THE POVERTY ALLIANCE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE POVERTY ALLIANCE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC136689
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE POVERTY ALLIANCE?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is THE POVERTY ALLIANCE located?

    Registered Office Address
    Standard Building 3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE POVERTY ALLIANCE?

    Previous Company Names
    Company NameFromUntil
    STRATHCLYDE POVERTY ALLIANCEFeb 18, 1992Feb 18, 1992

    What are the latest accounts for THE POVERTY ALLIANCE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE POVERTY ALLIANCE?

    Last Confirmation Statement Made Up ToFeb 16, 2026
    Next Confirmation Statement DueMar 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2025
    OverdueNo

    What are the latest filings for THE POVERTY ALLIANCE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Ellie Sophie Florence Wagstaff as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Bridget Ann Ashrowan as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Alisa Mary Mackenzie as a director on Feb 28, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Mar 31, 2024

    34 pagesAA

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Robert James Gowans as a director on Nov 24, 2023

    2 pagesAP01

    Appointment of Mrs Mhairi Snowden as a director on Nov 24, 2023

    2 pagesAP01

    Appointment of Ms Kim Dams as a director on Nov 24, 2023

    2 pagesAP01

    Appointment of Mrs Joy Mary Gillespie as a director on Nov 24, 2023

    2 pagesAP01

    Appointment of Mrs Angela Moohan as a director on Nov 24, 2023

    2 pagesAP01

    Termination of appointment of Trishna Devi Singh as a director on Nov 24, 2023

    1 pagesTM01

    Termination of appointment of Uzma Khan as a director on Nov 24, 2023

    1 pagesTM01

    Termination of appointment of Shirley Grieve as a director on Nov 24, 2023

    1 pagesTM01

    Termination of appointment of Hugh Foy as a director on Nov 24, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Rachel Mcewen as a director on Nov 25, 2022

    1 pagesTM01

    Termination of appointment of Eilidh Louise Dickson as a director on Nov 25, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    28 pagesAA

    Confirmation statement made on Feb 18, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Kirsty Seonaid Mckechnie as a director on Nov 26, 2021

    2 pagesAP01

    Appointment of Ms Mhoraig Green as a director on Nov 26, 2021

    2 pagesAP01

    Who are the officers of THE POVERTY ALLIANCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Peter Gerard
    35 Camphill Avenue
    G41 3AX Glasgow
    Flat 1-2
    United Kingdom
    Secretary
    35 Camphill Avenue
    G41 3AX Glasgow
    Flat 1-2
    United Kingdom
    British77325210002
    BALDWIN, Sharon
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    Director
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    ScotlandBritishBusiness Development Manager277489450001
    DAMS, Kim
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    Director
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    United KingdomGermanChief Executive Officer318687610001
    GILLESPIE, Joy Mary
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    Director
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    ScotlandBritishNone206085130001
    GOWANS, Robert James
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    Director
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    ScotlandBritishPolicy And Public Affairs Manager318688340001
    GREEN, Mhoraig
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    Director
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    ScotlandScottishStrategic Lead292181800001
    JACKSON, Emma Louise
    2 West Tollcross
    EH3 9BP Edinburgh
    Central Hall
    Scotland
    Director
    2 West Tollcross
    EH3 9BP Edinburgh
    Central Hall
    Scotland
    ScotlandScottishNone277490220001
    JAKISA, Innocent
    60 Kingsway Court
    G14 9SZ Glasgow
    Flat 11/5
    Scotland
    Director
    60 Kingsway Court
    G14 9SZ Glasgow
    Flat 11/5
    Scotland
    ScotlandBritishNone236154450001
    JONES, Polly Gemma
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    Director
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    ScotlandBritishCharity Worker291879240001
    LYONS, Susan Jane
    Dalcross
    IV2 7JQ Inverness
    Morayhill
    Inverness-Shire
    Scotland
    Director
    Dalcross
    IV2 7JQ Inverness
    Morayhill
    Inverness-Shire
    Scotland
    ScotlandBritishDevelopment Worker158923090001
    MCKECHNIE, Kirsty Seonaid
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    Director
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    ScotlandScottishEarly Warning System Project Manager205997370001
    MOOHAN, Angela
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    Director
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    ScotlandScottishCeo153050460001
    SNOWDEN, Mhairi
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    Director
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    ScotlandBritishNone318687920001
    WAGSTAFF, Ellie Sophie Florence
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    Director
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    ScotlandBritishSenior Policy Manager334211140001
    WARD, Marie
    Bellrock Street
    Cranhill
    G33 3HE Glasgow
    109
    Lanarkshire
    Scotland
    Director
    Bellrock Street
    Cranhill
    G33 3HE Glasgow
    109
    Lanarkshire
    Scotland
    ScotlandScottishManager191294780002
    WILSON, Jimmy
    31 Drumlanrig Ave
    Easterhouse
    G34 0JF Glasgow
    Bannatyne House
    Scotland
    Director
    31 Drumlanrig Ave
    Easterhouse
    G34 0JF Glasgow
    Bannatyne House
    Scotland
    ScotlandBritishNone247568560001
    KILLEEN, Damian
    21 Bedford Terrace
    Joppa
    EH15 2EJ Edinburgh
    Midlothian
    Secretary
    21 Bedford Terrace
    Joppa
    EH15 2EJ Edinburgh
    Midlothian
    British1422950001
    MILNE, James Scott
    181a Lochee Road
    DD2 2ND Dundee
    Angus
    Secretary
    181a Lochee Road
    DD2 2ND Dundee
    Angus
    BritishProject Leader65152220002
    ADAM, Ruth Katherine
    162 Buchanan Street
    G1 2LL Glasgow
    Director
    162 Buchanan Street
    G1 2LL Glasgow
    BritishDev.Officer64063610001
    ANDERSON, John
    25 Dalnair Street
    G38 5D Glasgow
    Director
    25 Dalnair Street
    G38 5D Glasgow
    BritishDirector Of A Charity211960001
    ANWAR, Anela
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Director
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    ScotlandBritishProgramme Manager, Oxfam121090230001
    ARCHIBALD, Susan
    Jamphlars Place
    Cardenden
    KY5 0NT Lochgelly
    16
    Fife
    Scotland
    Director
    Jamphlars Place
    Cardenden
    KY5 0NT Lochgelly
    16
    Fife
    Scotland
    ScotlandScottishDisability Specialist125717660002
    ASHROWAN, Bridget Ann, Ms.
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    Director
    3rd Floor Front
    102 Hope Street
    G2 6PH Glasgow
    Standard Building
    Scotland
    ScotlandBritishChief Executive179087720001
    ATHERTON, Graham
    23 Grange Road
    EH9 1UQ Edinburgh
    Director
    23 Grange Road
    EH9 1UQ Edinburgh
    BritishPolicy Manager91969730001
    BAILEY, Nick, Dr
    94 Beechwood Drive
    Broomhill
    G11 7HH Glasgow
    Lanarkshire
    Director
    94 Beechwood Drive
    Broomhill
    G11 7HH Glasgow
    Lanarkshire
    ScotlandBritishLecturer119122900001
    BLACK, David
    162 Buchanan Street
    G1 2LL Glasgow
    Lanarkshire
    Director
    162 Buchanan Street
    G1 2LL Glasgow
    Lanarkshire
    BritishHealth Promotion Worker24992710001
    BOYLE, James
    Dumbarton Road
    Old Kilpatrick
    G60 5LJ West Dumbartonshire
    268
    Director
    Dumbarton Road
    Old Kilpatrick
    G60 5LJ West Dumbartonshire
    268
    ScotlandBritishDirector136248680001
    BOYLE, James
    Dumbarton Road
    Old Kilpatrick
    G60 5LJ West Dumbartonshire
    268
    Director
    Dumbarton Road
    Old Kilpatrick
    G60 5LJ West Dumbartonshire
    268
    ScotlandBritishCoordinator136248680001
    BURNS, Henry James Gerard, Dr
    162 Buchanan Street
    G1 2LL Glasgow
    Scotland
    Director
    162 Buchanan Street
    G1 2LL Glasgow
    Scotland
    BritishMedical Practitioner49354850002
    CARLIN, Louise Elizabeth Anne
    Craigholme
    63 Dalziel Drive
    G41 4NY Glasgow
    Director
    Craigholme
    63 Dalziel Drive
    G41 4NY Glasgow
    ScotlandBritishVoluntary Sector Manager89111690001
    CHAPLIN, Brian
    Corner House
    Garrabost
    HS2 0PW Isle Of Lewis
    Director
    Corner House
    Garrabost
    HS2 0PW Isle Of Lewis
    BritishHealth Promotion Manager72781330001
    CRAISE, Lelsey Anne
    162 Buchanan Street
    G1 2LL Glasgow
    Director
    162 Buchanan Street
    G1 2LL Glasgow
    BritishCommunity Worker48631800001
    CULLEN, Mary
    162 162 Buchanan Street
    G52 4EG Glasgow
    Director
    162 162 Buchanan Street
    G52 4EG Glasgow
    BritishLocal Government Officer45043370002
    DAVIS, Marion
    20 Irvine Place
    FK8 1BZ Stirling
    Stirlingshire
    Director
    20 Irvine Place
    FK8 1BZ Stirling
    Stirlingshire
    ScotlandBritishManager126371140001
    DICKIE, John Michael
    11a Kenmure Avenue
    EH8 7HD Edinburgh
    Midlothian
    Director
    11a Kenmure Avenue
    EH8 7HD Edinburgh
    Midlothian
    ScotlandBritishHead Of C.Pag Scotland101303300001

    What are the latest statements on persons with significant control for THE POVERTY ALLIANCE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 18, 2017The 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