About

Registered Number: 04237870
Date of Incorporation: 20/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 10 Ousecliffe Gardens, York, N.Yorks, YO30 6LX

 

Based in York, Empower Training & Development C.I.C was founded on 20 June 2001, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Quiroz Nino, Catalina Berta, Meredith, Edward Thornton in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUIROZ NINO, Catalina Berta 20 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MEREDITH, Edward Thornton 20 June 2001 29 April 2018 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 23 June 2018
TM02 - Termination of appointment of secretary 16 June 2018
AA - Annual Accounts 31 December 2017
PSC08 - N/A 05 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 26 November 2012
AA01 - Change of accounting reference date 31 October 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 03 February 2011
AD01 - Change of registered office address 08 January 2011
CERTNM - Change of name certificate 09 September 2010
CICCON - N/A 09 September 2010
CONNOT - N/A 09 September 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
363a - Annual Return 29 June 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 28 June 2004
288c - Notice of change of directors or secretaries or in their particulars 28 August 2003
288c - Notice of change of directors or secretaries or in their particulars 28 August 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 05 July 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 05 July 2002
287 - Change in situation or address of Registered Office 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
NEWINC - New incorporation documents 20 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.