Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Empowered Living Foundation Ltd
Empowered Living Foundation Ltd is an active company incorporated on 26 March 2004 with the registered office located in Aylesbury, Buckinghamshire. Empowered Living Foundation Ltd was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05085586
Private limited by guarantee without share capital
Age
21 years
Incorporated
26 March 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 March 2025
(7 months ago)
Next confirmation dated
24 March 2026
Due by
7 April 2026
(4 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 March 2025
Due by
30 December 2025
(1 month remaining)
Learn more about Empowered Living Foundation Ltd
Contact
Update Details
Address
Harvest Barn, Roundhill Barns Kimblewick Road
Great Kimble
Aylesbury
Buckinghamshire
HP17 8TB
United Kingdom
Address changed on
24 Dec 2024
(10 months ago)
Previous address was
C/O C/O Aniz Visram Accountancy Services Ltd 32a Hampton Lane Solihull West Midlands B91 2PY
Companies in HP17 8TB
Telephone
Unreported
Email
Available in Endole App
Website
Empoweredlivingfoundation.com
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
2
Mrs Karima Dahya
PSC • Director • Canadian • Lives in United Arab Emirates • Born in Sep 1962
Mr Amyn Dahya
PSC • Director • Canadian • Lives in United Arab Emirates • Born in Jun 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £101 (-100%)
Turnover
£590
Increased by £330 (+127%)
Employees
Unreported
Same as previous period
Total Assets
£429
Increased by £18 (+4%)
Total Liabilities
-£420
Increased by £18 (+4%)
Net Assets
£9
Same as previous period
Debt Ratio (%)
98%
Increased by 0.09% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 25 Mar 2025
Mr Amyn Dahya (PSC) Details Changed
10 Months Ago on 24 Dec 2024
Mrs Karima Dahya (PSC) Details Changed
10 Months Ago on 24 Dec 2024
Mr Amyn Dahya Details Changed
10 Months Ago on 24 Dec 2024
Mrs Karima Dahya Details Changed
10 Months Ago on 24 Dec 2024
Registered Address Changed
10 Months Ago on 24 Dec 2024
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 1 Feb 2024
Confirmation Submitted
2 Years 7 Months Ago on 27 Mar 2023
Get Alerts
Get Credit Report
Discover Empowered Living Foundation Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 March 2025 with no updates
Submitted on 25 Mar 2025
Change of details for Mrs Karima Dahya as a person with significant control on 24 December 2024
Submitted on 6 Jan 2025
Change of details for Mr Amyn Dahya as a person with significant control on 24 December 2024
Submitted on 6 Jan 2025
Director's details changed for Mrs Karima Dahya on 24 December 2024
Submitted on 2 Jan 2025
Director's details changed for Mr Amyn Dahya on 24 December 2024
Submitted on 2 Jan 2025
Registered office address changed from C/O C/O Aniz Visram Accountancy Services Ltd 32a Hampton Lane Solihull West Midlands B91 2PY to Harvest Barn, Roundhill Barns Kimblewick Road Great Kimble Aylesbury Buckinghamshire HP17 8TB on 24 December 2024
Submitted on 24 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 24 March 2024 with no updates
Submitted on 26 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 1 Feb 2024
Confirmation statement made on 24 March 2023 with no updates
Submitted on 27 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs