PEOPLE AGAINST POVERTY
MELKSHAM ROBIN HOOD MINISTRIES

Hellopages » Wiltshire » Wiltshire » SN12 6HL

Company number 04727350
Status Active
Incorporation Date 8 April 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SN10 4PE, SUITE G1, KINGSBURY HOUSE, KINGSBURY SQUARE, HIGH STREET, MELKSHAM, WILTSHIRE, UNITED KINGDOM, SN12 6HL
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Director's details changed for Mr William Lloyd Huxley on 12 January 2017; Appointment of Ms Karen Ramirez as a secretary on 12 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PEOPLE AGAINST POVERTY are www.peopleagainst.co.uk, and www.people-against.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Chippenham Rail Station is 6.5 miles; to Avoncliff Rail Station is 6.6 miles; to Westbury (Wilts) Rail Station is 7.6 miles; to Dilton Marsh Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.People Against Poverty is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04727350. People Against Poverty has been working since 08 April 2003. The present status of the company is Active. The registered address of People Against Poverty is Sn10 4pe Suite G1 Kingsbury House Kingsbury Square High Street Melksham Wiltshire United Kingdom Sn12 6hl. The company`s financial liabilities are £74.9k. It is £0.89k against last year. The cash in hand is £74.4k. It is £1.24k against last year. And the total assets are £78.93k, which is £3.36k against last year. RAMIREZ, Karen is a Secretary of the company. BROWN, Stuart Richard is a Director of the company. HUXLEY, William Lloyd is a Director of the company. MAYLOR, Harvey Raymond, Dr is a Director of the company. MCMASTER, Wayne Antony is a Director of the company. ROBERTSON, Iain Niall Ogilvie is a Director of the company. SCULL, Colin Francis is a Director of the company. WOODFORD, Imogen Jane is a Director of the company. Secretary GILMER, Amanda Louise has been resigned. Secretary HOLLIDAY, Sam has been resigned. Secretary HUXLEY, Valerie has been resigned. Secretary MORGAN, Alexandra Joan has been resigned. Secretary OTTLEY, Kirsten Renate has been resigned. Secretary SCULL, Colin Francis has been resigned. Secretary TURNER, Nicholas Keith has been resigned. Director BAVIN, Elizabeth Iona has been resigned. Director COOPER, James Findlay has been resigned. Director CORRIS, David Andrew has been resigned. Director COX, Steven Mark has been resigned. Director DENNY, Neil Richard has been resigned. Director DONOVAN, Neil Andrew has been resigned. Director FEILDEN, Piers William Trehearn has been resigned. Director GEAKE, Martin Edward has been resigned. Director GILMER, Amanda Louise has been resigned. Director HANNAN, Archibald Mark has been resigned. Director HOVEY, Richard has been resigned. Director HUXLEY, William Lloyd has been resigned. Director LATHAM, Donald Geoffrey has been resigned. Director MESSER, Ernest Wilfred has been resigned. Director MORGAN, Alex Joan has been resigned. Director PAGE, Alastair Heyhoe has been resigned. Director RAMIREZ, Karen Elizabeth has been resigned. Director ROBSON, Michael has been resigned. Director TURNER, Grace has been resigned. Director TURNER, Nicholas Keith has been resigned. Director WILLS, Carl has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


people against Key Finiance

LIABILITIES £74.9k
+1%
CASH £74.4k
+1%
TOTAL ASSETS £78.93k
+4%
All Financial Figures

Current Directors

Secretary
RAMIREZ, Karen
Appointed Date: 12 January 2017

Director
BROWN, Stuart Richard
Appointed Date: 05 October 2015
70 years old

Director
HUXLEY, William Lloyd
Appointed Date: 27 November 2009
73 years old

Director
MAYLOR, Harvey Raymond, Dr
Appointed Date: 01 March 2012
59 years old

Director
MCMASTER, Wayne Antony
Appointed Date: 30 November 2009
51 years old

Director
ROBERTSON, Iain Niall Ogilvie
Appointed Date: 19 January 2015
78 years old

Director
SCULL, Colin Francis
Appointed Date: 11 March 2012
64 years old

Director
WOODFORD, Imogen Jane
Appointed Date: 19 January 2015
50 years old

Resigned Directors

Secretary
GILMER, Amanda Louise
Resigned: 27 April 2007
Appointed Date: 08 November 2005

Secretary
HOLLIDAY, Sam
Resigned: 29 September 2016
Appointed Date: 01 August 2012

Secretary
HUXLEY, Valerie
Resigned: 01 August 2012
Appointed Date: 01 June 2012

Secretary
MORGAN, Alexandra Joan
Resigned: 01 June 2012
Appointed Date: 04 January 2011

Secretary
OTTLEY, Kirsten Renate
Resigned: 09 December 2010
Appointed Date: 01 December 2009

Secretary
SCULL, Colin Francis
Resigned: 01 December 2009
Appointed Date: 27 April 2007

Secretary
TURNER, Nicholas Keith
Resigned: 24 October 2005
Appointed Date: 08 April 2003

Director
BAVIN, Elizabeth Iona
Resigned: 25 April 2006
Appointed Date: 30 April 2003
66 years old

Director
COOPER, James Findlay
Resigned: 01 December 2009
Appointed Date: 09 April 2008
62 years old

Director
CORRIS, David Andrew
Resigned: 23 January 2006
Appointed Date: 30 April 2003
53 years old

Director
COX, Steven Mark
Resigned: 25 October 2006
Appointed Date: 24 June 2005
60 years old

Director
DENNY, Neil Richard
Resigned: 13 September 2007
Appointed Date: 20 October 2006
54 years old

Director
DONOVAN, Neil Andrew
Resigned: 18 November 2010
Appointed Date: 30 November 2009
56 years old

Director
FEILDEN, Piers William Trehearn
Resigned: 27 July 2006
Appointed Date: 23 January 2006
74 years old

Director
GEAKE, Martin Edward
Resigned: 27 April 2007
Appointed Date: 30 April 2003
72 years old

Director
GILMER, Amanda Louise
Resigned: 27 April 2007
Appointed Date: 08 February 2005
65 years old

Director
HANNAN, Archibald Mark
Resigned: 01 December 2009
Appointed Date: 18 July 2005
74 years old

Director
HOVEY, Richard
Resigned: 19 January 2015
Appointed Date: 01 March 2012
67 years old

Director
HUXLEY, William Lloyd
Resigned: 28 January 2009
Appointed Date: 17 August 2007
73 years old

Director
LATHAM, Donald Geoffrey
Resigned: 28 July 2007
Appointed Date: 20 July 2006
84 years old

Director
MESSER, Ernest Wilfred
Resigned: 31 January 2010
Appointed Date: 01 December 2008
70 years old

Director
MORGAN, Alex Joan
Resigned: 05 October 2015
Appointed Date: 07 January 2014
58 years old

Director
PAGE, Alastair Heyhoe
Resigned: 12 September 2013
Appointed Date: 30 November 2009
62 years old

Director
RAMIREZ, Karen Elizabeth
Resigned: 30 June 2014
Appointed Date: 30 November 2009
58 years old

Director
ROBSON, Michael
Resigned: 25 October 2006
Appointed Date: 24 April 2006
72 years old

Director
TURNER, Grace
Resigned: 08 February 2005
Appointed Date: 08 April 2003
74 years old

Director
TURNER, Nicholas Keith
Resigned: 24 October 2005
Appointed Date: 08 April 2003
69 years old

Director
WILLS, Carl
Resigned: 22 March 2012
Appointed Date: 30 November 2009
60 years old

PEOPLE AGAINST POVERTY Events

13 Jan 2017
Director's details changed for Mr William Lloyd Huxley on 12 January 2017
12 Jan 2017
Appointment of Ms Karen Ramirez as a secretary on 12 January 2017
04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Termination of appointment of Sam Holliday as a secretary on 29 September 2016
11 Apr 2016
Annual return made up to 8 April 2016 no member list
...
... and 93 more events
14 Jun 2004
Annual return made up to 08/04/04
28 May 2003
New director appointed
28 May 2003
New director appointed
28 May 2003
New director appointed
08 Apr 2003
Incorporation