EMMAUS UK
Overview
| Company Name | EMMAUS UK |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03422341 |
| 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 UK?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is EMMAUS UK located?
| Registered Office Address | Emmaus Uk Regus, Apex House Calthorpe Road, Edgbaston B15 1TR Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EMMAUS UK?
| 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 UK?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for EMMAUS UK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Miss Caroline Ann Helps as a secretary on Jan 05, 2026 | 2 pages | AP03 | ||
Termination of appointment of Maria-Angela Sara Hodgetts as a secretary on Jan 05, 2026 | 1 pages | TM02 | ||
Director's details changed for Mrs Jillian Mills on Aug 18, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 04, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ms Maria-Angela Sara Wells on Apr 29, 2023 | 1 pages | CH03 | ||
Director's details changed for Mrs Jillian Mills on Mar 21, 2025 | 2 pages | CH01 | ||
Memorandum and Articles of Association | 18 pages | MA | ||
Appointment of Mr Andrew Morgan-Giles as a director on Feb 05, 2025 | 2 pages | AP01 | ||
Appointment of Ms Heather Margaret Hurford as a director on Feb 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Joanne Louise Henney as a director on Feb 05, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2024 | 43 pages | AA | ||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Mark Lister as a director on Mar 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Hazel Joy Warwick as a director on Mar 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Patrick Harrison as a director on Mar 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sara Margaret Creech as a director on Mar 06, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2023 | 41 pages | AA | ||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Adam Simkin as a director on Jun 21, 2023 | 2 pages | AP01 | ||
Appointment of Mr James Matthew Foster as a director on Jun 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Susan Elizabeth Taylor as a director on Jun 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard Bruce Paterson as a director on Jun 21, 2023 | 1 pages | TM01 | ||
Director's details changed for Jill Garner on Mar 29, 2023 | 2 pages | CH01 | ||
Appointment of Michele Pietsch as a director on Mar 29, 2023 | 2 pages | AP01 | ||
Appointment of Jill Garner as a director on Mar 29, 2023 | 2 pages | AP01 | ||
Who are the officers of EMMAUS UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HELPS, Caroline Ann | Secretary | Regus, Apex House Calthorpe Road, Edgbaston B15 1TR Birmingham Emmaus Uk England | 343987830001 | |||||||
| FOSTER, James Matthew | Director | Regus, Apex House Calthorpe Road, Edgbaston B15 1TR Birmingham Emmaus Uk England | England | British | 311981660001 | |||||
| HURFORD, Heather Margaret | Director | Regus, Apex House Calthorpe Road, Edgbaston B15 1TR Birmingham Emmaus Uk England | England | British | 332538690001 | |||||
| KILBURN, Andrew William | Director | Regus, Apex House Calthorpe Road, Edgbaston B15 1TR Birmingham Emmaus Uk England | England | British | 66660880001 | |||||
| LISTER, John Mark | Director | Regus, Apex House Calthorpe Road, Edgbaston B15 1TR Birmingham Emmaus Uk England | United Kingdom | British | 320720450001 | |||||
| MATTOCK, Katrina | Director | Regus, Apex House Calthorpe Road, Edgbaston B15 1TR Birmingham Emmaus Uk England | England | British | 254594970001 | |||||
| MILLS, Jillian | Director | Regus, Apex House Calthorpe Road, Edgbaston B15 1TR Birmingham Emmaus Uk England | England | British | 308213570004 | |||||
| MORGAN-GILES, Andrew | Director | Regus, Apex House Calthorpe Road, Edgbaston B15 1TR Birmingham Emmaus Uk England | England | British | 332611820001 | |||||
| PIETSCH, Michele Sandra | Director | Regus, Apex House Calthorpe Road, Edgbaston B15 1TR Birmingham Emmaus Uk England | United Kingdom | British | 308213590001 | |||||
| SIMKIN, Matthew Adam | Director | Regus, Apex House Calthorpe Road, Edgbaston B15 1TR Birmingham Emmaus Uk England | England | British | 114479670005 | |||||
| CHENERY, David | Secretary | Newmarket Road CB5 8DZ Cambridge 76-78 Cambridgeshire United Kingdom | 154145350001 | |||||||
| CORNELL, Paul Christopher | Secretary | Newmarket Road CB5 8DZ Cambridge 76-78 Cambridgeshire United Kingdom | 171889510001 | |||||||
| DEMPSEY, Marilyn | Secretary | High Street Swineshead PE20 3LH Boston Plot 1 Lincolnshire | British | 138276680001 | ||||||
| GRAINGE, Simon | Secretary | Gibb Street Digbeth B9 4AA Birmingham 302 Scott House England | 238979710001 | |||||||
| GRAINGE, Simon Gregory | Secretary | Newmarket Road CB5 8DZ Cambridge 76-78 Cambridgeshire United Kingdom | 179160770002 | |||||||
| HINCKLEY, Joanne Lucy | Secretary | Gibb Street Digbeth B9 4AA Birmingham 302 Scott House England | 210980510001 | |||||||
| HODGETTS, Maria-Angela Sara | Secretary | Regus, Apex House Calthorpe Road, Edgbaston B15 1TR Birmingham Emmaus Uk England | 303624230002 | |||||||
| HOLLOWAY, Robin Charles | Secretary | Gibb Street Digbeth B9 4AA Birmingham 302 Scott House England | 204228330001 | |||||||
| HUMPSTON, John | Secretary | Newmarket Road CB5 8DZ Cambridge 76-78 Cambridgeshire United Kingdom | 176339420001 | |||||||
| KALIK, Sanja | Secretary | Regus, Apex House Calthorpe Road, Edgbaston B15 1TR Birmingham Emmaus Uk England | 251551040001 | |||||||
| LEGGE, Douglas | Secretary | 9 Dalton Square CB4 1QJ Cambridge Cambridgeshire | British | 79909640001 | ||||||
| MACKECHINE-JARVIS, Iain | Secretary | 27 Perowne Street CB1 2AY Cambridge | British | 56225880001 | ||||||
| MISIK, Paul Joseph | Secretary | Fishers Lane CB1 9HR Cambridge 52 Cambridgeshire United Kingdom | British | 138641490001 | ||||||
| PAGE, Charles Timothy, Colonel | Secretary | 21 Abbey Road CB5 8HH Cambridge | British | 89293140002 | ||||||
| PAGE, Charles Timothy, Colonel | Secretary | 103 Richmond Road Cambridge CB4 3PS Cambridgeshire | British | 87824410001 | ||||||
| PHELAN, Michael Damien | Secretary | 41 Penn Road HP9 2LN Beaconsfield Buckinghamshire | British | 1809920001 | ||||||
| SIMPSON, Donald | Secretary | 51 Kingsway OL16 5HN Rochdale Lancashire | United Kingdom | 51993980001 | ||||||
| SIMPSON, Donald | Secretary | 51 Kingsway OL16 5HN Rochdale Lancashire | United Kingdom | 51993980001 | ||||||
| WILLIAMS, Simon Maxwell | Secretary | Newmarket Road CB5 8DZ Cambridge 76-78 Cambridgeshire United Kingdom | 172501220001 | |||||||
| WILLIAMS, Simon Maxwell | Secretary | Newmarket Road CB5 8DZ Cambridge 76-78 Cambridgeshire United Kingdom | 160981070001 | |||||||
| WRENN, Susan Christine | Secretary | 22 Eachard Road CB3 0HY Cambridge | British | 79071230003 | ||||||
| ARMSTRONG, Hilary Jane, Rt Hon | Director | Broadway SW1H 0BL London 50 United Kingdom | England | British | 136747050001 | |||||
| BAIN, Paul Martin | Director | Emmaus Cambridge Green End Landbeach CB4 8ED Cambridge Cambridgeshire | British | 59064720001 | ||||||
| BAIN, Paul Martin | Director | Emmaus Cambridge Green End Landbeach CB4 8ED Cambridge Cambridgeshire | British | 59064720001 | ||||||
| BATES, Paul Spencer | Director | 78 Claverton Street SW1V 3AX London | British | 101369680001 |
What are the latest statements on persons with significant control for EMMAUS UK?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 21, 2016 | 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