Background WavePink WaveYellow Wave

TRANSFORMATION POWERHOUSE SERVICES LTD (04449912)

TRANSFORMATION POWERHOUSE SERVICES LTD (04449912) is an active UK company. incorporated on 29 May 2002. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. TRANSFORMATION POWERHOUSE SERVICES LTD has been registered for 23 years. Current directors include PATCHETT, Gee Abiah, PATCHETT, Mark Richard.

Company Number
04449912
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 May 2002
Age
23 years
Address
33 Vicarage Lane, London, E6 6DQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
PATCHETT, Gee Abiah, PATCHETT, Mark Richard
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORMATION POWERHOUSE SERVICES LTD

TRANSFORMATION POWERHOUSE SERVICES LTD is an active company incorporated on 29 May 2002 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. TRANSFORMATION POWERHOUSE SERVICES LTD was registered 23 years ago.(SIC: 87900)

Status

active

Active since 23 years ago

Company No

04449912

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 29 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

33 Vicarage Lane East Ham London, E6 6DQ,

Timeline

2 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
May 02
Director Left
Mar 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATCHETT, Mark Richard

Active
33 Vicarage Lane, LondonE6 6DQ
Secretary
Appointed 29 May 2002

PATCHETT, Gee Abiah

Active
Vicarage Lane, LondonE6 6DQ
Born March 1955
Director
Appointed 29 May 2002

PATCHETT, Mark Richard

Active
33 Vicarage Lane, LondonE6 6DQ
Born October 1960
Director
Appointed 18 Apr 2007

INGRAM, Mark Philip

Resigned
30 Reigate Road, ReigateRH2 0QN
Born April 1961
Director
Appointed 22 Jul 2002
Resigned 08 Mar 2020

PATCHETT, Mark Richard

Resigned
122 Lonsdale Avenue, LondonE6 3JX
Born October 1960
Director
Appointed 29 May 2002
Resigned 10 Apr 2003

Persons with significant control

1

Mr Mark Richard Patchett

Active
33 Vicarage Lane, LondonE6 6DQ
Born October 1960

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

55

Resolution
14 January 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
14 January 2026
CC04CC04
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
9 July 2008
288cChange of Particulars
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
18 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2003
AAAnnual Accounts
Legacy
11 July 2003
225Change of Accounting Reference Date
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
287Change of Registered Office
Legacy
31 July 2002
288aAppointment of Director or Secretary
Incorporation Company
29 May 2002
NEWINCIncorporation