THE EMMANUEL COMMUNITY CHARITABLE TRUST LIMITED

THE EMMANUEL COMMUNITY CHARITABLE TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE EMMANUEL COMMUNITY CHARITABLE TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02939315
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE EMMANUEL COMMUNITY CHARITABLE TRUST LIMITED?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is THE EMMANUEL COMMUNITY CHARITABLE TRUST LIMITED located?

    Registered Office Address
    1st Floor, 48 Chancery Lane
    WC2A 1JF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE EMMANUEL COMMUNITY CHARITABLE TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE EMMANUEL COMMUNITY CHARITABLE TRUST LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2025
    Next Confirmation Statement DueJun 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2024
    OverdueNo

    What are the latest filings for THE EMMANUEL COMMUNITY CHARITABLE TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Desire Avice as a director on Oct 25, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on May 22, 2023 with no updates

    3 pagesCS01

    Appointment of Keystone Law Limited as a secretary on Feb 27, 2023

    2 pagesAP04

    Termination of appointment of Rathbone Secretaries Limited as a secretary on Feb 27, 2023

    1 pagesTM02

    Registered office address changed from 114 st Martin's Lane Covent Garden London WC2N 4BE United Kingdom to 1st Floor, 48 Chancery Lane London WC2A 1JF on Feb 28, 2023

    1 pagesAD01

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ to 114 st Martin's Lane Covent Garden London WC2N 4BE on Aug 01, 2022

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on May 22, 2021 with no updates

    3 pagesCS01

    Appointment of Rathbone Secretaries Limited as a secretary on Feb 16, 2021

    2 pagesAP04

    Termination of appointment of Kevin James Custis as a secretary on Feb 16, 2021

    1 pagesTM02

    Appointment of Professor Jan Willem Pieter Maria Van Der Velden as a director on Dec 08, 2020

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2019

    28 pagesAA

    Secretary's details changed for Mr. Kevin James Custis on Jun 03, 2020

    1 pagesCH03

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    27 pagesAA

    Appointment of Mr Dominique Dewulf as a director on Nov 13, 2019

    2 pagesAP01

    Termination of appointment of Philippe Fayet as a director on Nov 13, 2019

    1 pagesTM01

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    Who are the officers of THE EMMANUEL COMMUNITY CHARITABLE TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEYSTONE LAW LIMITED
    Chancery Lane
    WC2A 1JF London
    48
    United Kingdom
    Secretary
    Chancery Lane
    WC2A 1JF London
    48
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04650763
    211302630001
    AVICE, Desire
    91 Bd Auguste Blanqui
    75013 Paris
    Boite 76
    France
    Director
    91 Bd Auguste Blanqui
    75013 Paris
    Boite 76
    France
    FranceFrenchTreasurer329180010001
    DEWULF, Dominique
    WC2A 1JF London
    1st Floor, 48 Chancery Lane
    United Kingdom
    Director
    WC2A 1JF London
    1st Floor, 48 Chancery Lane
    United Kingdom
    BelgiumBelgianDirector264356270001
    LAPLAIZE, Benoit
    WC2A 1JF London
    1st Floor, 48 Chancery Lane
    United Kingdom
    Director
    WC2A 1JF London
    1st Floor, 48 Chancery Lane
    United Kingdom
    FranceFrenchDirector246654670001
    TRAUTTMANSDORFF, Markus
    WC2A 1JF London
    1st Floor, 48 Chancery Lane
    United Kingdom
    Director
    WC2A 1JF London
    1st Floor, 48 Chancery Lane
    United Kingdom
    AustriaAustrianDirector210191740001
    VAN DER VELDEN, Jan Willem Pieter Maria, Professor
    Nl-6524 Hv
    Nijmegen
    Fransestraat 59
    Netherlands
    Director
    Nl-6524 Hv
    Nijmegen
    Fransestraat 59
    Netherlands
    NetherlandsDutchProfessor Of Law278389280001
    VREGILLE, Michel-Bernard Courlet De
    WC2A 1JF London
    1st Floor, 48 Chancery Lane
    United Kingdom
    Director
    WC2A 1JF London
    1st Floor, 48 Chancery Lane
    United Kingdom
    FranceFrenchDirector252503530001
    COULL, Amanda Gail
    Claremont
    26 Greenways Hinchley Wood
    KT10 0QD Esher
    Surrey
    Secretary
    Claremont
    26 Greenways Hinchley Wood
    KT10 0QD Esher
    Surrey
    British83474160002
    CUSTIS, Kevin James, Mr.
    Sovereign House
    212-224 Shaftesbury Avenue
    WC2H 8HQ London
    Secretary
    Sovereign House
    212-224 Shaftesbury Avenue
    WC2H 8HQ London
    British51818580002
    WILLIAMSON, Peter Anthony
    Upper House
    Upper Somborne
    SO20 6RD Stockbridge
    Hampshire
    Secretary
    Upper House
    Upper Somborne
    SO20 6RD Stockbridge
    Hampshire
    British26476590001
    RATHBONE SECRETARIES LIMITED
    Finsbury Circus
    EC2M 7AZ London
    8
    England
    Secretary
    Finsbury Circus
    EC2M 7AZ London
    8
    England
    Identification TypeUK Limited Company
    Registration Number04627820
    87980970001
    ALBISETTI, Laurent
    10 Rue Andre Le Bourblanc
    Noisy Le Roi
    78590
    France
    Director
    10 Rue Andre Le Bourblanc
    Noisy Le Roi
    78590
    France
    FrenchManager90448020001
    CONTENT, Francois Roger Rene
    Port De Lunettes
    10 Rue De La Croix Aux Vents
    Bougival (Yvelines)
    France
    Director
    Port De Lunettes
    10 Rue De La Croix Aux Vents
    Bougival (Yvelines)
    France
    FrenchBusiness Executive39411010001
    COULL, Amanda Gail
    Claremont
    26 Greenways Hinchley Wood
    KT10 0QD Esher
    Surrey
    Director
    Claremont
    26 Greenways Hinchley Wood
    KT10 0QD Esher
    Surrey
    BritishTrust Manager83474160002
    DE BRUNHOFF, Anne-Cecile
    Rue Clapeyron
    75008 Paris
    13
    France
    Director
    Rue Clapeyron
    75008 Paris
    13
    France
    FranceFrenchLawyer130859800001
    DE COURVILLE, Eric
    75013 Paris
    91 Boulevard Blanqui
    France
    Director
    75013 Paris
    91 Boulevard Blanqui
    France
    FranceFrenchDirector174853730001
    DE NARP, Frederic
    Sovereign House
    212-224 Shaftesbury Avenue
    WC2H 8HQ London
    Director
    Sovereign House
    212-224 Shaftesbury Avenue
    WC2H 8HQ London
    United KingdomFrenchDirector209378420001
    FAYET, Philippe
    Sovereign House
    212-224 Shaftesbury Avenue
    WC2H 8HQ London
    Director
    Sovereign House
    212-224 Shaftesbury Avenue
    WC2H 8HQ London
    FranceFrenchDirector209306880001
    FRUNEAU, Vincent
    Boulevard Blanqui
    75013 Paris
    91
    France
    Director
    Boulevard Blanqui
    75013 Paris
    91
    France
    FranceFrenchCompany Director170742020001
    GOUBEAULT, Patrick
    Rue Clemenceau
    Givry
    17
    71640
    France
    Director
    Rue Clemenceau
    Givry
    17
    71640
    France
    FranceFrenchManager110649840001
    HOCHART, Annick
    Rue A Dumas
    Paris 75011
    23
    France
    Director
    Rue A Dumas
    Paris 75011
    23
    France
    FranceFrenchFinancial Director48682660001
    HUYGHUES DESPOINTES, Henry
    Boulevard Blanqui
    75013 Paris
    91
    France
    Director
    Boulevard Blanqui
    75013 Paris
    91
    France
    FranceFrenchDirector171637580002
    KELK, Peter Vincent
    4 Avenue Du Belloy
    78110 Le Vesinet
    France
    Director
    4 Avenue Du Belloy
    78110 Le Vesinet
    France
    BritishStockbroker39411000002
    LANDETE, Laurent
    Sovereign House
    212-224 Shaftesbury Avenue
    WC2H 8HQ London
    Director
    Sovereign House
    212-224 Shaftesbury Avenue
    WC2H 8HQ London
    FranceFrenchDirector210191670001
    MONROUX, Anne Marie
    11 Bis Villa De La Boissiere
    91400 Orsay
    France
    Director
    11 Bis Villa De La Boissiere
    91400 Orsay
    France
    FrenchExecutive Manager61133980001
    RAYNAUD, Michael Joseph Marie
    1 Avenue Floreal
    B 1410 Waterloo
    FOREIGN Belgium
    Director
    1 Avenue Floreal
    B 1410 Waterloo
    FOREIGN Belgium
    FrenchBusiness Manager45350600001
    REDIER, Patrick Claude Marie Antoine
    Ter Route De La Source
    Saint Michel Chef Chef 44730
    54
    France
    Director
    Ter Route De La Source
    Saint Michel Chef Chef 44730
    54
    France
    FranceFrenchConsultant48682810002
    STANLEY, Oliver Duncan
    5 The Park
    NW11 7SR London
    Director
    5 The Park
    NW11 7SR London
    BritishCompany Director54754520001
    TUCK, John Edward
    Chilverstone Sherborne Street
    Bourton On The Water
    GL54 2DE Cheltenham
    Gloucestershire
    Director
    Chilverstone Sherborne Street
    Bourton On The Water
    GL54 2DE Cheltenham
    Gloucestershire
    EnglandBritishTrust Company General Manager72940830001
    VAN DER VELDEN, Pieter Arnoldus Ludovicus Maria
    Berg En Dalseweg 146
    6522 B Z Nijmegen
    6522B2 Nijmegen
    Netherlands
    Director
    Berg En Dalseweg 146
    6522 B Z Nijmegen
    6522B2 Nijmegen
    Netherlands
    DutchVice President Court Of Appeal42792480001
    ARUNLEX LIMITED
    95 Aldwych
    WC2B 4JF London
    Director
    95 Aldwych
    WC2B 4JF London
    92903000001

    What are the latest statements on persons with significant control for THE EMMANUEL COMMUNITY CHARITABLE TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0