EMMAUS UK

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

    Company NameEMMAUS UK
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03422341
    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 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 AddressNo

    What are the latest accounts for EMMAUS UK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for EMMAUS UK?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for EMMAUS UK?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Caroline Ann Helps as a secretary on Jan 05, 2026

    2 pagesAP03

    Termination of appointment of Maria-Angela Sara Hodgetts as a secretary on Jan 05, 2026

    1 pagesTM02

    Director's details changed for Mrs Jillian Mills on Aug 18, 2025

    2 pagesCH01

    Confirmation statement made on Sep 04, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Ms Maria-Angela Sara Wells on Apr 29, 2023

    1 pagesCH03

    Director's details changed for Mrs Jillian Mills on Mar 21, 2025

    2 pagesCH01

    Memorandum and Articles of Association

    18 pagesMA

    Appointment of Mr Andrew Morgan-Giles as a director on Feb 05, 2025

    2 pagesAP01

    Appointment of Ms Heather Margaret Hurford as a director on Feb 05, 2025

    2 pagesAP01

    Termination of appointment of Joanne Louise Henney as a director on Feb 05, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    43 pagesAA

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Appointment of Mr John Mark Lister as a director on Mar 06, 2024

    2 pagesAP01

    Termination of appointment of Hazel Joy Warwick as a director on Mar 06, 2024

    1 pagesTM01

    Termination of appointment of John Patrick Harrison as a director on Mar 06, 2024

    1 pagesTM01

    Termination of appointment of Sara Margaret Creech as a director on Mar 06, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    41 pagesAA

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Adam Simkin as a director on Jun 21, 2023

    2 pagesAP01

    Appointment of Mr James Matthew Foster as a director on Jun 21, 2023

    2 pagesAP01

    Termination of appointment of Susan Elizabeth Taylor as a director on Jun 21, 2023

    1 pagesTM01

    Termination of appointment of Richard Bruce Paterson as a director on Jun 21, 2023

    1 pagesTM01

    Director's details changed for Jill Garner on Mar 29, 2023

    2 pagesCH01

    Appointment of Michele Pietsch as a director on Mar 29, 2023

    2 pagesAP01

    Appointment of Jill Garner as a director on Mar 29, 2023

    2 pagesAP01

    Who are the officers of EMMAUS UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HELPS, Caroline Ann
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    Secretary
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    343987830001
    FOSTER, James Matthew
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    Director
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    EnglandBritish311981660001
    HURFORD, Heather Margaret
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    Director
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    EnglandBritish332538690001
    KILBURN, Andrew William
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    Director
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    EnglandBritish66660880001
    LISTER, John Mark
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    Director
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    United KingdomBritish320720450001
    MATTOCK, Katrina
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    Director
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    EnglandBritish254594970001
    MILLS, Jillian
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    Director
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    EnglandBritish308213570004
    MORGAN-GILES, Andrew
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    Director
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    EnglandBritish332611820001
    PIETSCH, Michele Sandra
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    Director
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    United KingdomBritish308213590001
    SIMKIN, Matthew Adam
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    Director
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    EnglandBritish114479670005
    CHENERY, David
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    United Kingdom
    Secretary
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    United Kingdom
    154145350001
    CORNELL, Paul Christopher
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    United Kingdom
    Secretary
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    United Kingdom
    171889510001
    DEMPSEY, Marilyn
    High Street
    Swineshead
    PE20 3LH Boston
    Plot 1
    Lincolnshire
    Secretary
    High Street
    Swineshead
    PE20 3LH Boston
    Plot 1
    Lincolnshire
    British138276680001
    GRAINGE, Simon
    Gibb Street
    Digbeth
    B9 4AA Birmingham
    302 Scott House
    England
    Secretary
    Gibb Street
    Digbeth
    B9 4AA Birmingham
    302 Scott House
    England
    238979710001
    GRAINGE, Simon Gregory
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    United Kingdom
    Secretary
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    United Kingdom
    179160770002
    HINCKLEY, Joanne Lucy
    Gibb Street
    Digbeth
    B9 4AA Birmingham
    302 Scott House
    England
    Secretary
    Gibb Street
    Digbeth
    B9 4AA Birmingham
    302 Scott House
    England
    210980510001
    HODGETTS, Maria-Angela Sara
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    Secretary
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    303624230002
    HOLLOWAY, Robin Charles
    Gibb Street
    Digbeth
    B9 4AA Birmingham
    302 Scott House
    England
    Secretary
    Gibb Street
    Digbeth
    B9 4AA Birmingham
    302 Scott House
    England
    204228330001
    HUMPSTON, John
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    United Kingdom
    Secretary
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    United Kingdom
    176339420001
    KALIK, Sanja
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    Secretary
    Regus, Apex House
    Calthorpe Road, Edgbaston
    B15 1TR Birmingham
    Emmaus Uk
    England
    251551040001
    LEGGE, Douglas
    9 Dalton Square
    CB4 1QJ Cambridge
    Cambridgeshire
    Secretary
    9 Dalton Square
    CB4 1QJ Cambridge
    Cambridgeshire
    British79909640001
    MACKECHINE-JARVIS, Iain
    27 Perowne Street
    CB1 2AY Cambridge
    Secretary
    27 Perowne Street
    CB1 2AY Cambridge
    British56225880001
    MISIK, Paul Joseph
    Fishers Lane
    CB1 9HR Cambridge
    52
    Cambridgeshire
    United Kingdom
    Secretary
    Fishers Lane
    CB1 9HR Cambridge
    52
    Cambridgeshire
    United Kingdom
    British138641490001
    PAGE, Charles Timothy, Colonel
    21 Abbey Road
    CB5 8HH Cambridge
    Secretary
    21 Abbey Road
    CB5 8HH Cambridge
    British89293140002
    PAGE, Charles Timothy, Colonel
    103 Richmond Road
    Cambridge
    CB4 3PS Cambridgeshire
    Secretary
    103 Richmond Road
    Cambridge
    CB4 3PS Cambridgeshire
    British87824410001
    PHELAN, Michael Damien
    41 Penn Road
    HP9 2LN Beaconsfield
    Buckinghamshire
    Secretary
    41 Penn Road
    HP9 2LN Beaconsfield
    Buckinghamshire
    British1809920001
    SIMPSON, Donald
    51 Kingsway
    OL16 5HN Rochdale
    Lancashire
    Secretary
    51 Kingsway
    OL16 5HN Rochdale
    Lancashire
    United Kingdom51993980001
    SIMPSON, Donald
    51 Kingsway
    OL16 5HN Rochdale
    Lancashire
    Secretary
    51 Kingsway
    OL16 5HN Rochdale
    Lancashire
    United Kingdom51993980001
    WILLIAMS, Simon Maxwell
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    United Kingdom
    Secretary
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    United Kingdom
    172501220001
    WILLIAMS, Simon Maxwell
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    United Kingdom
    Secretary
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    United Kingdom
    160981070001
    WRENN, Susan Christine
    22 Eachard Road
    CB3 0HY Cambridge
    Secretary
    22 Eachard Road
    CB3 0HY Cambridge
    British79071230003
    ARMSTRONG, Hilary Jane, Rt Hon
    Broadway
    SW1H 0BL London
    50
    United Kingdom
    Director
    Broadway
    SW1H 0BL London
    50
    United Kingdom
    EnglandBritish136747050001
    BAIN, Paul Martin
    Emmaus Cambridge Green End
    Landbeach
    CB4 8ED Cambridge
    Cambridgeshire
    Director
    Emmaus Cambridge Green End
    Landbeach
    CB4 8ED Cambridge
    Cambridgeshire
    British59064720001
    BAIN, Paul Martin
    Emmaus Cambridge Green End
    Landbeach
    CB4 8ED Cambridge
    Cambridgeshire
    Director
    Emmaus Cambridge Green End
    Landbeach
    CB4 8ED Cambridge
    Cambridgeshire
    British59064720001
    BATES, Paul Spencer
    78 Claverton Street
    SW1V 3AX London
    Director
    78 Claverton Street
    SW1V 3AX London
    British101369680001

    What are the latest statements on persons with significant control for EMMAUS UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 21, 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