Empowerment Program Ltd WIRRAL


Founded in 2012, Empowerment Program, classified under reg no. 07964021 is an active company. Currently registered at 168a Hoylake Road CH46 8TQ, Wirral the company has been in the business for 12 years. Its financial year was closed on 29th February and its latest financial statement was filed on 2022-02-28.

The company has 3 directors, namely Andros T., Janek D. and Laura W.. Of them, Laura W. has been with the company the longest, being appointed on 24 February 2012 and Andros T. has been with the company for the least time - from 17 September 2019. As of 20 April 2024, there were 2 ex directors - Philip M., Julia B. and others listed below. There were no ex secretaries.

Empowerment Program Ltd Address / Contact

Office Address 168a Hoylake Road
Town Wirral
Post code CH46 8TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07964021
Date of Incorporation Fri, 24th Feb 2012
Industry Physical well-being activities
End of financial Year 29th February
Company age 12 years old
Account next due date Thu, 30th Nov 2023 (142 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Andros T.

Position: Director

Appointed: 17 September 2019

Janek D.

Position: Director

Appointed: 09 September 2014

Laura W.

Position: Director

Appointed: 24 February 2012

Philip M.

Position: Director

Appointed: 24 February 2012

Resigned: 01 September 2019

Julia B.

Position: Director

Appointed: 24 February 2012

Resigned: 20 May 2013

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is Laura W. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Janek D. This PSC and has 25-50% voting rights. Then there is Philip M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Laura W.

Notified on 16 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Janek D.

Notified on 16 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Philip M.

Notified on 16 June 2016
Ceased on 1 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-14 030-20 608      
Balance Sheet
Current Assets 6 52002 0433 268 
Net Assets Liabilities 20 60825 01025 20332 57033 61543 35546 978
Net Assets Liabilities Including Pension Asset Liability-14 030-20 608      
Reserves/Capital
Shareholder Funds-14 030-20 608      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 8 6696001806006006133 423
Average Number Employees During Period   33233
Creditors 17 35725 41526 03332 38735 24246 16643 688
Fixed Assets1 9361 4351 0051 005217184156133
Net Current Assets Liabilities-6 470-13 37425 41526 20832 18733 19942 89843 688
Total Assets Less Current Liabilities-4 534-11 93925 01025 20331 97033 01542 74243 555
Accruals Deferred Income9 4968 669      
Creditors Due Within One Year8 80217 357      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 3323 977      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-02-28
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements