE, Linda Anne | Director | 20 Skylark Corner SG2 9NL Stevenage | British | Educational Facilitator | 61763030002 | |||||
BUZZARD, Michael Ashcroft | Director | 39 West End Ashwell SG7 5PH Baldock Hertfordshire | British | Retired | 72967590001 | |||||
CARTER, Richard Anthony | Director | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire United Kingdom | England | British | Civil Servant | 100058920002 | ||||
CATTERMOLE, Susan Jill | Director | 8 Burgh Street Islington N1 8HF London | British | Chartered Accountant | 51502460001 | |||||
CHAUHDRY, Waqas | Director | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | England | British | Management Consultant | 203692650001 | ||||
CORY, Glyn | Director | 37 Ribbledale London Colney AL2 1TD St. Albans Hertfordshire | British | Unemployed | 64164460001 | |||||
COTTON, Toby Hogarth | Director | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | England | British | Company Director | 207231920001 | ||||
COTTON, Toby Hogarth | Director | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | England | British | Accountant | 100853150001 | ||||
ELLIOTT, David Raglan John | Director | 8 Hill Rise EN6 2RR Potters Bar Hertfordshire | British | Retired | 61762970001 | |||||
FLETCHER, Agnes Mary | Director | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire United Kingdom | England | British | Trustee | 94361040001 |
Who are the persons with significant control of POHWER?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Lauren May Langford Mcgurk | Nov 14, 2019 | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Mitchell Miller | Nov 14, 2019 | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Genna Harwood-Armitage | Nov 14, 2019 | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Jacqueline Ann Kinsey | Nov 14, 2019 | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Toby Hogarth Cotton | Sep 01, 2019 | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Sandra Elizabeth Harding | Dec 01, 2018 | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Robert Barton Wainwright | Aug 02, 2018 | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Sarifa Patel | Nov 23, 2017 | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Geoffrey Stephen Gibbs | Dec 05, 2016 | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Sundera Kumara-Moorthy | Dec 05, 2016 | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Bridget Juanita Flint | Nov 19, 2016 | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Waqas Chaudry | Nov 19, 2016 | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr John Barzey | Nov 19, 2016 | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Mark James Gray | Nov 19, 2016 | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Frances Noel Hasler | Nov 19, 2016 | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Anthony Carter | Nov 17, 2016 | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Toby Hogarth Cotton | Nov 12, 2016 | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Aruna Patel | Nov 06, 2016 | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Leigh Peter Hutchings | Nov 04, 2016 | Primett Road SG1 3EE Stevenage Hertlands House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for POHWER?
Notified On | Ceased On | Statement |
---|---|---|
Jul 20, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0