The Power House (poole) POOLE


The Power House (poole) is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) situated at 28-30 C/O Community Action Network, Beech House, 28-30 Wimborne Road, Poole BH15 2BU. Its total net worth is estimated to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-10-16, this 5-year-old company is run by 3 directors and 1 secretary.
Director Marie P., appointed on 03 April 2023. Director Maureen L., appointed on 16 June 2022. Director Bernard U., appointed on 06 January 2020.
Moving on to secretaries, we can mention: Alexandra D., appointed on 12 June 2019.
The company is officially classified as "operation of arts facilities" (Standard Industrial Classification code: 90040), "educational support services" (SIC code: 85600), "unlicensed restaurants and cafes" (SIC code: 56102).
The latest confirmation statement was sent on 2023-10-15 and the due date for the following filing is 2024-10-29. Moreover, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

The Power House (poole) Address / Contact

Office Address 28-30 C/o Community Action Network, Beech House
Office Address2 28-30 Wimborne Road
Town Poole
Post code BH15 2BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11625271
Date of Incorporation Tue, 16th Oct 2018
Industry Operation of arts facilities
Industry Educational support services
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Marie P.

Position: Director

Appointed: 03 April 2023

Maureen L.

Position: Director

Appointed: 16 June 2022

Bernard U.

Position: Director

Appointed: 06 January 2020

Alexandra D.

Position: Secretary

Appointed: 12 June 2019

Emma K.

Position: Director

Appointed: 16 June 2022

Resigned: 13 December 2023

Stuart W.

Position: Director

Appointed: 02 March 2020

Resigned: 03 April 2023

Mark A.

Position: Director

Appointed: 04 November 2019

Resigned: 22 November 2022

Paul K.

Position: Director

Appointed: 12 June 2019

Resigned: 01 June 2021

Andrew M.

Position: Director

Appointed: 26 February 2019

Resigned: 04 January 2022

Maureen L.

Position: Director

Appointed: 10 December 2018

Resigned: 17 October 2019

Mark H.

Position: Director

Appointed: 16 October 2018

Resigned: 24 July 2019

Michael G.

Position: Director

Appointed: 16 October 2018

Resigned: 04 March 2019

Alexandra D.

Position: Director

Appointed: 16 October 2018

Resigned: 10 December 2018

Michael G.

Position: Secretary

Appointed: 16 October 2018

Resigned: 04 March 2019

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats established, there is Mark H. This PSC has 25-50% voting rights. The second one in the PSC register is Maureen L. This PSC and has 25-50% voting rights. Then there is Michael G., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Mark H.

Notified on 16 October 2018
Ceased on 9 January 2019
Nature of control: 25-50% voting rights

Maureen L.

Notified on 10 December 2018
Ceased on 9 January 2019
Nature of control: 25-50% voting rights

Michael G.

Notified on 16 October 2018
Ceased on 9 January 2019
Nature of control: 25-50% voting rights

Alexandra D.

Notified on 16 October 2018
Ceased on 10 December 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-052021-03-312022-03-312023-03-31
Balance Sheet
Current Assets10 93023 47321 43632 426
Net Assets Liabilities331671 3553 031
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal10 96320 12717 90821 723
Average Number Employees During Period2332
Net Current Assets Liabilities10 93022 36221 09627 270
Other Operating Expenses Format2855   
Profit Loss-34   
Raw Materials Consumables Used300   
Staff Costs Employee Benefits Expense4 985   
Total Assets Less Current Liabilities10 93022 43422 03627 740
Turnover Revenue6 106   
Creditors 1 0393405 156
Fixed Assets  940470
Provisions For Liabilities Balance Sheet Subtotal 1 1782 773 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, January 2024
Free Download (3 pages)

Company search