Empower Housing Association Limited CHORLEY


Founded in 2003, Empower Housing Association, classified under reg no. 04874816 is an active company. Currently registered at 33-35 Hollinshead Street PR7 1EP, Chorley the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 9th Nov 2004 Empower Housing Association Limited is no longer carrying the name Empower Homes.

At present there are 6 directors in the the firm, namely John C., Stephanie M. and Mark D. and others. In addition one secretary - Sara S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Empower Housing Association Limited Address / Contact

Office Address 33-35 Hollinshead Street
Town Chorley
Post code PR7 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04874816
Date of Incorporation Thu, 21st Aug 2003
Industry Residents property management
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Sep 2023 (2023-09-04)
Last confirmation statement dated Sun, 21st Aug 2022

Company staff

Sara S.

Position: Secretary

Appointed: 07 November 2022

John C.

Position: Director

Appointed: 28 September 2022

Stephanie M.

Position: Director

Appointed: 01 October 2021

Mark D.

Position: Director

Appointed: 01 October 2021

Marcus E.

Position: Director

Appointed: 01 October 2021

Tracy W.

Position: Director

Appointed: 01 October 2021

Robert W.

Position: Director

Appointed: 01 October 2021

Lee S.

Position: Secretary

Appointed: 24 February 2022

Resigned: 07 November 2022

Erica M.

Position: Secretary

Appointed: 31 July 2021

Resigned: 24 February 2022

Natalia D.

Position: Director

Appointed: 27 March 2014

Resigned: 17 November 2021

Leslie P.

Position: Director

Appointed: 20 May 2011

Resigned: 17 November 2021

Andrew W.

Position: Director

Appointed: 02 July 2010

Resigned: 17 November 2021

Peter A.

Position: Director

Appointed: 25 July 2008

Resigned: 02 November 2009

Simon E.

Position: Director

Appointed: 03 June 2008

Resigned: 02 November 2009

William M.

Position: Director

Appointed: 12 May 2006

Resigned: 05 July 2010

Stephen K.

Position: Secretary

Appointed: 28 April 2006

Resigned: 31 July 2021

Andrew E.

Position: Secretary

Appointed: 09 December 2005

Resigned: 28 April 2006

Bradley R.

Position: Director

Appointed: 22 September 2003

Resigned: 17 February 2014

Alan M.

Position: Secretary

Appointed: 22 September 2003

Resigned: 08 December 2005

Aida S.

Position: Director

Appointed: 22 September 2003

Resigned: 17 May 2006

Joan R.

Position: Director

Appointed: 22 September 2003

Resigned: 02 June 2011

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 21 August 2003

Resigned: 22 September 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2003

Resigned: 22 September 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 August 2003

Resigned: 22 September 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 9 names. As BizStats discovered, there is Mark D. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Marcus E. This PSC has significiant influence or control over the company,. The third one is Tracy W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Mark D.

Notified on 1 October 2021
Ceased on 18 July 2022
Nature of control: significiant influence or control

Marcus E.

Notified on 1 October 2021
Ceased on 18 July 2022
Nature of control: significiant influence or control

Tracy W.

Notified on 1 October 2021
Ceased on 18 July 2022
Nature of control: significiant influence or control

Robert W.

Notified on 1 October 2021
Ceased on 18 July 2022
Nature of control: significiant influence or control

Stephanie M.

Notified on 1 October 2021
Ceased on 18 July 2022
Nature of control: significiant influence or control

Leslie P.

Notified on 6 April 2016
Ceased on 17 November 2021
Nature of control: right to appoint and remove directors

Andrew W.

Notified on 6 April 2016
Ceased on 17 November 2021
Nature of control: right to appoint and remove directors

Natalia D.

Notified on 6 April 2016
Ceased on 17 November 2021
Nature of control: right to appoint and remove directors

Stephen K.

Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control: right to appoint and remove directors

Company previous names

Empower Homes November 9, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 6th, July 2023
Free Download (1 page)

Company search

Advertisements