Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M-POWER HOUSING LIMITED
Company Information for

M-POWER HOUSING LIMITED

NO. 2 THE SQUARE, BIRCHWOOD BOULEVARD, WARRINGTON, WA3 7QY,
Company Registration Number
06671565
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About M-power Housing Ltd
M-POWER HOUSING LIMITED was founded on 2008-08-13 and has its registered office in Warrington. The organisation's status is listed as "Active". M-power Housing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
M-POWER HOUSING LIMITED
 
Legal Registered Office
NO. 2 THE SQUARE
BIRCHWOOD BOULEVARD
WARRINGTON
WA3 7QY
Other companies in SW18
 
Filing Information
Company Number 06671565
Company ID Number 06671565
Date formed 2008-08-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 16:47:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M-POWER HOUSING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M-POWER HOUSING LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW STEVENS
Director 2017-06-28
JUSTIN ANTONY JAMES TYDEMAN
Director 2018-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARRINER
Director 2011-08-09 2018-06-04
KEVIN NIGEL FRANKLIN
Director 2012-11-29 2017-06-18
GARRY ANTHONY CROSS
Director 2011-08-09 2016-07-13
FRANCES MARGARET CATHERINE DALEY
Company Secretary 2011-08-09 2012-10-31
FRANCES MARGARET CATHERINE DALEY
Director 2011-08-09 2012-10-31
RHIANNON CLAIRE BOWN
Company Secretary 2010-03-22 2011-08-09
MARK RICHARD BLAND
Director 2010-03-22 2011-08-09
RHIANNON CLAIRE BOWN
Director 2008-08-13 2011-08-09
PAUL MARTIN RIDLEY
Company Secretary 2008-08-13 2010-03-22
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Director 2008-08-13 2008-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW STEVENS SIL.2 LIMITED Director 2018-02-22 CURRENT 2014-04-11 Active
MATTHEW STEVENS LIFEWAYS NATURAL NETWORKS LIMITED Director 2017-06-28 CURRENT 2004-04-27 Active
MATTHEW STEVENS VITAVIA PROPERTIES (SOMERSET) LIMITED Director 2017-06-28 CURRENT 2002-09-24 Active
MATTHEW STEVENS INCLUSION BY DESIGN LIMITED Director 2017-06-28 CURRENT 2003-06-12 Active
MATTHEW STEVENS AVOCA CARE LIMITED Director 2017-06-28 CURRENT 1991-09-11 Dissolved 2017-10-31
MATTHEW STEVENS LISTRAC INTERMEDIATE HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-05-18 Liquidation
MATTHEW STEVENS LIFEWAYS RAGLIN LIMITED Director 2017-06-28 CURRENT 1992-08-17 Active
MATTHEW STEVENS LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED Director 2017-06-28 CURRENT 2000-07-14 Active
MATTHEW STEVENS LIFEWAYS PARAGON LIMITED Director 2017-06-28 CURRENT 2001-10-09 Active
MATTHEW STEVENS LIFEWAYS S S P CARE SERVICES LIMITED Director 2017-06-28 CURRENT 2002-02-13 Liquidation
MATTHEW STEVENS LIFEWAYS INCLUSIVE LIFESTYLES LIMITED Director 2017-06-28 CURRENT 2003-06-12 Active
MATTHEW STEVENS LIFEWAYS SUPPORT OPTIONS LIMITED Director 2017-06-28 CURRENT 2005-08-08 Active
MATTHEW STEVENS CLEAROUTCOME LIMITED Director 2017-06-28 CURRENT 2005-08-24 Active
MATTHEW STEVENS HAVEN CARE AND SUPPORT LIMITED Director 2017-06-28 CURRENT 2007-06-08 Active
MATTHEW STEVENS LIFEWAYS FINANCE LIMITED Director 2017-06-28 CURRENT 2007-06-27 Active
MATTHEW STEVENS KEYS HILL PARK LIMITED Director 2017-06-28 CURRENT 2008-02-21 Active
MATTHEW STEVENS LIFEWAYS SIL LIMITED Director 2017-06-28 CURRENT 2008-03-11 Active
MATTHEW STEVENS AUTISM CARE UK (2) LIMITED Director 2017-06-28 CURRENT 2010-05-26 Active
MATTHEW STEVENS AUTISM CARE UK (4) LIMITED Director 2017-06-28 CURRENT 2011-12-15 Active
MATTHEW STEVENS LISTRAC MIDCO LIMITED Director 2017-06-28 CURRENT 2012-04-26 Active - Proposal to Strike off
MATTHEW STEVENS AUTISM CARE (BEDFORD) LIMITED Director 2017-06-28 CURRENT 2013-12-10 Active
MATTHEW STEVENS TOTAL HOME CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 1999-09-23 Active
MATTHEW STEVENS THE SLC GROUP LIMITED Director 2017-06-28 CURRENT 2006-12-18 Liquidation
MATTHEW STEVENS SOCIAL CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 2007-10-19 Active
MATTHEW STEVENS VITAVIA PROPERTY MANAGEMENT LIMITED Director 2017-06-28 CURRENT 2010-11-18 Active
MATTHEW STEVENS LIFEWAYS COMMUNITY CARE (INVERNESS) LIMITED Director 2017-06-28 CURRENT 2003-07-24 Active
MATTHEW STEVENS LIFEWAYS ORCHARD CARE LIMITED Director 2017-06-28 CURRENT 2000-10-06 Active
MATTHEW STEVENS LIFEWAYS COMMUNITY CARE LIMITED Director 2017-06-28 CURRENT 2000-12-15 Active
MATTHEW STEVENS AUTISM CARE (NORTH WEST) LIMITED Director 2017-06-28 CURRENT 2001-10-03 Active
MATTHEW STEVENS LIFEWAYS SIGNPOSTS LIMITED Director 2017-06-28 CURRENT 2003-05-13 Liquidation
MATTHEW STEVENS OAKLANDS COMMUNITY CARE LIMITED Director 2017-06-28 CURRENT 2004-03-02 Liquidation
MATTHEW STEVENS LIFEWAYS SUPPORT SERVICES LIMITED Director 2017-06-28 CURRENT 2005-09-02 Liquidation
MATTHEW STEVENS LIFEWAYS ROSE CARE AND SUPPORT LIMITED Director 2017-06-28 CURRENT 2006-04-18 Active
MATTHEW STEVENS INTEGRA CARE HOMES LIMITED Director 2017-06-28 CURRENT 2007-10-10 Active
MATTHEW STEVENS AUTISM CARE PROPERTIES (2) LIMITED Director 2017-06-28 CURRENT 2008-02-21 Active
MATTHEW STEVENS BRIGHTON AND SUSSEX CARE LIMITED Director 2017-06-28 CURRENT 2010-02-12 Active
MATTHEW STEVENS AUTISM CARE UK (3) LIMITED Director 2017-06-28 CURRENT 2011-09-05 Active
MATTHEW STEVENS LISTRAC FINANCE LIMITED Director 2017-06-28 CURRENT 2012-04-25 Liquidation
MATTHEW STEVENS LISTRAC BIDCO LIMITED Director 2017-06-28 CURRENT 2012-04-26 Active
MATTHEW STEVENS LIVING AMBITIONS LIMITED Director 2017-06-28 CURRENT 1991-06-19 Active
MATTHEW STEVENS HOMEBRIDGE TWO LIMITED Director 2017-06-28 CURRENT 1992-12-10 Active
MATTHEW STEVENS AUTISM CARE (PROPERTIES) LIMITED Director 2017-06-28 CURRENT 1993-02-01 Active
MATTHEW STEVENS BURGESS CARE LIMITED Director 2017-06-28 CURRENT 1996-02-08 Active
MATTHEW STEVENS AUTISM CARE (UK) LIMITED Director 2017-06-28 CURRENT 2000-05-19 Active
MATTHEW STEVENS COMMUNITY CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 2000-12-11 Active
MATTHEW STEVENS LIFEWAYS ISS LIMITED Director 2017-06-28 CURRENT 2001-01-17 Active
MATTHEW STEVENS FUTURE HOME CARE LTD. Director 2017-06-28 CURRENT 2003-07-11 Active
MATTHEW STEVENS INTEGRA CARE MANAGEMENT LIMITED Director 2017-06-28 CURRENT 2004-06-11 Active
MATTHEW STEVENS LIFEWAYS HOLDINGS LIMITED Director 2017-06-28 CURRENT 2007-06-27 Active
MATTHEW STEVENS ICKNIELD CONSULTING LIMITED Director 2015-05-14 CURRENT 2015-05-14 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS FINANCE LIMITED Director 2018-06-06 CURRENT 2007-06-27 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS RAGLIN LIMITED Director 2018-06-04 CURRENT 1992-08-17 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED Director 2018-06-04 CURRENT 2000-07-14 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS S S P CARE SERVICES LIMITED Director 2018-06-04 CURRENT 2002-02-13 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS SUPPORT OPTIONS LIMITED Director 2018-06-04 CURRENT 2005-08-08 Active
JUSTIN ANTONY JAMES TYDEMAN LISTRAC MIDCO LIMITED Director 2018-06-04 CURRENT 2012-04-26 Active - Proposal to Strike off
JUSTIN ANTONY JAMES TYDEMAN VITAVIA PROPERTY MANAGEMENT LIMITED Director 2018-06-04 CURRENT 2010-11-18 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS COMMUNITY CARE LIMITED Director 2018-06-04 CURRENT 2000-12-15 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS SIGNPOSTS LIMITED Director 2018-06-04 CURRENT 2003-05-13 Liquidation
JUSTIN ANTONY JAMES TYDEMAN OAKLANDS COMMUNITY CARE LIMITED Director 2018-06-04 CURRENT 2004-03-02 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS SUPPORT SERVICES LIMITED Director 2018-06-04 CURRENT 2005-09-02 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LISTRAC FINANCE LIMITED Director 2018-06-04 CURRENT 2012-04-25 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LISTRAC BIDCO LIMITED Director 2018-06-04 CURRENT 2012-04-26 Active
JUSTIN ANTONY JAMES TYDEMAN AUTISM CARE (PROPERTIES) LIMITED Director 2018-06-04 CURRENT 1993-02-01 Active
JUSTIN ANTONY JAMES TYDEMAN BURGESS CARE LIMITED Director 2018-06-04 CURRENT 1996-02-08 Active
JUSTIN ANTONY JAMES TYDEMAN COMMUNITY CARE SOLUTIONS LIMITED Director 2018-06-04 CURRENT 2000-12-11 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS ISS LIMITED Director 2018-06-04 CURRENT 2001-01-17 Active
JUSTIN ANTONY JAMES TYDEMAN FUTURE HOME CARE LTD. Director 2018-06-04 CURRENT 2003-07-11 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS HOLDINGS LIMITED Director 2018-06-04 CURRENT 2007-06-27 Active
JUSTIN ANTONY JAMES TYDEMAN SIL.2 LIMITED Director 2018-06-04 CURRENT 2014-04-11 Active
JUSTIN ANTONY JAMES TYDEMAN AUTISM CARE (UK) LIMITED Director 2018-02-04 CURRENT 2000-05-19 Active
JUSTIN ANTONY JAMES TYDEMAN THE SLC GROUP LIMITED Director 2016-06-04 CURRENT 2006-12-18 Liquidation
JUSTIN ANTONY JAMES TYDEMAN NOGIZA LIMITED Director 2012-07-06 CURRENT 2012-07-06 Dissolved 2017-09-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-11-30Resolutions passed:<ul><li>Resolution Approval of accounts 23/11/2023</ul>
2023-11-30Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-11-30Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-11-30Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-11-30Audit exemption subsidiary accounts made up to 2023-02-28
2023-08-09CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-04-05Director's details changed for Ms Andrea Kim Kinkade on 2023-04-05
2023-04-05Director's details changed for Mr Fraser James Pearce on 2023-04-05
2023-04-05Director's details changed for Mr Mark Ronald Sydney Beadle on 2023-04-05
2023-03-23DIRECTOR APPOINTED KIERON STEELE
2023-03-23DIRECTOR APPOINTED KIERON STEELE
2023-03-15Change of details for Lifeways Finance Limited as a person with significant control on 2023-03-01
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 56 Southwark Bridge Road London SE1 0AS
2023-02-27REGISTRATION OF A CHARGE / CHARGE CODE 066715650005
2023-01-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-16Memorandum articles filed
2023-01-13REGISTRATION OF A CHARGE / CHARGE CODE 066715650004
2022-09-26APPOINTMENT TERMINATED, DIRECTOR COLMAN MOHER
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR COLMAN MOHER
2022-09-23AA01Current accounting period extended from 31/08/22 TO 28/02/23
2022-08-19AP01DIRECTOR APPOINTED MR. FRASER JAMES PEARCE
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTONY JAMES TYDEMAN
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-07-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-06-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-06-06Consolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2021-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-11-19CH01Director's details changed for Mr. Colman Moher on 2020-11-18
2020-09-19CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-03-19AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
2020-01-24AP01DIRECTOR APPOINTED MR. COLMAN MOHER
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS
2019-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 066715650003
2019-10-25RES01ADOPT ARTICLES 25/10/19
2019-10-25CC04Statement of company's objects
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2018-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARRINER
2018-06-15AP01DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN
2018-01-09PSC05Change of details for Lifeways Finance Limited as a person with significant control on 2016-04-15
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-08-09AAMDAmended small company accounts made up to 2016-08-31
2017-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-07-06AP01DIRECTOR APPOINTED MR MATTHEW STEVENS
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NIGEL FRANKLIN
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-16AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GARRY ANTHONY CROSS
2016-07-28AUDAUDITOR'S RESIGNATION
2016-07-13AUDAUDITOR'S RESIGNATION
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-26AR0113/08/15 ANNUAL RETURN FULL LIST
2015-08-24AD02Register inspection address changed from Russell House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG United Kingdom to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/14 FROM Fisher Building 118 Garratt Lane Wandsworth London SW18 4DJ
2014-08-14AR0113/08/14 NO MEMBER LIST
2014-02-05AA01CURREXT FROM 31/05/2014 TO 31/08/2014
2014-01-13AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-19AR0113/08/13 NO MEMBER LIST
2013-01-16AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-21AA01PREVSHO FROM 08/08/2012 TO 31/05/2012
2012-12-18AP01DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES DALEY
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY FRANCES DALEY
2012-08-22AR0113/08/12 NO MEMBER LIST
2012-08-21AUDAUDITOR'S RESIGNATION
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-17AA08/08/11 TOTAL EXEMPTION SMALL
2011-11-11AA01PREVSHO FROM 31/12/2011 TO 08/08/2011
2011-10-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-18AR0113/08/11 NO MEMBER LIST
2011-10-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-10-18AD02SAIL ADDRESS CREATED
2011-08-18AP01DIRECTOR APPOINTED MR GARRY ANTHONY CROSS
2011-08-18RES01ADOPT ARTICLES 09/08/2011
2011-08-18RES13AGREEMENTS 09/08/2011
2011-08-18RES13AGREEMENTS 09/08/2011
2011-08-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-18RES01ADOPT ARTICLES 09/08/2011
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM SUITE B1A, THE QUADRANT MERCURY COURT CHESTER CHESHIRE CH1 4QR UNITED KINGDOM
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY RHIANNON BOWN
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLAND
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RHIANNON BOWN
2011-08-16AP03SECRETARY APPOINTED FRANCES MARGARET CATHERINE DALEY
2011-08-16AP01DIRECTOR APPOINTED MR PAUL MARRINER
2011-08-16AP01DIRECTOR APPOINTED MS FRANCES MARGARET CATHERINE DALEY
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-16AR0113/08/10 NO MEMBER LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RHIANNON CLAIRE BOWN / 13/08/2010
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-29AA01PREVEXT FROM 31/08/2009 TO 31/12/2009
2010-04-07AP01DIRECTOR APPOINTED MARK RICHARD BLAND
2010-04-07AP03SECRETARY APPOINTED RHIANNON CLAIRE BOWN
2010-04-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL RIDLEY
2009-09-28363aANNUAL RETURN MADE UP TO 13/08/09
2009-09-28190LOCATION OF DEBENTURE REGISTER
2009-09-27353LOCATION OF REGISTER OF MEMBERS
2009-09-27287REGISTERED OFFICE CHANGED ON 27/09/2009 FROM 77 CORPORATION STREET ST. HELENS MERSEYSIDE WA10 1SX
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / RHIANNON BOWN / 01/11/2008
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
2008-08-14288aDIRECTOR APPOINTED RHIANNON CLAIRE BOWN
2008-08-14288aSECRETARY APPOINTED PAUL MARTIN RIDLEY
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX UK
2008-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to M-POWER HOUSING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M-POWER HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-09 Satisfied HSBC BANK PLC (AS AGENT AND SECURITY TRUSTEE)
DEED OF ACCESSION AND CHARGE 2011-08-09 Satisfied ARES CAPITAL EUROPE LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
Intangible Assets
Patents
We have not found any records of M-POWER HOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M-POWER HOUSING LIMITED
Trademarks
We have not found any records of M-POWER HOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M-POWER HOUSING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as M-POWER HOUSING LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where M-POWER HOUSING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M-POWER HOUSING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M-POWER HOUSING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.