Background WavePink WaveYellow Wave

THE POWER HOUSE (POOLE) (11625271)

THE POWER HOUSE (POOLE) (11625271) is an active UK company. incorporated on 16 October 2018. with registered office in Poole. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 3 other business activities. THE POWER HOUSE (POOLE) has been registered for 7 years. Current directors include IRVINE, Bridget Anne, JEFFERY, Casey Jade, LA FRENAIS, Maureen and 1 others.

Company Number
11625271
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 October 2018
Age
7 years
Address
170 Blandford Road, Poole, BH15 4BH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
IRVINE, Bridget Anne, JEFFERY, Casey Jade, LA FRENAIS, Maureen, MATTHEWS, Simon Lee
SIC Codes
56102, 85600, 90040, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POWER HOUSE (POOLE)

THE POWER HOUSE (POOLE) is an active company incorporated on 16 October 2018 with the registered office located in Poole. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 3 other business activities. THE POWER HOUSE (POOLE) was registered 7 years ago.(SIC: 56102, 85600, 90040, 96040)

Status

active

Active since 7 years ago

Company No

11625271

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 16 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

170 Blandford Road Poole, BH15 4BH,

Previous Addresses

28-30 C/O Community Action Network, Beech House 28-30 Wimborne Road Poole BH15 2BU England
From: 18 October 2023To: 18 March 2024
107 Lake Road Poole BH15 4LF England
From: 2 March 2020To: 18 October 2023
2 Rigler Road Poole BH15 4BN United Kingdom
From: 4 March 2019To: 2 March 2020
47 Caledon Road Poole Dorset BH14 9NL
From: 16 October 2018To: 4 March 2019
Timeline

29 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Jul 21
Director Left
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Dec 23
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

RUSLING, Alexandra

Active
Blandford Road, PooleBH15 4BH
Secretary
Appointed 12 Jun 2019

IRVINE, Bridget Anne

Active
Blandford Road, PooleBH15 4BH
Born May 1960
Director
Appointed 17 Dec 2025

JEFFERY, Casey Jade

Active
Blandford Road, PooleBH15 4BH
Born July 1986
Director
Appointed 12 Feb 2026

LA FRENAIS, Maureen

Active
Blandford Road, PooleBH15 4BH
Born November 1957
Director
Appointed 16 Jun 2022

MATTHEWS, Simon Lee

Active
Blandford Road, PooleBH15 4BH
Born August 1967
Director
Appointed 09 Sept 2025

GREGORY, Michael Dudman

Resigned
Caledon Road, PooleBH14 9NL
Secretary
Appointed 16 Oct 2018
Resigned 04 Mar 2019

ABSOLOM, Mark

Resigned
Lake Road, PooleBH15 4LF
Born December 1964
Director
Appointed 04 Nov 2019
Resigned 22 Nov 2022

DIGBY, Alexandra Claire

Resigned
Rigler Road, PooleBH15 4BN
Born September 1975
Director
Appointed 16 Oct 2018
Resigned 10 Dec 2018

GREGORY, Michael Dudman

Resigned
Caledon Road, PooleBH14 9NL
Born November 1949
Director
Appointed 16 Oct 2018
Resigned 04 Mar 2019

HOWELL, Mark Edward

Resigned
Market Street, PooleBH15 1NF
Born September 1968
Director
Appointed 16 Oct 2018
Resigned 24 Jul 2019

KELLY, Paul Richards

Resigned
Sancreed Road, PooleBH12 4DZ
Born March 1956
Director
Appointed 12 Jun 2019
Resigned 01 Jun 2021

KERR, Emma Louise

Resigned
C/O Community Action Network, Beech House, PooleBH15 2BU
Born May 1985
Director
Appointed 16 Jun 2022
Resigned 13 Dec 2023

LA FRENAIS, Maureen

Resigned
Twemlow Avenue, PooleBH14 8AN
Born November 1957
Director
Appointed 10 Dec 2018
Resigned 17 Oct 2019

MASON, Andrew John

Resigned
Charleston Road, EastbourneBN21 1SF
Born July 1977
Director
Appointed 26 Feb 2019
Resigned 04 Jan 2022

PANDOLFO, Marie

Resigned
Blandford Road, PooleBH15 4BH
Born December 1980
Director
Appointed 03 Apr 2023
Resigned 11 Aug 2025

UZZELL, Bernard William, Dr

Resigned
Blandford Road, PooleBH15 4BH
Born September 1957
Director
Appointed 06 Jan 2020
Resigned 17 Dec 2025

WALKER, Stuart

Resigned
Kinson Park Road, BournemouthBH10 7HG
Born March 1963
Director
Appointed 02 Mar 2020
Resigned 03 Apr 2023

Persons with significant control

4

0 Active
4 Ceased

Maureen La Frenais

Ceased
Twemlow Avenue, PooleBH14 8AN
Born November 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Dec 2018
Ceased 09 Jan 2019

Mr Mark Edward Howell

Ceased
Market Street, PooleBH15 1NF
Born September 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Oct 2018
Ceased 09 Jan 2019

Michael Dudman Gregory

Ceased
Caledon Road, PooleBH14 9NL
Born November 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Oct 2018
Ceased 09 Jan 2019

Alexandra Claire Digby

Ceased
Rigler Road, PooleBH15 4BN
Born September 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Oct 2018
Ceased 10 Dec 2018
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
31 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Memorandum Articles
14 August 2020
MAMA
Memorandum Articles
28 July 2020
MAMA
Resolution
28 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
6 July 2020
AAAnnual Accounts
Resolution
5 May 2020
RESOLUTIONSResolutions
Memorandum Articles
1 May 2020
MAMA
Statement Of Companys Objects
1 May 2020
CC04CC04
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 March 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
17 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Incorporation Company
16 October 2018
NEWINCIncorporation