Powerhouse For Women CANNING TOWN


Powerhouse For Women started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05203434. The Powerhouse For Women company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Canning Town at St Luke's Community Centre. Postal code: E16 1HN.

The company has 4 directors, namely Sarah R., Monika P. and Elizabeth D. and others. Of them, Sophia S. has been with the company the longest, being appointed on 8 April 2013 and Sarah R. has been with the company for the least time - from 6 August 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Powerhouse For Women Address / Contact

Office Address St Luke's Community Centre
Office Address2 85 Tarling Road
Town Canning Town
Post code E16 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05203434
Date of Incorporation Wed, 11th Aug 2004
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Sarah R.

Position: Director

Appointed: 06 August 2016

Monika P.

Position: Director

Appointed: 01 November 2014

Elizabeth D.

Position: Director

Appointed: 29 July 2013

Sophia S.

Position: Director

Appointed: 08 April 2013

Joyce Q.

Position: Director

Appointed: 01 November 2014

Resigned: 05 August 2016

Jenny C.

Position: Director

Appointed: 01 September 2014

Resigned: 05 August 2016

Leonora B.

Position: Director

Appointed: 17 February 2014

Resigned: 01 June 2015

Kelly L.

Position: Director

Appointed: 08 April 2013

Resigned: 29 July 2013

Katrina V.

Position: Director

Appointed: 01 February 2012

Resigned: 29 July 2013

Sukhpreet K.

Position: Secretary

Appointed: 01 February 2012

Resigned: 07 August 2013

Deborah W.

Position: Director

Appointed: 01 February 2012

Resigned: 08 April 2013

Jane C.

Position: Director

Appointed: 01 April 2011

Resigned: 05 August 2016

Christine A.

Position: Secretary

Appointed: 05 July 2010

Resigned: 31 March 2011

Christine A.

Position: Director

Appointed: 05 July 2010

Resigned: 02 September 2010

Pia H.

Position: Secretary

Appointed: 01 December 2008

Resigned: 15 June 2009

Rita H.

Position: Secretary

Appointed: 31 January 2008

Resigned: 01 December 2008

Candyce K.

Position: Director

Appointed: 24 January 2008

Resigned: 31 March 2011

Alison H.

Position: Secretary

Appointed: 24 August 2006

Resigned: 31 January 2008

Anna S.

Position: Secretary

Appointed: 06 October 2005

Resigned: 30 June 2006

Swazie E.

Position: Director

Appointed: 06 October 2005

Resigned: 02 October 2006

Tushita R.

Position: Director

Appointed: 06 October 2005

Resigned: 02 October 2006

Anna S.

Position: Director

Appointed: 06 October 2005

Resigned: 06 March 2006

Yvonne O.

Position: Director

Appointed: 27 January 2005

Resigned: 01 April 2007

Debbie P.

Position: Director

Appointed: 27 January 2005

Resigned: 06 October 2005

Debborah W.

Position: Director

Appointed: 27 January 2005

Resigned: 15 June 2009

Teresa A.

Position: Director

Appointed: 21 January 2005

Resigned: 06 October 2005

Shazima T.

Position: Secretary

Appointed: 18 November 2004

Resigned: 06 October 2005

Clare G.

Position: Director

Appointed: 11 August 2004

Resigned: 02 October 2006

Alison H.

Position: Director

Appointed: 11 August 2004

Resigned: 27 January 2005

Lindsey W.

Position: Secretary

Appointed: 11 August 2004

Resigned: 10 September 2004

Modupe A.

Position: Director

Appointed: 11 August 2004

Resigned: 21 January 2005

Jannette C.

Position: Director

Appointed: 11 August 2004

Resigned: 18 January 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Sarah R. This PSC has significiant influence or control over the company,.

Sarah R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Net Worth39 206  
Balance Sheet
Current Assets40 10615 61814 651
Net Assets Liabilities 15 90713 901
Cash Bank In Hand40 106  
Net Assets Liabilities Including Pension Asset Liability39 206  
Reserves/Capital
Shareholder Funds39 206  
Other
Creditors 750750
Fixed Assets 1 039 
Net Current Assets Liabilities39 20614 86813 901
Total Assets Less Current Liabilities39 20615 90713 901
Creditors Due Within One Year900  
Other Aggregate Reserves39 206  

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, January 2024
Free Download (15 pages)

Company search

Advertisements