EMMAUS DOVER LTD
Overview
| Company Name | EMMAUS DOVER LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03066614 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EMMAUS DOVER LTD?
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other accommodation (55900) / Accommodation and food service activities
Where is EMMAUS DOVER LTD located?
| Registered Office Address | Archcliffe Fort Archcliffe Road CT17 9EL Dover Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMMAUS DOVER LTD?
| Company Name | From | Until |
|---|---|---|
| ST MARTIN'S EMMAUS | Jun 09, 1995 | Jun 09, 1995 |
What are the latest accounts for EMMAUS DOVER LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for EMMAUS DOVER LTD?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for EMMAUS DOVER LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Rowland as a director on Jun 05, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 14 pages | AA | ||
Termination of appointment of Collette Windsor as a director on Jul 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Karen Tracey Southon as a director on Apr 03, 2024 | 1 pages | TM01 | ||
Appointment of Mr James Gambrell as a director on Apr 03, 2024 | 2 pages | AP01 | ||
Appointment of Ms Emma Whelan as a director on Apr 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gerard Golden as a director on Apr 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of David James Guy Palmer as a director on Apr 03, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 14 pages | AA | ||
Termination of appointment of Eileen Margaret Carter as a director on Jan 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Collette Windsor as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Director's details changed for Mrs Karen Tracey Southon on Jun 21, 2023 | 2 pages | CH01 | ||
Termination of appointment of Silva Maria Lamb as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr David James Guy Palmer on Jun 21, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 14 pages | AA | ||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Karen Tracey Southon on Jun 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr David James Guy Palmer on Jun 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Silva Maria Lamb on Jun 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Gerard Golden on Jun 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Eileen Margaret Carter on Jun 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Andrew Francis Eberlein on Jun 01, 2022 | 2 pages | CH01 | ||
Who are the officers of EMMAUS DOVER LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOD, Daniel Keith | Secretary | Archcliffe Fort Archcliffe Road CT17 9EL Dover Kent | 256947280001 | |||||||
| BODELL, Nigel Robert | Director | Archcliffe Fort Archcliffe Road CT17 9EL Dover Kent | England | British | 96975860001 | |||||
| EBERLEIN, Andrew Francis | Director | Archcliffe Fort Archcliffe Road CT17 9EL Dover Kent | United Kingdom | British | 103099530002 | |||||
| GAMBRELL, James | Director | Archcliffe Fort Archcliffe Road CT17 9EL Dover Kent | England | British | 321908870001 | |||||
| ROWLAND, Peter | Director | Archcliffe Road CT17 9EL Dover Archcliffe Fort Kent United Kingdom | United Kingdom | British | 336699760001 | |||||
| WHELAN, Emma | Director | Archcliffe Fort Archcliffe Road CT17 9EL Dover Kent | England | British | 321908550001 | |||||
| WOOD, Daniel Keith, Dr | Director | Archcliffe Fort Archcliffe Road CT17 9EL Dover Kent | England | British | 237140150001 | |||||
| BARFORD, Alan Jeremy | Secretary | 40 Harkness Drive CT2 7RW Canterbury Kent | British | 81405040001 | ||||||
| CLAYTON, John Robert | Secretary | 1 Bramley Gardens Bewsbury Crescent, Whitfield CT16 3PL Dover Kent | British | 69472650001 | ||||||
| MITCHINSON, Veronica Josephine Bernardine Anne | Secretary | 67 Buckland Avenue CT16 2NS Dover Kent | British | 49408730001 | ||||||
| SARJEANT, Jill | Secretary | 27 Buckland Avenue CT16 2NR Dover Kent | British | 76441830001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ANGELL, Anne Elizabeth | Director | London Road River CT17 0SQ Dover 79 Kent England | United Kingdom | British | 209395780002 | |||||
| BARFORD, Alan Jeremy | Director | 40 Harkness Drive CT2 7RW Canterbury Kent | United Kingdom | British | 81405040001 | |||||
| BARNETT, Christopher Robin | Director | 165 London Road Temple Ewell CT16 3DA Dover Kent | British | 43643150001 | ||||||
| BUCZEK, Barbara Anna | Director | George Roche Road Canterbury 136 Kent England | United Kingdom | Polish | 201219400001 | |||||
| CARTER, Eileen Margaret | Director | Archcliffe Fort Archcliffe Road CT17 9EL Dover Kent | England | British | 260950990002 | |||||
| CLAYTON, John Robert | Director | 1 Bramley Gardens Bewsbury Crescent, Whitfield CT16 3PL Dover Kent | United Kingdom | British | 69472650001 | |||||
| CRAVEN, John Anthony George, Professor | Director | Old Lynch Cottage Brook Street Eastry CT13 0HR Sandwich Kent | British | 56226130001 | ||||||
| GOLDEN, Gerard | Director | Archcliffe Fort Archcliffe Road CT17 9EL Dover Kent | England | British | 261008090001 | |||||
| GRETTON, Toni | Director | London Road River CT17 0SF Dover 37 England | United Kingdom | British | 244703870001 | |||||
| HOLLIS, Jeremy William | Director | "Eachway" Slip Lane, Alkham CT15 7DA Dover Kent | United Kingdom | British | 16859350004 | |||||
| JENNER, Joanne Nicola | Director | Mount Pleasant Close CT18 8HF Lyminge 5 Kent Great Britain | United Kingdom | British | 184427910001 | |||||
| JUKES, Patrica Margaret | Director | Milestone House 130 London Road CT16 3DA Temple Ewell Kent | British | 54414810001 | ||||||
| KEMP, Michael | Director | Goodwin Avenue Swalecliffe CT5 2QZ Whitstable 78 Kent England | United Kingdom | British | 133188730002 | |||||
| LAMB, Silva Maria | Director | Archcliffe Fort Archcliffe Road CT17 9EL Dover Kent | England | German | 184426300001 | |||||
| LAWSON, Christopher Gray | Director | Oak Tree Cottage South Street, Boughton ME13 9NR Faversham Kent | United Kingdom | British | 27085480003 | |||||
| LOVE, Sarah Penelope | Director | 2 Meadway River CT17 0PS Dover Kent | United Kingdom | British | 9078730003 | |||||
| MITCHINSON, Veronica Josephine Bernardine Anne | Director | 67 Buckland Avenue CT16 2NS Dover Kent | British | 49408730001 | ||||||
| PALMER, David James Guy | Director | Archcliffe Fort Archcliffe Road CT17 9EL Dover Kent | England | British | 260790630002 | |||||
| PAUL, Janet | Director | Beauxfield Whitfield CT16 3JH Dover 111 Kent | United Kingdom | British | 76441780002 | |||||
| RYELAND, David Charles | Director | Pinheiros Norman Lane St Margarets Bay CT15 6DA Dover Kent | England | British | 17948110001 | |||||
| SARJEANT, Jill | Director | 27 Buckland Avenue CT16 2NR Dover Kent | British | 76441830001 | ||||||
| SCRUTON, Robert | Director | 17 Sea View Avenue CT7 9LU Birchington Kent | United Kingdom | British | 26358320002 | |||||
| SOUTHON, Karen Tracey | Director | Archcliffe Fort Archcliffe Road CT17 9EL Dover Kent | England | British | 177896880002 |
What are the latest statements on persons with significant control for EMMAUS DOVER LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 09, 2017 | The 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