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 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.
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)
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 |
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 |