EMMAUS PRESTON
Overview
Company Name | EMMAUS PRESTON |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03643570 |
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 PRESTON?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is EMMAUS PRESTON located?
Registered Office Address | The Birches 165 Ribbleton Lane PR1 5ST Preston Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EMMAUS PRESTON?
Company Name | From | Until |
---|---|---|
EMMAUS LANCASHIRE | Oct 02, 1998 | Oct 02, 1998 |
What are the latest accounts for EMMAUS PRESTON?
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 PRESTON?
Last Confirmation Statement Made Up To | Oct 02, 2025 |
---|---|
Next Confirmation Statement Due | Oct 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 02, 2024 |
Overdue | No |
What are the latest filings for EMMAUS PRESTON?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 22 pages | AA | ||||||||||||||
Appointment of Mr Keith Harry Widdicks as a director on Jan 06, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sarah Savage as a director on Nov 18, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Nicholas John Edwards as a secretary on Jan 25, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of John Anthony Baggaley as a director on Jan 25, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of John Anthony Baggaley as a secretary on Jan 25, 2022 | 1 pages | TM02 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 22 pages | AA | ||||||||||||||
Director's details changed for Mrs Sarah Rogers on Dec 22, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 22 pages | AA | ||||||||||||||
Appointment of Mr Nicholas John Edwards as a director on Sep 24, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Kathleen Caroll Derbyshire on Sep 05, 2020 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 1 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Oct 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Sarah Rogers on Sep 04, 2019 | 2 pages | CH01 | ||||||||||||||
Who are the officers of EMMAUS PRESTON?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEAN, John Robert | Secretary | 165 Ribbleton Lane PR1 5ST Preston The Birches Lancashire | 181829920001 | |||||||
EDWARDS, Nicholas John | Secretary | 165 Ribbleton Lane PR1 5ST Preston The Birches Lancashire | 300882760001 | |||||||
CALDWELL, James Arthur | Director | 165 Ribbleton Lane PR1 5ST Preston The Birches Lancashire | England | British | Retired | 153154980001 | ||||
CONLON, Michael Gerard | Director | 165 Ribbleton Lane PR1 5ST Preston The Birches Lancashire | United Kingdom | British | Company Director | 23693650006 | ||||
DEAN, John Robert | Director | 165 Ribbleton Lane PR1 5ST Preston The Birches Lancashire | England | English | Builders Merchant | 21535770001 | ||||
DERBYSHIRE, Kathleen Caroll | Director | 165 Ribbleton Lane PR1 5ST Preston The Birches Lancashire | England | British | Retired Councillor | 129698120004 | ||||
EDWARDS, Nicholas John | Director | 165 Ribbleton Lane PR1 5ST Preston The Birches Lancashire | England | British | School Bursar | 275795630001 | ||||
LEEMING, Philip Roy | Director | 165 Ribbleton Lane PR1 5ST Preston The Birches Lancashire | England | English | Retired | 76975690001 | ||||
MEIN, Dorothy Jennifer | Director | 165 Ribbleton Lane PR1 5ST Preston The Birches Lancashire | England | British | Retired | 179165900001 | ||||
PARKER, Simon | Director | 165 Ribbleton Lane PR1 5ST Preston The Birches Lancashire | England | British | Director | 86278350001 | ||||
RAWKINS, Jeremy John Bruce | Director | 165 Ribbleton Lane PR1 5ST Preston The Birches Lancashire | England | British | Retired | 245816150002 | ||||
SWINDELLS, John | Director | 165 Ribbleton Lane PR1 5ST Preston The Birches Lancashire | England | British | Local Councillor | 151036450001 | ||||
WIDDICKS, Keith Harry | Director | 165 Ribbleton Lane PR1 5ST Preston The Birches Lancashire | England | British | Retired Accountant | 167802280001 | ||||
BAGGALEY, John Anthony | Secretary | 165 Ribbleton Lane PR1 5ST Preston The Birches Lancashire | 200764030001 | |||||||
DYSON, John | Secretary | 165 Ribbleton Lane PR1 5ST Preston The Birches Lancashire | 158070000001 | |||||||
FINGLETON, Paul | Secretary | 33 Manor Court Fulwood PR2 7DU Preston Lancashire | British | 67728080001 | ||||||
HAMPTON, Trevor | Secretary | 17 Cartmel Drive Hoghton PR5 0LN Preston Lancashire | British | Works Manager | 109655330001 | |||||
LIPSCOMB, Timothy, Father | Secretary | Ribblesdale Place PR1 3NA Preston The Rectory 13 Lancashire | British | 146777410001 | ||||||
SEMPLE, Donald | Secretary | Highcroft Bilsborrow Lane, Bilsborrow PR3 0RN Preston Lancashire | British | Security Of A Charity | 72088840001 | |||||
SIMPSON, Donald | Secretary | 165 Ribbleton Lane PR1 5ST Preston The Birches Lancashire | 174732670001 | |||||||
SIMPSON, Donald | Secretary | 165 Ribbleton Lane PR1 5ST Preston The Birches Lancashire | British | 149627070001 | ||||||
AINDOW, Philip John | Director | Croftgate Fulwood PR2 8LS Preston 36 Lancashire | United Kingdom | British | Charity Worker | 136236500001 | ||||
AINSCOUGH, Dennis | Director | Button Mill Button Street Inglewhite PR3 2LE Preston Lancashire | British | Self Employed | 78820950001 | |||||
BAGGALEY, John Anthony | Director | 165 Ribbleton Lane PR1 5ST Preston The Birches Lancashire | England | British | Accountant | 9714150001 | ||||
BARNES, Marjorie | Director | Sumach Ribby Road PR4 2BE Kirkham Lancashire | British | Retired | 113167130001 | |||||
BILLINGTON, Paul Leo | Director | Ribbleton Avenue Ribbleton PR2 6AA Preston 177 England | Italy | British | Organisational Development Consultant | 254447900001 | ||||
CROMPTON, Lynford Carl | Director | Moss Avenue Ashton-On-Ribble PR2 1SH Preston 6 Lancashire | British | Retired | 136236520001 | |||||
CROMPTON, Robert | Director | Chapel Gap Storth Road LA7 7JL Storth Cumbria | British | Hr Manager | 113166970001 | |||||
DOUGLASS, Ian | Director | 165 Ribbleton Lane PR1 5ST Preston The Birches Lancashire | United Kingdom | British | Chartered Accountant | 92089220002 | ||||
DYSON, John | Director | Ribbleton Lane PR1 5ST Preston 165 Lancashire | United Kingdom | British | Retired | 151503370002 | ||||
ELWOOD, Jonathon | Director | Salisbury Road M26 4NQ Manchester 55 Greater Manchester | Uk | British | None | 77094680001 | ||||
ERDOZAIN, George William | Director | 7/8 Chapel Street PR1 8AN Preston | British | Solicitor In Private Practice | 60503050002 | |||||
ERDOZAIN, Patricia Mary | Director | Chipping PR3 2QB Preston Radcliffe Hall Lancashire | British | Retired Lecturer | 129698110001 | |||||
GILLESPIE, Simon Peter | Director | 8 Highgate Avenue Fulwood PR2 8LL Preston | England | British | Architect | 60503010001 | ||||
GOODWIN, Roger Ian | Director | 23 Forest Way Fulwood PR2 8PR Preston Lancashire | England | British | Pr Consultant | 81569970001 |
What are the latest statements on persons with significant control for EMMAUS PRESTON?
Notified On | Ceased On | Statement |
---|---|---|
Oct 02, 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