PEOPLE AGAINST POVERTY - DEVIZES


Company Profile Company Filings

Overview

PEOPLE AGAINST POVERTY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DEVIZES ENGLAND and has the status: Active.
PEOPLE AGAINST POVERTY was incorporated 21 years ago on 08/04/2003 and has the registered number: 04727350. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

PEOPLE AGAINST POVERTY - DEVIZES

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O THE ALAN BROOKES GROUP
DEVIZES
WILTSHIRE
SN10 1HT
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ROBIN HOOD MINISTRIES (until 26/04/2011)

Confirmation Statements

Last Statement Next Statement Due
06/04/2023 20/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STUART RICHARD BROWN Sep 1955 British Director 2015-10-05 CURRENT
MR ANDREW STEPHEN FISHER May 1961 British Director 2017-09-20 CURRENT
MR WILLIAM LLOYD HUXLEY Mar 1952 British Director 2009-11-27 CURRENT
MS RHODERLINE KYEME May 1974 British Director 2022-01-11 CURRENT
MR PAUL VAN HAVER Jul 1963 Dutch Director 2018-02-20 CURRENT
DR HARVEY RAYMOND MAYLOR Feb 1966 British Director 2012-03-01 CURRENT
GRACE TURNER Aug 1951 British Director 2003-04-08 UNTIL 2005-02-08 RESIGNED
MR BENJAMIN GEORGE VEAL Aug 1984 British Director 2021-03-29 UNTIL 2023-11-16 RESIGNED
MR MICHAEL ROBSON Sep 1953 British Director 2006-04-24 UNTIL 2006-10-25 RESIGNED
KAREN ELIZABETH RAMIREZ Nov 1966 British Director 2009-11-30 UNTIL 2014-06-30 RESIGNED
KAREN ELIZABETH RAMIREZ Nov 1966 British Director 2022-02-24 UNTIL 2023-07-19 RESIGNED
MR ALASTAIR HEYHOE PAGE Dec 1962 British Director 2009-11-30 UNTIL 2013-09-12 RESIGNED
MRS ALEX JOAN MORGAN Jul 1967 British Director 2014-01-07 UNTIL 2015-10-05 RESIGNED
ERNEST WILFRED MESSER Mar 1955 British Director 2008-12-01 UNTIL 2010-01-31 RESIGNED
MR WAYNE ANTONY MCMASTER Oct 1973 British Director 2009-11-30 UNTIL 2019-09-04 RESIGNED
MR IAIN NIALL OGILVIE ROBERTSON Aug 1947 British Director 2015-01-19 UNTIL 2018-02-20 RESIGNED
NICHOLAS KEITH TURNER Oct 1955 British Secretary 2003-04-08 UNTIL 2005-10-24 RESIGNED
MS KAREN RAMIREZ Secretary 2017-01-12 UNTIL 2022-01-24 RESIGNED
MRS KIRSTEN RENATE OTTLEY Secretary 2009-12-01 UNTIL 2010-12-09 RESIGNED
MRS ALEXANDRA JOAN MORGAN Secretary 2011-01-04 UNTIL 2012-06-01 RESIGNED
VALERIE HUXLEY Secretary 2012-06-01 UNTIL 2012-08-01 RESIGNED
MR SAM HOLLIDAY Secretary 2012-08-01 UNTIL 2016-09-29 RESIGNED
COLIN FRANCIS SCULL Jul 1961 British Secretary 2007-04-27 UNTIL 2009-12-01 RESIGNED
AMANDA LOUISE GILMER Jan 1960 British Secretary 2005-11-08 UNTIL 2007-04-27 RESIGNED
ELIZABETH IONA BAVIN Apr 1959 British Director 2003-04-30 UNTIL 2006-04-25 RESIGNED
MRS IMOGEN JANE WOODFORD Feb 1975 British Director 2015-01-19 UNTIL 2018-04-05 RESIGNED
MR ARCHIBALD MARK HANNAN Aug 1951 British Director 2005-07-18 UNTIL 2009-12-01 RESIGNED
AMANDA LOUISE GILMER Jan 1960 British Director 2005-02-08 UNTIL 2007-04-27 RESIGNED
MR PIERS WILLIAM TREHEARN FEILDEN Jun 1951 British Director 2006-01-23 UNTIL 2006-07-27 RESIGNED
MR NEIL ANDREW DONOVAN Aug 1969 British Director 2009-11-30 UNTIL 2010-11-18 RESIGNED
NEIL RICHARD DENNY Apr 1971 British Director 2006-10-20 UNTIL 2007-09-13 RESIGNED
MR RICHARD HOVEY Mar 1958 British Director 2012-03-01 UNTIL 2015-01-19 RESIGNED
MR STEVEN MARK COX Apr 1965 United Kingdom Director 2005-06-24 UNTIL 2006-10-25 RESIGNED
JAMES FINDLAY COOPER Nov 1962 British Director 2008-04-09 UNTIL 2009-12-01 RESIGNED
MR DONALD GEOFFREY LATHAM Apr 1941 British Director 2006-07-20 UNTIL 2007-07-28 RESIGNED
DAVID ANDREW CORRIS Sep 1972 British Director 2003-04-30 UNTIL 2006-01-23 RESIGNED
WILLIAM LLOYD HUXLEY Mar 1952 British Director 2007-08-17 UNTIL 2009-01-28 RESIGNED
MARTIN EDWARD GEAKE Aug 1953 British Director 2003-04-30 UNTIL 2007-04-27 RESIGNED
DEBORAH TRACEY LOWNDES Dec 1963 British Director 2020-01-21 UNTIL 2021-11-23 RESIGNED
MR CARL WILLS Sep 1965 British Director 2009-11-30 UNTIL 2012-03-22 RESIGNED
COLIN FRANCIS SCULL Jul 1961 British Director 2012-03-11 UNTIL 2017-09-10 RESIGNED
MR BEN VEAL Aug 1984 British Director 2021-03-26 UNTIL 2022-01-24 RESIGNED
NICHOLAS KEITH TURNER Oct 1955 British Director 2003-04-08 UNTIL 2005-10-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Van Haver 2022-06-28 7/1963 Devizes   Wiltshire Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mr William Lloyd Huxley 2016-11-27 - 2022-06-22 3/1952 Devizes   Wiltshire Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRAND & IMAGE CONCEPTS LIMITED BRISTOL ... FULL 7487 - Other business activities
THE AEROGEN COMPANY LIMITED ALTON Active TOTAL EXEMPTION FULL 25620 - Machining
FASTNET PROPERTIES LIMITED LONDON Active UNAUDITED ABRIDGED 41100 - Development of building projects
DIRECT LIFE AND PENSION SERVICES LIMITED YORK ENGLAND Active FULL 66220 - Activities of insurance agents and brokers
FASTNET HOMES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 4521 - Gen construction & civil engineer
DATABASE COMPUTING SERVICES LIMITED BRISTOL Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SCAFFOLDING SERVICES LIMITED OXFORDSHIRE Dissolved... TOTAL EXEMPTION FULL 43991 - Scaffold erection
LIFEQUOTE LIMITED YORK ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
CMP THAMES LIMITED MANCHESTER ... TOTAL EXEMPTION FULL 77341 - Renting and leasing of passenger water transport equipment
BILBURY LANE LTD BATH Dissolved... TOTAL EXEMPTION FULL 58190 - Other publishing activities
JOHN PRESTWICH LIMITED DARLINGTON ... MICRO ENTITY 81210 - General cleaning of buildings
CHORD UK LIMITED BATH UNITED KINGDOM Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
BENTLEY BROOK LTD SOMERSET Dissolved... TOTAL EXEMPTION SMALL 5244 - Retail furniture household etc
IGNITION MARKETING COMMUNICATIONS LIMITED OSWESTRY WALES Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
B20 LIMITED ALTON ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
B20 WESSEX LIMITED MELKSHAM UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
NHYPHENOVATION LIMITED BRISTOL Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HOLY TRINITY TRUST BATH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SOCIAL - I LIMITED BATH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - PEOPLE AGAINST POVERTY 2022-10-27 31-03-2022 £128,518 equity
Micro-entity Accounts - PEOPLE AGAINST POVERTY 2021-11-11 31-03-2021 £60,902 equity
Micro-entity Accounts - PEOPLE AGAINST POVERTY 2020-12-16 31-03-2020 £60,902 equity
Micro-entity Accounts - PEOPLE AGAINST POVERTY 2019-11-13 31-03-2019 £69,702 equity
Micro-entity Accounts - PEOPLE AGAINST POVERTY 2018-11-20 31-03-2018 £77,386 equity
Abbreviated Company Accounts - PEOPLE AGAINST POVERTY 2016-10-05 31-03-2016 £74,402 Cash £75,265 equity
Abbreviated Company Accounts - PEOPLE AGAINST POVERTY 2015-09-25 31-03-2015 £73,159 Cash £75,001 equity
Abbreviated Company Accounts - PEOPLE AGAINST POVERTY 2014-09-18 31-03-2014 £93,488 Cash £96,725 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AB COACHING AND LEADERSHIP LIMITED DEVIZES ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AGILITY IN MIND LTD DEVIZES ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AIR AND SPACE EVIDENCE LTD DEVIZES ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
A & E DEVIZES LIMITED DEVIZES ENGLAND Active DORMANT 99999 - Dormant Company
BRITTANY LTD DEVIZES ENGLAND Active MICRO ENTITY 25120 - Manufacture of doors and windows of metal
AMLOGIC PRIVATE LTD DEVIZES UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
STP RETAIL DEVIZES LIMITED DEVIZES ENGLAND Active NO ACCOUNTS FILED 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
CROYDONBRIDGE LIMITED DEVIZES ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
TYPHON SYSTEMS LIMITED DEVIZES UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
TYPHON TACTICAL LIMITED DEVIZES UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.