The Poplar Partnership Limited LONDON


Founded in 2011, The Poplar Partnership, classified under reg no. 07800008 is an active company. Currently registered at Bygrove Primary School E14 6DN, London the company has been in the business for 13 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 9 directors, namely Fiona D., Patrick D. and Owen O. and others. Of them, Jeremy I., Tracy A., Dee B., Joanna F. have been with the company the longest, being appointed on 6 October 2011 and Fiona D. has been with the company for the least time - from 1 March 2023. As of 17 May 2024, there were 9 ex directors - Nicholas H., Paul J. and others listed below. There were no ex secretaries.

The Poplar Partnership Limited Address / Contact

Office Address Bygrove Primary School
Office Address2 Bygrove Street
Town London
Post code E14 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07800008
Date of Incorporation Thu, 6th Oct 2011
Industry Educational support services
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Fiona D.

Position: Director

Appointed: 01 March 2023

Patrick D.

Position: Director

Appointed: 28 February 2020

Owen O.

Position: Director

Appointed: 10 July 2015

Martin G.

Position: Director

Appointed: 20 May 2013

Fanoula S.

Position: Director

Appointed: 07 September 2012

Jeremy I.

Position: Director

Appointed: 06 October 2011

Tracy A.

Position: Director

Appointed: 06 October 2011

Dee B.

Position: Director

Appointed: 06 October 2011

Joanna F.

Position: Director

Appointed: 06 October 2011

Nicholas H.

Position: Director

Appointed: 01 March 2017

Resigned: 31 January 2021

Paul J.

Position: Director

Appointed: 14 November 2016

Resigned: 28 February 2023

Richard F.

Position: Director

Appointed: 01 September 2013

Resigned: 15 November 2018

Wendy H.

Position: Director

Appointed: 07 September 2012

Resigned: 21 July 2015

Mary T.

Position: Director

Appointed: 06 October 2011

Resigned: 14 November 2016

Marcus E.

Position: Director

Appointed: 06 October 2011

Resigned: 12 March 2012

Barry P.

Position: Director

Appointed: 06 October 2011

Resigned: 07 September 2012

Christopher D.

Position: Director

Appointed: 06 October 2011

Resigned: 01 September 2013

Elizabeth C.

Position: Director

Appointed: 06 October 2011

Resigned: 01 May 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand137 047174 90021 197118 37953 116
Current Assets140 313199 26621 697118 379203 759
Debtors3 26624 366500 150 643
Net Assets Liabilities101 360194 41716 23719 5111 556
Property Plant Equipment7153423224
Other
Charity Funds101 360194 41716 23719 5111 556
Charity Registration Number England Wales 1 145 5131 145 5131 145 5131 145 513
Cost Charitable Activity158 25221 28432 01218 78322 194
Donations Legacies253 433269 52544 266292 428384 675
Expenditure170 147176 468222 446289 154402 630
Expenditure Material Fund 176 468222 446289 154402 630
Income Endowments253 433269 525   
Income Material Fund 269 52544 266292 428384 675
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses83 28693 057178 1803 27417 955
Other Expenditure327726   
Accrued Liabilities4 2004 9025 5023 9003 900
Accrued Liabilities Deferred Income30 000  95 000196 643
Accumulated Depreciation Impairment Property Plant Equipment329347358368376
Creditors39 0244 9025 50298 900202 227
Depreciation Expense Property Plant Equipment241811108
Increase From Depreciation Charge For Year Property Plant Equipment 1811108
Net Current Assets Liabilities101 289194 36416 19519 4791 532
Other Creditors4 824   1 684
Property Plant Equipment Gross Cost400400400400 
Total Assets Less Current Liabilities101 360194 41716 23719 5111 556
Trade Debtors Trade Receivables3 26624 366500 150 643
Costs Raising Funds   90749
Fundraising Support Costs   90749
Net Increase Decrease In Charitable Funds 93 057178 1803 27417 955

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates November 24, 2023
filed on: 23rd, January 2024
Free Download (3 pages)

Company search

Advertisements