Company NameThe Empowerment People
Company StatusActive
Company Number08586155
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 June 2013(10 years, 10 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMs Sally Beryl Maureen Carr
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Sidney Street
Manchester
M1 7HB
Director NameMs Mary Elizabeth Kenny
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(1 year, 10 months after company formation)
Appointment Duration8 years, 12 months
RoleFreelance Cake Baker
Country of ResidenceEngland
Correspondence Address6 Lea Road
Stockport
SK4 4JU
Director NameMs Janet Batsleer
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address6 Lea Road
Stockport
SK4 4JU
Director NameMs Myrtle Finley
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Sidney Street
Manchester
M1 7HB
Director NameMs Amelia Imogen Lee
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Sidney Street
Manchester
M1 7HB

Location

Registered Address6 Lea Road
Stockport
SK4 4JU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,167
Cash£8,367
Current Liabilities£240

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

21 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
21 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
22 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
2 February 2021Registered office address changed from The Joyce Layland Centre, 49-51 Sidney St Manchester M1 7HB to 6 Lea Road Stockport SK4 4JU on 2 February 2021 (1 page)
21 July 2020Termination of appointment of Amelia Imogen Lee as a director on 14 July 2020 (1 page)
13 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
19 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 30 June 2018 (4 pages)
6 September 2018Appointment of Ms Janet Batsleer as a director on 1 September 2018 (2 pages)
16 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
23 February 2018Termination of appointment of Myrtle Finley as a director on 23 February 2018 (1 page)
29 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 June 2016Annual return made up to 14 June 2016 no member list (5 pages)
15 June 2016Annual return made up to 14 June 2016 no member list (5 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 July 2015Annual return made up to 26 June 2015 no member list (5 pages)
10 July 2015Annual return made up to 26 June 2015 no member list (5 pages)
5 May 2015Appointment of Ms Mary Elizabeth Kenny as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Ms Mary Elizabeth Kenny as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Ms Mary Elizabeth Kenny as a director on 1 May 2015 (2 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
15 July 2014Annual return made up to 26 June 2014 no member list (4 pages)
15 July 2014Director's details changed for Ms Myrtle Finley on 10 July 2014 (2 pages)
15 July 2014Registered office address changed from The Joyce Layalnd Centre 49-51 Sidney Street Manchester M17HB United Kingdom to The Joyce Layland Centre, 49-51 Sidney St Manchester M1 7HB on 15 July 2014 (1 page)
15 July 2014Director's details changed for Ms Myrtle Finley on 10 July 2014 (2 pages)
15 July 2014Registered office address changed from The Joyce Layalnd Centre 49-51 Sidney Street Manchester M17HB United Kingdom to The Joyce Layland Centre, 49-51 Sidney St Manchester M1 7HB on 15 July 2014 (1 page)
15 July 2014Annual return made up to 26 June 2014 no member list (4 pages)
15 July 2014Director's details changed for Ms Amelia Imogen Lee on 10 July 2014 (2 pages)
15 July 2014Director's details changed for Ms Sally Beryl Maureen Carr M.B.E on 10 July 2014 (2 pages)
15 July 2014Director's details changed for Ms Amelia Imogen Lee on 10 July 2014 (2 pages)
15 July 2014Director's details changed for Ms Sally Beryl Maureen Carr M.B.E on 10 July 2014 (2 pages)
26 June 2013Incorporation (29 pages)
26 June 2013Incorporation (29 pages)