You are here: bizstats.co.uk > a-z index > P list > PO list

Poa Welfare Fund LONDON


Poa Welfare Fund started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05947132. The Poa Welfare Fund company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at Poa. Postal code: N9 9HW.

Currently there are 4 directors in the the firm, namely David T., Joseph S. and Mark F. and others. In addition one secretary - Stephen G. - is with the company. Currently 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.

Poa Welfare Fund Address / Contact

Office Address Poa
Office Address2 245 Church Street
Town London
Post code N9 9HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05947132
Date of Incorporation Tue, 26th Sep 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

David T.

Position: Director

Appointed: 17 May 2018

Joseph S.

Position: Director

Appointed: 17 May 2018

Mark F.

Position: Director

Appointed: 17 August 2017

Stephen G.

Position: Secretary

Appointed: 14 May 2010

Stephen G.

Position: Director

Appointed: 26 September 2006

Michael R.

Position: Director

Appointed: 13 May 2016

Resigned: 03 May 2017

Ralph V.

Position: Director

Appointed: 16 May 2013

Resigned: 31 January 2017

Andrew D.

Position: Director

Appointed: 16 May 2013

Resigned: 17 May 2018

Peter M.

Position: Director

Appointed: 13 May 2011

Resigned: 12 May 2016

Pete C.

Position: Director

Appointed: 14 May 2010

Resigned: 07 August 2018

Thomas R.

Position: Director

Appointed: 05 January 2009

Resigned: 14 May 2013

Donald W.

Position: Director

Appointed: 05 January 2009

Resigned: 14 May 2010

Stephen C.

Position: Director

Appointed: 26 September 2006

Resigned: 05 January 2009

Brian C.

Position: Secretary

Appointed: 26 September 2006

Resigned: 14 May 2010

Brian C.

Position: Director

Appointed: 26 September 2006

Resigned: 14 May 2010

Alan M.

Position: Secretary

Appointed: 26 September 2006

Resigned: 08 February 2007

Mark F.

Position: Director

Appointed: 26 September 2006

Resigned: 16 May 2013

Stephen G.

Position: Director

Appointed: 26 September 2006

Resigned: 05 January 2009

Colin M.

Position: Director

Appointed: 26 September 2006

Resigned: 13 May 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 141 1711 220 0401 263 686
Current Assets1 174 8191 287 8361 325 224
Debtors33 64867 79661 538
Net Assets Liabilities1 174 8191 287 8361 325 224
Other Debtors33 64867 79661 538
Other
Average Number Employees During Period 11
Net Current Assets Liabilities1 174 8191 287 8361 325 224
Total Assets Less Current Liabilities1 174 8191 287 8361 325 224
Charity Funds1 174 8191 287 836 
Charity Registration Number England Wales 1 117 527 
Donations Legacies425 649402 604 
Expenditure Material Fund 289 587 
Income Material Fund 402 604 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses184 685113 017 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, September 2023
Free Download (9 pages)

Company search